Background WavePink WaveYellow Wave

BOLTRO NOMINEES LIMITED (03718756)

BOLTRO NOMINEES LIMITED (03718756) is an active UK company. incorporated on 24 February 1999. with registered office in 25 Gresham Street. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BOLTRO NOMINEES LIMITED has been registered for 27 years. Current directors include BURTON, Deborah, COSTIN, Joanna Louise.

Company Number
03718756
Status
active
Type
ltd
Incorporated
24 February 1999
Age
27 years
Address
25 Gresham Street, EC2V 7HN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURTON, Deborah, COSTIN, Joanna Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLTRO NOMINEES LIMITED

BOLTRO NOMINEES LIMITED is an active company incorporated on 24 February 1999 with the registered office located in 25 Gresham Street. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BOLTRO NOMINEES LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03718756

LTD Company

Age

27 Years

Incorporated 24 February 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

25 Gresham Street London , EC2V 7HN,

Timeline

21 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Apr 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jan 11
Director Left
Apr 11
Director Joined
Dec 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

LLOYDS SECRETARIES LIMITED

Active
Gresham Street, LondonEC2V 7HN
Corporate secretary
Appointed 04 Apr 2013

BURTON, Deborah

Active
Gresham Street, LondonEC2V 7HN
Born February 1968
Director
Appointed 17 Apr 2020

COSTIN, Joanna Louise

Active
Gresham Street, LondonEC2V 7HN
Born September 1974
Director
Appointed 09 Nov 2023

BLACK, Nicola Suzanne

Resigned
Springfield, Bishops StortfordCM23 4GF
Secretary
Appointed 05 Mar 1999
Resigned 15 Sept 2000

GOODWIN, Sharon Anne

Resigned
Gresham Street, LondonEC2V 7HN
Secretary
Appointed 19 Jul 2002
Resigned 08 Feb 2012

HOPKINS, Stephen John

Resigned
29 South Street, ManningtreeCO11 1BG
Secretary
Appointed 15 Sept 2000
Resigned 19 Jul 2002

RAIS, Betsabeh

Resigned
Gresham Street, LondonEC2V 7HN
Secretary
Appointed 08 Feb 2012
Resigned 08 Feb 2013

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 24 Feb 1999
Resigned 05 Mar 1999

AULT, Martyn

Resigned
Culworth, NewickBN8 4HU
Born May 1956
Director
Appointed 13 Sept 1999
Resigned 09 May 2002

BOOKER, Derek Graham Desmond

Resigned
28 Sergison Road, Haywards HeathRH16 1HX
Born January 1949
Director
Appointed 05 Mar 1999
Resigned 15 Aug 2002

BRITTAIN, Ian James

Resigned
105 Woodlands Lane, ChichesterPO19 5PF
Born January 1961
Director
Appointed 03 Dec 2002
Resigned 13 Jul 2009

BROOME, Wendy Ann

Resigned
Charlton Road, AndoverSP10 1RE
Born September 1965
Director
Appointed 03 Jun 2014
Resigned 17 Nov 2015

BROWN, David Edward

Resigned
7 Huntingdon Way, Burgess HillRH15 0NR
Born June 1951
Director
Appointed 05 Mar 1999
Resigned 22 Mar 2001

CHARNOCK, Richard Anthony

Resigned
20 Multon Road, LondonSW18 3LH
Born August 1959
Director
Appointed 27 Apr 2000
Resigned 16 Oct 2001

COOK, Robert

Resigned
The Droveway, HoveBN3 7AU
Born March 1968
Director
Appointed 16 Nov 2015
Resigned 15 Nov 2023

LISLE, Grahame Paul

Resigned
Apple Tree Cottage, FramfieldTN22 5NY
Born October 1961
Director
Appointed 09 May 2002
Resigned 18 Feb 2010

MAYLAND, Linda Rose

Resigned
Perrymount Road, Haywards HeathRH16 3SP
Born October 1971
Director
Appointed 31 Aug 2010
Resigned 03 Jun 2014

