Background WavePink WaveYellow Wave

BOLERO.NET LIMITED (03688487)

BOLERO.NET LIMITED (03688487) is an active UK company. incorporated on 18 December 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BOLERO.NET LIMITED has been registered for 27 years. Current directors include FITZPATRICK, Barry, PHAM, Caroline Hoang.

Company Number
03688487
Status
active
Type
ltd
Incorporated
18 December 1998
Age
27 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FITZPATRICK, Barry, PHAM, Caroline Hoang
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLERO.NET LIMITED

BOLERO.NET LIMITED is an active company incorporated on 18 December 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BOLERO.NET LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03688487

LTD Company

Age

27 Years

Incorporated 18 December 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

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

S.W.I.F.T. HOLDING UK LIMITED
From: 18 December 1998To: 6 September 2000
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
Stirling Building Hersham Place Technology Park Molesey Road Walton on Thames Surrey KT12 4RZ
From: 18 January 2011To: 11 November 2022
14Th Floor, Centrepoint Tower 103 New Oxford Street London WC1A 1DU
From: 18 December 1998To: 18 January 2011
Timeline

30 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Funding Round
Apr 12
Capital Update
Jul 12
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
Funding Round
Dec 17
Owner Exit
Dec 17
Loan Cleared
Feb 18
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Sept 20
Owner Exit
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Funding Round
Jan 23
Loan Cleared
Oct 23
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Oct 25
Director Joined
Oct 25
4
Funding
20
Officers
2
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

FITZPATRICK, Barry

Active
25 Bourke Road, Alexandria2015
Born November 1979
Director
Appointed 16 Oct 2025

PHAM, Caroline Hoang

Active
25 Bourke Road, Alexandria2015
Born April 1990
Director
Appointed 25 Jan 2025

MALLON, Paul

Resigned
Wimbledon Park Road, LondonSW18 5RJ
Secretary
Appointed 07 Sept 2000
Resigned 01 Jul 2022

PETRE, Blanche

Resigned
Dieweg 126, BrusselsFOREIGN
Secretary
Appointed 18 Dec 1998
Resigned 07 Sept 2000

RIPPON, David John

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

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Dec 1998
Resigned 18 Dec 1998

ATKINSON, Richard John

Resigned
O'Riordan Street, Alexandria
Born January 1977
Director
Appointed 01 Jul 2022
Resigned 25 Jan 2025

BARBER, Nicholas Charles Faithorn

Resigned
Burners Cottage, WexhamSL3 6PD
Born September 1940
Director
Appointed 07 Sept 2000
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-Thames
Born February 1946
Director
Appointed 28 Feb 2007
Resigned 01 Jul 2022

CARTLEDGE, Andrew

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born June 1969
Director
Appointed 01 Jul 2022
Resigned 16 Oct 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

KAMP, Jaap

Resigned
Oude Drift No 5, 1251 Bs Laren
Born August 1945
Director
Appointed 07 Sept 2000
Resigned 21 Apr 2005

KERR, Ian Malcolm

Resigned
Molesey Road, 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 07 Sept 2000
Resigned 26 Jan 2005

MENZINGER, Bernhard Maria

Resigned
Finkenstrasse 1, Oberwil
Born June 1937
Director
Appointed 07 Sept 2000
Resigned 29 Oct 2004

MORSE, Barry

Resigned
45 Barrowgate Road, LondonW4 4QT
Born August 1957
Director
Appointed 07 Sept 2000
Resigned 30 Jun 2004

RAYMOND, Andrew

Resigned
Molesey Road, 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

SCHRANK, Leonard Harold

Resigned
Avenue Leo Errera 68, Uccle
Born August 1946
Director
Appointed 18 Dec 1998
Resigned 07 Sept 2000

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 07 Sept 2000
Resigned 21 Apr 2005

VANBEVER, Francis

Resigned
Rue Du Baty 98, Lillois
Born April 1958
Director
Appointed 18 Dec 1998
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 18 Dec 1998
Resigned 07 Sept 2000

WRIGHT, Timothy James

Resigned
Cherington House, Shipston On StourCV36 5HS
Born December 1963
Director
Appointed 07 Sept 2000
Resigned 03 Mar 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Dec 1998
Resigned 18 Dec 1998

Persons with significant control

3

1 Active
2 Ceased
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 01 Jul 2022
Maple Street, LondonW1T 6HB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Jul 2022
Craigmuir Chambers, Road Town, Tortola

