Background WavePink WaveYellow Wave

SWIM SPORTS COMPANY LTD (10552875)

SWIM SPORTS COMPANY LTD (10552875) is an active UK company. incorporated on 9 January 2017. with registered office in Bolton. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SWIM SPORTS COMPANY LTD has been registered for 9 years. Current directors include ADLINGTON, Rebecca, PARRY, Stephen Benjamin, WORRALL, Amelia Rae.

Company Number
10552875
Status
active
Type
ltd
Incorporated
9 January 2017
Age
9 years
Address
4th Floor 5b The Parklands, Bolton, BL6 4SD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ADLINGTON, Rebecca, PARRY, Stephen Benjamin, WORRALL, Amelia Rae
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIM SPORTS COMPANY LTD

SWIM SPORTS COMPANY LTD is an active company incorporated on 9 January 2017 with the registered office located in Bolton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SWIM SPORTS COMPANY LTD was registered 9 years ago.(SIC: 93120)

Status

active

Active since 9 years ago

Company No

10552875

LTD Company

Age

9 Years

Incorporated 9 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

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 (2 months ago)
Submitted on 7 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

4th Floor 5b The Parklands Lostock Bolton, BL6 4SD,

Previous Addresses

Edinburgh House Hollins Brook Way Bury BL9 8RR England
From: 6 June 2022To: 28 October 2024
Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom
From: 30 August 2019To: 6 June 2022
1st Floor, 49 Peter Street Manchester M2 3NG England
From: 19 June 2019To: 30 August 2019
6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom
From: 9 January 2017To: 19 June 2019
Timeline

38 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Jul 17
Director Left
Jan 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Apr 21
Director Joined
Jun 21
Owner Exit
Mar 22
Funding Round
Mar 22
Loan Secured
Apr 22
Funding Round
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Loan Secured
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jan 26
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ADLINGTON, Rebecca

Active
5b The Parklands, BoltonBL6 4SD
Born February 1989
Director
Appointed 27 May 2022

PARRY, Stephen Benjamin

Active
5b The Parklands, BoltonBL6 4SD
Born March 1977
Director
Appointed 09 Jan 2017

WORRALL, Amelia Rae

Active
5b The Parklands, BoltonBL6 4SD
Born August 1984
Director
Appointed 16 Oct 2024

CASEY, Theresa

Resigned
5b The Parklands, BoltonBL6 4SD
Secretary
Appointed 28 Aug 2023
Resigned 16 Oct 2024

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 28 Aug 2023
Resigned 16 Oct 2024

CUNLIFFE, James Lee

Resigned
Chorley New Road, BoltonBL1 4QR
Born November 1985
Director
Appointed 27 May 2021
Resigned 27 May 2022

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 09 Jan 2017
Resigned 09 Jan 2017

FOX, Peter Jonathan Geoffrey

Resigned
Hollins Brook Way, BuryBL9 8RR
Born November 1978
Director
Appointed 27 May 2022
Resigned 29 Nov 2023

GREENHALGH, Neil James

Resigned
Hollins Brook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 27 May 2022
Resigned 03 Oct 2023

MILLMAN, Richard Fraser

Resigned
Blackfriars House, ManchesterM3 2JA
Born May 1967
Director
Appointed 09 Jan 2017
Resigned 31 Dec 2018

PEACOCK, Alun Wayne

Resigned
5b The Parklands, BoltonBL6 4SD
Born January 1974
Director
Appointed 27 May 2022
Resigned 16 Oct 2024

PLATT, Dominic James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born August 1969
Director
Appointed 04 Oct 2023
Resigned 16 Oct 2024

ROWE, Steven Paul

Resigned
5b The Parklands, BoltonBL6 4SD
Born June 1986
Director
Appointed 29 Nov 2023
Resigned 16 Oct 2024

SCHULTZ, Régis

Resigned
5b The Parklands, BoltonBL6 4SD
Born December 1968
Director
Appointed 28 Aug 2023
Resigned 16 Oct 2024

TURNER, Adrian Roy

Resigned
5b The Parklands, BoltonBL6 4SD
Born January 1977
Director
Appointed 27 May 2022
Resigned 16 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Hollinsbrook Way, BuryBL9 8RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2022
Chorley New Road, BoltonBL1 4QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jan 2017
Ceased 21 Feb 2022
Fundings
Financials
Latest Activities

Filing History

88

Auditors Resignation Company
18 February 2026
AUDAUD
Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 October 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Resolution
9 December 2023
RESOLUTIONSResolutions
Memorandum Articles
9 December 2023
MAMA
Capital Name Of Class Of Shares
6 December 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 October 2023
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
20 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Change To A Person With Significant Control
20 September 2023
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
24 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 August 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Resolution
17 June 2022
RESOLUTIONSResolutions
Memorandum Articles
17 June 2022
MAMA
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 June 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Resolution
10 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Resolution
19 June 2021
RESOLUTIONSResolutions
Memorandum Articles
19 June 2021
MAMA
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Legacy
17 March 2020
RP04CS01RP04CS01
Legacy
17 March 2020
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Capital Name Of Class Of Shares
8 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
5 June 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
2 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement
20 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Incorporation Company
9 January 2017
NEWINCIncorporation