Background WavePink WaveYellow Wave

PORTSMOUTH NORTHSEA SWIM TRUST LTD (03308114)

PORTSMOUTH NORTHSEA SWIM TRUST LTD (03308114) is an active UK company. incorporated on 27 January 1997. with registered office in Portsmouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. PORTSMOUTH NORTHSEA SWIM TRUST LTD has been registered for 29 years. Current directors include BRADLEY, Laura Joanne, CANDAL COUTO, Maria Del Carmen, CLAY, Ryan Robert.

Company Number
03308114
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 January 1997
Age
29 years
Address
Mountbatten Centre, Portsmouth, PO2 9QA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BRADLEY, Laura Joanne, CANDAL COUTO, Maria Del Carmen, CLAY, Ryan Robert
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTSMOUTH NORTHSEA SWIM TRUST LTD

PORTSMOUTH NORTHSEA SWIM TRUST LTD is an active company incorporated on 27 January 1997 with the registered office located in Portsmouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. PORTSMOUTH NORTHSEA SWIM TRUST LTD was registered 29 years ago.(SIC: 93120)

Status

active

Active since 29 years ago

Company No

03308114

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 27 January 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

PORTSMOUTH SWIMMING TRUST LIMITED
From: 2 July 2003To: 28 February 2012
PORTSMOUTH NORTHSEA SCHOOL OF SWIMMING LIMITED
From: 27 January 1997To: 2 July 2003
Contact
Address

Mountbatten Centre Twyford Avenue Portsmouth, PO2 9QA,

Previous Addresses

Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX
From: 27 January 1997To: 24 June 2021
Timeline

19 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Apr 17
Director Left
Apr 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Sept 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BRADLEY, Laura Joanne

Active
SouthseaPO4 0PX
Born February 1974
Director
Appointed 29 Apr 2021

CANDAL COUTO, Maria Del Carmen

Active
Twyford Avenue, PortsmouthPO2 9QA
Born June 1976
Director
Appointed 27 Apr 2024

CLAY, Ryan Robert

Active
Twyford Avenue, PortsmouthPO2 9QA
Born December 1980
Director
Appointed 27 Apr 2024

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 30 Jun 2003
Resigned 02 Jul 2003

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 27 Jan 1997
Resigned 27 Jan 1997

TRAVISS, Malcolm John

Resigned
38 Newtown Road, LiphookGU30 7DX
Secretary
Appointed 27 Jan 1997
Resigned 24 Jun 2021

BOWSHER, Graham Mark

Resigned
47 Marston Lane, PortsmouthPO3 5TW
Born October 1960
Director
Appointed 27 Jan 1997
Resigned 18 Nov 1999

BROWN, Julia

Resigned
134 Church Road, PortsmouthPO1 1QE
Born March 1965
Director
Appointed 27 Jan 1997
Resigned 19 Feb 2002

FIRMAN, Vivienne Grace

Resigned
1 Canada House, SouthseaPO5 2JN
Born April 1949
Director
Appointed 10 Dec 1999
Resigned 20 Apr 2001

FIRMAN, Vivienne Grace

Resigned
1 Canada House, SouthseaPO5 2JN
Born April 1949
Director
Appointed 27 Jan 1997
Resigned 09 Oct 1997

KETTLE, Emma Victoria

Resigned
SouthseaPO5 1NG
Born May 1973
Director
Appointed 29 Apr 2021
Resigned 27 Apr 2024

LE FEVRE, Simon Henry

Resigned
47 Limes Court, BeckenhamBR3 6NS
Born October 1957
Director
Appointed 04 Feb 1998
Resigned 24 Jan 2012

LINDSEY, Simon

Resigned
Bramshott Road, SouthseaPO4 8AN
Born October 1960
Director
Appointed 24 Jan 2012
Resigned 29 Sept 2018

NESBIT, Christopher

Resigned
21 Selsey Avenue, SouthseaPO4 9QL
Born April 1957
Director
Appointed 27 Jan 1997
Resigned 09 Feb 1998

NEWTON, Gary Michael

Resigned
Bembridge Crescent, SouthseaPO4 0QU
Born August 1959
Director
Appointed 24 Jan 2012
Resigned 29 Sept 2018

PEDDER, Sibella Margaretha

Resigned
Ardrossan 9 Derby Road, HaslemereGU27 1BJ
Born August 1943
Director
Appointed 09 Oct 1997
Resigned 11 Apr 2017

ROBINS, Grant

Resigned
4 Shaftesbury Road, SouthseaPO5 3JR
Born May 1969
Director
Appointed 01 Jan 2003
Resigned 11 Apr 2017

ROBINSON, Andrew Ronald

Resigned
Twyford Avenue, PortsmouthPO2 9QA
Born March 1974
Director
Appointed 29 Apr 2021
Resigned 15 Sept 2025

TRAVISS, Malcolm John

Resigned
38 Newtown Road, LiphookGU30 7DX
Born September 1951
Director
Appointed 27 Jan 1997
Resigned 01 Jun 2021

TRAVISS, Thelma May

Resigned
38 Newtown Road, LiphookGU30 7DX
Born May 1954
Director
Appointed 20 Apr 2001
Resigned 24 Jan 2012

WHITE, Anne

Resigned
Copse Lane, Hayling IslandPO11 0QB
Born September 1948
Director
Appointed 24 Jan 2012
Resigned 31 Dec 2013

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 27 Jan 1997
Resigned 27 Jan 1997
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 June 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
28 February 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2010
AR01AR01
Change Person Secretary Company With Change Date
3 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
5 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
27 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 November 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 July 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
19 May 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2002
AAAnnual Accounts
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2001
AAAnnual Accounts
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
11 February 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
6 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 1998
AAAnnual Accounts
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
363sAnnual Return (shuttle)
Legacy
29 October 1997
288bResignation of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Resolution
22 May 1997
RESOLUTIONSResolutions
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
287Change of Registered Office
Incorporation Company
27 January 1997
NEWINCIncorporation