CompanyTrack
S

SPORTSWORLD HOLDINGS INTERNATIONAL LIMITED

Active Manchester

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
S

SPORTSWORLD HOLDINGS INTERNATIONAL LIMITED

Activities of other holding companies n.e.c.

Founded 21 Nov 2018 Active Manchester, England 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 26 Sept 2025
Confirmation Statement Submitted 24 Mar 2025
Net assets £100.45K £0.00 2024 year on year
Total assets £100.45K £0.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

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 SPORTSWORLD HOLDINGS INTERNATIONAL 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

N/A

Net Assets

£100.45k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

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

Officers

Officers

3 active
Status
Mark Christopher NevinDirectorBritishUnited Kingdom6810 Oct 2023Active
Nathan John WilsonDirectorBritishEngland5321 Nov 2018Active
Paul Andrew HemingwayDirectorBritishEngland5425 Sept 2023Active

Shareholders

Shareholders (9)

Project Active Topco
100.0%
100,00026 Mar 2024
Tiffany Waggott
0.0%
026 Mar 2024
Roger Allard
0.0%
026 Mar 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Project Active Topco Limited

United Kingdom

Active
Notified 25 Sept 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Nathan John Wilson

Ceased 25 Sept 2023

Ceased

Group Structure

Group Structure

PROJECT ACTIVE TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
DESTINATION SPORT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPORTSWORLD HOLDINGS INTERNATIONAL LIMITED Current Company
SPORTSWORLD EVENTS LTD united kingdom shares 75 to 100 percent
SPORTSWORLD GROUP LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
26 Sept 2025AccountsAnnual accounts filedView(73 pages)
26 Sept 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/12/24View(3 pages)
26 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(8 pages)
26 Sept 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24View(1 page)
24 Mar 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
26 Sept 2025 Accounts

Annual accounts filed

26 Sept 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/12/24

26 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

26 Sept 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

24 Mar 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Annual accounts filed

4 months ago on 26 Sept 2025

Audit exemption statement of guarantee by parent company for period ending 31/12/24

4 months ago on 26 Sept 2025

Annual accounts made up to 2024-12-31

4 months ago on 26 Sept 2025

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

4 months ago on 26 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

10 months ago on 24 Mar 2025