Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FANATICS SPORTS & PARTY TOURS UK LIMITED
Company Information for

FANATICS SPORTS & PARTY TOURS UK LIMITED

C/O BATES SOLICITORS, 43 ESSEX STREET, LONDON, WC2R 3JF,
Company Registration Number
05271017
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fanatics Sports & Party Tours Uk Ltd
FANATICS SPORTS & PARTY TOURS UK LIMITED was founded on 2004-10-27 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Fanatics Sports & Party Tours Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FANATICS SPORTS & PARTY TOURS UK LIMITED
 
Legal Registered Office
C/O BATES SOLICITORS
43 ESSEX STREET
LONDON
WC2R 3JF
Other companies in RH10
 
Previous Names
DIVERSION DESIGNS LIMITED06/12/2004
Filing Information
Company Number 05271017
Company ID Number 05271017
Date formed 2004-10-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB863664787  
Last Datalog update: 2023-02-05 14:10:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FANATICS SPORTS & PARTY TOURS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FANATICS SPORTS & PARTY TOURS UK LIMITED

Current Directors
Officer Role Date Appointed
JANET NORTHEY
Company Secretary 2016-07-08
MARTIN JAMES FROGGATT
Director 2013-01-15
RICHARD WILLIAM ISAACS
Director 2015-05-07
WARREN LIVINGSTONE
Director 2004-12-08
DAVID BRUCE MCCLATCHEY
Director 2008-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE WALTER
Company Secretary 2008-08-12 2015-12-18
RICHARD CHARLES BAINBRIDGE
Director 2012-03-07 2013-03-31
DARREN MEE
Director 2008-08-12 2013-01-31
JOHN CHRISTOPHER WIMBLETON
Director 2008-08-12 2012-10-10
DAVID BRUCE MCCLATCHEY
Company Secretary 2004-12-08 2008-08-12
DAVID BRUCE MCCLATCHEY
Director 2004-12-08 2008-08-12
DMS SECRETARIES LIMITED
Nominated Secretary 2004-10-27 2004-12-08
DMS DIRECTORS LIMITED
Nominated Director 2004-10-27 2004-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES FROGGATT TREK INVESTCO LIMITED Director 2018-01-23 CURRENT 1999-05-12 Active
MARTIN JAMES FROGGATT TRAVEL CLASS LIMITED Director 2013-07-31 CURRENT 1994-09-20 Active
MARTIN JAMES FROGGATT STUDENT CITY TRAVEL LIMITED Director 2013-07-31 CURRENT 1998-11-05 Active - Proposal to Strike off
MARTIN JAMES FROGGATT TTSS LIMITED Director 2013-07-31 CURRENT 2008-09-11 Active
MARTIN JAMES FROGGATT STUDENT SKIING LIMITED Director 2013-07-31 CURRENT 2007-05-30 Active - Proposal to Strike off
MARTIN JAMES FROGGATT TTSS TRANSPORTATION LIMITED Director 2013-07-23 CURRENT 2000-08-15 Active
MARTIN JAMES FROGGATT GULLIVERS SPORTS TRAVEL LIMITED Director 2013-01-17 CURRENT 1992-09-10 Active
MARTIN JAMES FROGGATT GULLIVERS GROUP LIMITED Director 2013-01-17 CURRENT 2004-04-21 Active
MARTIN JAMES FROGGATT EVENTS INTERNATIONAL LIMITED Director 2013-01-15 CURRENT 1985-11-11 Active
MARTIN JAMES FROGGATT PLATINUM EVENT TRAVEL LIMITED Director 2013-01-15 CURRENT 2001-08-30 Active
MARTIN JAMES FROGGATT EVENTS INTERNATIONAL (SPORTS TRAVEL) LIMITED Director 2013-01-15 CURRENT 1996-10-04 Active
MARTIN JAMES FROGGATT WORLD CHALLENGE EXPEDITIONS LIMITED Director 2013-01-15 CURRENT 1987-10-05 Active
MARTIN JAMES FROGGATT SKI BOUND LIMITED Director 2013-01-15 CURRENT 1984-12-21 Active
MARTIN JAMES FROGGATT SPORTSWORLD GROUP LIMITED Director 2012-01-15 CURRENT 1982-09-13 Active
RICHARD WILLIAM ISAACS EXODUS TRAVELS LIMITED Director 2018-02-05 CURRENT 1973-12-07 Active
RICHARD WILLIAM ISAACS TREK INVESTCO LIMITED Director 2018-02-05 CURRENT 1999-05-12 Active
RICHARD WILLIAM ISAACS HEADWATER HOLIDAYS LIMITED Director 2018-02-05 CURRENT 2002-07-12 Active
RICHARD WILLIAM ISAACS ADVENTURE TRANSPORT LIMITED Director 2018-02-05 CURRENT 2006-03-15 Active
RICHARD WILLIAM ISAACS TREK AMERICA TRAVEL LIMITED Director 2018-01-23 CURRENT 2003-06-18 Active
RICHARD WILLIAM ISAACS EDWIN DORAN (UK) LIMITED Director 2014-02-05 CURRENT 2008-09-11 Dissolved 2015-03-17
RICHARD WILLIAM ISAACS TEAMLINK TRAVEL LIMITED Director 2014-02-05 CURRENT 1990-04-19 Dissolved 2017-05-23
