Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPORTSWORLD HOLDINGS LIMITED
Company Information for

SPORTSWORLD HOLDINGS LIMITED

WIGMORE HOUSE, WIGMORE LANE, LUTON, BEDFORDSHIRE, LU2 9TN,
Company Registration Number
05226704
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sportsworld Holdings Ltd
SPORTSWORLD HOLDINGS LIMITED was founded on 2004-09-09 and has its registered office in Luton. The organisation's status is listed as "Active - Proposal to Strike off". Sportsworld Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SPORTSWORLD HOLDINGS LIMITED
 
Legal Registered Office
WIGMORE HOUSE
WIGMORE LANE
LUTON
BEDFORDSHIRE
LU2 9TN
Other companies in RH10
 
Previous Names
CLICO CAPITAL LIMITED04/03/2005
FIELDSEC 303 LIMITED29/11/2004
Filing Information
Company Number 05226704
Company ID Number 05226704
Date formed 2004-09-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/06/2020
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts DORMANT
Last Datalog update: 2020-01-05 07:15:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPORTSWORLD HOLDINGS 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.
Companies with same name SPORTSWORLD HOLDINGS LIMITED
The following companies were found which have the same name as SPORTSWORLD HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPORTSWORLD HOLDINGS INTERNATIONAL LIMITED 4TH FLOOR BROADHURST HOUSE 56 OXFORD STREET MANCHESTER M1 6EU Active Company formed on the 2018-11-21
SPORTSWORLD HOLDINGS INC North Carolina Unknown

Company Officers of SPORTSWORLD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SHARON LOUISE BARTER
Director 2017-05-26
STEPHEN JOHN BRANN
Director 2017-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JAMES FROGGATT
Director 2013-01-15 2017-05-26
RICHARD WILLIAM ISAACS
Director 2013-11-18 2017-05-26
LEN OLENDER
Director 2013-01-15 2017-01-07
CHAD CLINTON LION-CACHET
Director 2013-11-18 2016-11-22
JOYCE WALTER
Company Secretary 2008-05-13 2015-12-18
RICHARD CHARLES BAINBRIDGE
Director 2012-03-07 2013-03-31
DARREN MEE
Director 2008-05-13 2013-01-31
CHAD LION CACHET
Director 2004-11-24 2012-12-31
JOHN CHRISTOPHER WIMBLETON
Director 2008-05-13 2012-10-10
LINDSAY WHITMORE
Director 2008-04-04 2011-01-18
JEFFREY JONATHAN HUNTER
Director 2005-12-06 2010-12-31
SPEAFI LIMITED
Company Secretary 2004-11-24 2008-05-13
BARRY WILLIAM NIVEN
Company Secretary 2004-09-09 2004-11-24
SPEAFI LIMITED
Director 2004-09-09 2004-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON LOUISE BARTER JNB (BRISTOL) LIMITED Director 2018-04-27 CURRENT 1959-04-29 Active - Proposal to Strike off
SHARON LOUISE BARTER EXPLORERS TRAVEL CLUB LIMITED Director 2015-09-16 CURRENT 1980-01-16 Active
SHARON LOUISE BARTER SPECIALIST HOLIDAYS GROUP LIMITED Director 2015-09-15 CURRENT 1997-04-01 Active - Proposal to Strike off
SHARON LOUISE BARTER PORT PHILIP GROUP LTD. Director 2012-08-13 CURRENT 1977-12-22 Dissolved 2014-05-20
SHARON LOUISE BARTER THOMSON TRAVEL INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 1957-12-18 Dissolved 2014-10-21
SHARON LOUISE BARTER SKY TOURS LIMITED Director 2012-08-13 CURRENT 1985-05-20 Dissolved 2014-05-20
SHARON LOUISE BARTER TTG (NO.15) LIMITED Director 2012-08-13 CURRENT 1983-11-24 Dissolved 2013-09-03
