Background WavePink WaveYellow Wave

SPORTSWORLD EVENTS LTD (11810318)

SPORTSWORLD EVENTS LTD (11810318) is an active UK company. incorporated on 6 February 2019. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. SPORTSWORLD EVENTS LTD has been registered for 7 years. Current directors include HEMINGWAY, Paul Andrew, NEVIN, Mark Christopher, WILSON, Nathan John.

Company Number
11810318
Status
active
Type
ltd
Incorporated
6 February 2019
Age
7 years
Address
4th Floor Broadhurst House, Manchester, M1 6EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
HEMINGWAY, Paul Andrew, NEVIN, Mark Christopher, WILSON, Nathan John
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTSWORLD EVENTS LTD

SPORTSWORLD EVENTS LTD is an active company incorporated on 6 February 2019 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. SPORTSWORLD EVENTS LTD was registered 7 years ago.(SIC: 79110)

Status

active

Active since 7 years ago

Company No

11810318

LTD Company

Age

7 Years

Incorporated 6 February 2019

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 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

3 days 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 Broadhurst House 56 Oxford Street Manchester, M1 6EU,

Previous Addresses

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: 6 February 2019To: 5 February 2021
Timeline

3 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Sept 23
Director Joined
Oct 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HEMINGWAY, Paul Andrew

Active
Broadhurst House, ManchesterM1 6EU
Born April 1971
Director
Appointed 25 Sept 2023

NEVIN, Mark Christopher

Active
Broadhurst House, ManchesterM1 6EU
Born August 1957
Director
Appointed 10 Oct 2023

WILSON, Nathan John

Active
13 The Causeway, LondonTW11 0JR
Born June 1972
Director
Appointed 06 Feb 2019

Persons with significant control

1

13 The Causeway, LondonTW11 0JR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Feb 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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 No Updates
26 March 2024
CS01Confirmation Statement
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
31 October 2023
AP01Appointment of Director
Resolution
11 October 2023
RESOLUTIONSResolutions
Memorandum Articles
11 October 2023
MAMA
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 No Updates
16 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 February 2021
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Incorporation Company
6 February 2019
NEWINCIncorporation