Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOLISTROM LIMITED
Company Information for

BOLISTROM LIMITED

C/O EVELYN PARTNERS LLP ONSLOW HOUSE, ONSLOW STREET, GUILDFORD, GU1 4TL,
Company Registration Number
02803117
Private Limited Company
Active

Company Overview

About Bolistrom Ltd
BOLISTROM LIMITED was founded on 1993-03-24 and has its registered office in Guildford. The organisation's status is listed as "Active". Bolistrom Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOLISTROM LIMITED
 
Legal Registered Office
C/O EVELYN PARTNERS LLP ONSLOW HOUSE
ONSLOW STREET
GUILDFORD
GU1 4TL
Other companies in KT3
 
Filing Information
Company Number 02803117
Company ID Number 02803117
Date formed 1993-03-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB711181183  
Last Datalog update: 2024-05-05 18:07:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOLISTROM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOLISTROM LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ALAN MURRAY OBODYNSKI
Director 1994-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY HELEN RUSSELL
Company Secretary 2003-07-12 2016-03-02
JANE MURRAY OBODYNSKI
Company Secretary 1995-02-14 2003-07-12
CAMERON ANDERSON MAXWELL
Director 1993-04-16 1995-02-14
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-03-24 1993-04-16
COMBINED NOMINEES LIMITED
Nominated Director 1993-03-24 1993-04-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-03-24 1993-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ALAN MURRAY OBODYNSKI BATON 2010 LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active
RICHARD ALAN MURRAY OBODYNSKI WELSH INDUSTRIAL INVESTMENT TRUST PLC Director 1992-11-21 CURRENT 1964-05-20 Dissolved 2016-09-23
RICHARD ALAN MURRAY OBODYNSKI CHARLTON ATHLETIC HOLDINGS LIMITED Director 1992-02-19 CURRENT 1992-02-19 Active
RICHARD ALAN MURRAY OBODYNSKI CHARLTON ATHLETIC FOOTBALL COMPANY LIMITED Director 1991-07-21 CURRENT 1984-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0830/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-25CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2024-03-18Director's details changed for Mr. Andrew Richard Murray on 2024-03-18
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-12-12AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM C/O Smith & Williamson Llp Onslow House Onslow Street Guildford Surrey GU1 4TL United Kingdom
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM C/O Smith & Williamson Llp Onslow House Onslow Street Guildford Surrey GU1 4TL United Kingdom
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES
2022-01-1930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-02-09AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01AP01DIRECTOR APPOINTED MRS. HANNAH JANE WALLDER
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2018-11-08AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/18 FROM 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA United Kingdom
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 4
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-01-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-01-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/17 FROM C/O Nunn Hayward Thames House 63- 67 Kingston Road New Malden Surrey KT3 3PB
2017-01-23CH01Director's details changed for Mr Richard Alan Murray Obodynski on 2017-01-01
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-31AR0124/03/16 ANNUAL RETURN FULL LIST
2016-03-31CH01Director's details changed for Mr Richard Alan Murray Obodynski on 2015-10-20
2016-03-04TM02Termination of appointment of Lesley Helen Russell on 2016-03-02
2015-12-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-02AR0124/03/15 ANNUAL RETURN FULL LIST
2014-11-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-24AR0124/03/14 ANNUAL RETURN FULL LIST
2014-04-24CH01Director's details changed for Mr Richard Alan Murray Obodynski on 2014-03-10
2014-04-24CH03SECRETARY'S DETAILS CHNAGED FOR LESLEY HELEN RUSSELL on 2014-03-23
2013-11-25AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0124/03/13 ANNUAL RETURN FULL LIST
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/13 FROM 66-70 Coombe Road New Malden Surrey KT3 4QW
2012-10-11AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30AR0124/03/12 ANNUAL RETURN FULL LIST
2011-12-15AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-06AR0124/03/11 ANNUAL RETURN FULL LIST
2011-04-05CH03SECRETARY'S DETAILS CHNAGED FOR LESLEY HELEN RUSSELL on 2011-03-04
2010-12-14AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-12AR0124/03/10 FULL LIST
2010-01-19AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN MURRAY OBODYNSKI / 14/01/2010
2009-03-31363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-03-31288cSECRETARY'S CHANGE OF PARTICULARS / LESLEY RUSSELL / 06/02/2009
2008-10-23AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-07363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-30363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-04-10363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-09-22ELRESS386 DISP APP AUDS 07/09/05
2005-09-22ELRESS366A DISP HOLDING AGM 07/09/05
2005-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-03-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-24363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-03-31363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-01-23288bSECRETARY RESIGNED
2004-01-23288bSECRETARY RESIGNED
2004-01-23288aNEW SECRETARY APPOINTED
2004-01-23288cDIRECTOR'S PARTICULARS CHANGED
2004-01-23288cDIRECTOR'S PARTICULARS CHANGED
2004-01-23288aNEW SECRETARY APPOINTED
2003-04-03363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2002-09-05AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-03-29363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2002-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-04-06363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2001-01-20AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-04-03363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
2000-03-02AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-06-17363sRETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS
1999-03-04AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-08-27287REGISTERED OFFICE CHANGED ON 27/08/98 FROM: VENTURE HOUSE DAVIS ROAD CHESSINGTON SURREY KT9 1TT
1998-03-27363(288)SECRETARY'S PARTICULARS CHANGED
1998-03-27363sRETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS
1998-03-20AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-07-0688(2)RAD 27/05/97--------- £ SI 2@1=2 £ IC 2/4
1997-04-27AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-04-03363sRETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS
1996-03-24363sRETURN MADE UP TO 24/03/96; NO CHANGE OF MEMBERS
1996-03-02AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-03-17363(288)SECRETARY'S PARTICULARS CHANGED
1995-03-17363sRETURN MADE UP TO 24/03/95; NO CHANGE OF MEMBERS
1995-02-16288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-01-24AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-04-07ELRESS252 DISP LAYING ACC 20/03/94
1994-04-07ELRESS386 DISP APP AUDS 20/03/94
1994-04-07363bRETURN MADE UP TO 24/03/94; FULL LIST OF MEMBERS
1994-03-24225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04
1993-10-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1993-09-08123NC INC ALREADY ADJUSTED 16/04/93
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to BOLISTROM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOLISTROM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOLISTROM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2019-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOLISTROM LIMITED

Intangible Assets
Patents
We have not found any records of BOLISTROM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOLISTROM LIMITED
Trademarks
We have not found any records of BOLISTROM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOLISTROM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BOLISTROM LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BOLISTROM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOLISTROM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOLISTROM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.