BOLINGBROKE LIMITED

Register to unlock more data on OkredoRegister

BOLINGBROKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05346063

Incorporation date

28/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Church House, 207 Camberwell New Road, London SE5 0TJCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2005)
dot icon15/02/2026
Termination of appointment of Sten Arild Adeler as a director on 2026-02-13
dot icon15/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon10/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/10/2020
Certificate of change of name
dot icon04/10/2020
Change of name notice
dot icon10/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/03/2019
Secretary's details changed for Moore & Cache Limited on 2019-03-27
dot icon26/03/2019
Registered office address changed from C/O C/O Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP England to Church House 207 Camberwell New Road London SE5 0TJ on 2019-03-26
dot icon06/02/2019
Confirmation statement made on 2019-01-28 with updates
dot icon06/02/2019
Change of details for Remustopco. 1 Limited as a person with significant control on 2018-01-11
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon15/01/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/03/2017
Secretary's details changed for Mr Geoffrey Robson on 2017-03-06
dot icon06/03/2017
Confirmation statement made on 2017-01-28 with updates
dot icon15/12/2016
Statement of company's objects
dot icon08/12/2016
Resolutions
dot icon28/11/2016
Particulars of variation of rights attached to shares
dot icon28/11/2016
Change of share class name or designation
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon24/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon18/02/2016
Secretary's details changed for Moore & Cache Limited on 2016-02-12
dot icon16/02/2016
Registered office address changed from C/O Church & Co. Suite D 1st Floor Zetland House 5-25 Scrutton Street London EC2A 4HJ to C/O C/O Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP on 2016-02-16
dot icon01/10/2015
Accounts for a small company made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon02/10/2014
Accounts for a small company made up to 2013-12-31
dot icon13/03/2014
Appointment of Mr Geoffrey Robson as a director
dot icon03/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon29/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon29/02/2012
Secretary's details changed for Moore & Cache Limited on 2011-12-31
dot icon28/02/2012
Director's details changed for Mr Sebastian Alexander Church on 2011-12-31
dot icon18/02/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/05/2011
Registered office address changed from C/O Church & Co 1St Floor Burleigh House 357 Strand London WC2R 0HS on 2011-05-03
dot icon14/03/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon05/01/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon23/02/2010
Secretary's details changed for Moore & Cache Limited on 2010-01-28
dot icon27/11/2009
Ad 01/05/09\gbp si [email protected]=660\gbp ic 68647/69307\
dot icon06/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/03/2009
Return made up to 28/01/09; full list of members
dot icon19/03/2009
Ad 31/05/08-28/01/09\gbp si [email protected]=660\gbp ic 67987/68647\
dot icon28/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/03/2008
Return made up to 28/01/08; full list of members
dot icon04/03/2008
Director's change of particulars / sten adeler / 01/01/2007
dot icon01/02/2008
Ad 01/05/07-30/06/07 £ si [email protected]=660 £ ic 67327/67987
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/05/2007
Particulars of mortgage/charge
dot icon01/05/2007
Return made up to 28/01/07; full list of members
dot icon03/04/2007
Particulars of mortgage/charge
dot icon27/02/2007
Particulars of mortgage/charge
dot icon19/02/2007
New secretary appointed
dot icon31/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/10/2006
Registered office changed on 27/10/06 from: 6 rothery terrace foxley road london SW9 6EY
dot icon27/10/2006
Secretary's particulars changed
dot icon27/10/2006
Director's particulars changed
dot icon10/08/2006
Ad 31/03/06--------- £ si [email protected]=40000 £ ic 26667/66667
dot icon10/08/2006
Ad 31/03/06--------- £ si [email protected]=16667 £ ic 10000/26667
dot icon23/06/2006
New director appointed
dot icon08/02/2006
Return made up to 28/01/06; full list of members
dot icon24/01/2006
Particulars of contract relating to shares
dot icon24/01/2006
Ad 20/12/05--------- £ si [email protected]=9999 £ ic 1/10000
dot icon04/01/2006
Nc inc already adjusted 07/12/05
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon03/01/2006
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon28/01/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.53M
-
0.00
275.37K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robson, Geoffrey
Director
04/03/2014 - Present
340
Church, Sebastian Alexander
Director
28/01/2005 - Present
84
Adeler, Sten Arild
Director
25/03/2006 - 13/02/2026
2

Persons with Significant Control

0

No PSC data available.

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 BOLINGBROKE LIMITED

BOLINGBROKE LIMITED is an(a) Active company incorporated on 28/01/2005 with the registered office located at Church House, 207 Camberwell New Road, London SE5 0TJ. There are currently 2 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 BOLINGBROKE LIMITED?

toggle

BOLINGBROKE LIMITED is currently Active. It was registered on 28/01/2005 .

Where is BOLINGBROKE LIMITED located?

toggle

BOLINGBROKE LIMITED is registered at Church House, 207 Camberwell New Road, London SE5 0TJ.

What does BOLINGBROKE LIMITED do?

toggle

BOLINGBROKE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BOLINGBROKE LIMITED?

toggle

The latest filing was on 15/02/2026: Termination of appointment of Sten Arild Adeler as a director on 2026-02-13.