BOLISTROM LIMITED

Register to unlock more data on OkredoRegister

BOLISTROM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02803117

Incorporation date

24/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O S&W Partners Llp Onslow House, Onslow Street, Guildford GU1 4TLCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1993)
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon04/07/2025
Registered office address changed from C/O Evelyn Partners Llp Onslow House Onslow Street Guildford GU1 4TL United Kingdom to C/O S&W Partners Llp Onslow House Onslow Street Guildford GU1 4TL on 2025-07-04
dot icon28/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon25/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon14/03/2025
Director's details changed for Mr Richard Alan Murray Obodynski on 2025-03-01
dot icon08/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon25/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon18/03/2024
Director's details changed for Mr. Andrew Richard Murray on 2024-03-18
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon05/09/2022
Registered office address changed from C/O Smith & Williamson Llp Onslow House Onslow Street Guildford Surrey GU1 4TL United Kingdom to C/O Evelyn Partners Llp Onslow House Onslow Street Guildford GU1 4TL on 2022-09-05
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with updates
dot icon19/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon01/07/2020
Appointment of Mr. Andrew Richard Murray as a director on 2020-06-30
dot icon01/07/2020
Appointment of Mrs. Hannah Jane Wallder as a director on 2020-06-30
dot icon24/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon29/03/2019
Confirmation statement made on 2019-03-24 with updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon26/06/2018
Registered office address changed from 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA United Kingdom to C/O Smith & Williamson Llp Onslow House Onslow Street Guildford Surrey GU1 4TL on 2018-06-26
dot icon27/03/2018
Confirmation statement made on 2018-03-24 with updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon30/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/01/2017
Registered office address changed from C/O Nunn Hayward Thames House 63- 67 Kingston Road New Malden Surrey KT3 3PB to 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 2017-01-24
dot icon23/01/2017
Director's details changed for Mr Richard Alan Murray Obodynski on 2017-01-01
dot icon31/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon31/03/2016
Director's details changed for Mr Richard Alan Murray Obodynski on 2015-10-20
dot icon04/03/2016
Termination of appointment of Lesley Helen Russell as a secretary on 2016-03-02
dot icon08/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon02/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon24/04/2014
Director's details changed for Mr Richard Alan Murray Obodynski on 2014-03-10
dot icon24/04/2014
Secretary's details changed for Lesley Helen Russell on 2014-03-23
dot icon25/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon12/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon10/04/2013
Registered office address changed from 66-70 Coombe Road New Malden Surrey KT3 4QW on 2013-04-10
dot icon11/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon06/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon05/04/2011
Secretary's details changed for Lesley Helen Russell on 2011-03-04
dot icon14/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon12/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/01/2010
Director's details changed for Richard Alan Murray Obodynski on 2010-01-14
dot icon31/03/2009
Return made up to 24/03/09; full list of members
dot icon31/03/2009
Secretary's change of particulars / lesley russell / 06/02/2009
dot icon23/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon07/04/2008
Return made up to 24/03/08; full list of members
dot icon13/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon30/03/2007
Return made up to 24/03/07; full list of members
dot icon05/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon10/04/2006
Return made up to 24/03/06; full list of members
dot icon22/09/2005
Resolutions
dot icon22/09/2005
Resolutions
dot icon22/09/2005
Resolutions
dot icon05/08/2005
Accounts for a dormant company made up to 2005-04-30
dot icon24/03/2005
Return made up to 24/03/05; full list of members
dot icon25/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon31/03/2004
Return made up to 24/03/04; full list of members
dot icon28/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon23/01/2004
Director's particulars changed
dot icon23/01/2004
Secretary resigned
dot icon23/01/2004
New secretary appointed
dot icon23/01/2004
Director's particulars changed
dot icon23/01/2004
Secretary resigned
dot icon23/01/2004
New secretary appointed
dot icon03/04/2003
Return made up to 24/03/03; full list of members
dot icon05/09/2002
Full accounts made up to 2002-04-30
dot icon29/03/2002
Return made up to 24/03/02; full list of members
dot icon18/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon06/04/2001
Return made up to 24/03/01; full list of members
dot icon20/01/2001
Full accounts made up to 2000-04-30
dot icon03/04/2000
Return made up to 24/03/00; full list of members
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon17/06/1999
Return made up to 24/03/99; no change of members
dot icon04/03/1999
Full accounts made up to 1998-04-30
dot icon27/08/1998
Registered office changed on 27/08/98 from: venture house davis road chessington surrey KT9 1TT
dot icon27/03/1998
Return made up to 24/03/98; full list of members
dot icon20/03/1998
Full accounts made up to 1997-04-30
dot icon06/07/1997
Ad 27/05/97--------- £ si 2@1=2 £ ic 2/4
dot icon27/04/1997
Full accounts made up to 1996-04-30
dot icon03/04/1997
Return made up to 24/03/97; full list of members
dot icon24/03/1996
Return made up to 24/03/96; no change of members
dot icon02/03/1996
Full accounts made up to 1995-04-30
dot icon17/03/1995
Return made up to 24/03/95; no change of members
dot icon16/02/1995
New secretary appointed;director resigned
dot icon24/01/1995
Full accounts made up to 1994-04-30
dot icon07/04/1994
Return made up to 24/03/94; full list of members
dot icon07/04/1994
Resolutions
dot icon07/04/1994
Resolutions
dot icon07/04/1994
Resolutions
dot icon07/04/1994
Resolutions
dot icon24/03/1994
Accounting reference date extended from 31/03 to 30/04
dot icon14/03/1994
Ad 16/04/93--------- £ si 1@1=1 £ ic 2/3
dot icon28/10/1993
Accounting reference date notified as 31/03
dot icon08/09/1993
Nc inc already adjusted 16/04/93
dot icon08/09/1993
Director resigned;new director appointed
dot icon08/09/1993
Secretary resigned;new secretary appointed;director resigned
dot icon08/09/1993
Registered office changed on 08/09/93 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon08/09/1993
Resolutions
dot icon08/09/1993
Resolutions
dot icon24/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Andrew Richard, Mr.
Director
30/06/2020 - Present
3
Wallder, Hannah Jane, Mrs.
Director
30/06/2020 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOLISTROM LIMITED

BOLISTROM LIMITED is an(a) Active company incorporated on 24/03/1993 with the registered office located at C/O S&W Partners Llp Onslow House, Onslow Street, Guildford GU1 4TL. 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 BOLISTROM LIMITED?

toggle

BOLISTROM LIMITED is currently Active. It was registered on 24/03/1993 .

Where is BOLISTROM LIMITED located?

toggle

BOLISTROM LIMITED is registered at C/O S&W Partners Llp Onslow House, Onslow Street, Guildford GU1 4TL.

What does BOLISTROM LIMITED do?

toggle

BOLISTROM LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BOLISTROM LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-04-30.