ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Swim Sports Company Ltd

Swim Sports Company Ltd is an active company incorporated on 9 January 2017 with the registered office located in Bolton, Greater Manchester. Swim Sports Company Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10552875
Private limited company
Age
8 years
Incorporated 9 January 2017
Size
Unreported
Confirmation
Submitted
Dated 23 January 2025 (7 months ago)
Next confirmation dated 23 January 2026
Due by 6 February 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
4th Floor 5b The Parklands
Lostock
Bolton
BL6 4SD
England
Address changed on 28 Oct 2024 (10 months ago)
Previous address was Edinburgh House Hollins Brook Way Bury BL9 8RR England
Telephone
Unreported
Email
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in England • Born in Aug 1984
Director • British • Lives in UK • Born in Feb 1989
Director • Finance Director • British • Lives in UK • Born in Jun 1986
Director • British • Lives in England • Born in Jan 1977
Director • Ceo • French • Lives in United Arab Emirates • Born in Dec 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Total Swimming Academies Limited
Adrian Roy Turner, Rebecca Adlington, and 5 more are mutual people.
Active
Bass (UK) Limited
Adrian Roy Turner, Rebecca Adlington, and 5 more are mutual people.
Active
Becky Adlington Training Limited
Adrian Roy Turner, Rebecca Adlington, and 5 more are mutual people.
Active
Total Swimming Holdings Limited
Stephen Benjamin Parry, Rebecca Adlington, and 5 more are mutual people.
Active
Rapt Leisure Developments Ltd
Rebecca Adlington, Alun Wayne Peacock, and 4 more are mutual people.
Active
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£20K
Decreased by £291K (-94%)
Turnover
£7.47M
Increased by £2.32M (+45%)
Employees
292
Increased by 134 (+85%)
Total Assets
£10.88M
Increased by £3.68M (+51%)
Total Liabilities
-£13.36M
Increased by £5.01M (+60%)
Net Assets
-£2.49M
Decreased by £1.33M (+115%)
Debt Ratio (%)
123%
Increased by 6.76% (+6%)
Latest Activity
Charge Satisfied
3 Months Ago on 4 Jun 2025
New Charge Registered
3 Months Ago on 29 May 2025
Confirmation Submitted
7 Months Ago on 7 Feb 2025
Full Accounts Submitted
7 Months Ago on 31 Jan 2025
Ms Amelia Rae Worrall Appointed
10 Months Ago on 16 Oct 2024
Adrian Roy Turner Resigned
10 Months Ago on 16 Oct 2024
Régis Schultz Resigned
10 Months Ago on 16 Oct 2024
Steven Rowe Resigned
10 Months Ago on 16 Oct 2024
Dominic James Platt Resigned
10 Months Ago on 16 Oct 2024
Alun Wayne Peacock Resigned
10 Months Ago on 16 Oct 2024
Get Credit Report
Discover Swim Sports Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 105528750005 in full
Submitted on 4 Jun 2025
Registration of charge 105528750006, created on 29 May 2025
Submitted on 2 Jun 2025
Confirmation statement made on 23 January 2025 with no updates
Submitted on 7 Feb 2025
Full accounts made up to 31 January 2024
Submitted on 31 Jan 2025
Termination of appointment of Alun Wayne Peacock as a director on 16 October 2024
Submitted on 28 Oct 2024
Termination of appointment of Dominic James Platt as a director on 16 October 2024
Submitted on 28 Oct 2024
Appointment of Ms Amelia Rae Worrall as a director on 16 October 2024
Submitted on 28 Oct 2024
Termination of appointment of Steven Rowe as a director on 16 October 2024
Submitted on 28 Oct 2024
Termination of appointment of Régis Schultz as a director on 16 October 2024
Submitted on 28 Oct 2024
Registered office address changed from Edinburgh House Hollins Brook Way Bury BL9 8RR England to 4th Floor 5B the Parklands Lostock Bolton BL6 4SD on 28 October 2024
Submitted on 28 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year