Background WavePink WaveYellow Wave

DMC SPORTS TRAVEL LTD (08764538)

DMC SPORTS TRAVEL LTD (08764538) is an active UK company. incorporated on 6 November 2013. with registered office in Wrexham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. DMC SPORTS TRAVEL LTD has been registered for 12 years. Current directors include FAHEY, Olga, MILLER, Andrew Charles.

Company Number
08764538
Status
active
Type
ltd
Incorporated
6 November 2013
Age
12 years
Address
2 St. Giles Park, Wrexham, LL11 4AX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FAHEY, Olga, MILLER, Andrew Charles
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DMC SPORTS TRAVEL LTD

DMC SPORTS TRAVEL LTD is an active company incorporated on 6 November 2013 with the registered office located in Wrexham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. DMC SPORTS TRAVEL LTD was registered 12 years ago.(SIC: 93199)

Status

active

Active since 12 years ago

Company No

08764538

LTD Company

Age

12 Years

Incorporated 6 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

2 St. Giles Park Gwersyllt Wrexham, LL11 4AX,

Previous Addresses

109 Butterbache Road Huntington Chester CH3 6DE United Kingdom
From: 6 November 2013To: 5 July 2018
Timeline

3 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Jul 18
Director Joined
Jul 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FAHEY, Olga

Active
St. Giles Park, WrexhamLL11 4AX
Born July 1969
Director
Appointed 19 Jun 2018

MILLER, Andrew Charles

Active
Butterbache Road, ChesterCH3 6DE
Born February 1967
Director
Appointed 06 Nov 2013

MALONEY, Robert Ian

Resigned
Berkley Drive, ChesterCH4 7EL
Born November 1945
Director
Appointed 06 Nov 2013
Resigned 19 Jun 2018

Persons with significant control

1

Mr Andrew Charles Miller

Active
St. Giles Park, WrexhamLL11 4AX
Born February 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Nov 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Gazette Filings Brought Up To Date
5 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Incorporation Company
6 November 2013
NEWINCIncorporation