Background WavePink WaveYellow Wave

SPORTS TRAVEL GROUP LIMITED (09172243)

SPORTS TRAVEL GROUP LIMITED (09172243) is an active UK company. incorporated on 12 August 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities and 1 other business activities. SPORTS TRAVEL GROUP LIMITED has been registered for 11 years. Current directors include EKROTH, Kimmo Sebastian, GAMMON, Christopher Peter, GILLON, Euan Robert and 4 others.

Company Number
09172243
Status
active
Type
ltd
Incorporated
12 August 2014
Age
11 years
Address
642 Kings Road, London, SW6 2DU
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
EKROTH, Kimmo Sebastian, GAMMON, Christopher Peter, GILLON, Euan Robert, HELLYER, Compton Graham, JOENSUU, Arto, PASK, Michael John, SOH, Syan Hui
SIC Codes
79110, 79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTS TRAVEL GROUP LIMITED

SPORTS TRAVEL GROUP LIMITED is an active company incorporated on 12 August 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities and 1 other business activity. SPORTS TRAVEL GROUP LIMITED was registered 11 years ago.(SIC: 79110, 79120)

Status

active

Active since 11 years ago

Company No

09172243

LTD Company

Age

11 Years

Incorporated 12 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

VIP ESCAPES LIMITED
From: 12 August 2014To: 7 August 2018
Contact
Address

642 Kings Road London, SW6 2DU,

Previous Addresses

23 Elysium Gate 126-128 New Kings Road London SW6 4LZ
From: 12 August 2014To: 20 November 2017
Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
Oct 14
Director Joined
Nov 14
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Aug 18
Director Joined
Aug 21
Funding Round
Aug 21
Director Left
Mar 22
Share Issue
Mar 22
Share Issue
Mar 22
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Funding Round
Sept 24
Funding Round
Nov 24
Funding Round
Jan 25
14
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

EKROTH, Kimmo Sebastian

Active
Kings Road, LondonSW6 2DU
Born February 1976
Director
Appointed 04 Jul 2018

GAMMON, Christopher Peter

Active
126-128 New Kings Road, LondonSW6 4LZ
Born December 1973
Director
Appointed 12 Aug 2014

GILLON, Euan Robert

Active
Kings Road, LondonSW6 2DU
Born August 1983
Director
Appointed 04 Jul 2018

HELLYER, Compton Graham

Active
Kings Road, LondonSW6 2DU
Born July 1946
Director
Appointed 06 Oct 2014

JOENSUU, Arto

Active
Taavinharju, Espoo 0218002180
Born July 1980
Director
Appointed 01 Sept 2024

PASK, Michael John

Active
Kenilworth Avenue, LondonSW19 7LP
Born September 1966
Director
Appointed 01 Sept 2024

SOH, Syan Hui

Active
Eng Kong Place, Singapore 599151599151
Born January 1973
Director
Appointed 01 Sept 2024

JOENSUU, Arto Mikael

Resigned
Kings Road, LondonSW6 2DU
Born July 1980
Director
Appointed 04 Jul 2018
Resigned 14 Mar 2022

SOH, Cheong Hian

Resigned
Choa Chu Kang North 6, Singapore 689575
Born May 1973
Director
Appointed 13 Aug 2021
Resigned 01 Sept 2024
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Unaudited Abridged
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
31 December 2024
AAAnnual Accounts
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Capital Allotment Shares
19 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Capital Allotment Shares
18 January 2024
SH01Allotment of Shares
Resolution
13 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Resolution
7 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2023
SH01Allotment of Shares
Resolution
18 July 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
18 July 2023
RP04SH01RP04SH01
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
1 April 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
1 April 2022
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Resolution
1 November 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
6 October 2021
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Resolution
20 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Resolution
7 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Resolution
25 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
2 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Capital Allotment Shares
14 October 2014
SH01Allotment of Shares
Resolution
14 October 2014
RESOLUTIONSResolutions
Incorporation Company
12 August 2014
NEWINCIncorporation