Background WavePink WaveYellow Wave

BOLERO INTERNATIONAL LIMITED (03523400)

BOLERO INTERNATIONAL LIMITED (03523400) is an active UK company. incorporated on 3 March 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. BOLERO INTERNATIONAL LIMITED has been registered for 28 years. Current directors include MANN, Stuart Anthony, PHAM, Caroline Hoang.

Company Number
03523400
Status
active
Type
ltd
Incorporated
3 March 1998
Age
28 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MANN, Stuart Anthony, PHAM, Caroline Hoang
SIC Codes
62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLERO INTERNATIONAL LIMITED

BOLERO INTERNATIONAL LIMITED is an active company incorporated on 3 March 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. BOLERO INTERNATIONAL LIMITED was registered 28 years ago.(SIC: 62090, 63110)

Status

active

Active since 28 years ago

Company No

03523400

LTD Company

Age

28 Years

Incorporated 3 March 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

BOLERO OPERATIONS LIMITED
From: 3 March 1998To: 17 December 1998
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

Suite 2D Swinegate Court East Swinegate York YO1 8AJ England
From: 11 November 2022To: 4 November 2024
C/O Bolero International Ltd Stirling Building Hersham Place Technology Park Molesey Road Walton on Thames Surrey KT12 4RZ
From: 11 February 2011To: 11 November 2022
14Th Floor Centre Point Tower 103 New Oxford Street London WC1A 1DU
From: 3 March 1998To: 11 February 2011
Timeline

23 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
May 14
Director Left
May 14
Director Joined
Sept 15
Loan Cleared
Dec 17
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Jan 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Sept 25
Director Left
Dec 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

ISAACS, Maree Mcdonald

Active
Queen Victoria Street, LondonEC4V 4BE
Secretary
Appointed 27 Mar 2024

MANN, Stuart Anthony

Active
Queen Victoria Street, LondonEC4V 4BE
Born May 1975
Director
Appointed 19 Oct 2022

PHAM, Caroline Hoang

Active
Queen Victoria Street, LondonEC4V 4BE
Born April 1990
Director
Appointed 26 Aug 2025

HEWITT, Ian Leslie

Resigned
13 Caroline Terrace, LondonSW1W 8JS
Secretary
Appointed 03 Mar 1998
Resigned 21 Apr 1998

MALLON, Paul

Resigned
243 Wimbledon Park Road, LondonSW18 5RJ
Secretary
Appointed 21 Apr 1998
Resigned 01 Jul 2022

RIPPON, David John

Resigned
O'Riordan Street, Alexandria
Secretary
Appointed 01 Jul 2022
Resigned 27 Mar 2024

ATKINSON, Richard John

Resigned
O'Riordan Street, Alexandria
Born January 1977
Director
Appointed 01 Jul 2022
Resigned 19 Oct 2022

BARBER, Nicholas Charles Faithorn

Resigned
Burners Cottage, WexhamSL3 6PD
Born September 1940
Director
Appointed 29 Jun 1998
Resigned 01 Jul 2022

BAUMAN, Robert Patten

Resigned
6720 Harbour Circle Se, Sailfish Point
Born March 1931
Director
Appointed 25 Apr 2001
Resigned 29 Mar 2002

BROTCHIE, Christopher Kelso Bedford

Resigned
Molesey Road, Walton-On-ThamesKT12 4RZ
Born February 1946
Director
Appointed 28 Feb 2007
Resigned 01 Jul 2022

BRYANT, Charles

Resigned
Avenue Winston Churchill 216, BrusselsFOREIGN
Born November 1948
Director
Appointed 03 Mar 1998
Resigned 11 May 1999

CARTLEDGE, Andrew

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born June 1969
Director
Appointed 01 Jul 2022
Resigned 08 Dec 2025

COTTI, Daniel

Resigned
Woodside Road, SevenoaksTN13 3HF
Born February 1959
Director
Appointed 02 Sept 2015
Resigned 01 Jul 2022

EGGERSTEDT, Hans

Resigned
8 Marryat Road, LondonSW19 5BD
Born March 1938
Director
Appointed 25 Apr 2001
Resigned 29 Oct 2004

FINBOW, Anthony Charles

Resigned
Farm Street, LondonW1J 5RL
Born August 1963
Director
Appointed 10 Oct 2012
Resigned 10 Feb 2014

HABGOOD, Nicholas John

Resigned
Maple Street, LondonW1T 6HB
Born April 1965
Director
Appointed 10 Feb 2014
Resigned 01 Jul 2022

