Background WavePink WaveYellow Wave

ES UK SPORT LTD (04912000)

ES UK SPORT LTD (04912000) is an active UK company. incorporated on 25 September 2003. with registered office in Peterborough. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. ES UK SPORT LTD has been registered for 22 years. Current directors include HOLT, Alan, MCSORLEY, Paul Nigel Philip.

Company Number
04912000
Status
active
Type
ltd
Incorporated
25 September 2003
Age
22 years
Address
36 Tyndall Court Commerce Road, Peterborough, PE2 6LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
HOLT, Alan, MCSORLEY, Paul Nigel Philip
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ES UK SPORT LTD

ES UK SPORT LTD is an active company incorporated on 25 September 2003 with the registered office located in Peterborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. ES UK SPORT LTD was registered 22 years ago.(SIC: 79110)

Status

active

Active since 22 years ago

Company No

04912000

LTD Company

Age

22 Years

Incorporated 25 September 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

TRAVELANDMORE LIMITED
From: 26 July 2006To: 15 April 2025
FLIGHTFINDERS WORLDCHOICE LIMITED
From: 25 September 2003To: 26 July 2006
Contact
Address

36 Tyndall Court Commerce Road Lynchwood Peterborough, PE2 6LR,

Previous Addresses

, 6 Park Farm Thorney, Peterborough, PE6 0SY, England
From: 5 February 2021To: 9 January 2024
, 18 Skaters Way, Werrington, Peterborough, Cambridgeshire, PE4 6NB
From: 25 September 2003To: 5 February 2021
Timeline

5 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Jul 11
Director Left
Mar 13
Owner Exit
Oct 19
Director Joined
Apr 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DONALDSON, Laura Marie

Active
Commerce Road, PeterboroughPE2 6LR
Secretary
Appointed 01 Oct 2024

HOLT, Alan

Active
Commerce Road, PeterboroughPE2 6LR
Born December 1966
Director
Appointed 25 Sept 2003

MCSORLEY, Paul Nigel Philip

Active
Commerce Road, PeterboroughPE2 6LR
Born February 1967
Director
Appointed 01 Oct 2024

DONALDSON, Laura

Resigned
Skaters Way, PeterboroughPE4 6NB
Secretary
Appointed 01 Dec 2010
Resigned 01 Sept 2015

DOWLING, Kevin

Resigned
60 Walton Park, PeterboroughPE4 6GS
Secretary
Appointed 25 Sept 2003
Resigned 01 Dec 2010

HAMILTON, Sue

Resigned
Commerce Road, PeterboroughPE2 6LR
Secretary
Appointed 01 Sept 2015
Resigned 01 Oct 2024

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 25 Sept 2003
Resigned 25 Sept 2003

DOWLING, Kevin

Resigned
60 Walton Park, PeterboroughPE4 6GS
Born February 1967
Director
Appointed 25 Sept 2003
Resigned 01 Dec 2010

HOLT, Susan Delys

Resigned
512a Oundle Road, PeterboroughPE2 7DJ
Born December 1970
Director
Appointed 25 Sept 2003
Resigned 23 Jul 2008

KENDRICK, Stephen Edward

Resigned
36 Riverside Close, StamfordPE9 2DX
Born January 1953
Director
Appointed 23 Jul 2008
Resigned 17 Jan 2013

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 25 Sept 2003
Resigned 25 Sept 2003

Persons with significant control

3

2 Active
1 Ceased
Tinwell Road, StamfordPE9 2SD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2019

Mr Stephen Edward Kendrick

Ceased
18 Skaters Way, PeterboroughPE4 6NB
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2019

Mr Alan Holt

Active
Commerce Road, PeterboroughPE2 6LR
Born December 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Certificate Change Of Name Company
15 April 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
9 April 2025
AP03Appointment of Secretary
Change To A Person With Significant Control
9 April 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 July 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
17 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Secretary Company With Name
11 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
225Change of Accounting Reference Date
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
2 August 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 July 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
287Change of Registered Office
Legacy
24 December 2003
123Notice of Increase in Nominal Capital
Resolution
24 December 2003
RESOLUTIONSResolutions
Resolution
24 December 2003
RESOLUTIONSResolutions
Legacy
18 November 2003
88(2)R88(2)R
Legacy
18 November 2003
225Change of Accounting Reference Date
Legacy
4 November 2003
123Notice of Increase in Nominal Capital
Resolution
4 November 2003
RESOLUTIONSResolutions
Resolution
4 November 2003
RESOLUTIONSResolutions
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Incorporation Company
25 September 2003
NEWINCIncorporation