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

BOLERO.NET LIMITED

SUITE 2D SWINEGATE COURT EAST, SWINEGATE, YORK, YO1 8AJ,
Company Registration Number
03688487
Private Limited Company
Active

Company Overview

About Bolero.net Ltd
BOLERO.NET LIMITED was founded on 1998-12-18 and has its registered office in York. The organisation's status is listed as "Active". Bolero.net Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BOLERO.NET LIMITED
 
Legal Registered Office
SUITE 2D SWINEGATE COURT EAST
SWINEGATE
YORK
YO1 8AJ
Other companies in KT12
 
Filing Information
Company Number 03688487
Company ID Number 03688487
Date formed 1998-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 23:59:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOLERO.NET 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.
Companies with same name BOLERO.NET LIMITED
The following companies were found which have the same name as BOLERO.NET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOLERO.NET SINGAPORE PTE. LTD. RAFFLES PLACE Singapore 048619 Active Company formed on the 2014-11-19
Bolero.net, Inc. Delaware Unknown

Company Officers of BOLERO.NET LIMITED

Current Directors
Officer Role Date Appointed
PAUL MALLON
Company Secretary 2000-09-07
NICHOLAS CHARLES FAITHORN BARBER
Director 2000-09-07
CHRISTOPHER BROTCHIE
Director 2007-02-28
DANIEL COTTI
Director 2015-09-02
NICHOLAS JOHN HABGOOD
Director 2014-02-10
IAN MALCOLM KERR
Director 2014-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR CONRAD VONCHEK
Director 2003-09-30 2014-05-06
ANTHONY CHARLES FINBOW
Director 2012-10-10 2014-02-10
PETER JACKSON SKINNER
Director 2005-01-26 2012-10-10
JACK HENNESSY
Director 2004-05-25 2007-02-28
JAAP KAMP
Director 2000-09-07 2005-04-21
DAVID THOMSON
Director 2000-09-07 2005-04-21
FRANCIS VANBEVER
Director 1998-12-18 2005-04-21
JAMES RICHARD LENANE
Director 2000-09-07 2005-01-26
HANS EGGERSTEDT
Director 2001-04-25 2004-10-29
BERNHARD MARIA MENZINGER
Director 2000-09-07 2004-10-29
BARRY MORSE
Director 2000-09-07 2004-06-30
JEAN ERIC SALATA
Director 2000-12-08 2004-05-25
TIMOTHY JAMES WRIGHT
Director 2000-09-07 2003-03-03
ROBERT PATTEN BAUMAN
Director 2001-04-25 2002-03-29
BLANCHE PETRE
Company Secretary 1998-12-18 2000-09-07
LEONARD HAROLD SCHRANK
Director 1998-12-18 2000-09-07
JEAN MARIE WEYDERT
Director 1998-12-18 2000-09-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-12-18 1998-12-18
COMPANY DIRECTORS LIMITED
Nominated Director 1998-12-18 1998-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MALLON BOLERO ASSOCIATION LIMITED Company Secretary 2005-05-17 CURRENT 1995-07-27 Active
PAUL MALLON SETTLEMENT UTILITY FOR RISK AND FINANCE CO LIMITED Company Secretary 2000-06-08 CURRENT 2000-05-26 Active
PAUL MALLON BOLERO INTERNATIONAL LIMITED Company Secretary 1998-04-21 CURRENT 1998-03-03 Active
NICHOLAS CHARLES FAITHORN BARBER THE STRAWBERRY HILL TRUST Director 2013-08-14 CURRENT 2002-08-21 Active
NICHOLAS CHARLES FAITHORN BARBER CLASSICS FOR ALL Director 2013-04-04 CURRENT 2010-03-09 Active
NICHOLAS CHARLES FAITHORN BARBER HISTORIC HOUSES FOUNDATION Director 2005-04-22 CURRENT 2005-04-22 Active
NICHOLAS CHARLES FAITHORN BARBER BOLERO INTERNATIONAL LIMITED Director 1998-06-29 CURRENT 1998-03-03 Active
CHRISTOPHER BROTCHIE BOLERO INTERNATIONAL LIMITED Director 2007-02-28 CURRENT 1998-03-03 Active
NICHOLAS JOHN HABGOOD MAPLECO 32 LTD Director 2015-10-02 CURRENT 2015-10-02 Active
NICHOLAS JOHN HABGOOD ATTRAQT GROUP LIMITED Director 2014-11-30 CURRENT 2014-02-20 Active
NICHOLAS JOHN HABGOOD BOLERO INTERNATIONAL LIMITED Director 2014-02-10 CURRENT 1998-03-03 Active
NICHOLAS JOHN HABGOOD CROSFIELDS SCHOOL TRUST LIMITED Director 2013-10-01 CURRENT 1957-05-21 Active
NICHOLAS JOHN HABGOOD AZINI LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
NICHOLAS JOHN HABGOOD AZINI 3 (GENERAL PARTNER) LIMITED Director 2008-09-03 CURRENT 2000-05-19 Active
