Background WavePink WaveYellow Wave

BOLSTERSTONE HOLDINGS LIMITED (10897021)

BOLSTERSTONE HOLDINGS LIMITED (10897021) is an active UK company. incorporated on 3 August 2017. with registered office in Chesterfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BOLSTERSTONE HOLDINGS LIMITED has been registered for 8 years. Current directors include SWALLOW, Peter David.

Company Number
10897021
Status
active
Type
ltd
Incorporated
3 August 2017
Age
8 years
Address
Unit 36 Beresford Way, Chesterfield, S41 9FG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SWALLOW, Peter David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLSTERSTONE HOLDINGS LIMITED

BOLSTERSTONE HOLDINGS LIMITED is an active company incorporated on 3 August 2017 with the registered office located in Chesterfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BOLSTERSTONE HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10897021

LTD Company

Age

8 Years

Incorporated 3 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Unit 36 Beresford Way Chesterfield, S41 9FG,

Timeline

9 key events β€’ 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Jan 19
Funding Round
Jan 19
New Owner
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Secured
Mar 20
Capital Update
Mar 25
3
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SWALLOW, Peter David

Active
Beresford Way, ChesterfieldS41 9FG
Born June 1961
Director
Appointed 03 Aug 2017

CORKER, David Michael

Resigned
Beresford Way, ChesterfieldS41 9FG
Born March 1950
Director
Appointed 03 Aug 2017
Resigned 09 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
Beresford Way, ChesterfieldS41 9FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2020

Mr Peter David Swallow

Ceased
Beresford Way, ChesterfieldS41 9FG
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2017
Ceased 09 Mar 2020

Mr David Michael Corker

Ceased
Beresford Way, ChesterfieldS41 9FG
Born March 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Voting rights 50 to 75 percent as firm
Notified 03 Aug 2017
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 March 2025
SH19Statement of Capital
Legacy
31 March 2025
SH20SH20
Legacy
31 March 2025
CAP-SSCAP-SS
Resolution
31 March 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 August 2021
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
9 October 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 March 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Resolution
5 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 August 2018
AA01Change of Accounting Reference Date
Resolution
7 December 2017
RESOLUTIONSResolutions
Incorporation Company
3 August 2017
NEWINCIncorporation