HENNESSY, Jack

Resigned
950 Tower Lane, Foster City
Born February 1969
Director
Appointed 25 May 2004
Resigned 28 Feb 2007

JESPERS, Willy

Resigned
Veldlaan 23, Overijse 3090
Born January 1948
Director
Appointed 11 May 1999
Resigned 27 Sept 2000

KAMP, Jaap

Resigned
Oude Drift No 5, 1251 Bs Laren
Born August 1945
Director
Appointed 21 Apr 1998
Resigned 21 Apr 2005

KERR, Ian Malcolm

Resigned
Hersham Place Technology Park, Walton On ThamesKT12 4RZ
Born May 1966
Director
Appointed 06 May 2014
Resigned 22 Mar 2019

LENANE, James Richard

Resigned
120 Cedar Terrace, RichmondTW9 2BY
Born June 1972
Director
Appointed 27 Sept 2000
Resigned 26 Jan 2005

MARTIN-CLARK, David Lindsay

Resigned
26 Woodcote Avenue, WallingtonSM6 0QY
Born June 1937
Director
Appointed 03 Mar 1998
Resigned 27 Sept 2000

MENZINGER, Bernhard Maria

Resigned
Finkenstrasse 1, Oberwil
Born June 1937
Director
Appointed 21 Apr 1998
Resigned 29 Oct 2004

MORSE, Barry

Resigned
45 Barrowgate Road, LondonW4 4QT
Born August 1957
Director
Appointed 27 Sept 2000
Resigned 30 Jun 2004

RAYMOND, Andrew

Resigned
Hersham Place Technology Park, Walton On ThamesKT12 4RZ
Born September 1967
Director
Appointed 22 Mar 2019
Resigned 01 Jul 2022

SALATA, Jean Eric

Resigned
5d Ridge Court, Hong KongFOREIGN
Born December 1965
Director
Appointed 08 Dec 2000
Resigned 25 May 2004

SKINNER, Peter Jackson

Resigned
Eakley Manor Farm, Newport PagnellMK16 8LP
Born October 1944
Director
Appointed 26 Jan 2005
Resigned 10 Oct 2012

THOMSON, David, Sir

Resigned
Holylee, WalkerburnEH43 6BD
Born February 1940
Director
Appointed 21 Apr 1998
Resigned 21 Apr 2005

VANBEVER, Francis

Resigned
Rue Du Baty 98, Lillois
Born April 1958
Director
Appointed 27 Sept 2000
Resigned 21 Apr 2005

VONCHEK, Arthur Conrad

Resigned
Ashgrove, EversleyRG27 0NW
Born October 1955
Director
Appointed 30 Sept 2003
Resigned 06 May 2014

WEYDERT, Jean Marie

Resigned
32 Rue Des Closeaux, Reuil Malmaison925000
Born September 1935
Director
Appointed 21 Apr 1998
Resigned 27 Sept 2000

WRIGHT, Timothy James

Resigned
Cherington House, Shipston On StourCV36 5HS
Born December 1963
Director
Appointed 27 Sept 2000
Resigned 03 Mar 2003

Persons with significant control

1

Queen Victoria Street, LondonEC4V 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Resolution
20 October 2022
RESOLUTIONSResolutions
Memorandum Articles
20 October 2022
MAMA
Statement Of Companys Objects
19 October 2022
CC04CC04
Resolution
10 October 2022
RESOLUTIONSResolutions
Capital Redomination Of Shares
6 October 2022
SH14Notice of Redenomination
Change Account Reference Date Company Previous Shortened
6 October 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 July 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Accounts With Accounts Type Small
5 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2017
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Small
19 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Full
16 June 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Resolution
8 November 2005
RESOLUTIONSResolutions
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
14 August 2004
395Particulars of Mortgage or Charge
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288cChange of Particulars
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Resolution
22 September 2000
RESOLUTIONSResolutions
Resolution
22 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 June 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
6 January 2000
88(2)R88(2)R
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Resolution
4 August 1999
RESOLUTIONSResolutions
Resolution
4 August 1999
RESOLUTIONSResolutions
Legacy
4 August 1999
123Notice of Increase in Nominal Capital
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
363sAnnual Return (shuttle)
Legacy
25 March 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Resolution
13 May 1998
RESOLUTIONSResolutions
Resolution
13 May 1998
RESOLUTIONSResolutions
Resolution
13 May 1998
RESOLUTIONSResolutions
Resolution
13 May 1998
RESOLUTIONSResolutions
Legacy
13 May 1998
123Notice of Increase in Nominal Capital
Incorporation Company
3 March 1998
NEWINCIncorporation