BOLD SECURITY GROUP (UK) LTD

Register to unlock more data on OkredoRegister

BOLD SECURITY GROUP (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07728566

Incorporation date

03/08/2011

Size

Full

Contacts

Registered address

Registered address

Unit 29, Globe Industrial Estate, Rectory Road, Grays RM17 6STCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2011)
dot icon09/04/2026
Appointment of Mr Kevin John Mclean as a director on 2026-03-01
dot icon27/11/2025
Full accounts made up to 2024-08-31
dot icon28/10/2025
Confirmation statement made on 2025-09-24 with updates
dot icon02/10/2025
Cessation of Badar Chaudhry as a person with significant control on 2025-10-02
dot icon02/10/2025
Notification of Bold Group Holdings Limited as a person with significant control on 2025-10-02
dot icon15/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon31/05/2024
Full accounts made up to 2023-08-31
dot icon25/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon31/03/2023
Full accounts made up to 2022-08-31
dot icon17/10/2022
Confirmation statement made on 2022-09-24 with updates
dot icon25/04/2022
Termination of appointment of Graham Peter Hawkins as a director on 2022-03-17
dot icon17/01/2022
Full accounts made up to 2021-08-31
dot icon05/12/2021
Change of details for Mr Badar Chaudhry as a person with significant control on 2021-12-01
dot icon03/11/2021
Director's details changed for Mr Badar Chaudhry on 2021-11-03
dot icon08/10/2021
Confirmation statement made on 2021-09-24 with updates
dot icon16/11/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon08/07/2020
Registration of charge 077285660002, created on 2020-06-30
dot icon18/06/2020
Director's details changed for Mr Badar Chaudhry on 2020-06-11
dot icon18/06/2020
Director's details changed for Mr Badar Chaudhry on 2020-06-11
dot icon18/06/2020
Change of details for Mr Badar Chaudhry as a person with significant control on 2020-06-11
dot icon08/06/2020
Termination of appointment of Syed Atif Ali as a director on 2020-06-05
dot icon24/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon07/11/2019
Registration of charge 077285660001, created on 2019-10-31
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon11/09/2019
Statement of capital following an allotment of shares on 2019-09-11
dot icon03/04/2019
Appointment of Mr Graham Peter Hawkins as a director on 2019-04-01
dot icon07/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon28/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon20/02/2019
Change of details for Mr Badar Chaudhry as a person with significant control on 2017-11-27
dot icon26/11/2018
Registered office address changed from , Unit 3, the Old Courthouse, Orsett Road, Grays, Essex, RM17 5DD, United Kingdom to Unit 29, Globe Industrial Estate Rectory Road Grays RM17 6st on 2018-11-26
dot icon04/04/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon13/02/2018
Micro company accounts made up to 2017-08-31
dot icon01/02/2018
Appointment of Mr Syed Atif Ali as a director on 2018-02-01
dot icon08/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon24/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon11/02/2016
Certificate of change of name
dot icon11/02/2016
Director's details changed for Mr Badar Chaudhry on 2016-02-11
dot icon11/02/2016
Registered office address changed from , 466 Cranbrook Road, Ilford, Essex, IG2 6LE, England to Unit 29, Globe Industrial Estate Rectory Road Grays RM17 6st on 2016-02-11
dot icon11/02/2016
Director's details changed for Mr Badar Chaudhry on 2016-01-28
dot icon28/01/2016
Certificate of change of name
dot icon27/01/2016
Appointment of Mr Badar Chaudhry as a director on 2016-01-26
dot icon27/01/2016
Termination of appointment of Bryan Anthony Thornton as a director on 2016-01-26
dot icon27/01/2016
Registered office address changed from , Dept 2, 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA to Unit 29, Globe Industrial Estate Rectory Road Grays RM17 6st on 2016-01-27
dot icon27/01/2016
Termination of appointment of Cfs Secretaries Limited as a director on 2016-01-26
dot icon11/12/2015
Accounts for a dormant company made up to 2015-08-31
dot icon30/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon30/09/2015
Appointment of Cfs Secretaries Limited as a director on 2015-09-29
dot icon30/09/2015
Appointment of Mr Bryan Anthony Thornton as a director on 2015-09-29
dot icon29/09/2015
Registered office address changed from , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom to Unit 29, Globe Industrial Estate Rectory Road Grays RM17 6st on 2015-09-29
dot icon06/08/2015
Termination of appointment of Peter Anthony Valaitis as a director on 2015-08-06
dot icon06/08/2015
Registered office address changed from , the Bristol Office 2nd Floor, 5 High Street Westbury on Trym, Bristol, BS9 3BY to Unit 29, Globe Industrial Estate Rectory Road Grays RM17 6st on 2015-08-06
dot icon11/09/2014
Annual return made up to 2014-08-03
dot icon10/09/2014
Accounts for a dormant company made up to 2014-08-31
dot icon21/11/2013
Director's details changed for Mr Peter Valaitis on 2013-11-20
dot icon12/09/2013
Annual return made up to 2013-09-11
dot icon11/09/2013
Accounts for a dormant company made up to 2013-08-31
dot icon27/03/2013
Registered office address changed from , the Bristol Office 2nd Floor 5 High Street, Westbury-on-Trym, Bristol, BS9 3BY, United Kingdom on 2013-03-27
dot icon06/09/2012
Accounts for a dormant company made up to 2012-08-31
dot icon30/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon30/08/2012
Registered office address changed from , the Bristol Office 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, United Kingdom on 2012-08-30
dot icon03/08/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon69 *

* during past year

Number of employees

230
2022
change arrow icon+62.34 % *

* during past year

Cash in Bank

£4,606,789.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
161
1.90M
-
0.00
2.84M
-
2022
230
2.91M
-
42.62M
4.61M
-
2022
230
2.91M
-
42.62M
4.61M
-

Employees

2022

Employees

230 Ascended43 % *

Net Assets(GBP)

2.91M £Ascended53.13 % *

Total Assets(GBP)

-

Turnover(GBP)

42.62M £Ascended- *

Cash in Bank(GBP)

4.61M £Ascended62.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
03/08/2011 - 06/08/2015
15302
CFS SCRETARIES LIMITED
Corporate Director
29/09/2015 - 26/01/2016
5670
Thornton, Bryan Anthony
Director
29/09/2015 - 26/01/2016
8465
Chaudhry, Badar
Director
26/01/2016 - Present
33
Ali, Syed Atif
Director
01/02/2018 - 05/06/2020
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

271
CROP MARKETING (GROUPS) LIMITEDCefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN
Active

Category:

Post-harvest crop activities

Comp. code:

02587759

Reg. date:

01/03/1991

Turnover:

-

No. of employees:

-
LEN WRIGHT SALADS LTDHazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire PR4 6XB
Active

Category:

Post-harvest crop activities

Comp. code:

06512836

Reg. date:

25/02/2008

Turnover:

-

No. of employees:

-
KEYO AGRICULTURAL SERVICES LTDAncholme Business Park, Europa Way Atherton Way, Brigg, North Lincolnshire DN20 8AR
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02765898

Reg. date:

19/11/1992

Turnover:

-

No. of employees:

-
R & K DRYSDALE LIMITEDDrysdale Quarry, Cockburnspath, Dunbar TD13 5AA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC139487

Reg. date:

28/07/1992

Turnover:

-

No. of employees:

-
MONTANE LTD3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland NE63 0YF
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03223959

Reg. date:

12/07/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLD SECURITY GROUP (UK) LTD

BOLD SECURITY GROUP (UK) LTD is an(a) Active company incorporated on 03/08/2011 with the registered office located at Unit 29, Globe Industrial Estate, Rectory Road, Grays RM17 6ST. There are currently 2 active directors according to the latest confirmation statement. Number of employees 230 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLD SECURITY GROUP (UK) LTD?

toggle

BOLD SECURITY GROUP (UK) LTD is currently Active. It was registered on 03/08/2011 .

Where is BOLD SECURITY GROUP (UK) LTD located?

toggle

BOLD SECURITY GROUP (UK) LTD is registered at Unit 29, Globe Industrial Estate, Rectory Road, Grays RM17 6ST.

What does BOLD SECURITY GROUP (UK) LTD do?

toggle

BOLD SECURITY GROUP (UK) LTD operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does BOLD SECURITY GROUP (UK) LTD have?

toggle

BOLD SECURITY GROUP (UK) LTD had 230 employees in 2022.

What is the latest filing for BOLD SECURITY GROUP (UK) LTD?

toggle

The latest filing was on 09/04/2026: Appointment of Mr Kevin John Mclean as a director on 2026-03-01.