MCCANN, John Gerard

Resigned
8 Lochside Avenue, EdinburghEH12 9DJ
Born June 1963
Director
Appointed 02 Dec 2013
Resigned 12 Jun 2014

MILLWARD, Philip

Resigned
Lovell Park Road, LeedsLS1 1NS
Born September 1965
Director
Appointed 16 Nov 2015
Resigned 30 Apr 2020

NORTON, Christine

Resigned
5 Roseleigh Gardens, Haywards HeathRH17 7PU
Born November 1957
Director
Appointed 05 Mar 1999
Resigned 09 May 2002

OLIVER, Robert Michael

Resigned
36 Leylands Park, Burgess HillRH15 8AH
Born February 1955
Director
Appointed 05 Mar 1999
Resigned 03 Dec 2002

PAIN, Jonathan Charles

Resigned
Moorhall Drive, NinfieldTN33 9JT
Born November 1957
Director
Appointed 05 Mar 1999
Resigned 27 Apr 2000

PHELPS, Adam Jonathan

Resigned
19 Abigail House, Haywards HeathRH16 3UR
Born August 1968
Director
Appointed 18 May 2001
Resigned 27 Sept 2007

ROBERTS, John Alexander

Resigned
Perrymount Road, West SussexRH16 3SP
Born February 1967
Director
Appointed 18 Feb 2010
Resigned 11 Apr 2011

STANLEY, Trevor Laurence

Resigned
Lowlands Farm School Lane, UckfieldTN22 5LN
Born August 1950
Director
Appointed 05 Mar 1999
Resigned 13 Sept 1999

THRUSSELL, Robyn

Resigned
Perrymount Road, West SussexRH16 3SP
Born March 1966
Director
Appointed 31 Aug 2010
Resigned 31 Dec 2010

WILLSHER, Graham Ernest

Resigned
Perrymount Road, West SussexRH16 3SP
Born November 1953
Director
Appointed 18 Feb 2010
Resigned 17 Nov 2015

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 24 Feb 1999
Resigned 05 Mar 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 24 Feb 1999
Resigned 05 Mar 1999

Persons with significant control

1

Gresham Street, LondonEC2V 7HN

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

129

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
5 November 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Statement Of Companys Objects
11 August 2015
CC04CC04
Resolution
11 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Sail Address Company With New Address
18 August 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
12 June 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Appoint Person Director Company With Name Date
9 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 April 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Termination Secretary Company With Name Termination Date
14 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Termination Secretary Company With Name Termination Date
9 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 February 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 May 2011
AAAnnual Accounts
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 May 2010
AAAnnual Accounts
Termination Director Company
7 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Legacy
13 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 April 2009
AAAnnual Accounts
Legacy
18 March 2009
288cChange of Particulars
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
27 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 April 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Legacy
12 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
12 July 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2005
AAAnnual Accounts
Legacy
3 March 2005
363aAnnual Return
Legacy
2 February 2005
288cChange of Particulars
Legacy
2 February 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
28 June 2004
AAAnnual Accounts
Legacy
3 March 2004
363aAnnual Return
Legacy
3 February 2004
288cChange of Particulars
Legacy
24 December 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
7 July 2003
AAAnnual Accounts
Legacy
3 April 2003
287Change of Registered Office
Legacy
20 March 2003
363aAnnual Return
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 May 2002
AAAnnual Accounts
Legacy
13 March 2002
363aAnnual Return
Legacy
22 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 August 2001
AAAnnual Accounts
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
363sAnnual Return (shuttle)
Legacy
9 March 2001
363aAnnual Return
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 July 2000
AAAnnual Accounts
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
363aAnnual Return
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288cChange of Particulars
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
225Change of Accounting Reference Date
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
287Change of Registered Office
Incorporation Company
24 February 1999
NEWINCIncorporation