Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SPORTING TRAVELLER LTD
Company Information for

THE SPORTING TRAVELLER LTD

SAXON HOUSE, SAXON WAY, CHELTENHAM, GL52 6QX,
Company Registration Number
03949029
Private Limited Company
Liquidation

Company Overview

About The Sporting Traveller Ltd
THE SPORTING TRAVELLER LTD was founded on 2000-03-16 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". The Sporting Traveller Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
THE SPORTING TRAVELLER LTD
 
Legal Registered Office
SAXON HOUSE
SAXON WAY
CHELTENHAM
GL52 6QX
Other companies in SW14
 
Filing Information
Company Number 03949029
Company ID Number 03949029
Date formed 2000-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2021
Account next due 31/01/2023
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB763126831  
Last Datalog update: 2023-02-05 07:42:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SPORTING TRAVELLER LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BJAS LIMITED   COWDERY BRAWN & COMPANY LIMITED   FINDLAY JAMES (MERSEYSIDE) LIMITED   G & Z ACCOUNTANCY LIMITED   HELPING HANDS ACCOUNTANCY SERVICES LIMITED   INSOLNET LIMITED   INSOLVENCY DIRECT LIMITED   INTERNET BUSINESS SYSTEMS LIMITED   LONGMEADOWS ACCOUNTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE SPORTING TRAVELLER LTD

Current Directors
Officer Role Date Appointed
NICHOLAS HUNT
Company Secretary 2009-06-30
NICHOLAS HUNT
Director 2000-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP RAYMOND COATES
Director 2004-09-01 2011-05-12
DAVID PYE
Company Secretary 2004-06-10 2009-06-30
NICHOLAS HUNT
Company Secretary 2000-03-16 2004-06-10
PHILIP RAYMOND COATES
Director 2000-08-04 2004-06-10
JOHN NEWMAN
Director 2000-03-16 2000-08-04
STARTCO LIMITED
Company Secretary 2000-03-16 2000-03-16
NEWCO LIMITED
Director 2000-03-16 2000-03-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-27Voluntary liquidation Statement of receipts and payments to 2023-06-14
2023-01-11Removal of liquidator by court order
2022-12-01600Appointment of a voluntary liquidator
2022-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/22 FROM Hallings Hatch Parkgate Road Newdigate Dorking RH5 5DY England
2022-06-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-06-15
2022-06-23600Appointment of a voluntary liquidator
2022-06-23LIQ02Voluntary liquidation Statement of affairs
2022-05-19SOAS(A)Voluntary dissolution strike-off suspended
2022-05-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-27Application to strike the company off the register
2022-04-27DS01Application to strike the company off the register
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-06-30PSC04Change of details for Nicholas Simon Hunt as a person with significant control on 2020-06-30
2020-06-30CH01Director's details changed for Nicholas Hunt on 2020-06-30
2020-06-30CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS HUNT on 2020-06-30
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/19 FROM 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom
2018-06-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/18 FROM East House 109 South Worple Way London SW14 8TN
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 3444.6
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2017-08-08AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 3444.6
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-06-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 3444.6
2016-04-08AR0116/03/16 ANNUAL RETURN FULL LIST
2016-04-08CH01Director's details changed for Nicholas Hunt on 2016-03-16
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 3444.6
2015-04-16AR0116/03/15 ANNUAL RETURN FULL LIST
2014-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-09-04AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 3444.6
2014-04-17AR0116/03/14 ANNUAL RETURN FULL LIST
2013-08-14AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0116/03/13 ANNUAL RETURN FULL LIST
2012-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-04-19AR0116/03/12 ANNUAL RETURN FULL LIST
2012-02-24MG01Particulars of a mortgage or charge / charge no: 1
2011-08-10AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COATES
2011-05-03AR0116/03/11 ANNUAL RETURN FULL LIST
2011-01-05AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-18AR0116/03/10 ANNUAL RETURN FULL LIST
2010-05-12AP03Appointment of Nicholas Hunt as company secretary
2010-05-12TM02APPOINTMENT TERMINATED, SECRETARY DAVID PYE
2009-09-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-08-11AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUNT / 01/07/2008
2008-06-27363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-09-06AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-04-23363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: ASHCOMBE HOUSE WOOLSACK WAY GODALMING SURREY GU7 1LQ
2006-12-01ELRESS386 DISP APP AUDS 29/09/06
2006-12-01ELRESS366A DISP HOLDING AGM 29/09/06
2006-09-27AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-06-15AUDAUDITOR'S RESIGNATION
2006-03-28363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-03-21363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-09-17288aNEW DIRECTOR APPOINTED
2004-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-06-24288bSECRETARY RESIGNED
2004-06-24288aNEW SECRETARY APPOINTED
2004-06-24288bDIRECTOR RESIGNED
2004-03-25363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-28RES04£ NC 250000/251950 10/07
2003-07-2888(2)RAD 10/07/03--------- £ SI 14021@.1=1402 £ IC 12771/14173
2003-07-1888(2)RAD 10/07/03--------- £ SI 11021@1=11021 £ IC 1750/12771
2003-04-07363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2002-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-03-27363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-03-21363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-03-21363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2000-10-18225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 30/04/01
2000-08-10288aNEW DIRECTOR APPOINTED
2000-08-10288bDIRECTOR RESIGNED
2000-08-1088(2)RAD 04/08/00--------- £ SI 7500@.1=750 £ IC 250/1000
2000-08-1088(2)RAD 04/08/00--------- £ SI 7500@.1=750 £ IC 1000/1750
2000-08-1088(2)RAD 04/08/00--------- £ SI 249@1=249 £ IC 1/250
2000-07-25225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01
2000-06-27SRES01ADOPT ARTICLES 21/06/00
2000-06-08122DIV 12/05/00
2000-04-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-07288aNEW DIRECTOR APPOINTED
2000-03-24288bDIRECTOR RESIGNED
2000-03-24287REGISTERED OFFICE CHANGED ON 24/03/00 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ
2000-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to THE SPORTING TRAVELLER LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-06-18
Appointmen2022-06-18
Meetings o2022-05-26
Fines / Sanctions
No fines or sanctions have been issued against THE SPORTING TRAVELLER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE SPORTING TRAVELLER LTD

