BOLERO.NET LIMITED

Register to unlock more data on OkredoRegister

BOLERO.NET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03688487

Incorporation date

18/12/1998

Size

Small

Contacts

Registered address

Registered address

71 Queen Victoria Street, London EC4V 4BECopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1998)
dot icon30/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon21/10/2025
Appointment of Barry Fitzpatrick as a director on 2025-10-16
dot icon20/10/2025
Termination of appointment of Andrew Cartledge as a director on 2025-10-16
dot icon30/06/2025
Accounts for a small company made up to 2024-06-30
dot icon20/06/2025
Appointment of Ms Caroline Hoang Pham as a director on 2025-01-25
dot icon20/06/2025
Termination of appointment of Richard John Atkinson as a director on 2025-01-25
dot icon03/04/2025
Director's details changed for Mr Andrew Cartledge on 2025-03-28
dot icon03/04/2025
Secretary's details changed for Ms Maree Mcdonald Isaacs on 2025-04-03
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon04/11/2024
Change of details for Wisetech Global (Uk) Ltd. as a person with significant control on 2024-11-04
dot icon04/11/2024
Registered office address changed from Suite 2D Swinegate Court East Swinegate York YO1 8AJ England to 71 Queen Victoria Street London EC4V 4BE on 2024-11-04
dot icon28/06/2024
Accounts for a small company made up to 2023-06-30
dot icon29/04/2024
Appointment of Ms Maree Mcdonald Isaacs as a secretary on 2024-03-27
dot icon29/04/2024
Termination of appointment of David John Rippon as a secretary on 2024-03-27
dot icon12/01/2024
Confirmation statement made on 2023-12-17 with no updates
dot icon24/10/2023
Satisfaction of charge 036884870010 in full
dot icon07/07/2023
Group of companies' accounts made up to 2022-06-30
dot icon13/02/2023
Confirmation statement made on 2022-12-17 with updates
dot icon24/01/2023
Statement of capital following an allotment of shares on 2022-07-01
dot icon11/11/2022
Registered office address changed from Stirling Building Hersham Place Technology Park Molesey Road Walton on Thames Surrey KT12 4RZ to Suite 2D Swinegate Court East Swinegate York YO1 8AJ on 2022-11-11
dot icon05/10/2022
Previous accounting period shortened from 2022-12-31 to 2022-06-30
dot icon11/07/2022
Appointment of Mr David John Rippon as a secretary on 2022-07-01
dot icon11/07/2022
-
dot icon11/07/2022
Cessation of Azini Capital Partners Llp as a person with significant control on 2022-07-01
dot icon11/07/2022
Appointment of Mr Richard John Atkinson as a director on 2022-07-01
dot icon11/07/2022
Notification of Wisetech Global (Uk) Ltd. as a person with significant control on 2022-07-01
dot icon11/07/2022
-
dot icon11/07/2022
Termination of appointment of Andrew Raymond as a director on 2022-07-01
dot icon11/07/2022
Termination of appointment of Daniel Cotti as a director on 2022-07-01
dot icon11/07/2022
Termination of appointment of Nicholas Charles Faithorn Barber as a director on 2022-07-01
dot icon11/07/2022
Termination of appointment of Christopher Kelso Bedford Brotchie as a director on 2022-07-01
dot icon11/07/2022
Termination of appointment of Paul Mallon as a secretary on 2022-07-01
dot icon11/07/2022
Appointment of Mr Andrew Cartledge as a director on 2022-07-01
dot icon11/07/2022
Termination of appointment of Nicholas John Habgood as a director on 2022-07-01
dot icon11/07/2022
Rectified The AP01 was removed from the public register on 21/11/2022 as it was factually inaccurate or is derived from something factually inaccurate.
dot icon11/07/2022
Rectified The TM01 was removed from the public register on 21/11/2022 as it was factually inaccurate or is derived from something factually inaccurate.
dot icon04/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon12/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon10/05/2021
Change of details for Azini Capital Partners Llp as a person with significant control on 2016-04-06
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon01/10/2020
Registration of charge 036884870010, created on 2020-09-17
dot icon16/04/2020
Accounts for a small company made up to 2019-12-31
dot icon24/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon14/10/2019
Resolutions
dot icon02/10/2019
Secretary's details changed for Mr Paul Mallon on 2019-10-02
dot icon17/06/2019
Director's details changed for Christopher Brotchie on 2019-06-14
dot icon05/04/2019
Accounts for a small company made up to 2018-12-31
dot icon04/04/2019
Appointment of Mr Andrew Raymond as a director on 2019-03-22
dot icon04/04/2019
Termination of appointment of Ian Malcolm Kerr as a director on 2019-03-22
