Background WavePink WaveYellow Wave

TOTAL SWIMMING GROUP LIMITED (11007327)

TOTAL SWIMMING GROUP LIMITED (11007327) is a dissolved UK company. incorporated on 11 October 2017. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TOTAL SWIMMING GROUP LIMITED has been registered for 8 years. Current directors include ADLINGTON, Rebecca, PARRY, Stephen Benjamin, WORRALL, Amelia Rae.

Company Number
11007327
Status
dissolved
Type
ltd
Incorporated
11 October 2017
Age
8 years
Address
4th Floor 5b The Parklands, Bolton, BL6 4SD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADLINGTON, Rebecca, PARRY, Stephen Benjamin, WORRALL, Amelia Rae
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL SWIMMING GROUP LIMITED

TOTAL SWIMMING GROUP LIMITED is an dissolved company incorporated on 11 October 2017 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TOTAL SWIMMING GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

11007327

LTD Company

Age

8 Years

Incorporated 11 October 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 3 November 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 11 October 2024 (1 year ago)
Submitted on 16 October 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

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

Previous Addresses

Edinburgh House Hollins Brook Way Bury BL9 8RR England
From: 15 June 2022To: 28 October 2024
Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom
From: 29 August 2019To: 15 June 2022
1st Floor 49 Peter Street Manchester M2 3NG England
From: 10 June 2019To: 29 August 2019
6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom
From: 11 October 2017To: 10 June 2019
Timeline

31 key events • 2017 - 2024

Funding Officers Ownership
Director Joined
Oct 17
New Owner
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Funding Round
Oct 17
Company Founded
Oct 17
Loan Secured
Feb 20
Owner Exit
Jan 21
Funding Round
Jan 21
Share Issue
Jan 21
Loan Secured
Feb 21
Loan Secured
Apr 21
Loan Secured
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 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 Joined
Dec 23
Director Left
Dec 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
3
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 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 11 Oct 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

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 11 Oct 2017
Resigned 11 Oct 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

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 11 Oct 2017
Resigned 16 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Hollins Brook 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 18 Dec 2020

Mr Stephen Benjamin Parry

Ceased
45-53 Chorley New Road, BoltonBL1 4QR
Born March 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Oct 2017
Ceased 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

72

Gazette Dissolved Voluntary
6 May 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
18 February 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 February 2025
DS01DS01
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
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Memorandum Articles
9 December 2023
MAMA
Resolution
9 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
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
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
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
22 June 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 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
Second Filing Capital Allotment Shares
19 May 2022
RP04SH01RP04SH01
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
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
Capital Alter Shares Subdivision
26 January 2021
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
8 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
13 March 2020
RP04PSC01RP04PSC01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Change To A Person With Significant Control
2 December 2019
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
2 December 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 October 2019
AAMDAAMD
Change Person Director Company With Change Date
30 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
29 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Incorporation Company
11 October 2017
NEWINCIncorporation