Background WavePink WaveYellow Wave

BOLARO SHIPPING ENTERPRISES LIMITED (06315647)

BOLARO SHIPPING ENTERPRISES LIMITED (06315647) is an active UK company. incorporated on 17 July 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BOLARO SHIPPING ENTERPRISES LIMITED has been registered for 18 years. Current directors include CICCONE, Sophia Louise.

Company Number
06315647
Status
active
Type
ltd
Incorporated
17 July 2007
Age
18 years
Address
Speen House, London, W1U 6AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CICCONE, Sophia Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLARO SHIPPING ENTERPRISES LIMITED

BOLARO SHIPPING ENTERPRISES LIMITED is an active company incorporated on 17 July 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BOLARO SHIPPING ENTERPRISES LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06315647

LTD Company

Age

18 Years

Incorporated 17 July 2007

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Speen House Porter Street London, W1U 6AJ,

Previous Addresses

St George's House, Hanover Square, 15 6th Floor London W1S 1HS England
From: 23 March 2018To: 12 February 2026
30 Dean Street London W1D 3SG
From: 2 August 2010To: 23 March 2018
Enterprise House 113/115 George Lane London E18 1AB
From: 17 July 2007To: 2 August 2010
Timeline

17 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Mar 18
Director Left
Mar 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Joined
Dec 24
Director Left
Dec 24
Funding Round
Dec 24
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

FIDUCI-CORP (UK) SERVICES LIMITED

Active
Porter Street, LondonW1U 6AJ
Corporate secretary
Appointed 06 Mar 2018

CICCONE, Sophia Louise

Active
Porter Street, LondonW1U 6AJ
Born March 1991
Director
Appointed 04 Aug 2024

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 17 Jul 2007
Resigned 17 Jul 2007

COWDREY LTD

Resigned
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 10 Mar 2016
Resigned 06 Mar 2018

FIDES SECRETARIES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 17 Jul 2007
Resigned 10 Mar 2016

ANDROULAKIS, Nikistratos, Mr.

Resigned
Dean Street, LondonW1D 3SG
Born June 1984
Director
Appointed 10 Mar 2016
Resigned 10 Mar 2016

ANDROULAKIS, Nikistratos, Mr.

Resigned
Dean Street, LondonW1D 3SG
Born June 1984
Director
Appointed 30 Nov 2015
Resigned 02 Dec 2015

DEMETRIADES, Christophoros

Resigned
Hanover Square, 15, LondonW1S 1HS
Born August 1961
Director
Appointed 06 Mar 2018
Resigned 04 Aug 2024

IPPOCRATOUS, Stella

Resigned
Dean Street, LondonW1D 3SG
Born May 1981
Director
Appointed 10 Mar 2016
Resigned 06 Mar 2018

WILLIAMS, Paul Andy

Resigned
Dean Street, LondonW1D 3SG
Born July 1976
Director
Appointed 02 Dec 2015
Resigned 10 Mar 2016

WILLIAMS, Paul Andy, Mr.

Resigned
Timoleontos, Lakatameia2335
Born July 1976
Director
Appointed 30 Sept 2008
Resigned 30 Nov 2015

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 17 Jul 2007
Resigned 17 Jul 2007

FENCHURCH MARINE SERVICES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate director
Appointed 17 Jul 2007
Resigned 30 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Grigorios Hadjieleftheriadis

Active
Porter Street, LondonW1U 6AJ
Born October 1938

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Apr 2017
Broad Street, Monrovia

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

78

Change To A Person With Significant Control
14 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 December 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Legacy
30 July 2018
RP04CS01RP04CS01
Notification Of A Person With Significant Control
2 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 March 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 July 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Account Reference Date Company Previous Extended
24 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Dormant
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Dormant
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Dormant
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Corporate Director Company With Change Date
13 August 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
13 August 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 September 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
3 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
15 August 2007
88(2)R88(2)R
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Incorporation Company
17 July 2007
NEWINCIncorporation