RICHARD WILLIAM ISAACS STUDENT CITY TRAVEL LIMITED Director 2014-02-05 CURRENT 1998-11-05 Active - Proposal to Strike off
RICHARD WILLIAM ISAACS TTSS TRANSPORTATION LIMITED Director 2014-02-05 CURRENT 2000-08-15 Active
RICHARD WILLIAM ISAACS TTSS LIMITED Director 2014-02-05 CURRENT 2008-09-11 Active
RICHARD WILLIAM ISAACS STUDENT SKIING LIMITED Director 2014-02-05 CURRENT 2007-05-30 Active - Proposal to Strike off
RICHARD WILLIAM ISAACS SPORT ABROAD (UK) LIMITED Director 2013-11-18 CURRENT 2008-01-31 Dissolved 2015-10-20
RICHARD WILLIAM ISAACS EVENT LOGISTICS (UK) LIMITED Director 2013-11-13 CURRENT 2007-04-19 Dissolved 2015-06-30
RICHARD WILLIAM ISAACS EVENT LOGISTICS INTERNATIONAL LIMITED Director 2013-11-13 CURRENT 2005-12-01 Dissolved 2015-06-30
RICHARD WILLIAM ISAACS EVENTS INTERNATIONAL LIMITED Director 2013-11-13 CURRENT 1985-11-11 Active
RICHARD WILLIAM ISAACS GULLIVERS SPORTS TRAVEL LIMITED Director 2013-11-13 CURRENT 1992-09-10 Active
RICHARD WILLIAM ISAACS GULLIVERS GROUP LIMITED Director 2013-11-13 CURRENT 2004-04-21 Active
RICHARD WILLIAM ISAACS PLATINUM EVENT TRAVEL LIMITED Director 2013-11-13 CURRENT 2001-08-30 Active
RICHARD WILLIAM ISAACS EVENTS INTERNATIONAL (SPORTS TRAVEL) LIMITED Director 2013-11-13 CURRENT 1996-10-04 Active
RICHARD WILLIAM ISAACS SPORTSWORLD GROUP LIMITED Director 2013-09-26 CURRENT 1982-09-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-07Final Gazette dissolved via compulsory strike-off
2021-01-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN LIVINGSTONE
2019-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/19 FROM Origin One 108 High Street Crawley West Sussex RH10 1BD United Kingdom
2019-08-14PSC07CESSATION OF TRAVELOPIA HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-13CH01Director's details changed for Warren Livingstone on 2019-07-31
2019-08-01TM02Termination of appointment of Janet Northey on 2019-07-31
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE MCCLATCHEY
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES FROGGATT
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-05-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-05-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-05-13PSC05Change of details for Travelopia Holdings Limited as a person with significant control on 2017-03-17
2019-05-13PSC07CESSATION OF TUI TRAVEL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-13PSC02Notification of Travelopia Holdings Limited as a person with significant control on 2016-09-13
2019-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-04-17AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-03RES01ADOPT ARTICLES 12/12/2017
2018-01-03RES13Resolutions passed:
  • Section 175(5)(a) companies act 2006 12/12/2017
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2017-09-22CH01Director's details changed for Mr Martin James Froggatt on 2017-08-02
2017-09-21AUDAUDITOR'S RESIGNATION
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-04-13AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANET NORTHEY on 2017-03-31
2017-04-04CH01Director's details changed for Warren Livingstone on 2017-03-31
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/17 FROM Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL
2016-07-11AP03Appointment of Mrs Janet Northey as company secretary on 2016-07-08
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-06AR0111/05/16 ANNUAL RETURN FULL LIST
2016-03-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-22TM02Termination of appointment of Joyce Walter on 2015-12-18
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-14AR0111/05/15 ANNUAL RETURN FULL LIST
2015-05-12AP01DIRECTOR APPOINTED RICHARD WILLIAM ISAACS
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-20AR0111/05/14 FULL LIST
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUCE MCCLATCHEY / 15/05/2014
