Background WavePink WaveYellow Wave

DESTINATION SPORT LIMITED (09564446)

DESTINATION SPORT LIMITED (09564446) is an active UK company. incorporated on 28 April 2015. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. DESTINATION SPORT LIMITED has been registered for 10 years. Current directors include AHUSSAIN, Muzzammil, ALDAWOOD, Abdullah Nasser, ALNASSER, Alwaleed and 4 others.

Company Number
09564446
Status
active
Type
ltd
Incorporated
28 April 2015
Age
10 years
Address
4th Floor, Churchgate House,, Manchester, M1 6EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
AHUSSAIN, Muzzammil, ALDAWOOD, Abdullah Nasser, ALNASSER, Alwaleed, HEMINGWAY, Paul Andrew, KHALID, Muhammad, Mr., NEVIN, Mark Christopher, WALSH, Redmond Gavin Mcginty
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESTINATION SPORT LIMITED

DESTINATION SPORT LIMITED is an active company incorporated on 28 April 2015 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. DESTINATION SPORT LIMITED was registered 10 years ago.(SIC: 79110)

Status

active

Active since 10 years ago

Company No

09564446

LTD Company

Age

10 Years

Incorporated 28 April 2015

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 11 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

GLOBAL SPORTS AND EVENTS MANAGEMENT LIMITED
From: 31 December 2020To: 28 March 2021
AL TAYYAR TRAVEL LIMITED
From: 28 April 2015To: 31 December 2020
Contact
Address

4th Floor, Churchgate House, 56 Oxford Street Manchester, M1 6EU,

Previous Addresses

4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU England
From: 12 November 2021To: 10 May 2025
, 4th Floor Churchgate House Oxford Street, Manchester, M1 6EU, United Kingdom
From: 28 April 2015To: 12 November 2021
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Mar 21
Director Joined
May 21
Loan Secured
May 21
Loan Secured
Aug 22
Funding Round
Jun 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Jan 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

AHUSSAIN, Muzzammil

Active
56 Oxford Street, ManchesterM1 6EU
Born June 1983
Director
Appointed 30 Sept 2024

ALDAWOOD, Abdullah Nasser

Active
56 Oxford Street, ManchesterM1 6EU
Born December 1981
Director
Appointed 30 Sept 2024

ALNASSER, Alwaleed

Active
56 Oxford Street, ManchesterM1 6EU
Born July 1983
Director
Appointed 30 Sept 2024

HEMINGWAY, Paul Andrew

Active
56 Oxford Street, ManchesterM1 6EU
Born April 1971
Director
Appointed 30 Mar 2021

KHALID, Muhammad, Mr.

Active
56 Oxford Street, ManchesterM1 6EU
Born April 1981
Director
Appointed 30 Sept 2024

NEVIN, Mark Christopher

Active
56 Oxford Street, ManchesterM1 6EU
Born August 1957
Director
Appointed 28 Apr 2015

WALSH, Redmond Gavin Mcginty

Active
56 Oxford Street, ManchesterM1 6EU
Born September 1967
Director
Appointed 03 May 2021

Persons with significant control

1

Sandpiper Way, ChesterCH4 9QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 June 2024
RP04CS01RP04CS01
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 December 2021
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
12 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Resolution
28 March 2021
RESOLUTIONSResolutions
Resolution
31 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Gazette Notice Compulsory
17 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Account Reference Date Company Current Shortened
27 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
28 April 2015
NEWINCIncorporation