UKBizDB.co.uk

BOLD GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bold Group Limited. The company was founded 19 years ago and was given the registration number 05441451. The firm's registered office is in EXETER. You can find them at Unit 6 Harrier Court, Exeter Airport, Clyst Honiton, Exeter, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BOLD GROUP LIMITED
Company Number:05441451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 6 Harrier Court, Exeter Airport, Clyst Honiton, Exeter, England, EX5 2DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, England, WC1N 3AX

Secretary24 August 2023Active
Unit 6, Harrier Court, Exeter Airport, Clyst Honiton, Exeter, England, EX5 2DR

Director17 August 2021Active
7405 Rte Transcanadienne #100, Saint Laurent, Quebec, Canada, H4T 1Z2

Director17 August 2021Active
Unit 6, Harrier Court, Exeter Airport, Clyst Honiton, Exeter, England, EX5 2DR

Secretary10 June 2005Active
9 Redcourt Avenue, Manchester, M20 3QL

Secretary03 May 2005Active
Unit 6, Harrier Court, Exeter Airport, Clyst Honiton, Exeter, England, EX5 2DR

Director10 June 2005Active
Unit 6, Harrier Court, Exeter Airport, Clyst Honiton, Exeter, England, EX5 2DR

Director18 October 2013Active
Unit 6, Harrier Court, Exeter Airport, Clyst Honiton, Exeter, England, EX5 2DR

Director10 June 2005Active
Unit 6, Harrier Court, Exeter Airport, Clyst Honiton, Exeter, England, EX5 2DR

Director23 May 2005Active
Unit 6, Harrier Court, Exeter Airport, Clyst Honiton, Exeter, England, EX5 2DR

Director18 October 2013Active
21a Spath Road, Didsbury, Manchester, M20 2QT

Director03 May 2005Active

People with Significant Control

Bold Systems Limited
Notified on:28 September 2020
Status:Active
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Brian James William Kelly
Notified on:17 May 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Unit 6, Harrier Court, Exeter, England, EX5 2DR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Officers

Change person director company with change date.

Download
2023-11-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-20Other

Legacy.

Download
2023-11-13Accounts

Legacy.

Download
2023-11-13Other

Legacy.

Download
2023-10-06Accounts

Legacy.

Download
2023-08-24Officers

Appoint person secretary company with name date.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-03-14Gazette

Gazette filings brought up to date.

Download
2023-02-28Address

Change registered office address company with date old address new address.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Termination secretary company with name termination date.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.