dot icon05/03/2019
Change of details for Azini Capital Partners Llp as a person with significant control on 2019-03-05
dot icon05/03/2019
Director's details changed for Mr Nicholas John Habgood on 2019-03-05
dot icon19/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon05/10/2018
Director's details changed for Mr Daniel Cotti on 2018-10-05
dot icon08/06/2018
Accounts for a small company made up to 2017-12-31
dot icon21/02/2018
Director's details changed for Mr Nicholas John Habgood on 2018-02-21
dot icon10/02/2018
Satisfaction of charge 1 in full
dot icon20/12/2017
Change of details for Azini Capital Partners Llp as a person with significant control on 2017-12-20
dot icon20/12/2017
Cessation of Baring Asia Ii Holdings (9) Limited. as a person with significant control on 2017-03-14
dot icon20/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon19/12/2017
Statement of capital following an allotment of shares on 2017-03-14
dot icon30/09/2017
Accounts for a small company made up to 2016-12-31
dot icon05/04/2017
Resolutions
dot icon30/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon02/06/2016
Accounts for a small company made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon19/10/2015
Accounts for a small company made up to 2014-12-31
dot icon04/09/2015
Appointment of Mr Daniel Cotti as a director on 2015-09-02
dot icon15/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon12/06/2014
Resolutions
dot icon07/05/2014
Appointment of Mr Ian Malcolm Kerr as a director
dot icon07/05/2014
Termination of appointment of Arthur Vonchek as a director
dot icon10/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon10/02/2014
Termination of appointment of Anthony Finbow as a director
dot icon10/02/2014
Appointment of Mr Nicholas John Habgood as a director
dot icon13/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon06/06/2013
Resolutions
dot icon27/03/2013
Group of companies' accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon15/10/2012
Termination of appointment of Peter Skinner as a director
dot icon15/10/2012
Appointment of Anthony Charles Finbow as a director
dot icon11/07/2012
Statement of capital on 2012-07-11
dot icon05/07/2012
Statement by directors
dot icon05/07/2012
Resolutions
dot icon05/07/2012
Solvency statement dated 26/06/12
dot icon11/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/04/2012
Resolutions
dot icon19/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
dot icon19/04/2012
Statement of capital following an allotment of shares on 2012-04-04
dot icon19/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon13/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon18/01/2011
Registered office address changed from 14Th Floor, Centrepoint Tower 103 New Oxford Street London WC1A 1DU on 2011-01-18
dot icon29/10/2010
Memorandum and Articles of Association
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 9
dot icon19/10/2010
Particulars of a mortgage or charge / charge no: 6
dot icon19/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon19/01/2010
Director's details changed for Christopher Brotchie on 2009-12-18
dot icon19/01/2010
Director's details changed for Nicholas Charles Faithorn Barber on 2009-12-18
dot icon19/01/2010
Director's details changed for Peter Jackson Skinner on 2009-12-18
dot icon19/01/2010
Director's details changed for Arthur Conrad Vonchek on 2009-12-18
dot icon31/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon11/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon29/01/2009
Group of companies' accounts made up to 2007-12-31
dot icon29/01/2009
Return made up to 18/12/08; full list of members
dot icon11/01/2008
Return made up to 18/12/07; full list of members
dot icon16/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon22/03/2007
Director resigned
dot icon22/03/2007
New director appointed
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon10/01/2007
Return made up to 18/12/06; full list of members
dot icon22/12/2006
Particulars of mortgage/charge
dot icon05/12/2006
Particulars of mortgage/charge
dot icon29/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon06/07/2006
Particulars of mortgage/charge
dot icon18/05/2006
Ad 12/04/06--------- £ si [email protected]=14914 £ ic 2265903/2280817
dot icon18/01/2006
Return made up to 18/12/05; full list of members
dot icon08/11/2005
Resolutions
dot icon08/11/2005
Resolutions
dot icon27/10/2005
Particulars of mortgage/charge
dot icon03/06/2005
Director resigned
dot icon03/06/2005
Director resigned
dot icon03/06/2005
Director resigned
dot icon04/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon20/04/2005
New director appointed
dot icon03/03/2005