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUCE MCCLATCHEY / 01/05/2014
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FROGGATT / 01/07/2013
2013-05-20AR0111/05/13 FULL LIST
2013-04-12AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAINBRIDGE
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MEE
2013-01-22AP01DIRECTOR APPOINTED MARTIN FROGGATT
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN LIVINGSTONE / 21/11/2012
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WIMBLETON
2012-05-16AR0111/05/12 FULL LIST
2012-04-10AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-13AP01DIRECTOR APPOINTED RICHARD CHARLES BAINBRIDGE
2012-02-08MISCAUD SECTION 519
2011-12-21MISCSEC 519 CA 2006
2011-11-01AUDAUDITOR'S RESIGNATION
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 29/09/2011
2011-10-10AUDAUDITOR'S RESIGNATION
2011-06-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-27AR0111/05/11 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WIMBLETON / 14/07/2010
2010-06-28AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS. JOYCE WALTER / 24/06/2010
2010-05-24AR0111/05/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 01/12/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUCE MCCLATCHEY / 20/10/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-08363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WIMBLETON / 13/08/2008
2009-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / WARREN LIVINGSTONE / 14/04/2009
2009-04-14363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2009-04-13287REGISTERED OFFICE CHANGED ON 13/04/2009 FROM TUI TRAVEL HOUSE CRAWLEY BUSINESS QUARTER FLEMING WAY CRAWLEY WEST SUSSEX RH10 NQL
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MCCLATCHEY / 02/04/2009
2008-10-06288aDIRECTOR APPOINTED DAVID BRUCE MCCLATCHEY
2008-09-24225CURRSHO FROM 31/10/2008 TO 30/09/2008
2008-09-08288aDIRECTOR APPOINTED DARREN MEE
2008-09-08288aDIRECTOR APPOINTED JOHN WIMBLETON
2008-09-08288aSECRETARY APPOINTED JOYCE WALTER
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID MCCLATCHEY
2008-08-28225CURRSHO FROM 30/11/2008 TO 31/10/2008
2008-08-28287REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 3RD FLOOR 3 COPTHALL AVENUE LONDON EC2R 7BH
2008-08-26AA30/11/07 TOTAL EXEMPTION FULL
2008-07-24MISCAMENDING 88(2) 08/12/04
2007-12-04363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-04-21AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-12-22288cDIRECTOR'S PARTICULARS CHANGED
2006-12-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-14288cDIRECTOR'S PARTICULARS CHANGED
2006-12-14363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-08-02287REGISTERED OFFICE CHANGED ON 02/08/06 FROM: 1ST FLOOR 43 LONDON WALL LONDON EC2M 5TF
2006-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-12-19225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/11/05
2005-11-16363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-04-18288cDIRECTOR'S PARTICULARS CHANGED
2005-02-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FANATICS SPORTS & PARTY TOURS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FANATICS SPORTS & PARTY TOURS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FANATICS SPORTS & PARTY TOURS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of FANATICS SPORTS & PARTY TOURS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FANATICS SPORTS & PARTY TOURS UK LIMITED
Trademarks
We have not found any records of FANATICS SPORTS & PARTY TOURS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FANATICS SPORTS & PARTY TOURS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FANATICS SPORTS & PARTY TOURS UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FANATICS SPORTS & PARTY TOURS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FANATICS SPORTS & PARTY TOURS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FANATICS SPORTS & PARTY TOURS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.