NICHOLAS JOHN HABGOOD AZINI NOMINEES LIMITED Director 2007-09-03 CURRENT 2007-08-24 Active
NICHOLAS JOHN HABGOOD AZINI 1 (GP) LIMITED Director 2007-05-11 CURRENT 2007-04-05 Liquidation
IAN MALCOLM KERR BOLERO INTERNATIONAL LIMITED Director 2014-05-06 CURRENT 1998-03-03 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
2023-10-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036884870010
2023-07-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-02-14CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2023-01-2501/07/22 STATEMENT OF CAPITAL GBP 1237656.58
2023-01-25SH0101/07/22 STATEMENT OF CAPITAL GBP 1237656.58
2022-11-11REGISTERED OFFICE CHANGED ON 11/11/22 FROM Stirling Building Hersham Place Technology Park Molesey Road Walton on Thames Surrey KT12 4RZ
2022-11-11REGISTERED OFFICE CHANGED ON 11/11/22 FROM Stirling Building Hersham Place Technology Park Molesey Road Walton on Thames Surrey KT12 4RZ
2022-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/22 FROM Stirling Building Hersham Place Technology Park Molesey Road Walton on Thames Surrey KT12 4RZ
2022-10-05Previous accounting period shortened from 31/12/22 TO 30/06/22
2022-10-05AA01Previous accounting period shortened from 31/12/22 TO 30/06/22
2022-07-11AP03Appointment of Mr David John Rippon as company secretary on 2022-07-01
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN HABGOOD
2022-07-11PSC07CESSATION OF AZINI CAPITAL PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-07-11AP01DIRECTOR APPOINTED MR ANDREW CARTLEDGE
2022-07-11PSC02Notification of Wisetech Global (Uk) Ltd. as a person with significant control on 2022-07-01
2022-07-11TM02Termination of appointment of Paul Mallon on 2022-07-01
2022-07-11ANNOTATIONAnnotation
2022-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-10PSC05Change of details for Azini Capital Partners Llp as a person with significant control on 2016-04-06
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 036884870010
2020-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-10-14RES01ADOPT ARTICLES 14/10/19
2019-10-02CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL MALLON on 2019-10-02
2019-06-17CH01Director's details changed for Christopher Brotchie on 2019-06-14
2019-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-04AP01DIRECTOR APPOINTED MR ANDREW RAYMOND
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN MALCOLM KERR
2019-03-05PSC05Change of details for Azini Capital Partners Llp as a person with significant control on 2019-03-05
2019-03-05CH01Director's details changed for Mr Nicholas John Habgood on 2019-03-05
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-10-05CH01Director's details changed for Mr Daniel Cotti on 2018-10-05
2018-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-21CH01Director's details changed for Mr Nicholas John Habgood on 2018-02-21
2018-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-20PSC05Change of details for Azini Capital Partners Llp as a person with significant control on 2017-12-20
2017-12-20PSC07CESSATION OF BARING ASIA II HOLDINGS (9) LIMITED. AS A PERSON OF SIGNIFICANT CONTROL
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 1103632.883
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-12-19SH0114/03/17 STATEMENT OF CAPITAL GBP 1722861.053
2017-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-05RES01ADOPT ARTICLES 14/03/2017
2017-04-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of removal of pre-emption rights
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 1466535.163
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 1466535.163
2016-01-15AR0118/12/15 ANNUAL RETURN FULL LIST
2015-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-04AP01DIRECTOR APPOINTED MR DANIEL COTTI
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1454346.163
