Bootstrap Company Limited LONDON


Founded in 1978, Bootstrap Company, classified under reg no. 01355222 is an active company. Currently registered at The Print House E8 3DL, London the company has been in the business for 46 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 5 directors, namely Stewart W., Andrew C. and John D. and others. Of them, Sarah C. has been with the company the longest, being appointed on 29 January 2014 and Stewart W. has been with the company for the least time - from 2 February 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bootstrap Company Limited Address / Contact

Office Address The Print House
Office Address2 18 Ashwin St
Town London
Post code E8 3DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01355222
Date of Incorporation Thu, 2nd Mar 1978
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Stewart W.

Position: Director

Appointed: 02 February 2021

Andrew C.

Position: Director

Appointed: 28 September 2020

John D.

Position: Director

Appointed: 10 July 2019

Jordan B.

Position: Director

Appointed: 15 November 2017

Sarah C.

Position: Director

Appointed: 29 January 2014

Symone K.

Position: Director

Appointed: 02 February 2021

Resigned: 10 July 2022

Patrizia C.

Position: Director

Appointed: 28 September 2020

Resigned: 11 July 2022

Tamsin C.

Position: Director

Appointed: 20 March 2018

Resigned: 14 December 2020

Jordan B.

Position: Director

Appointed: 15 November 2017

Resigned: 15 November 2017

Sufiya P.

Position: Secretary

Appointed: 19 April 2017

Resigned: 10 July 2019

Denis K.

Position: Director

Appointed: 17 March 2017

Resigned: 24 May 2022

Minna R.

Position: Director

Appointed: 14 September 2016

Resigned: 14 December 2016

Luke A.

Position: Director

Appointed: 25 April 2016

Resigned: 15 November 2017

Ross M.

Position: Director

Appointed: 28 January 2015

Resigned: 29 April 2020

Clarisse S.

Position: Director

Appointed: 28 January 2015

Resigned: 24 May 2022

Yemi M.

Position: Director

Appointed: 18 June 2013

Resigned: 30 July 2015

Robert S.

Position: Director

Appointed: 18 December 2012

Resigned: 01 March 2016

John S.

Position: Director

Appointed: 16 October 2012

Resigned: 01 March 2016

Douglas G.

Position: Director

Appointed: 23 July 2012

Resigned: 31 December 2013

Sara T.

Position: Secretary

Appointed: 23 July 2012

Resigned: 23 July 2012

Sara T.

Position: Secretary

Appointed: 17 July 2012

Resigned: 19 April 2017

Tomi N.

Position: Director

Appointed: 20 March 2012

Resigned: 16 October 2018

Andrea K.

Position: Director

Appointed: 20 December 2011

Resigned: 30 April 2012

Casey L.

Position: Director

Appointed: 20 December 2011

Resigned: 19 July 2013

Peter K.

Position: Secretary

Appointed: 18 October 2011

Resigned: 17 July 2012

Christopher D.

Position: Director

Appointed: 21 June 2011

Resigned: 30 April 2012

Sam A.

Position: Secretary

Appointed: 13 April 2010

Resigned: 18 October 2011

David C.

Position: Director

Appointed: 11 October 2009

Resigned: 02 September 2010

Peter K.

Position: Secretary

Appointed: 02 September 2008

Resigned: 21 April 2010

Harry H.

Position: Director

Appointed: 17 May 2006

Resigned: 16 October 2012

Lesley R.

Position: Director

Appointed: 30 March 2005

Resigned: 30 March 2007

Mary D.

Position: Director

Appointed: 30 March 2005

Resigned: 18 February 2014

Jonathan A.

Position: Secretary

Appointed: 30 March 2005

Resigned: 02 September 2008

Peter K.

Position: Director

Appointed: 30 March 2005

Resigned: 29 January 2014

Mary C.

Position: Director

Appointed: 30 March 2005

Resigned: 04 April 2006

Witman L.

Position: Director

Appointed: 03 March 2003

Resigned: 30 March 2005

Allan S.

Position: Director

Appointed: 14 January 2003

Resigned: 17 May 2004

Anthony D.

Position: Secretary

Appointed: 24 October 2001

Resigned: 05 October 2006

Anthony W.

Position: Director

Appointed: 10 July 2000

Resigned: 30 March 2005

Sacha D.

Position: Director

Appointed: 10 July 2000

Resigned: 09 December 2003

Mary C.

Position: Secretary

Appointed: 04 May 1999

Resigned: 24 October 2001

Geraldine F.

Position: Director

Appointed: 08 October 1998

Resigned: 14 January 2003

Jude E.

Position: Director

Appointed: 07 October 1998

Resigned: 14 January 2003

Indran O.

Position: Director

Appointed: 12 September 1994

Resigned: 29 April 1996

Kevin T.

Position: Director

Appointed: 18 April 1994

Resigned: 03 February 2004

Bruce W.

Position: Director

Appointed: 16 December 1993

Resigned: 18 November 1997

Martin M.

Position: Director

Appointed: 31 March 1992

Resigned: 17 April 1994

Anne P.

Position: Director

Appointed: 31 March 1992

Resigned: 10 July 2000

Helen E.

Position: Secretary

Appointed: 31 March 1992

Resigned: 01 March 1999

Elizabeth T.

Position: Director

Appointed: 31 March 1992

Resigned: 09 November 2004

Alison C.

Position: Director

Appointed: 31 March 1992

Resigned: 11 June 1997

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 9th, January 2023
Free Download (36 pages)

Company search

Advertisements