Background WavePink WaveYellow Wave

SPORTS TRAVEL AND HOSPITALITY LIMITED (07322743)

SPORTS TRAVEL AND HOSPITALITY LIMITED (07322743) is an active UK company. incorporated on 22 July 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SPORTS TRAVEL AND HOSPITALITY LIMITED has been registered for 15 years. Current directors include DHARIWAL, Amolak Singh, HAUT, Jean-Marc, MORRIS, Claire Louise and 1 others.

Company Number
07322743
Status
active
Type
ltd
Incorporated
22 July 2010
Age
15 years
Address
One, London, WC1B 5HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DHARIWAL, Amolak Singh, HAUT, Jean-Marc, MORRIS, Claire Louise, RENTON, Jean Mary
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTS TRAVEL AND HOSPITALITY LIMITED

SPORTS TRAVEL AND HOSPITALITY LIMITED is an active company incorporated on 22 July 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SPORTS TRAVEL AND HOSPITALITY LIMITED was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

07322743

LTD Company

Age

15 Years

Incorporated 22 July 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

RUGBY TRAVEL & HOSPITALITY LIMITED
From: 26 March 2012To: 6 June 2016
RUGBY TRAVEL & HOSPITALITY 2015 & 2019 LIMITED
From: 22 July 2010To: 26 March 2012
Contact
Address

One Southampton Row London, WC1B 5HA,

Previous Addresses

Solar House Kings Way Stevenage SG1 2UA United Kingdom
From: 22 July 2010To: 7 June 2011
Timeline

43 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Funding Round
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Jul 11
Funding Round
Aug 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Jul 14
Director Left
Jan 16
Director Joined
Feb 17
Director Joined
May 17
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jun 20
Loan Secured
Oct 20
Director Left
Aug 21
Director Left
Jun 22
Director Joined
Jul 22
Loan Cleared
Aug 22
Owner Exit
Apr 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Joined
Jan 25
Director Left
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
35
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

SODEXO CORPORATE SERVICES (NO.2) LIMITED

Active
Southampton Row, LondonWC1B 5HA
Corporate secretary
Appointed 23 Jul 2010

DHARIWAL, Amolak Singh

Active
Southampton Row, LondonWC1B 5HA
Born November 1968
Director
Appointed 01 Jan 2025

HAUT, Jean-Marc

Active
Southampton Row, LondonWC1B 5HA
Born September 1972
Director
Appointed 25 Jun 2020

MORRIS, Claire Louise

Active
Southampton Row, LondonWC1B 5HA
Born January 1974
Director
Appointed 19 Mar 2026

RENTON, Jean Mary

Active
Southampton Row, LondonWC1B 5HA
Born December 1968
Director
Appointed 06 Mar 2020

ANDREW, Philip Richard

Resigned
Southampton Row, LondonWC1B 5HA
Born March 1971
Director
Appointed 01 Jan 2012
Resigned 28 Mar 2013

ARNAUDO, Laurent Paul Joseph

Resigned
Southampton Row, LondonWC1B 5HA
Born March 1967
Director
Appointed 01 Nov 2019
Resigned 06 Mar 2020

ARNAUDO, Laurent Paul Joseph

Resigned
Southampton Row, LondonWC1B 5HA
Born March 1967
Director
Appointed 03 May 2017
Resigned 01 Nov 2019

BURTON, Andrew Paul

Resigned
8 Davy Way, GloucesterGL2 2DE
Born March 1969
Director
Appointed 23 Jul 2010
Resigned 04 Nov 2015

BURTON, Michael Alan

Resigned
8 Davy Way, GloucesterGL2 2DE
Born December 1945
Director
Appointed 23 Jul 2010
Resigned 19 May 2011

CARTER, Stuart Anthony

Resigned
Southampton Row, LondonWC1B 5HA
Born March 1965
Director
Appointed 28 Mar 2013
Resigned 19 Mar 2026

CONNOLLY, Aidan Joseph

Resigned
Southampton Row, LondonWC1B 5HA
Born August 1957
Director
Appointed 23 Jul 2010
Resigned 31 Dec 2011

EDWARDS, Ian Raymond

Resigned
8 Davy Way, GloucesterGL2 2DE
Born May 1961
Director
Appointed 23 Jul 2010
Resigned 01 Jun 2022

GILPIN, Alan

Resigned
Southampton Row, LondonWC1B 5HA
Born May 1973
Director
Appointed 01 Jan 2012
Resigned 19 Mar 2014

GOODWIN, Michael James

Resigned
8 Davy Way, GloucesterGL2 2DE
Born May 1985
Director
Appointed 08 Feb 2017
Resigned 20 Apr 2023

HOPWOOD, Justin David

Resigned
8 Davy Way, GloucesterGL2 2DE
Born October 1974
Director
Appointed 06 Mar 2020
Resigned 20 Apr 2023

HUNTER, John Craig

Resigned
Alma Road, St AlbansAL1 3AT
Born January 1961
Director
Appointed 22 Jul 2010
Resigned 23 Jul 2010

JEFFORD, Simon Robert Charles

Resigned
Southampton Row, LondonWC1B 5HA
Born January 1961
Director
Appointed 23 Jul 2010
Resigned 31 Jul 2021

JOHN, Chris James

Resigned
Southampton Row, LondonWC1B 5HA
Born February 1959
Director
Appointed 23 Jul 2010
Resigned 31 Dec 2025

PARNELL, Robert Matthew

Resigned
Southampton Row, LondonWC1B 5HA
Born February 1971
Director
Appointed 06 Jul 2022
Resigned 20 Apr 2023

RENTON, Jean Mary

Resigned
Southampton Row, LondonWC1B 5HA
Born December 1968
Director
Appointed 01 Nov 2019
Resigned 01 Nov 2019

Persons with significant control

4

1 Active
3 Ceased
Southampton Row, LondonWC1B 5HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2024
Southampton Row, LondonWC1B 5HA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2023
Ceased 31 Aug 2024
Southampton Row, LondonWC1B 5HA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Jul 2016
Ceased 31 Aug 2024
Davy Way, Waterwells Business Park, GloucesterGL2 2DE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jul 2016
Ceased 14 Apr 2023
Fundings
Financials
Latest Activities

Filing History

89

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
10 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Resolution
23 May 2023
RESOLUTIONSResolutions
Memorandum Articles
23 May 2023
MAMA
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
18 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Resolution
6 June 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Certificate Change Of Name Company
26 March 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Resolution
26 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Capital Allotment Shares
22 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
6 July 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
27 July 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Capital Allotment Shares
27 July 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 July 2010
AA01Change of Accounting Reference Date
Incorporation Company
22 July 2010
NEWINCIncorporation