UKBizDB.co.uk

BOLD IDENTITIES LTD

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

This company is commonly known as Bold Identities Ltd. The company was founded 8 years ago and was given the registration number 09777426. The firm's registered office is in LEEDS. You can find them at Studio 3 Photon House, Percy Street, Leeds, West Yorkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BOLD IDENTITIES LTD
Company Number:09777426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Studio 3 Photon House, Percy Street, Leeds, West Yorkshire, England, LS12 1EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Ryeland Way, Flockton, Wakefield, England, WF4 4FL

Director15 June 2022Active
Studio 3 Photon House, Percy Street, Leeds, England, LS12 1EG

Director25 January 2017Active
14, Beck Meadow, Barwick In Elmet, Leeds, United Kingdom, LS15 4PA

Secretary15 September 2015Active
Studio 1, 1 Royds Hall Road, Leeds, England, LS12 6AJ

Director14 December 2017Active
Beech House, 15 Margaret Street, Wakefield, England, WF1 2DH

Director15 September 2015Active

People with Significant Control

Tmw01 Ltd
Notified on:15 June 2022
Status:Active
Country of residence:England
Address:21a, Brook Street, Ilkley, England, LS29 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Harrison Frank Uk Ltd
Notified on:13 May 2020
Status:Active
Country of residence:England
Address:Studio 1, Royds Hall Road, Leeds, England, LS12 6AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Thomas James Wilde
Notified on:25 January 2017
Status:Active
Date of birth:December 1988
Nationality:English
Country of residence:England
Address:Suite 2, The Point, Ilkley, England, LS29 8FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Frank Evans
Notified on:15 August 2016
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:9, Springfield Grange, Pudsey, England, LS28 5FU
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Address

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

Download
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Officers

Termination secretary company with name termination date.

Download
2021-11-22Address

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

Download
2021-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type micro entity.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Resolution

Resolution.

Download
2020-02-14Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.