UKBizDB.co.uk

BOLD TECHNOLOGY LIMITED

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

This company is commonly known as Bold Technology Limited. The company was founded 24 years ago and was given the registration number 03794166. The firm's registered office is in LEE-ON-THE-SOLENT. You can find them at Centaur Unit C, Daedalus Drive, Lee-on-the-solent, Hants. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:BOLD TECHNOLOGY LIMITED
Company Number:03794166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:Centaur Unit C, Daedalus Drive, Lee-on-the-solent, Hants, England, PO13 9FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C2, Daedalus Drive, Lee-On-The-Solent, England, PO13 9FX

Secretary20 May 2004Active
C2, Daedalus Drive, Lee-On-The-Solent, England, PO13 9FX

Director20 May 2004Active
C2, Daedalus Drive, Lee-On-The-Solent, England, PO13 9FX

Director20 May 2004Active
Huntlands Farm, Main Road, Birdham, Chichester, PO20 7BY

Secretary01 August 2000Active
The Lockeepers Cottage, Chichester, PO19 2PU

Secretary23 June 1999Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary23 June 1999Active
Huntlands Farm, Birdham, Chichester, PO20 7BY

Director01 August 2000Active
1 Vicarage Close, Cowbit, Spalding, PE12 6XW

Director23 June 1999Active

People with Significant Control

Mr Michael Anthony Pond
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:C2, Daedalus Drive, Lee-On-The-Solent, England, PO13 9FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Poulson
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:C2, Daedalus Drive, Lee-On-The-Solent, England, PO13 9FX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Address

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

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-07-23Persons with significant control

Change to a person with significant control.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Gazette

Gazette filings brought up to date.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Gazette

Gazette notice compulsory.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Address

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

Download
2017-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-01Officers

Change person director company with change date.

Download
2017-08-01Persons with significant control

Change to a person with significant control.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.