Background WavePink WaveYellow Wave

TOTAL SWIMMING HOLDINGS LIMITED (12969865)

TOTAL SWIMMING HOLDINGS LIMITED (12969865) is an active UK company. incorporated on 23 October 2020. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TOTAL SWIMMING HOLDINGS LIMITED has been registered for 5 years. Current directors include ADLINGTON, Rebecca, PARRY, Stephen Benjamin, WORRALL, Amelia Rae.

Company Number
12969865
Status
active
Type
ltd
Incorporated
23 October 2020
Age
5 years
Address
4th Floor 5b The Parklands, Bolton, BL6 4SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ADLINGTON, Rebecca, PARRY, Stephen Benjamin, WORRALL, Amelia Rae
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL SWIMMING HOLDINGS LIMITED

TOTAL SWIMMING HOLDINGS LIMITED is an active company incorporated on 23 October 2020 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TOTAL SWIMMING HOLDINGS LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

12969865

LTD Company

Age

5 Years

Incorporated 23 October 2020

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

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
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: 23 October 2020To: 6 June 2022
Timeline

29 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
New Owner
Jan 21
Owner Exit
Jan 21
Funding Round
Jan 21
Director Joined
Jan 21
Loan Secured
Apr 21
Loan Secured
Apr 22
Share Issue
May 22
Loan Cleared
May 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Oct 23
Director Joined
Nov 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
Owner Exit
Oct 24
Loan Secured
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jan 26
2
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ADLINGTON, Rebecca

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

PARRY, Stephen Benjamin

Active
45-53 Chorley New Road, BoltonBL1 4QR
Born March 1977
Director
Appointed 23 Oct 2020

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
45-53 Chorley New Road, BoltonBL1 4QR
Born November 1985
Director
Appointed 15 Dec 2020
Resigned 27 May 2022

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 21 Nov 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

Persons with significant control

4

1 Active
3 Ceased
5b The Parklands, BoltonBL6 4SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2024
Hollins Brook Way, BuryBL9 8RR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 May 2022
Ceased 16 Oct 2024

Mr Stephen Benjamin Parry

Ceased
Hollins Brook Way, BuryBL9 8RR
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2020
Ceased 27 May 2022
45-53 Chorley New Road, BoltonBL1 4QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2020
Ceased 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

64

Auditors Resignation Company
18 February 2026
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
3 November 2024
RESOLUTIONSResolutions
Memorandum Articles
3 November 2024
MAMA
Capital Name Of Class Of Shares
29 October 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 October 2024
TM02Termination of Secretary
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
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
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
Accounts With Accounts Type Group
3 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 November 2023
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
3 November 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
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
8 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Memorandum Articles
17 June 2022
MAMA
Resolution
13 June 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 June 2022
SH08Notice of Name/Rights of Class of Shares
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
Notification Of A Person With Significant Control
6 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
6 June 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
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
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
11 May 2022
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
22 October 2021
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
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
9 April 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 January 2021
PSC01Notification of Individual 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
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Incorporation Company
23 October 2020
NEWINCIncorporation