BOLLIGER UK LIMITED

Register to unlock more data on OkredoRegister

BOLLIGER UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07174772

Incorporation date

02/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5, Mereside Park, Shield Road, Ashford, Greater London TW15 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2010)
dot icon02/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon05/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/03/2025
Register(s) moved to registered office address Unit 5, Mereside Park Shield Road Ashford Greater London TW15 1BL
dot icon03/03/2025
Register(s) moved to registered inspection location 3 Churchmeadows, Bulford Road Shipton Bellinger Tidworth Hampshire SP9 7RL
dot icon03/03/2025
Confirmation statement made on 2025-03-02 with updates
dot icon11/02/2025
Director's details changed for Clement Bolliger on 2025-02-11
dot icon11/02/2025
Registered office address changed from Units 9 - 10 Ashford Business Complex 166 Feltham Road Ashford TW15 1YQ England to Unit 5, Mereside Park Shield Road Ashford Greater London TW15 1BL on 2025-02-11
dot icon11/02/2025
Change of details for Mr Clement Bolliger as a person with significant control on 2025-02-11
dot icon06/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon04/03/2024
Director's details changed for Clement Bolliger on 2024-03-04
dot icon04/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon04/03/2024
Change of details for Mr Clement Bolliger as a person with significant control on 2024-02-28
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-30
dot icon28/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2021-12-30
dot icon28/12/2022
Director's details changed for Clement Bolliger on 2022-12-28
dot icon28/12/2022
Change of details for Mr Clement Bolliger as a person with significant control on 2022-12-28
dot icon03/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon03/03/2022
Director's details changed for Clement Bolliger on 2022-03-03
dot icon24/12/2021
Total exemption full accounts made up to 2020-12-30
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-30
dot icon12/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon11/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon06/12/2019
Total exemption full accounts made up to 2018-12-30
dot icon07/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-30
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon01/02/2018
Registered office address changed from Office 3024 1 Nestles Avenue Hayes UB3 4UZ England to Units 9 - 10 Ashford Business Complex 166 Feltham Road Ashford TW15 1YQ on 2018-02-01
dot icon22/12/2017
Total exemption full accounts made up to 2016-12-30
dot icon10/11/2017
Registered office address changed from C/O Aquis, Sergio 27 - 37 Station Road Hayes Middlesex UB3 4DX England to Office 3024 1 Nestles Avenue Hayes UB3 4UZ on 2017-11-10
dot icon13/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2015-12-30
dot icon23/12/2016
Registered office address changed from 23 Olds Close Tolpits Lane Watford Hertfordshire WD18 9RU England to C/O Aquis, Sergio 27 - 37 Station Road Hayes Middlesex UB3 4DX on 2016-12-23
dot icon30/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon17/05/2016
Register(s) moved to registered inspection location 3 Churchmeadows, Bulford Road Shipton Bellinger Tidworth Hampshire SP9 7RL
dot icon07/03/2016
Total exemption small company accounts made up to 2014-12-31
dot icon02/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon04/12/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon21/09/2015
Registered office address changed from Unit 3 Mercury Centre Central Way Feltham Middlesex TW14 0RN England to 23 Olds Close Tolpits Lane Watford Hertfordshire WD18 9RU on 2015-09-21
dot icon16/07/2015
Registered office address changed from 450 Bath Road Longford Heathrow Middlesex UB7 0EB to Unit 3 Mercury Centre Central Way Feltham Middlesex TW14 0RN on 2015-07-16
dot icon09/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon06/03/2014
Register(s) moved to registered office address
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon26/06/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon07/03/2013
Register(s) moved to registered inspection location
dot icon07/03/2013
Register inspection address has been changed
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/12/2012
Registered office address changed from 450 Bath Road Lomgford Heathrow Middlesex UB7 0EB United Kingdom on 2012-12-06
dot icon06/12/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon22/05/2012
Registered office address changed from Unit 6 Drury Way Industrial Estate Laxcon Close London NW10 0TG United Kingdom on 2012-05-22
dot icon10/04/2012
Director's details changed for Clement Bolliger on 2012-04-10
dot icon05/04/2012
Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU United Kingdom on 2012-04-05
dot icon08/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon29/03/2010
Appointment of Clement Bolliger as a director
dot icon23/03/2010
Statement of capital following an allotment of shares on 2010-03-02
dot icon09/03/2010
Termination of appointment of Barbara Kahan as a director
dot icon02/03/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

8
2022
change arrow icon+39.65 % *

* during past year

Cash in Bank

£172,968.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/03/2027
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
30/12/2025
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
6
111.84K
-
0.00
123.86K
-
2022
8
150.81K
-
1.67M
172.97K
-
2022
8
150.81K
-
1.67M
172.97K
-

Employees

2022

Employees

8 Ascended33 % *

Net Assets(GBP)

150.81K £Ascended34.84 % *

Total Assets(GBP)

-

Turnover(GBP)

1.67M £Ascended- *

Cash in Bank(GBP)

172.97K £Ascended39.65 % *

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
Kahan, Barbara
Director
02/03/2010 - 02/03/2010
27923
Mr Clement Bolliger
Director
02/03/2010 - Present
-

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

54
FRUITAPEEL (JUICE) LTDUnit 2 Llantrisant Business Park, Llantrisant, Pontyclun, Mid Glamorgan CF72 8LF
Active

Category:

Manufacture of fruit and vegetable juice

Comp. code:

09214290

Reg. date:

11/09/2014

Turnover:

-

No. of employees:

-
POLY POSTAL PACKAGING LIMITEDUnit 11 Newporte Business Park, Cardinal Close, Lincoln LN2 4SY
Active

Category:

Manufacture of plastic packing goods

Comp. code:

06593624

Reg. date:

14/05/2008

Turnover:

-

No. of employees:

-
OCEANIX INTERNATIONAL LTDRobert Denholm House Bletchingley Road, Nutfield, Surrey RH1 4HW
Active

Category:

Repair of electrical equipment

Comp. code:

11380349

Reg. date:

24/05/2018

Turnover:

-

No. of employees:

-
PACEBROW (UK) LIMITED2 Lefroy Road, London W12 9LF
Active

Category:

Construction of commercial buildings

Comp. code:

03853579

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

-
PLUMBMAC SERVICES LIMITEDUnit 13 Churchill Business Park, Sleaford Road, Bracebridge Heath, Lincoln LN4 2FF
Active

Category:

Plumbing heat and air-conditioning installation

Comp. code:

06598246

Reg. date:

20/05/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLLIGER UK LIMITED

BOLLIGER UK LIMITED is an(a) Active company incorporated on 02/03/2010 with the registered office located at Unit 5, Mereside Park, Shield Road, Ashford, Greater London TW15 1BL. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLLIGER UK LIMITED?

toggle

BOLLIGER UK LIMITED is currently Active. It was registered on 02/03/2010 .

Where is BOLLIGER UK LIMITED located?

toggle

BOLLIGER UK LIMITED is registered at Unit 5, Mereside Park, Shield Road, Ashford, Greater London TW15 1BL.

What does BOLLIGER UK LIMITED do?

toggle

BOLLIGER UK LIMITED operates in the Removal services (49.42 - SIC 2007) sector.

How many employees does BOLLIGER UK LIMITED have?

toggle

BOLLIGER UK LIMITED had 8 employees in 2022.

What is the latest filing for BOLLIGER UK LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-02 with updates.