BOLD GROUP LIMITED

Register to unlock more data on OkredoRegister

BOLD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05441451

Incorporation date

03/05/2005

Size

Small

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2005)
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon06/05/2025
Confirmation statement made on 2025-04-29 with updates
dot icon31/03/2025
Accounts for a small company made up to 2023-12-31
dot icon22/08/2024
Termination of appointment of Jemma Belghoul as a secretary on 2024-08-21
dot icon22/08/2024
Appointment of Marc Adrian Russell Cooke as a director on 2024-08-21
dot icon22/07/2024
Termination of appointment of Patrick James Cusk as a director on 2024-07-19
dot icon19/07/2024
Director's details changed for Mr Patrick James Cusk on 2024-02-23
dot icon16/07/2024
Accounts for a small company made up to 2022-12-31
dot icon16/05/2024
Confirmation statement made on 2024-04-29 with updates
dot icon15/05/2024
Director's details changed for Mr Patrick James Cusk on 2024-04-29
dot icon14/05/2024
Director's details changed for Mr Patrick James Cusk on 2024-02-23
dot icon14/05/2024
Director's details changed for Stephane Manos on 2024-04-29
dot icon12/12/2023
Director's details changed for Mr Patrick James Cusk on 2023-11-02
dot icon20/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon20/11/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon13/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon13/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/08/2023
Appointment of Mrs Jemma Belghoul as a secretary on 2023-08-24
dot icon25/07/2023
Confirmation statement made on 2023-04-29 with updates
dot icon18/07/2023
Director's details changed for Mr Patrick James Cusk on 2023-04-29
dot icon18/07/2023
Change of details for Bold Systems Limited as a person with significant control on 2023-04-29
dot icon14/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon28/02/2023
Registered office address changed from , Unit 6 Harrier Court, Exeter Airport, Clyst Honiton, Exeter, EX5 2DR, England to 27 Old Gloucester Street London WC1N 3AX on 2023-02-28
dot icon22/06/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon20/08/2021
Termination of appointment of Kathryn Kelly as a director on 2021-08-17
dot icon20/08/2021
Director's details changed for Mr Patrick Cusk on 2021-08-17
dot icon20/08/2021
Termination of appointment of Daniel Mostyn Geffrey Hawkins as a director on 2021-08-17
dot icon20/08/2021
Appointment of Mr Patrick James Cusk as a director on 2021-08-17
dot icon20/08/2021
Appointment of Stephane Manos as a director on 2021-08-17
dot icon20/08/2021
Termination of appointment of Brian James William Kelly as a director on 2021-08-17
dot icon20/08/2021
Termination of appointment of Brigitte Hawkins as a director on 2021-08-17
dot icon20/08/2021
Termination of appointment of Jane Margaret Bailey as a director on 2021-08-17
dot icon20/08/2021
Termination of appointment of Jane Margaret Bailey as a secretary on 2021-08-17
dot icon20/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with updates
dot icon23/12/2020
Resolutions
dot icon06/10/2020
Cessation of Brian James William Kelly as a person with significant control on 2020-09-28
dot icon06/10/2020
Notification of Bold Systems Limited as a person with significant control on 2020-09-28
dot icon18/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon24/04/2020
Satisfaction of charge 1 in full
dot icon27/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon29/11/2018
Satisfaction of charge 054414510004 in full
dot icon29/11/2018
Satisfaction of charge 3 in full
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon25/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon08/05/2017
Registered office address changed from , Unit 10 Webster Court, Carina Park Westbrook, Warrington, Cheshire, WA5 8WD to 27 Old Gloucester Street London WC1N 3AX on 2017-05-08
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/06/2014
Registration of charge 054414510004
dot icon08/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon03/01/2014
Appointment of Mrs Brigitte Hawkins as a director
dot icon03/01/2014
Director's details changed for Mrs Kathryn Kelly on 2013-10-18
dot icon03/01/2014
Appointment of Mrs Kathryn Kelly as a director
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon21/12/2010
Registered office address changed from , Westbrook House, Westbrook Way, Warrington, Cheshire, WA5 8UH on 2010-12-21
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon12/01/2010
Director's details changed for Daniel Mostyn Geffrey Hawkins on 2010-01-12
dot icon12/01/2010
Director's details changed for Jane Margaret Bailey on 2010-01-12
dot icon12/01/2010
Secretary's details changed for Jane Margaret Bailey on 2010-01-12
dot icon12/01/2010
Director's details changed for Brian James William Kelly on 2010-01-12
dot icon09/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon09/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon21/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/05/2009
Return made up to 03/05/09; full list of members
dot icon20/05/2009
Location of register of members
dot icon02/10/2008
Return made up to 03/05/08; full list of members
dot icon19/09/2008
Director and secretary's change of particulars / jane grove / 28/08/2008
dot icon01/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/08/2008
Gbp ic 105/100\19/10/07\gbp sr 5@1=5\
dot icon05/03/2008
Resolutions
dot icon15/01/2008
Ad 18/10/07--------- £ si 2@1=2 £ si 2@1=2 £ si 1@1=1 £ ic 100/105
dot icon29/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon26/07/2007
Location of register of members
dot icon15/05/2007
Secretary's particulars changed;director's particulars changed
dot icon14/05/2007
Return made up to 03/05/07; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/05/2006
Return made up to 03/05/06; full list of members
dot icon16/05/2006
Registered office changed on 16/05/06 from:\7-8 eghams court, boston drive, bourne end, buckinghamshire SL8 5YS
dot icon16/05/2006
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon24/08/2005
Certificate of change of name
dot icon06/07/2005
Resolutions
dot icon06/07/2005
Resolutions
dot icon06/07/2005
£ nc 100/1000 10/06/05
dot icon23/06/2005
Registered office changed on 23/06/05 from:\14 oxford court, manchester, greater manchester M2 3WQ
dot icon23/06/2005
Ad 10/06/05--------- £ si 99@1=99 £ ic 1/100
dot icon23/06/2005
Secretary resigned
dot icon23/06/2005
New secretary appointed;new director appointed
dot icon23/06/2005
New director appointed
dot icon23/06/2005
Director resigned
dot icon31/05/2005
New director appointed
dot icon03/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cusk, Patrick James
Director
17/08/2021 - 19/07/2024
25
Kelly, Kathryn
Director
18/10/2013 - 17/08/2021
3
Hawkins, Brigitte
Director
18/10/2013 - 17/08/2021
3
Raftery, Paul Matthew
Secretary
03/05/2005 - 10/06/2005
70
Thompson, Alan Christopher
Director
03/05/2005 - 23/05/2005
173

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLD GROUP LIMITED

BOLD GROUP LIMITED is an(a) Active company incorporated on 03/05/2005 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOLD GROUP LIMITED?

toggle

BOLD GROUP LIMITED is currently Active. It was registered on 03/05/2005 .

Where is BOLD GROUP LIMITED located?

toggle

BOLD GROUP LIMITED is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does BOLD GROUP LIMITED do?

toggle

BOLD GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BOLD GROUP LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a small company made up to 2024-12-31.