Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Total Swimming Holdings Limited
Total Swimming Holdings Limited is an active company incorporated on 23 October 2020 with the registered office located in Bolton, Greater Manchester. Total Swimming Holdings Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 7 months ago
Company No
12969865
Private limited company
Age
4 years
Incorporated
23 October 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 October 2024
(10 months ago)
Next confirmation dated
22 October 2025
Due by
5 November 2025
(1 month remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
29 Jan
⟶
31 Jan 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 January 2025
Due by
31 October 2025
(1 month remaining)
Learn more about Total Swimming Holdings Limited
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
Companies in BL6 4SD
Telephone
Unreported
Email
Unreported
Website
Totalswimming.co.uk
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Stephen Benjamin Parry
Director • British • Lives in England • Born in Mar 1977
Dominic James Platt
Director • Group Cfo • British • Lives in UK • Born in Aug 1969
Alun Wayne Peacock
Director • British • Lives in England • Born in Jan 1974
Amelia Rae Worrall
Director • British • Lives in England • Born in Aug 1984
Rebecca Adlington
Director • British • Lives in UK • Born in Feb 1989
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Swim Sports Company Ltd
Dominic James Platt, Steven Rowe, and 5 more are mutual people.
Active
Rapt Leisure Developments Ltd
Dominic James Platt, Steven Rowe, and 4 more are mutual people.
Active
Total Swimming Academies Limited
Dominic James Platt, Steven Rowe, and 4 more are mutual people.
Active
Bass (UK) Limited
Dominic James Platt, Steven Rowe, and 4 more are mutual people.
Active
Becky Adlington Training Limited
Dominic James Platt, Steven Rowe, 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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9.58M
Increased by £2.75M (+40%)
Total Liabilities
-£11.06M
Increased by £3.84M (+53%)
Net Assets
-£1.48M
Decreased by £1.09M (+279%)
Debt Ratio (%)
115%
Increased by 9.75% (+9%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
3 Months Ago on 4 Jun 2025
New Charge Registered
3 Months Ago on 29 May 2025
Full Accounts Submitted
7 Months Ago on 31 Jan 2025
Compulsory Strike-Off Discontinued
7 Months Ago on 11 Jan 2025
Confirmation Submitted
8 Months Ago on 9 Jan 2025
Compulsory Gazette Notice
8 Months Ago on 7 Jan 2025
Ms Amelia Rae Worrall Appointed
10 Months Ago on 16 Oct 2024
Theresa Casey Resigned
10 Months Ago on 16 Oct 2024
Steven Rowe Resigned
10 Months Ago on 16 Oct 2024
Régis Schultz Resigned
10 Months Ago on 16 Oct 2024
Get Alerts
Get Credit Report
Discover Total Swimming Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 129698650002 in full
Submitted on 4 Jun 2025
Registration of charge 129698650003, created on 29 May 2025
Submitted on 2 Jun 2025
Full accounts made up to 31 January 2024
Submitted on 31 Jan 2025
Compulsory strike-off action has been discontinued
Submitted on 11 Jan 2025
Confirmation statement made on 22 October 2024 with updates
Submitted on 9 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 7 Jan 2025
Memorandum and Articles of Association
Submitted on 3 Nov 2024
Resolutions
Submitted on 3 Nov 2024
Change of share class name or designation
Submitted on 29 Oct 2024
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 16 October 2024
Submitted on 28 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs