BOLD MINING LTD

Register to unlock more data on OkredoRegister
Latest events (Record since 06/10/2021)
dot icon23/09/2025
Termination of appointment of Munyaradzi Hove Mahagwe as a director on 2025-09-23
dot icon23/09/2025
Appointment of Mr Munyaradzi Hove Mahagwe as a director on 2025-09-23
dot icon23/09/2025
Change of details for Mr Munyaradzi Hove Mahagwe as a person with significant control on 2025-09-23
dot icon21/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon21/09/2025
Micro company accounts made up to 2024-10-31
dot icon21/08/2025
Appointment of Mr Rawlings Taedza Munhangu as a director on 2025-08-21
dot icon11/08/2025
Appointment of Ms Perpetua Chiratidzo Dzenga as a director on 2025-08-09
dot icon09/08/2025
Compulsory strike-off action has been discontinued
dot icon09/08/2025
Termination of appointment of Joannah Nguwodzawo as a secretary on 2025-08-08
dot icon09/08/2025
Notification of Munyaradzi Hove Mahagwe as a person with significant control on 2025-08-09
dot icon09/08/2025
Cessation of Trevor Mhepo as a person with significant control on 2025-08-09
dot icon09/08/2025
Termination of appointment of Trevor Mhepo as a director on 2025-08-09
dot icon09/08/2025
Termination of appointment of Rawlings Taedza Munhangu as a director on 2025-08-09
dot icon08/08/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon24/06/2025
First Gazette notice for compulsory strike-off
dot icon18/02/2025
Registered office address changed from 8 Perevil Street Barton Seagrave Kettering Northamptonshire NN15 5LQ United Kingdom to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-02-18
dot icon22/05/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon22/05/2024
Micro company accounts made up to 2023-10-31
dot icon22/11/2023
Notification of Trevor Mhepo as a person with significant control on 2023-11-22
dot icon12/11/2023
Withdrawal of a person with significant control statement on 2023-11-12
dot icon29/09/2023
Appointment of Mr Munyaradzi Hove Mahagwe as a director on 2023-09-29
dot icon29/09/2023
Appointment of Mr Rawlings Taedza Munhangu as a director on 2023-09-29
dot icon12/09/2023
Compulsory strike-off action has been discontinued
dot icon10/09/2023
Micro company accounts made up to 2022-10-31
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon19/04/2023
Second filing of Confirmation Statement dated 2023-04-11
dot icon12/04/2023
Termination of appointment of a director
dot icon12/04/2023
Cessation of A Person with Significant Control as a person with significant control on 2023-03-08
dot icon11/04/2023
Appointment of Ms Joannah Nguwodzawo as a secretary on 2023-03-08
dot icon11/04/2023
Cessation of Cfs Secretaries Limited as a person with significant control on 2023-03-08
dot icon11/04/2023
Appointment of Mr Trevor Mhepo as a director on 2023-03-08
dot icon11/04/2023
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 8 Perevil Street Barton Seagrave Kettering Northamptonshire NN155LQ on 2023-04-11
dot icon11/04/2023
Cessation of Nuala Thornton as a person with significant control on 2023-03-08
dot icon11/04/2023
Termination of appointment of Nuala Thornton as a director on 2023-03-08
dot icon11/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon11/04/2023
Notification of a person with significant control statement
dot icon10/11/2022
Notification of Nuala Thornton as a person with significant control on 2022-11-08
dot icon10/11/2022
Notification of Cfs Secretaries Limited as a person with significant control on 2022-11-08
dot icon10/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon10/11/2022
Appointment of Mrs Nuala Thornton as a director on 2022-11-08
dot icon09/11/2022
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2022-11-09
dot icon09/11/2022
Cessation of Peter Valaitis as a person with significant control on 2022-10-06
dot icon09/11/2022
Termination of appointment of Peter Anthony Valaitis as a director on 2022-10-06
dot icon11/10/2022
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2022-10-11
dot icon06/10/2021
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
06/10/2021 - 06/10/2022
15302
Mrs Nuala Thornton
Director
08/11/2022 - 08/03/2023
8548
Mr Trevor Mhepo
Director
08/03/2023 - 09/08/2025
6
Mr Munyaradzi Hove Mahagwe
Director
29/09/2023 - 23/09/2025
-
Munhangu, Rawlings Taedza
Director
29/09/2023 - 09/08/2025
-

Persons with Significant Control

8
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 MINING LTD

BOLD MINING LTD is an(a) Active company incorporated on 06/10/2021 with the registered office located at Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE. There are currently 3 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 MINING LTD?

toggle

BOLD MINING LTD is currently Active. It was registered on 06/10/2021 .

Where is BOLD MINING LTD located?

toggle

BOLD MINING LTD is registered at Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE.

What does BOLD MINING LTD do?

toggle

BOLD MINING LTD operates in the Retail sale of computers peripheral units and software in specialised stores (47.41 - SIC 2007) sector.

What is the latest filing for BOLD MINING LTD?

toggle

The latest filing was on 23/09/2025: Termination of appointment of Munyaradzi Hove Mahagwe as a director on 2025-09-23.