Return made up to 18/12/04; full list of members
dot icon04/02/2005
Director resigned
dot icon15/11/2004
Director resigned
dot icon15/11/2004
Director resigned
dot icon29/07/2004
Director resigned
dot icon18/06/2004
New director appointed
dot icon18/06/2004
Director resigned
dot icon04/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon18/01/2004
Return made up to 18/12/03; full list of members
dot icon01/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon09/10/2003
New director appointed
dot icon20/03/2003
Director resigned
dot icon22/01/2003
Return made up to 18/12/02; full list of members
dot icon19/12/2002
Director resigned
dot icon17/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon17/01/2002
Return made up to 18/12/01; full list of members
dot icon31/12/2001
New director appointed
dot icon29/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon04/10/2001
New director appointed
dot icon24/09/2001
Director's particulars changed
dot icon30/03/2001
Director's particulars changed
dot icon14/02/2001
Registered office changed on 14/02/01 from: harman house 1 george street uxbridge middlesex UB8 1QQ
dot icon14/02/2001
Return made up to 18/12/00; full list of members
dot icon16/01/2001
Miscellaneous
dot icon04/01/2001
New director appointed
dot icon11/12/2000
Resolutions
dot icon22/11/2000
Ad 15/11/00--------- £ si [email protected]=3320 £ ic 1825/5145
dot icon20/11/2000
Resolutions
dot icon20/11/2000
Resolutions
dot icon20/11/2000
Resolutions
dot icon20/11/2000
Statement of affairs
dot icon20/11/2000
Ad 07/09/00--------- £ si 664@1=664 £ ic 1161/1825
dot icon20/11/2000
Particulars of contract relating to shares
dot icon20/11/2000
Ad 20/10/00--------- £ si [email protected]=497 £ ic 664/1161
dot icon20/11/2000
S-div 20/10/00
dot icon13/10/2000
Ad 07/09/00--------- £ si [email protected] £ ic 664/664
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon02/10/2000
New director appointed
dot icon02/10/2000
New director appointed
dot icon02/10/2000
New director appointed
dot icon02/10/2000
New director appointed
dot icon28/09/2000
New director appointed
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Director resigned
dot icon22/09/2000
New secretary appointed
dot icon22/09/2000
Secretary resigned
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Ad 07/09/00--------- £ si [email protected] £ ic 664/664
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Resolutions
dot icon18/09/2000
£ nc 1000/25000000 17/07/00
dot icon18/09/2000
Resolutions
dot icon06/09/2000
Certificate of change of name
dot icon22/08/2000
Full accounts made up to 1999-12-31
dot icon01/03/2000
Ad 25/01/00--------- £ si 214@1=214 £ ic 450/664
dot icon10/01/2000
Return made up to 18/12/99; full list of members
dot icon02/12/1999
Ad 13/10/99--------- £ si 90@1=90 £ ic 360/450
dot icon28/10/1999
Registered office changed on 28/10/99 from: bishopgate court 4 norton folgate london E1 6DB
dot icon16/09/1999
Ad 15/07/99--------- £ si 92@1=92 £ ic 268/360
dot icon19/08/1999
Statement of affairs
dot icon19/08/1999
Ad 30/03/99--------- £ si 52@1=52 £ ic 216/268
dot icon06/07/1999
Ad 26/02/99--------- £ si 30@1=30 £ ic 186/216
dot icon06/07/1999
Ad 09/04/99--------- £ si 155@1=155 £ ic 31/186
dot icon15/02/1999
New secretary appointed
dot icon15/02/1999
New director appointed
dot icon15/02/1999
New director appointed
dot icon15/02/1999
New director appointed
dot icon15/02/1999
Director resigned
dot icon15/02/1999
Secretary resigned
dot icon06/02/1999
Ad 28/12/98--------- £ si 28@1=28 £ ic 3/31
dot icon06/02/1999
Ad 28/12/98--------- £ si 1@1=1 £ ic 2/3
dot icon18/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Timothy James
Director
07/09/2000 - 03/03/2003
26
Cartledge, Andrew
Director
01/07/2022 - 16/10/2025
31
Rippon, David John
Director
01/07/2022 - 01/07/2022
-
Isaacs, Maree Mcdonald
Secretary
27/03/2024 - Present
-
Rippon, David John
Secretary
01/07/2022 - 27/03/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLERO.NET LIMITED

BOLERO.NET LIMITED is an(a) Active company incorporated on 18/12/1998 with the registered office located at 71 Queen Victoria Street, London EC4V 4BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOLERO.NET LIMITED?

toggle

BOLERO.NET LIMITED is currently Active. It was registered on 18/12/1998 .

Where is BOLERO.NET LIMITED located?

toggle

BOLERO.NET LIMITED is registered at 71 Queen Victoria Street, London EC4V 4BE.

What does BOLERO.NET LIMITED do?

toggle

BOLERO.NET LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOLERO.NET LIMITED?

toggle

The latest filing was on 30/12/2025: Confirmation statement made on 2025-12-17 with no updates.