Background WavePink WaveYellow Wave

SPORTSWORLD HOLDINGS INTERNATIONAL LIMITED (11689010)

SPORTSWORLD HOLDINGS INTERNATIONAL LIMITED (11689010) is an active UK company. incorporated on 21 November 2018. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SPORTSWORLD HOLDINGS INTERNATIONAL LIMITED has been registered for 7 years. Current directors include HEMINGWAY, Paul Andrew, NEVIN, Mark Christopher, WILSON, Nathan John.

Company Number
11689010
Status
active
Type
ltd
Incorporated
21 November 2018
Age
7 years
Address
4th Floor, Churchgate House,, Manchester, M1 6EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HEMINGWAY, Paul Andrew, NEVIN, Mark Christopher, WILSON, Nathan John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTSWORLD HOLDINGS INTERNATIONAL LIMITED

SPORTSWORLD HOLDINGS INTERNATIONAL LIMITED is an active company incorporated on 21 November 2018 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SPORTSWORLD HOLDINGS INTERNATIONAL LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11689010

LTD Company

Age

7 Years

Incorporated 21 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
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: 26 September 2023To: 24 March 2025
Causeway House 13 the Causeway Teddington London TW11 0JR England
From: 5 February 2021To: 26 September 2023
The Studios Rosedale Road Richmond TW9 2SX England
From: 1 February 2019To: 5 February 2021
113-123 Wellington Road South Stockport SK1 3th England
From: 21 November 2018To: 1 February 2019
Timeline

6 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Jan 19
Share Issue
Jan 19
Owner Exit
Sept 23
Director Joined
Sept 23
Director Joined
Oct 23
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

HEMINGWAY, Paul Andrew

Active
56 Oxford Street, ManchesterM1 6EU
Born April 1971
Director
Appointed 25 Sept 2023

NEVIN, Mark Christopher

Active
56 Oxford Street, ManchesterM1 6EU
Born August 1957
Director
Appointed 10 Oct 2023

WILSON, Nathan John

Active
13 The Causeway, LondonTW11 0JR
Born June 1972
Director
Appointed 21 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
Broadhurst House, ManchesterM1 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2023

Mr Nathan John Wilson

Ceased
13 The Causeway, LondonTW11 0JR
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Nov 2018
Ceased 25 Sept 2023
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Legacy
17 September 2024
GUARANTEE2GUARANTEE2
Legacy
17 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
29 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Resolution
11 October 2023
RESOLUTIONSResolutions
Memorandum Articles
11 October 2023
MAMA
Notification Of A Person With Significant Control
26 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 December 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement
6 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2019
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
18 February 2019
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 January 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
16 January 2019
RESOLUTIONSResolutions
Incorporation Company
21 November 2018
NEWINCIncorporation