SHARON LOUISE BARTER THOMSONFLY LIMITED Director 2012-08-13 CURRENT 2003-12-18 Dissolved 2014-06-10
SHARON LOUISE BARTER JETSAVE INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 1974-02-18 Dissolved 2014-10-14
SHARON LOUISE BARTER TEAM LINCOLN LIMITED Director 2012-08-13 CURRENT 1996-04-17 Dissolved 2014-10-14
SHARON LOUISE BARTER SCAN HOLIDAY TOURS LIMITED Director 2012-08-13 CURRENT 1995-12-13 Dissolved 2014-01-21
SHARON LOUISE BARTER THE MAGIC OF TRAVEL LIMITED Director 2012-08-13 CURRENT 1977-09-30 Dissolved 2014-05-20
SHARON LOUISE BARTER THG HOLIDAYS LIMITED Director 2012-08-13 CURRENT 1992-09-17 Dissolved 2014-06-24
SHARON LOUISE BARTER THE MAGIC TRAVEL GROUP LIMITED Director 2012-08-13 CURRENT 1970-02-05 Dissolved 2014-10-14
SHARON LOUISE BARTER LINCOLN TRAVEL LIMITED Director 2012-08-13 CURRENT 1987-03-19 Dissolved 2014-05-20
SHARON LOUISE BARTER L.W. MORLAND & CO. LIMITED Director 2012-08-13 CURRENT 1944-10-03 Dissolved 2013-12-10
SHARON LOUISE BARTER FIRST CHOICE RETAIL LIMITED Director 2012-08-13 CURRENT 2002-07-12 Dissolved 2014-10-14
SHARON LOUISE BARTER TEAM TRAVEL LIMITED Director 2012-08-13 CURRENT 1994-12-06 Dissolved 2014-05-20
SHARON LOUISE BARTER HORIZON TRAVEL CENTRES LIMITED Director 2012-08-13 CURRENT 1968-08-26 Dissolved 2013-12-10
SHARON LOUISE BARTER PORTLAND HOLIDAYS LIMITED Director 2012-08-13 CURRENT 1965-12-22 Dissolved 2014-05-20
SHARON LOUISE BARTER THE MAGIC TRAVEL GROUP (HOLIDAYS) LIMITED Director 2012-08-13 CURRENT 1984-11-09 Dissolved 2014-05-20
SHARON LOUISE BARTER MAGIC CONNOISSEURS LIMITED Director 2012-08-13 CURRENT 1970-12-23 Dissolved 2013-12-10
SHARON LOUISE BARTER PORTLAND TRAVEL LIMITED Director 2012-08-13 CURRENT 1965-12-23 Dissolved 2014-10-21
SHARON LOUISE BARTER SIMPLY TRAVEL LIMITED Director 2012-08-13 CURRENT 1983-03-18 Dissolved 2014-01-21
SHARON LOUISE BARTER PLANTRAVEL LIMITED Director 2012-08-13 CURRENT 1961-11-27 Dissolved 2013-12-10
SHARON LOUISE BARTER THOMSON HOLIDAYS LIMITED Director 2012-08-13 CURRENT 2001-02-22 Dissolved 2015-06-16
SHARON LOUISE BARTER THOMSON AIR LIMITED Director 2012-08-13 CURRENT 2003-12-18 Dissolved 2015-05-26
SHARON LOUISE BARTER BRITANNIA AIRWAYS LIMITED Director 2012-08-13 CURRENT 1987-03-10 Dissolved 2015-09-22
SHARON LOUISE BARTER PORTLAND HOLIDAYS DIRECT LIMITED Director 2012-08-13 CURRENT 1989-10-06 Dissolved 2015-10-02
SHARON LOUISE BARTER AMERICAN HOLIDAYS (NI) LIMITED Director 2012-08-13 CURRENT 2002-07-12 Dissolved 2016-07-05
SHARON LOUISE BARTER WORLD OF TUI LIMITED Director 2012-08-13 CURRENT 2001-07-05 Dissolved 2016-06-21
SHARON LOUISE BARTER TUI (IP) LIMITED Director 2012-08-13 CURRENT 2003-12-18 Dissolved 2016-06-21
SHARON LOUISE BARTER CRYSTAL HOLIDAYS LIMITED Director 2012-08-13 CURRENT 1984-06-22 Dissolved 2017-08-22
SHARON LOUISE BARTER CRYSTAL INTERNATIONAL TRAVEL GROUP LIMITED Director 2012-08-13 CURRENT 1987-06-25 Dissolved 2017-08-22
SHARON LOUISE BARTER TROPICAL PLACES LIMITED Director 2012-08-13 CURRENT 1981-01-07 Dissolved 2017-11-14
SHARON LOUISE BARTER THOMSON AIRWAYS LIMITED Director 2012-08-13 CURRENT 1955-10-03 Dissolved 2018-05-29
SHARON LOUISE BARTER HORIZON MIDLANDS (PROPERTIES) LIMITED Director 2012-08-13 CURRENT 1973-10-01 Dissolved 2018-06-12
