BOLT PRO TEM LIMITED

Register to unlock more data on OkredoRegister

BOLT PRO TEM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08975479

Incorporation date

03/04/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O THE DIRECTORS, 15 Bedford Street, London WC2E 9HECopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2014)
dot icon18/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon24/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/09/2025
Registration of charge 089754790004, created on 2025-09-12
dot icon02/09/2025
Termination of appointment of William Gregory Mesch as a director on 2025-09-02
dot icon23/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon24/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon24/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon24/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon23/04/2024
Cessation of Cityfibre Holdings Limited as a person with significant control on 2023-12-14
dot icon23/04/2024
Notification of Cityfibre Limited as a person with significant control on 2023-12-14
dot icon31/10/2023
Resolutions
dot icon31/10/2023
Solvency Statement dated 31/10/23
dot icon31/10/2023
Statement by Directors
dot icon31/10/2023
Statement of capital on 2023-10-31
dot icon09/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon13/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon20/09/2022
Accounts for a small company made up to 2021-12-31
dot icon09/08/2022
Resolutions
dot icon09/08/2022
Memorandum and Articles of Association
dot icon06/06/2022
Registration of charge 089754790003, created on 2022-06-01
dot icon04/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon29/10/2021
Accounts for a small company made up to 2020-12-31
dot icon03/09/2021
Satisfaction of charge 089754790001 in full
dot icon03/09/2021
Satisfaction of charge 089754790002 in full
dot icon01/07/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon02/03/2021
Appointment of Mr Nicholas James Dunn as a director on 2021-01-20
dot icon06/01/2021
Accounts for a small company made up to 2020-03-31
dot icon22/12/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon01/10/2020
Termination of appointment of Terence Alan Hart as a director on 2020-07-15
dot icon11/06/2020
Confirmation statement made on 2020-04-03 with updates
dot icon20/04/2020
Cessation of Talktalk Group Limited as a person with significant control on 2020-03-27
dot icon20/04/2020
Cessation of Talktalk Corporate Limited as a person with significant control on 2020-03-27
dot icon17/04/2020
Termination of appointment of Robertson Hamlin as a director on 2020-03-27
dot icon17/04/2020
Termination of appointment of Tristia Adele Harrison as a director on 2020-03-27
dot icon17/04/2020
Appointment of Mr Christopher Gawn as a secretary on 2020-03-27
dot icon17/04/2020
Termination of appointment of Kate Ferry as a director on 2020-03-27
dot icon17/04/2020
Appointment of Mr Terence Alan Hart as a director on 2020-03-27
dot icon17/04/2020
Appointment of Mr William Gregory Mesch as a director on 2020-03-27
dot icon17/04/2020
Appointment of Mr Simon Holden as a director on 2020-03-27
dot icon04/03/2020
Accounts for a small company made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon11/03/2019
Accounts for a small company made up to 2018-03-31
dot icon06/03/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon27/02/2019
Appointment of Mrs Kate Ferry as a director on 2018-12-31
dot icon27/02/2019
Termination of appointment of Charles Bligh as a director on 2018-12-31
dot icon11/06/2018
Confirmation statement made on 2018-04-03 with updates
dot icon07/06/2018
Notification of Talktalk Corporate Limited as a person with significant control on 2017-12-20
dot icon07/06/2018
Cessation of Sky Uk Limited as a person with significant control on 2017-12-20
dot icon06/04/2018
Full accounts made up to 2017-03-31
dot icon07/02/2018
Appointment of Mrs Tristia Adele Harrison as a director on 2017-12-20
dot icon07/02/2018
Termination of appointment of Lyssa Ruth Mcgowan as a director on 2017-12-20
dot icon24/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon03/10/2015
Appointment of Robertson Hamlin as a director on 2015-09-21
dot icon03/10/2015
Termination of appointment of Mark Grahame Collins as a director on 2015-09-21
dot icon03/10/2015
Previous accounting period shortened from 2015-06-30 to 2015-03-31
dot icon02/06/2015
Second filing of SH01 previously delivered to Companies House
dot icon15/05/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon30/04/2014
Statement of capital following an allotment of shares on 2014-04-14
dot icon29/04/2014
Termination of appointment of Timothy Morris as a director
dot icon29/04/2014
Appointment of Mr Charles Bligh as a director
dot icon22/04/2014
Current accounting period extended from 2015-04-30 to 2015-06-30
dot icon22/04/2014
Registered office address changed from 11 Evesham Street London W11 4AR United Kingdom on 2014-04-22
dot icon15/04/2014
Appointment of Mrs Lyssa Ruth Mcgowan as a director
dot icon15/04/2014
Appointment of Mr Mark Grahame Collins as a director
dot icon15/04/2014
Registration of charge 089754790001
dot icon15/04/2014
Registration of charge 089754790002
dot icon03/04/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Timothy Simon
Director
03/04/2014 - 14/04/2014
143
Collins, Mark Grahame
Director
14/04/2014 - 21/09/2015
24
Mcgowan, Lyssa Ruth
Director
14/04/2014 - 20/12/2017
17
Dunn, Nicholas James
Director
20/01/2021 - Present
28
Holden, Simon
Director
27/03/2020 - Present
19

Persons with Significant Control

2
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 BOLT PRO TEM LIMITED

BOLT PRO TEM LIMITED is an(a) Active company incorporated on 03/04/2014 with the registered office located at C/O THE DIRECTORS, 15 Bedford Street, London WC2E 9HE. 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 BOLT PRO TEM LIMITED?

toggle

BOLT PRO TEM LIMITED is currently Active. It was registered on 03/04/2014 .

Where is BOLT PRO TEM LIMITED located?

toggle

BOLT PRO TEM LIMITED is registered at C/O THE DIRECTORS, 15 Bedford Street, London WC2E 9HE.

What does BOLT PRO TEM LIMITED do?

toggle

BOLT PRO TEM LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for BOLT PRO TEM LIMITED?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-04-03 with no updates.