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

206

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
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
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
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
Termination Secretary Company With Name Termination Date
29 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Capital Allotment Shares
25 January 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
5 October 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
11 July 2022
AP03Appointment of Secretary
Legacy
11 July 2022
ANNOTATIONANNOTATION
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
11 July 2022
PSC02Notification of Relevant Legal Entity PSC
Legacy
11 July 2022
ANNOTATIONANNOTATION
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 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
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Accounts With Accounts Type Group
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Resolution
14 October 2019
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
2 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 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
Change To A Person With Significant Control
5 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2018
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
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 February 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
20 December 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Resolution
5 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 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
15 January 2015
AR01AR01
Resolution
12 June 2014
RESOLUTIONSResolutions
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 Group
10 April 2014
AAAnnual Accounts
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Resolution
6 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 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
Capital Statement Capital Company With Date Currency Figure
11 July 2012
SH19Statement of Capital
Legacy
5 July 2012
SH20SH20
Resolution
5 July 2012
RESOLUTIONSResolutions
Legacy
5 July 2012
CAP-SSCAP-SS
Accounts With Accounts Type Group
11 June 2012
AAAnnual Accounts
Resolution
19 April 2012
RESOLUTIONSResolutions
Legacy
19 April 2012
MG02MG02
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Legacy
19 April 2012
MG02MG02
Legacy
19 April 2012
MG02MG02
Legacy
19 April 2012
MG02MG02
Legacy
19 April 2012
MG02MG02
Legacy
19 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Group
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Memorandum Articles
29 October 2010
MEM/ARTSMEM/ARTS
Legacy
27 October 2010
MG01MG01
Legacy
19 October 2010
MG01MG01
Accounts With Accounts Type Group
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Legacy
31 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
11 May 2009
AAAnnual Accounts
Accounts With Accounts Type Group
29 January 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Group
16 June 2007
AAAnnual Accounts
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
403aParticulars of Charge Subject to s859A
Legacy
10 January 2007
363aAnnual Return
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
29 August 2006
AAAnnual Accounts
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Legacy
18 May 2006
88(2)R88(2)R
Legacy
18 January 2006
363sAnnual Return (shuttle)
Resolution
8 November 2005
RESOLUTIONSResolutions
Resolution
8 November 2005
RESOLUTIONSResolutions
Legacy
27 October 2005
395Particulars of Mortgage or Charge
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 Group
4 May 2005
AAAnnual Accounts
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
363sAnnual Return (shuttle)
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
29 July 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 June 2004
AAAnnual Accounts
Legacy
18 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2003
AAAnnual Accounts
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 October 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 October 2001
AAAnnual Accounts
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288cChange of Particulars
Legacy
30 March 2001
288cChange of Particulars
Legacy
14 February 2001
287Change of Registered Office
Legacy
14 February 2001
363aAnnual Return
Miscellaneous
16 January 2001
MISCMISC
Legacy
4 January 2001
288aAppointment of Director or Secretary
Resolution
11 December 2000
RESOLUTIONSResolutions
Legacy
22 November 2000
88(2)R88(2)R
Resolution
20 November 2000
RESOLUTIONSResolutions
Resolution
20 November 2000
RESOLUTIONSResolutions
Resolution
20 November 2000
RESOLUTIONSResolutions
Statement Of Affairs
20 November 2000
SASA
Legacy
20 November 2000
88(2)R88(2)R
Legacy
20 November 2000
88(3)88(3)
Legacy
20 November 2000
88(2)Return of Allotment of Shares
Legacy
20 November 2000
122122
Legacy
13 October 2000
88(2)R88(2)R
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288bResignation of Director or Secretary
Resolution
18 September 2000
RESOLUTIONSResolutions
Resolution
18 September 2000
RESOLUTIONSResolutions
Resolution
18 September 2000
RESOLUTIONSResolutions
Legacy
18 September 2000
88(2)R88(2)R
Resolution
18 September 2000
RESOLUTIONSResolutions
Resolution
18 September 2000
RESOLUTIONSResolutions
Resolution
18 September 2000
RESOLUTIONSResolutions
Legacy
18 September 2000
123Notice of Increase in Nominal Capital
Resolution
18 September 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 September 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
1 March 2000
88(2)R88(2)R
Legacy
10 January 2000
363aAnnual Return
Legacy
2 December 1999
88(2)R88(2)R
Legacy
28 October 1999
287Change of Registered Office
Legacy
16 September 1999
88(2)R88(2)R
Statement Of Affairs
19 August 1999
SASA
Legacy
19 August 1999
88(2)R88(2)R
Legacy
6 July 1999
88(2)R88(2)R
Legacy
6 July 1999
88(2)R88(2)R
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
6 February 1999
88(2)R88(2)R
Legacy
6 February 1999
88(2)R88(2)R
Incorporation Company
18 December 1998
NEWINCIncorporation