CompanyTrack
D

DESTINATION SPORT LIMITED

Active Manchester

Travel agency activities

360 employees Website
Travel and transportation Travel agency activities
D

DESTINATION SPORT LIMITED

Travel agency activities

Founded 28 Apr 2015 Active Manchester, England 360 employees destinationsportexperiences.com
Travel and transportation Travel agency activities
Accounts Submitted 23 Sept 2025
Confirmation Statement Submitted 11 May 2025
Net assets £11.13M £3.26M 2024 year on year
Total assets £167.85M £69.24M 2024 year on year
Total Liabilities £156.72M £65.98M 2024 year on year
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Credit Report

Discover DESTINATION SPORT LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

£50.10M

Increased by £41.80M (+504%)

Net Assets

£11.13M

Increased by £3.26M (+41%)

Total Liabilities

£156.72M

Increased by £65.98M (+73%)

Turnover

£114.29M

Increased by £6.69M (+6%)

Employees

360

Increased by 50 (+16%)

Debt Ratio

93%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 71 Shares £6.80m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Dec 202371£6.80m£96k

Officers

Officers

7 active
Status
Abdullah Nasser AldawoodDirectorSaudi ArabianSaudi Arabia4430 Sept 2024Active
Alwaleed AlnasserDirectorSaudi ArabianSaudi Arabia4230 Sept 2024Active
Mark Christopher NevinDirectorBritishEngland6828 Apr 2015Active
Muhammad KhalidDirectorPakistaniEngland4430 Sept 2024Active
Muzzammil AhussainDirectorAmericanUnited Arab Emirates4230 Sept 2024Active
Paul Andrew HemingwayDirectorBritishUnited Kingdom5430 Mar 2021Active
Redmond Gavin Mcginty WalshDirectorBritishNorthern Ireland583 May 2021Active

Shareholders

Shareholders (1)

The Portman Travel Group Limited
100.0%
1009 May 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active

The Portman Travel Group Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

DESTINATION SPORT LIMITED Current Company
AMAZEDM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BACSC LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
EMPRISE GROUP LIMITED united kingdom shares 25 to 50 percent
INSPIRESPORT GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INTERNATIONAL SPORTS TOURS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT ACTIVE TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
SWEETSPOT TRAVEL LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
THE MIKE BURTON GROUP HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
23 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(73 pages)
11 May 2025Confirmation StatementConfirmation statement made on 2025-04-27 with no updatesView(3 pages)
10 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
31 Jan 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(16 pages)
10 Oct 2024OfficersAppointment of Mr Muhammad Khalid as director on 2024-09-30View(2 pages)
23 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

11 May 2025 Confirmation Statement

Confirmation statement made on 2025-04-27 with no updates

10 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

31 Jan 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

10 Oct 2024 Officers

Appointment of Mr Muhammad Khalid as director on 2024-09-30

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 23 Sept 2025

Confirmation statement made on 2025-04-27 with no updates

9 months ago on 11 May 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 10 May 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 31 Jan 2025

Appointment of Mr Muhammad Khalid as director on 2024-09-30

1 years ago on 10 Oct 2024