BOLD HEALTH LIMITED

Register to unlock more data on OkredoRegister

BOLD HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11164150

Incorporation date

23/01/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Parker Andrews Ltd, 5th Floor, Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2018)
dot icon04/09/2025
Liquidators' statement of receipts and payments to 2025-07-24
dot icon15/08/2024
Statement of affairs
dot icon31/07/2024
Resolutions
dot icon31/07/2024
Appointment of a voluntary liquidator
dot icon31/07/2024
Registered office address changed from Balderton Capital 28-32 Britannia Street London WC1X 9JF United Kingdom to C/O Parker Andrews Ltd 5th Floor, Union Building, 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2024-07-31
dot icon13/07/2024
Compulsory strike-off action has been discontinued
dot icon09/07/2024
First Gazette notice for compulsory strike-off
dot icon08/04/2024
Total exemption full accounts made up to 2024-01-31
dot icon20/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon25/08/2023
Confirmation statement made on 2023-04-19 with updates
dot icon19/12/2022
Withdrawal of a person with significant control statement on 2022-12-19
dot icon19/12/2022
Notification of Elena Mustatea as a person with significant control on 2018-01-23
dot icon19/12/2022
Notification of Obinna Joseph Onwude as a person with significant control on 2018-01-23
dot icon17/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon04/08/2022
Compulsory strike-off action has been discontinued
dot icon03/08/2022
Confirmation statement made on 2022-04-19 with updates
dot icon03/08/2022
Statement of capital following an allotment of shares on 2021-05-04
dot icon03/08/2022
Statement of capital following an allotment of shares on 2021-04-30
dot icon12/07/2022
First Gazette notice for compulsory strike-off
dot icon05/02/2022
Compulsory strike-off action has been discontinued
dot icon04/02/2022
Total exemption full accounts made up to 2021-01-31
dot icon29/01/2022
Compulsory strike-off action has been suspended
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon10/08/2021
Compulsory strike-off action has been discontinued
dot icon08/08/2021
Confirmation statement made on 2021-04-19 with updates
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon31/03/2021
Statement of capital following an allotment of shares on 2021-01-25
dot icon17/03/2021
Statement of capital following an allotment of shares on 2020-06-18
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon03/06/2020
Confirmation statement made on 2020-04-19 with updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-01-30
dot icon17/01/2020
Previous accounting period shortened from 2019-01-30 to 2019-01-29
dot icon16/12/2019
Statement of capital following an allotment of shares on 2019-11-15
dot icon17/10/2019
Previous accounting period shortened from 2019-01-31 to 2019-01-30
dot icon01/07/2019
Confirmation statement made on 2019-04-19 with updates
dot icon28/05/2019
Registered office address changed from Queens Yard, Unit 6 White Post Lane London London E9 5EN England to Balderton Capital 28-32 Britannia Street London WC1X 9JF on 2019-05-28
dot icon10/05/2019
Statement of capital following an allotment of shares on 2018-04-01
dot icon10/05/2019
Statement of capital following an allotment of shares on 2018-09-16
dot icon10/05/2019
Statement of capital following an allotment of shares on 2018-04-01
dot icon07/05/2019
Resolutions
dot icon03/05/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon03/05/2019
Second filing of Confirmation Statement dated 05/04/2018
dot icon03/09/2018
Registered office address changed from 110 Lambeth Road London SE1 7PT United Kingdom to Queens Yard, Unit 6 White Post Lane London London E9 5EN on 2018-09-03
dot icon03/07/2018
Registered office address changed from Camden Town Council Judd Street, Kings Cross London NW1 2QS United Kingdom to 110 Lambeth Road London SE1 7PT on 2018-07-03
dot icon19/04/2018
19/04/18 Statement of Capital gbp 100
dot icon06/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon23/01/2018
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon0 % *

* during past year

Cash in Bank

£1,169.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
19/04/2024
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
29/01/2025
dot iconNext due on
29/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
539.46K
-
0.00
2.53K
-
2023
2
-
-
0.00
-
-
2024
2
179.78K
-
0.00
1.17K
-
2024
2
179.78K
-
0.00
1.17K
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

179.78K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.17K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Elena Mustatea
Director
23/01/2018 - Present
2
Mr Obinna Joseph Onwude
Director
23/01/2018 - Present
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BOLD HEALTH LIMITED

BOLD HEALTH LIMITED is an(a) Liquidation company incorporated on 23/01/2018 with the registered office located at C/O Parker Andrews Ltd, 5th Floor, Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLD HEALTH LIMITED?

toggle

BOLD HEALTH LIMITED is currently Liquidation. It was registered on 23/01/2018 .

Where is BOLD HEALTH LIMITED located?

toggle

BOLD HEALTH LIMITED is registered at C/O Parker Andrews Ltd, 5th Floor, Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY.

What does BOLD HEALTH LIMITED do?

toggle

BOLD HEALTH LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BOLD HEALTH LIMITED have?

toggle

BOLD HEALTH LIMITED had 2 employees in 2024.

What is the latest filing for BOLD HEALTH LIMITED?

toggle

The latest filing was on 04/09/2025: Liquidators' statement of receipts and payments to 2025-07-24.