UKBizDB.co.uk

BOLD LIMITED

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

This company is commonly known as Bold Limited. The company was founded 21 years ago and was given the registration number 04633220. The firm's registered office is in COLCHESTER. You can find them at Centre Park Clacton Road, Frating, Colchester, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BOLD LIMITED
Company Number:04633220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2003
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Centre Park Clacton Road, Frating, Colchester, Essex, CO7 7DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centre Park, Clacton Road, Frating, Colchester, CO7 7DL

Director21 May 2018Active
Centre Park, Clacton Road, Frating, Colchester, CO7 7DL

Director21 December 2018Active
Centre Park, Clacton Road, Frating, Colchester, CO7 7DL

Director01 March 2004Active
Barton House, The Park, Great Barton, Bury St. Edmunds, IP31 2SU

Secretary10 January 2003Active
10 Woodland Rise, London, N10 3UG

Secretary07 September 2004Active
120 East Road, London, N1 6AA

Nominee Secretary10 January 2003Active
Centre Park, Clacton Road, Frating, Colchester, CO7 7DL

Director07 April 2005Active
Centre Park, Clacton Road, Frating, Colchester, CO7 7DL

Director10 January 2003Active
120 East Road, London, N1 6AA

Nominee Director10 January 2003Active

People with Significant Control

Mr Simon Mark Barrington Hare
Notified on:16 November 2018
Status:Active
Date of birth:November 1962
Nationality:British
Address:Centre Park, Clacton Road, Colchester, CO7 7DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Hugh Corduff
Notified on:21 May 2018
Status:Active
Date of birth:September 1963
Nationality:British
Address:Centre Park, Clacton Road, Colchester, CO7 7DL
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Simon Mark Barrington Hare
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:Centre Park, Clacton Road, Colchester, CO7 7DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2021-11-30Gazette

Gazette dissolved compulsory.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-06-04Address

Change sail address company with old address new address.

Download
2021-06-01Officers

Termination secretary company with name termination date.

Download
2021-03-30Accounts

Change account reference date company current shortened.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Persons with significant control

Change to a person with significant control.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type group.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-05Accounts

Accounts with accounts type group.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-11-22Persons with significant control

Change to a person with significant control.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-11-12Auditors

Auditors resignation company.

Download
2018-07-23Capital

Capital allotment shares.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-03-16Resolution

Resolution.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Accounts

Accounts with accounts type group.

Download
2017-11-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.