This company is commonly known as Sportsworld Group Limited. The company was founded 41 years ago and was given the registration number 01663571. The firm's registered office is in RICHMOND. You can find them at The Studios, Rosedale Road, Richmond, . This company's SIC code is 79110 - Travel agency activities.
Name | : | SPORTSWORLD GROUP LIMITED |
---|---|---|
Company Number | : | 01663571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Studios, Rosedale Road, Richmond, England, TW9 2SX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 56 Oxford Street, Manchester, England, M1 6EU | Director | 25 September 2023 | Active |
4th Floor, 56 Oxford Street, Manchester, England, M1 6EU | Director | 10 October 2023 | Active |
Causeway House, 13 The Causeway, Teddington, London, England, TW11 0JR | Director | 10 December 2018 | Active |
123, Wellington Road South, Stockport, England, SK1 3TH | Secretary | 08 July 2016 | Active |
32 Roedean Crescent, Brighton, BN2 5RH | Secretary | - | Active |
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, RH10 NQL | Secretary | 13 May 2008 | Active |
The Old Coroners Court, No 1 London Street, Reading, RG1 4QW | Corporate Secretary | 06 December 2004 | Active |
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, RH10 NQL | Director | 07 March 2012 | Active |
123, Wellington Road South, Stockport, England, SK1 3TH | Director | 15 January 2012 | Active |
Okavango, Stoke Row Road, Peppard Common, Henley On Thames, RG9 5JD | Director | 03 April 1995 | Active |
14 Brookside, Oxford, OX3 7PJ | Director | 06 December 2005 | Active |
123, Wellington Road South, Stockport, England, SK1 3TH | Director | 26 September 2013 | Active |
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, RH10 NQL | Director | 26 September 2013 | Active |
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, RH10 NQL | Director | 01 December 2003 | Active |
Church Cottage, Church Enstone, Chipping Norton, OX7 4NN | Director | - | Active |
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, RH10 NQL | Director | 13 May 2008 | Active |
54 Kingston Road, Oxford, OX2 6RH | Director | - | Active |
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, RH10 NQL | Director | 15 January 2013 | Active |
32 Roedean Crescent, Brighton, BN2 5RH | Director | - | Active |
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, RH10 NQL | Director | 25 April 2013 | Active |
Chilston Cottage, Ham Manor Way, Angmering, Littlehampton, BN16 4JQ | Director | - | Active |
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, RH10 NQL | Director | 13 May 2008 | Active |
Sportsworld Holdings International Limited | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Causeway House, The Causeway, Teddington, England, TW11 0JR |
Nature of control | : |
|
Travelopia Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Officers | Change person director company with change date. | Download |
2023-11-24 | Officers | Change person director company with change date. | Download |
2023-10-31 | Officers | Appoint person director company with name date. | Download |
2023-10-11 | Resolution | Resolution. | Download |
2023-10-11 | Incorporation | Memorandum articles. | Download |
2023-09-26 | Address | Change registered office address company with date old address new address. | Download |
2023-09-26 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Change account reference date company current extended. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-08 | Address | Change registered office address company with date old address new address. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2020-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Confirmation statement | Confirmation statement. | Download |
2020-02-14 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.