STEPHEN JOHN BRANN TUI GROUP UK HEALTHCARE LIMITED Director 2017-04-18 CURRENT 2008-09-17 Active
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS GROUP LIMITED Director 2017-03-22 CURRENT 1997-04-01 Active - Proposal to Strike off
STEPHEN JOHN BRANN THOMSON SPORT (UK) LIMITED Director 2017-02-28 CURRENT 2004-10-26 Dissolved 2017-09-19
STEPHEN JOHN BRANN CBQ NO. 2 INTERNATIONAL PROJECTS LIMITED Director 2016-11-16 CURRENT 1996-06-06 Active - Proposal to Strike off
STEPHEN JOHN BRANN CBQ NO. 2 (UK) LIMITED Director 2016-11-16 CURRENT 2002-09-19 Active - Proposal to Strike off
STEPHEN JOHN BRANN REAL TRAVEL LIMITED Director 2016-10-20 CURRENT 2000-04-19 Active - Proposal to Strike off
STEPHEN JOHN BRANN ORION AIRWAYS LIMITED Director 2016-03-14 CURRENT 1978-11-20 Active - Proposal to Strike off
STEPHEN JOHN BRANN CANADA MARITIME SERVICES LIMITED Director 2016-01-22 CURRENT 1974-02-21 Active - Proposal to Strike off
STEPHEN JOHN BRANN PREUSSAG UK LIMITED Director 2015-12-18 CURRENT 1998-10-05 Dissolved 2017-05-30
STEPHEN JOHN BRANN CANADIAN PACIFIC (UK) LIMITED Director 2015-12-18 CURRENT 1915-03-16 Active
STEPHEN JOHN BRANN CAST AGENCIES EUROPE LIMITED Director 2015-12-18 CURRENT 1983-07-28 Active
STEPHEN JOHN BRANN CP SHIPS (UK) LIMITED Director 2015-12-18 CURRENT 1985-02-08 Active
STEPHEN JOHN BRANN THOMSON AIRWAYS (SERVICES) LIMITED Director 2015-12-16 CURRENT 1987-06-09 Dissolved 2016-06-21
STEPHEN JOHN BRANN SIMPLY TRAVEL HOLDINGS LIMITED Director 2015-12-09 CURRENT 1997-04-22 Dissolved 2016-10-11
STEPHEN JOHN BRANN AMP MANAGEMENT LIMITED Director 2015-12-09 CURRENT 1958-03-26 Active - Proposal to Strike off
STEPHEN JOHN BRANN ARAGON TOURS LIMITED Director 2015-11-30 CURRENT 1974-06-07 Dissolved 2016-07-05
STEPHEN JOHN BRANN FIRST CHOICE OVERSEAS HOLDINGS LIMITED Director 2015-11-30 CURRENT 1990-02-12 Active - Proposal to Strike off
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS CONTRACTING LIMITED Director 2015-11-24 CURRENT 1995-11-02 Dissolved 2017-08-22
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS LIMITED Director 2015-11-24 CURRENT 1986-01-14 Dissolved 2017-08-22
STEPHEN JOHN BRANN AMERICAN HOLIDAYS (NI) LIMITED Director 2015-11-23 CURRENT 2002-07-12 Dissolved 2016-07-05
STEPHEN JOHN BRANN WORLD OF TUI LIMITED Director 2015-11-23 CURRENT 2001-07-05 Dissolved 2016-06-21
STEPHEN JOHN BRANN TUI (IP) LIMITED Director 2015-11-23 CURRENT 2003-12-18 Dissolved 2016-06-21
STEPHEN JOHN BRANN CRYSTAL HOLIDAYS LIMITED Director 2015-11-23 CURRENT 1984-06-22 Dissolved 2017-08-22
STEPHEN JOHN BRANN CRYSTAL INTERNATIONAL TRAVEL GROUP LIMITED Director 2015-11-23 CURRENT 1987-06-25 Dissolved 2017-08-22
STEPHEN JOHN BRANN TROPICAL PLACES LIMITED Director 2015-11-23 CURRENT 1981-01-07 Dissolved 2017-11-14
STEPHEN JOHN BRANN THOMSON AIRWAYS LIMITED Director 2015-11-23 CURRENT 1955-10-03 Dissolved 2018-05-29
STEPHEN JOHN BRANN HORIZON MIDLANDS (PROPERTIES) LIMITED Director 2015-11-23 CURRENT 1973-10-01 Dissolved 2018-06-12
STEPHEN JOHN BRANN FIRST CHOICE USA Director 2015-11-16 CURRENT 2006-01-13 Dissolved 2018-04-17
STEPHEN JOHN BRANN FIRST CHOICE AIRWAYS LIMITED Director 2015-10-28 CURRENT 1985-11-28 Liquidation
STEPHEN JOHN BRANN JETSET GROUP HOLDING (UK) LIMITED Director 2015-09-24 CURRENT 2004-10-25 Dissolved 2017-10-24
