ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sportsworld Holdings International Limited

Sportsworld Holdings International Limited is an active company incorporated on 21 November 2018 with the registered office located in Manchester, Greater Manchester. Sportsworld Holdings International Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11689010
Private limited company
Age
6 years
Incorporated 21 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 March 2025 (7 months ago)
Next confirmation dated 15 March 2026
Due by 29 March 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4th Floor, Churchgate House,
56 Oxford Street
Manchester
M1 6EU
England
Address changed on 24 Mar 2025 (7 months ago)
Previous address was 4th Floor Broadhurst House 56 Oxford Street Manchester M1 6EU England
Telephone
020 33148255
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1972
Director • British • Lives in England • Born in Aug 1957
Director • British • Lives in England • Born in Apr 1971
Project Active Topco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sportsworld Group Limited
Mr Nathan John Wilson, Paul Andrew Hemingway, and 1 more are mutual people.
Active
Sportsworld Events Ltd
Mr Nathan John Wilson, Paul Andrew Hemingway, and 1 more are mutual people.
Active
Evolvi Rail Systems Limited
Paul Andrew Hemingway and Mark Christopher Nevin are mutual people.
Active
The Mike Burton Group Limited
Paul Andrew Hemingway and Mark Christopher Nevin are mutual people.
Active
Booking Services International Limited
Paul Andrew Hemingway and Mark Christopher Nevin are mutual people.
Active
Mike Burton Travel Limited
Paul Andrew Hemingway and Mark Christopher Nevin are mutual people.
Active
Mike Burton Corporate Hospitality Limited
Paul Andrew Hemingway and Mark Christopher Nevin are mutual people.
Active
Bsi Group Limited
Paul Andrew Hemingway and Mark Christopher Nevin are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100.45K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100.45K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Subsidiary Accounts Submitted
26 Days Ago on 26 Sep 2025
Confirmation Submitted
7 Months Ago on 24 Mar 2025
Registered Address Changed
7 Months Ago on 24 Mar 2025
Subsidiary Accounts Submitted
1 Year Ago on 8 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 26 Mar 2024
Mr Nathan John Wilson Details Changed
1 Year 11 Months Ago on 18 Nov 2023
Mr Mark Christopher Nevin Details Changed
2 Years Ago on 10 Oct 2023
Mr Mark Christopher Nevin Appointed
2 Years Ago on 10 Oct 2023
Mr Paul Andrew Hemingway Appointed
2 Years Ago on 25 Sep 2023
Project Active Topco Limited (PSC) Appointed
2 Years Ago on 25 Sep 2023
Get Credit Report
Discover Sportsworld Holdings International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 26 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 26 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 26 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Registered office address changed from 4th Floor Broadhurst House 56 Oxford Street Manchester M1 6EU England to 4th Floor, Churchgate House, 56 Oxford Street Manchester M1 6EU on 24 March 2025
Submitted on 24 Mar 2025
Confirmation statement made on 15 March 2025 with no updates
Submitted on 24 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 8 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 8 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 8 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 8 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year