Background WavePink WaveYellow Wave

BOLLÉ BRANDS MIDCO 3 LIMITED (11436285)

BOLLÉ BRANDS MIDCO 3 LIMITED (11436285) is an active UK company. incorporated on 27 June 2018. with registered office in Chessington Surrey. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BOLLÉ BRANDS MIDCO 3 LIMITED has been registered for 7 years. Current directors include GRIMM, Charles Jean-Jacques Stanley, KELLY, Mark, MCDONALD, Margaret and 1 others.

Company Number
11436285
Status
active
Type
ltd
Incorporated
27 June 2018
Age
7 years
Address
Unit C83 Barwell Business Park, Chessington Surrey, KT9 2NY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRIMM, Charles Jean-Jacques Stanley, KELLY, Mark, MCDONALD, Margaret, SMITH, Peter Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLLÉ BRANDS MIDCO 3 LIMITED

BOLLÉ BRANDS MIDCO 3 LIMITED is an active company incorporated on 27 June 2018 with the registered office located in Chessington Surrey. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BOLLÉ BRANDS MIDCO 3 LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11436285

LTD Company

Age

7 Years

Incorporated 27 June 2018

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 19 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

ANTELOPE BRANDS MIDCO 3 LIMITED
From: 27 June 2018To: 9 October 2018
Contact
Address

Unit C83 Barwell Business Park Leatherhead Road Chessington Surrey, KT9 2NY,

Previous Addresses

Level 13, Broadgate Tower 20 Primrose Street London Uk EC2A 2EW
From: 27 June 2018To: 7 February 2023
Timeline

10 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Sept 18
Director Joined
Sept 18
Funding Round
Sept 18
Share Issue
Sept 18
Funding Round
Sept 19
Funding Round
Mar 20
Funding Round
Jan 22
Director Left
Feb 26
Director Joined
Feb 26
5
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GRIMM, Charles Jean-Jacques Stanley

Active
Barwell Business Park, Chessington SurreyKT9 2NY
Born January 1980
Director
Appointed 27 Jun 2018

KELLY, Mark

Active
Barwell Business Park, Chessington SurreyKT9 2NY
Born October 1967
Director
Appointed 27 Jun 2018

MCDONALD, Margaret

Active
Barwell Business Park, Chessington SurreyKT9 2NY
Born May 1966
Director
Appointed 30 Jan 2026

SMITH, Peter Anthony

Active
Barwell Business Park, Chessington SurreyKT9 2NY
Born December 1963
Director
Appointed 31 Aug 2018

OGLAND, Joachim

Resigned
Barwell Business Park, Chessington SurreyKT9 2NY
Born September 1972
Director
Appointed 27 Jun 2018
Resigned 30 Jan 2026

Persons with significant control

1

Barwell Business Park, ChessingtonKT9 2NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2018
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
26 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 July 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Legacy
30 October 2019
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
30 October 2019
RP04SH01RP04SH01
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 July 2019
PSC09Update to PSC Statements
Certificate Change Of Name Company
9 October 2018
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
25 September 2018
MAMA
Resolution
25 September 2018
RESOLUTIONSResolutions
Capital Redomination Of Shares
11 September 2018
SH14Notice of Redenomination
Capital Alter Shares Subdivision
11 September 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Incorporation Company
27 June 2018
NEWINCIncorporation