STEPHEN JOHN BRANN JETSET GROUP HOLDING (BRAZIL) LIMITED Director 2015-09-24 CURRENT 2003-08-28 Active
STEPHEN JOHN BRANN JETSET GROUP HOLDING LIMITED Director 2015-09-24 CURRENT 2004-08-12 Active
STEPHEN JOHN BRANN FIRST CHOICE HOLIDAYS QUEST LIMITED Director 2015-01-14 CURRENT 1999-06-29 Dissolved 2015-08-04
STEPHEN JOHN BRANN SUNCARS LIMITED Director 2013-12-12 CURRENT 1985-11-20 Dissolved 2014-12-09
STEPHEN JOHN BRANN SUNQUEST HOLIDAYS (UK) LIMITED Director 2013-12-12 CURRENT 1994-01-21 Dissolved 2014-09-30
STEPHEN JOHN BRANN JNB (BRISTOL) LIMITED Director 2013-12-12 CURRENT 1959-04-29 Active - Proposal to Strike off
STEPHEN JOHN BRANN SPORTS EXECUTIVE TRAVEL LIMITED Director 2013-05-13 CURRENT 2000-05-31 Dissolved 2017-05-23
STEPHEN JOHN BRANN IEXPLORE LIMITED Director 2012-12-11 CURRENT 2007-05-17 Dissolved 2014-09-30
STEPHEN JOHN BRANN FIRST CHOICE EXPEDITION CRUISING LIMITED Director 2012-12-11 CURRENT 2006-07-20 Dissolved 2014-09-09

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
2019-11-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-13DS01Application to strike the company off the register
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2017-10-03PSC05Change of details for Tui Travel Limited as a person with significant control on 2017-10-02
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM Tui Travel House Crawley Business Fleming Way Crawley West Sussex Rh10 Nql
2017-10-02AP01DIRECTOR APPOINTED STEPHEN JOHN BRANN
2017-09-21AUDAUDITOR'S RESIGNATION
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ISAACS
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FROGGATT
2017-06-05AP01DIRECTOR APPOINTED SHARON LOUISE BARTER
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-04-27AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR LEN OLENDER
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CHAD CLINTON LION-CACHET
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-07AR0111/05/16 ANNUAL RETURN FULL LIST
2016-03-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-28TM02Termination of appointment of Joyce Walter on 2015-12-18
2015-06-18AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-14AR0111/05/15 ANNUAL RETURN FULL LIST
2014-12-10CH01Director's details changed for Len Olender on 2014-12-10
2014-09-02SH20Statement by Directors
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-02SH19Statement of capital on 2014-09-02 GBP 1
2014-09-02RES06REDUCE ISSUED CAPITAL 11/08/2014
2014-09-02CAP-SSSolvency Statement dated 11/08/14
2014-09-02RES13Resolutions passed:<ul><li>Cancel share prem a/c 11/08/2014<li>Resolution of reduction in issued share capital</ul>
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-14AR0111/05/14 FULL LIST
2013-11-21AP01DIRECTOR APPOINTED RICHARD WILLIAM ISAACS
2013-11-21AP01DIRECTOR APPOINTED MR CHAD CLINTON LION-CACHET
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FROGGATT / 01/07/2013
2013-06-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-20AP01DIRECTOR APPOINTED LEN OLENDER
2013-05-20AR0111/05/13 FULL LIST
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAINBRIDGE
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MEE
