Background WavePink WaveYellow Wave

GO SWIMSTARS LIMITED (10597187)

GO SWIMSTARS LIMITED (10597187) is an active UK company. incorporated on 2 February 2017. with registered office in Doncaster. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. GO SWIMSTARS LIMITED has been registered for 9 years. Current directors include COOPER, Jason Peter, FYNNEY, Susan.

Company Number
10597187
Status
active
Type
ltd
Incorporated
2 February 2017
Age
9 years
Address
Bawtry Hall South Parade, Doncaster, DN10 6JH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
COOPER, Jason Peter, FYNNEY, Susan
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GO SWIMSTARS LIMITED

GO SWIMSTARS LIMITED is an active company incorporated on 2 February 2017 with the registered office located in Doncaster. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. GO SWIMSTARS LIMITED was registered 9 years ago.(SIC: 93110)

Status

active

Active since 9 years ago

Company No

10597187

LTD Company

Age

9 Years

Incorporated 2 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 15 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

SWIM WITH SWIMSTARS LIMITED
From: 2 February 2017To: 7 March 2017
Contact
Address

Bawtry Hall South Parade Bawtry Doncaster, DN10 6JH,

Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Mar 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Nov 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COOPER, Jason Peter

Active
South Parade, DoncasterDN10 6JH
Born September 1968
Director
Appointed 02 Feb 2017

FYNNEY, Susan

Active
South Parade, DoncasterDN10 6JH
Born July 1963
Director
Appointed 02 Feb 2017

PEGDEN, Sara Jane

Resigned
South Parade, DoncasterDN10 6JH
Born March 1987
Director
Appointed 02 Feb 2017
Resigned 29 Feb 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
15 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
6 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Resolution
7 March 2017
RESOLUTIONSResolutions
Incorporation Company
2 February 2017
NEWINCIncorporation