BOLD TECH VENTURES LTD.

Register to unlock more data on OkredoRegister

BOLD TECH VENTURES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10317932

Incorporation date

08/08/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2016)
dot icon05/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon05/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon05/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon05/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon20/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon04/06/2025
Termination of appointment of Brett Million as a director on 2024-05-31
dot icon30/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon24/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon24/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon24/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon24/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon12/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon15/02/2024
Termination of appointment of Michael Bernard Walsh as a director on 2024-02-15
dot icon06/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon06/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon06/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon06/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon16/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon31/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon31/05/2023
Audit exemption subsidiary accounts made up to 2022-08-31
dot icon12/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/08/22
dot icon12/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
dot icon08/11/2022
Current accounting period shortened from 2023-08-31 to 2023-03-31
dot icon12/09/2022
Amended audit exemption subsidiary accounts made up to 2021-08-31
dot icon12/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
dot icon09/08/2022
Confirmation statement made on 2022-08-07 with updates
dot icon05/08/2022
Appointment of Mr Robert Charles Thompson as a director on 2022-04-01
dot icon21/06/2022
Termination of appointment of Michael Hoffman as a secretary on 2022-03-31
dot icon31/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
dot icon31/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/08/21
dot icon11/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon09/08/2021
Confirmation statement made on 2021-08-07 with updates
dot icon09/08/2021
Director's details changed for Mr. Caleb Anthony Parker on 2020-08-15
dot icon03/07/2021
Appointment of Fozia Kanwal as a director on 2021-06-16
dot icon01/03/2021
Micro company accounts made up to 2020-08-31
dot icon24/08/2020
Confirmation statement made on 2020-08-07 with updates
dot icon18/08/2020
Notification of Newable Office Space Limited as a person with significant control on 2019-11-01
dot icon10/08/2020
Cessation of Caleb Anthony Parker as a person with significant control on 2019-11-01
dot icon26/02/2020
Micro company accounts made up to 2019-08-31
dot icon29/11/2019
Resolutions
dot icon26/11/2019
Statement of capital following an allotment of shares on 2019-10-15
dot icon22/11/2019
Appointment of Mr Michael Hoffman as a secretary on 2019-11-21
dot icon22/11/2019
Termination of appointment of Michael Walsh as a secretary on 2019-11-21
dot icon22/11/2019
Appointment of Mr Michael Walsh as a secretary on 2019-11-06
dot icon21/11/2019
Appointment of Mr Michael Bernard Walsh as a director on 2019-11-06
dot icon21/11/2019
Appointment of Mr Steven Paul Jude as a director on 2019-11-06
dot icon21/11/2019
Appointment of Mr Brett Million as a director on 2019-11-06
dot icon21/11/2019
Registered office address changed from C/O Caleb Parker PO Box 51 Roma Corte Elmira Street London SE13 7GP England to 140 Aldersgate Street London EC1A 4HY on 2019-11-21
dot icon09/10/2019
Statement of capital following an allotment of shares on 2019-10-09
dot icon09/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon08/03/2019
Micro company accounts made up to 2018-08-31
dot icon11/09/2018
Particulars of variation of rights attached to shares
dot icon11/09/2018
Change of share class name or designation
dot icon11/09/2018
Cancellation of shares. Statement of capital on 2017-08-08
dot icon11/09/2018
Purchase of own shares.
dot icon22/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon21/08/2018
Statement of capital following an allotment of shares on 2017-12-04
dot icon21/08/2018
Statement of capital following an allotment of shares on 2017-12-04
dot icon21/08/2018
Statement of capital following an allotment of shares on 2017-12-04
dot icon21/08/2018
Statement of capital following an allotment of shares on 2017-12-04
dot icon03/05/2018
Micro company accounts made up to 2017-08-31
dot icon29/08/2017
Change of details for Mr. Caleb Anthony Parker as a person with significant control on 2016-08-22
dot icon25/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon25/08/2017
Director's details changed for Mr. Caleb Anthony Parker on 2016-08-22
dot icon23/08/2016
Statement of capital following an allotment of shares on 2016-08-22
dot icon18/08/2016
Registered office address changed from C/O Caleb Parker 7 Magdalen Mews 7 Magdalen Mews London NW3 5HB United Kingdom to C/O Caleb Parker PO Box 51 Roma Corte Elmira Street London SE13 7GP on 2016-08-18
dot icon08/08/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£901.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
142.66K
-
0.00
901.00
-
2021
1
142.66K
-
0.00
901.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

142.66K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

901.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Robert Charles
Director
01/04/2022 - Present
58
Million, Brett
Director
06/11/2019 - 31/05/2024
5
Walsh, Michael Bernard
Director
06/11/2019 - 15/02/2024
146
Jude, Steven Paul
Director
06/11/2019 - Present
32
Kanwal, Fozia
Director
16/06/2021 - Present
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOLD TECH VENTURES LTD.

BOLD TECH VENTURES LTD. is an(a) Active company incorporated on 08/08/2016 with the registered office located at 140 Aldersgate Street, London EC1A 4HY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLD TECH VENTURES LTD.?

toggle

BOLD TECH VENTURES LTD. is currently Active. It was registered on 08/08/2016 .

Where is BOLD TECH VENTURES LTD. located?

toggle

BOLD TECH VENTURES LTD. is registered at 140 Aldersgate Street, London EC1A 4HY.

What does BOLD TECH VENTURES LTD. do?

toggle

BOLD TECH VENTURES LTD. operates in the Web portals (63.12 - SIC 2007) sector.

How many employees does BOLD TECH VENTURES LTD. have?

toggle

BOLD TECH VENTURES LTD. had 1 employees in 2021.

What is the latest filing for BOLD TECH VENTURES LTD.?

toggle

The latest filing was on 05/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.