2013-01-15AP01DIRECTOR APPOINTED MARTIN FROGGATT
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CHAD LION CACHET
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WIMBLETON
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-16AR0111/05/12 FULL LIST
2012-03-13AP01DIRECTOR APPOINTED RICHARD CHARLES BAINBRIDGE
2012-02-08MISCAUD SECTION 519
2011-12-21MISCSECTION 519 CA 2006
2011-11-01MISCSECTION 519
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 29/09/2011
2011-10-10AUDAUDITOR'S RESIGNATION
2011-05-31AR0111/05/11 FULL LIST
2011-05-23AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY WHITMORE
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HUNTER
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WIMBLETON / 14/07/2010
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS. JOYCE WALTER / 24/06/2010
2010-05-25AR0111/05/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 01/12/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHAD LION CACHET / 13/11/2009
2009-11-13CH01CHANGE PERSON AS DIRECTOR
2009-09-16AUDAUDITOR'S RESIGNATION
2009-07-02AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-22363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HUNTER / 01/10/2008
2008-09-09363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WIMBLETON / 07/08/2008
2008-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-07-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-27288aDIRECTOR APPOINTED DARREN MEE
2008-05-27288aDIRECTOR APPOINTED JOHN WIMBLETON
2008-05-27288bAPPOINTMENT TERMINATED SECRETARY SPEAFI LIMITED
2008-05-27288aSECRETARY APPOINTED JOYCE WALTER
2008-05-20287REGISTERED OFFICE CHANGED ON 20/05/2008 FROM THE OLD CORONERS COURT NUMBER 1 LONDON STREET READING BERKSHIRE RG1 4QW
2008-05-20225CURRSHO FROM 31/10/2008 TO 30/09/2008
2008-05-2088(2)AD 09/05/08 GBP SI 15@1=15 GBP IC 500/515
2008-04-15288aDIRECTOR APPOINTED LINDSAY WHITMORE
2007-10-01363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-09-29363sRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-04-18AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-01-23225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05
2005-12-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SPORTSWORLD HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPORTSWORLD HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-11-24 Satisfied MICHAEL JOHN HUNT
DEBENTURE 2004-12-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SPORTSWORLD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPORTSWORLD HOLDINGS LIMITED
Trademarks
We have not found any records of SPORTSWORLD HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE MANGO EVENT MANAGEMENT LIMITED 2011-02-25 Outstanding

We have found 1 mortgage charges which are owed to SPORTSWORLD HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for SPORTSWORLD HOLDINGS LIMITED. 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 (70100 - Activities of head offices) as SPORTSWORLD HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SPORTSWORLD HOLDINGS LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPORTSWORLD HOLDINGS LIMITED 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 SPORTSWORLD HOLDINGS LIMITED 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.