BOLINDA UK LTD

Register to unlock more data on OkredoRegister

BOLINDA UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05086231

Incorporation date

29/03/2004

Size

Small

Contacts

Registered address

Registered address

10 John Street, London WC1N 2EBCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2004)
dot icon22/12/2025
Accounts for a small company made up to 2025-06-30
dot icon16/06/2025
Accounts for a small company made up to 2024-06-30
dot icon01/05/2025
Confirmation statement made on 2025-03-29 with updates
dot icon28/06/2024
Accounts for a small company made up to 2023-06-30
dot icon22/05/2024
Confirmation statement made on 2024-03-29 with updates
dot icon26/06/2023
Accounts for a small company made up to 2022-06-30
dot icon09/05/2023
Cessation of Jan Herrmann as a person with significant control on 2023-03-29
dot icon09/05/2023
Cessation of Rebecca Ines Herrmann as a person with significant control on 2023-03-29
dot icon09/05/2023
Confirmation statement made on 2023-03-29 with updates
dot icon09/05/2023
Notification of a person with significant control statement
dot icon12/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/04/2022
Confirmation statement made on 2022-03-29 with updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/06/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon18/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/06/2020
Confirmation statement made on 2020-03-29 with updates
dot icon15/05/2020
Notification of Rebecca Ines Herrmann as a person with significant control on 2019-08-19
dot icon15/05/2020
Notification of Jan Herrmann as a person with significant control on 2019-08-19
dot icon15/05/2020
Withdrawal of a person with significant control statement on 2020-05-15
dot icon23/03/2020
Previous accounting period shortened from 2019-08-30 to 2019-06-30
dot icon20/03/2020
Previous accounting period extended from 2019-06-30 to 2019-08-30
dot icon19/08/2019
Director's details changed for Ms Rebecca Louise Walshe on 2019-08-09
dot icon16/08/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon27/04/2017
Director's details changed for Ms Rebecca Louise Walshe on 2017-03-28
dot icon27/04/2017
Director's details changed for Mr Jan Herrmann on 2017-03-28
dot icon07/07/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon08/07/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/07/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/05/2014
Director's details changed for Mr Jan Herrman on 2014-05-27
dot icon06/05/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon06/05/2014
Director's details changed for Ms Rebecca Louise Walshe on 2014-05-05
dot icon06/03/2014
Certificate of change of name
dot icon07/08/2013
Resolutions
dot icon12/07/2013
Particulars of variation of rights attached to shares
dot icon12/07/2013
Change of share class name or designation
dot icon28/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/06/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/06/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon18/05/2011
Termination of appointment of Philip Walshe as a director
dot icon17/05/2011
Termination of appointment of Philip Walshe as a director
dot icon17/05/2011
Termination of appointment of Marisa Mcgreevy as a director
dot icon17/05/2011
Termination of appointment of Lynette Walshe as a secretary
dot icon06/05/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon06/05/2011
Appointment of Mr Jan Herrman as a director
dot icon06/05/2011
Registered office address changed from the Grange Farthorpe West Ashby Lincolnshire LN9 5QB on 2011-05-06
dot icon05/04/2011
Certificate of change of name
dot icon05/04/2011
Change of name notice
dot icon29/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon18/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon18/05/2010
Director's details changed for Rebecca Louise Walshe on 2010-03-29
dot icon18/05/2010
Director's details changed for Philip John Walshe on 2010-03-29
dot icon16/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon15/03/2010
Registered office address changed from 2 Ivanhoe Road London SE5 9DJ on 2010-03-15
dot icon16/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon06/04/2009
Return made up to 29/03/09; full list of members
dot icon07/07/2008
Total exemption full accounts made up to 2007-06-30
dot icon09/05/2008
Return made up to 29/03/08; full list of members
dot icon05/11/2007
Total exemption full accounts made up to 2006-06-30
dot icon27/07/2007
Return made up to 29/03/07; full list of members
dot icon21/06/2006
Return made up to 29/03/06; full list of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon09/06/2005
Return made up to 29/03/05; full list of members
dot icon09/12/2004
Registered office changed on 09/12/04 from: lion house red lion street london WC1R 4GB
dot icon11/11/2004
Ad 23/09/04--------- £ si 99@1=99 £ ic 1/100
dot icon28/09/2004
New director appointed
dot icon28/09/2004
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon06/05/2004
New director appointed
dot icon06/05/2004
New secretary appointed
dot icon06/05/2004
New director appointed
dot icon29/03/2004
Director resigned
dot icon29/03/2004
Secretary resigned
dot icon29/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

21
2022
change arrow icon+4.08 % *

* during past year

Cash in Bank

£1,131,550.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.87M
-
0.00
1.09M
-
2022
21
157.78K
-
0.00
1.13M
-
2022
21
157.78K
-
0.00
1.13M
-

Employees

2022

Employees

21 Ascended17 % *

Net Assets(GBP)

157.78K £Descended-91.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.13M £Ascended4.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jan Herrmann
Director
29/03/2010 - Present
-
Ms Rebecca Ines Herrmann
Director
29/03/2004 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BOLINDA UK LTD

BOLINDA UK LTD is an(a) Active company incorporated on 29/03/2004 with the registered office located at 10 John Street, London WC1N 2EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLINDA UK LTD?

toggle

BOLINDA UK LTD is currently Active. It was registered on 29/03/2004 .

Where is BOLINDA UK LTD located?

toggle

BOLINDA UK LTD is registered at 10 John Street, London WC1N 2EB.

What does BOLINDA UK LTD do?

toggle

BOLINDA UK LTD operates in the Book publishing (58.11 - SIC 2007) sector.

How many employees does BOLINDA UK LTD have?

toggle

BOLINDA UK LTD had 21 employees in 2022.

What is the latest filing for BOLINDA UK LTD?

toggle

The latest filing was on 22/12/2025: Accounts for a small company made up to 2025-06-30.