2015-01-15AR0118/12/14 ANNUAL RETURN FULL LIST
2014-06-12RES01ADOPT ARTICLES 12/06/14
2014-05-07AP01DIRECTOR APPOINTED MR IAN MALCOLM KERR
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR VONCHEK
2014-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FINBOW
2014-02-10AP01DIRECTOR APPOINTED MR NICHOLAS JOHN HABGOOD
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1253588.163
2014-01-13AR0118/12/13 FULL LIST
2013-06-06RES13RE: SHARE PREMIUM REDUCTION TO NIL ON 26/06/2012 15/05/2013
2013-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-15AR0118/12/12 FULL LIST
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER SKINNER
2012-10-15AP01DIRECTOR APPOINTED ANTHONY CHARLES FINBOW
2012-07-11SH1911/07/12 STATEMENT OF CAPITAL GBP 841144.230
2012-07-05SH20STATEMENT BY DIRECTORS
2012-07-05RES13SHARE PREMMIUM REDUCED TO NIL 26/06/2012
2012-07-05CAP-SSSOLVENCY STATEMENT DATED 26/06/12
2012-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-19RES01ADOPT ARTICLES 02/04/2012
2012-04-19RES12VARYING SHARE RIGHTS AND NAMES
2012-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1
2012-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-19SH0104/04/12 STATEMENT OF CAPITAL GBP 841144.23
2012-01-09AR0118/12/11 FULL LIST
2011-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-09AR0118/12/10 FULL LIST
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 14TH FLOOR, CENTREPOINT TOWER 103 NEW OXFORD STREET LONDON WC1A 1DU
2010-10-29MEM/ARTSARTICLES OF ASSOCIATION
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-19AR0118/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR CONRAD VONCHEK / 18/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JACKSON SKINNER / 18/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BROTCHIE / 18/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES FAITHORN BARBER / 18/12/2009
2009-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-01-29363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-01-11363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-22288bDIRECTOR RESIGNED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-10363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-06395PARTICULARS OF MORTGAGE/CHARGE
2006-05-1888(2)RAD 12/04/06--------- £ SI 19886@.75=14914 £ IC 2265903/2280817
2006-01-18363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-11-08RES13CONVERT 83000 PREF SHRS 25/10/05
2005-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-27395PARTICULARS OF MORTGAGE/CHARGE
2005-06-03288bDIRECTOR RESIGNED
2005-06-03288bDIRECTOR RESIGNED
2005-06-03288bDIRECTOR RESIGNED
2005-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOLERO.NET 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 BOLERO.NET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-08 Satisfied BERKELEY 1 LLP
DEBENTURE 2010-10-08 Satisfied BERKELEY 1 LLP
DEBENTURE 2009-07-16 Satisfied APAX EUROPE IV GP CO. LIMITED
DEBENTURE 2006-12-05 Satisfied APAX EUROPE IV GP CO. LIMITED
DEBENTURE 2006-11-17 Satisfied APAX EUROPE IV GP CO. LTD
DEBENTURE 2006-06-29 Satisfied APAX EUROPE IV GP CO.LIMITED
DEBENTURE 2005-10-25 Partially Satisfied APAX EUROPE IV GP CO. LIMITED (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BOLERO.NET LIMITED

Intangible Assets
Patents
We have not found any records of BOLERO.NET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOLERO.NET LIMITED
Trademarks
We have not found any records of BOLERO.NET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOLERO.NET 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 (82990 - Other business support service activities n.e.c.) as BOLERO.NET LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BOLERO.NET 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 BOLERO.NET 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 BOLERO.NET 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.