Intangible Assets
Patents
We have not found any records of THE SPORTING TRAVELLER LTD registering or being granted any patents
Domain Names

THE SPORTING TRAVELLER LTD owns 1 domain names.

sportingtraveller.co.uk  

Trademarks
We have not found any records of THE SPORTING TRAVELLER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SPORTING TRAVELLER LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79120 - Tour operator activities) as THE SPORTING TRAVELLER LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where THE SPORTING TRAVELLER LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyTHE SPORTING TRAVELLER LTDEvent Date2022-06-18
THE SPORTING TRAVELLER LTD (Company Number 03949029 ) Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX Principal trading address: North Lodge, 76 Blackborough Road, Reigate, Surrey, RH2…
 
Initiating party Event TypeAppointmen
Defending partyTHE SPORTING TRAVELLER LTDEvent Date2022-06-18
Name of Company: THE SPORTING TRAVELLER LTD Company Number: 03949029 Nature of Business: Sports Tour Operator Type of Liquidation: Creditors Registered office: Saxon House, Saxon Way, Cheltenham GL52…
 
Initiating party Event TypeMeetings o
Defending partyTHE SPORTING TRAVELLER LTDEvent Date2022-05-26
THE SPORTING TRAVELLER LTD (Company Number 03949029 ) Registered office: Hallings Hatch Parkgate Road, Newdigate, Dorking, Surrey, RH5 5DY Principal trading address: North Lodge, 76 Blackborough Road,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SPORTING TRAVELLER LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SPORTING TRAVELLER LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3