Background WavePink WaveYellow Wave

SPORTS TRAVEL SERVICES LIMITED (10375693)

SPORTS TRAVEL SERVICES LIMITED (10375693) is an active UK company. incorporated on 14 September 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. SPORTS TRAVEL SERVICES LIMITED has been registered for 9 years. Current directors include GAMMON, Christopher Peter, GILLON, Euan Robert, HELLYER, Compton Graham.

Company Number
10375693
Status
active
Type
ltd
Incorporated
14 September 2016
Age
9 years
Address
642a Kings Road, London, SW6 2DU
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
GAMMON, Christopher Peter, GILLON, Euan Robert, HELLYER, Compton Graham
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTS TRAVEL SERVICES LIMITED

SPORTS TRAVEL SERVICES LIMITED is an active company incorporated on 14 September 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. SPORTS TRAVEL SERVICES LIMITED was registered 9 years ago.(SIC: 79120)

Status

active

Active since 9 years ago

Company No

10375693

LTD Company

Age

9 Years

Incorporated 14 September 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

SPORTS TRAVEL GROUP LIMITED
From: 14 September 2016To: 31 July 2018
Contact
Address

642a Kings Road London, SW6 2DU,

Previous Addresses

86-90 Paul Street London EC2A 4NE United Kingdom
From: 14 September 2016To: 30 July 2018
Timeline

9 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Funding Round
Mar 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GAMMON, Christopher Peter

Active
Kings Road, LondonSW6 2DU
Born December 1973
Director
Appointed 04 Jul 2018

GILLON, Euan Robert

Active
Kings Road, LondonSW6 2DU
Born August 1983
Director
Appointed 14 Sept 2016

HELLYER, Compton Graham

Active
Kings Road, LondonSW6 2DU
Born July 1946
Director
Appointed 04 Jul 2018

EKROTH, Kimmo Sebastian

Resigned
Paul Street, LondonEC2A 4NE
Born February 1976
Director
Appointed 14 Sept 2016
Resigned 17 Oct 2016

RESEPTI OY

Resigned
Hitsaajankatu 22, Helsinki
Corporate director
Appointed 14 Sept 2016
Resigned 17 Oct 2016

Persons with significant control

1

Mr Euan Robert Gillon

Active
Kings Road, LondonSW6 2DU
Born August 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Sept 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts Amended With Made Up Date
9 October 2018
AAMDAAMD
Second Filing Capital Allotment Shares
2 October 2018
RP04SH01RP04SH01
Resolution
31 July 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Resolution
12 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
14 June 2018
AAAnnual Accounts
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Withdrawal Of The Directors Register Information From The Public Register
23 March 2018
EW01EW01
Withdrawal Of The Directors Residential Address Register Information From The Public Register
23 March 2018
EW02EW02
Change Account Reference Date Company Previous Extended
5 February 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 October 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Incorporation Company
14 September 2016
NEWINCIncorporation