BOLD TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

BOLD TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03794166

Incorporation date

23/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C2 Daedalus Drive, Lee-On-The-Solent PO13 9FXCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1999)
dot icon30/04/2026
Total exemption full accounts made up to 2025-04-30
dot icon27/04/2026
Current accounting period shortened from 2025-04-28 to 2025-04-27
dot icon17/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon29/01/2026
Previous accounting period shortened from 2025-04-29 to 2025-04-28
dot icon13/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon08/04/2025
Satisfaction of charge 037941660004 in full
dot icon30/01/2025
Previous accounting period shortened from 2024-04-30 to 2024-04-29
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon21/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon25/10/2021
Registered office address changed from Centaur Unit C Daedalus Drive Lee-on-the-Solent Hants PO13 9FX England to C2 Daedalus Drive Lee-on-the-Solent PO13 9FX on 2021-10-25
dot icon23/07/2021
Director's details changed for Mr Christopher Philip Poulson on 2021-07-20
dot icon23/07/2021
Change of details for Mr Christopher Poulson as a person with significant control on 2021-07-20
dot icon23/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/09/2019
Compulsory strike-off action has been discontinued
dot icon16/09/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon10/09/2019
First Gazette notice for compulsory strike-off
dot icon17/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon03/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon06/09/2017
Registered office address changed from Unit D7 Heritage Business Park, Heritage Way Gosport Hampshire PO12 4BG to Centaur Unit C Daedalus Drive Lee-on-the-Solent Hants PO13 9FX on 2017-09-06
dot icon25/08/2017
Registration of charge 037941660005, created on 2017-08-15
dot icon03/08/2017
Registration of charge 037941660004, created on 2017-08-03
dot icon02/08/2017
Registration of charge 037941660003, created on 2017-08-02
dot icon01/08/2017
Director's details changed for Mr Christopher Philip Poulson on 2017-07-28
dot icon01/08/2017
Change of details for Mr Christopher Poulson as a person with significant control on 2017-07-28
dot icon06/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon06/07/2017
Notification of Christopher Poulson as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Michael Pond as a person with significant control on 2016-04-06
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/09/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/08/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon02/07/2015
Registration of charge 037941660002, created on 2015-06-26
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/09/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon10/09/2012
Director's details changed for Mr Michael Anthony Pond on 2012-05-31
dot icon10/09/2012
Registered office address changed from Unit D24 Heritage Business Park, Heritage Way, Gosport Hampshire PO12 4BG on 2012-09-10
dot icon26/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon04/07/2011
Secretary's details changed for Mr Christopher Philip Poulson on 2011-04-01
dot icon04/07/2011
Director's details changed for Mr Christopher Philip Poulson on 2011-04-01
dot icon12/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon05/08/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/09/2009
Return made up to 23/06/09; full list of members
dot icon14/09/2009
Director and secretary's change of particulars / christopher poulson / 01/01/2009
dot icon30/03/2009
Accounting reference date extended from 31/03/2009 to 30/04/2009
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/09/2008
Return made up to 23/06/08; full list of members
dot icon21/11/2007
Particulars of contract relating to shares
dot icon21/11/2007
Ad 29/09/06--------- £ si 2@1
dot icon21/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/09/2007
Return made up to 23/06/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/08/2006
Return made up to 23/06/06; full list of members
dot icon28/02/2006
Registered office changed on 28/02/06 from: unit ei fort wallington industrial estate military road fareham hampshire PO16 8TT
dot icon22/02/2006
Return made up to 23/06/05; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/09/2004
Registered office changed on 29/09/04 from: unit 22 & 23 the parkwood centre aston road waterlooville hampshire PO7 7HT
dot icon24/08/2004
Accounts for a small company made up to 2004-03-31
dot icon20/07/2004
Miscellaneous
dot icon16/07/2004
Return made up to 23/06/04; full list of members
dot icon13/07/2004
New director appointed
dot icon11/06/2004
Director resigned
dot icon11/06/2004
Secretary resigned
dot icon11/06/2004
Director resigned
dot icon11/06/2004
New secretary appointed
dot icon11/06/2004
New director appointed
dot icon27/01/2004
Accounts for a small company made up to 2003-03-31
dot icon30/06/2003
Return made up to 23/06/03; full list of members
dot icon13/05/2003
Director's particulars changed
dot icon29/10/2002
Accounts for a small company made up to 2002-03-31
dot icon28/06/2002
Return made up to 23/06/02; full list of members
dot icon30/01/2002
Accounts for a small company made up to 2001-03-31
dot icon08/07/2001
Return made up to 23/06/01; full list of members
dot icon21/09/2000
Accounts for a small company made up to 2000-03-31
dot icon04/09/2000
New director appointed
dot icon29/08/2000
Return made up to 23/06/00; full list of members
dot icon21/08/2000
Ad 01/08/00--------- £ si 30@1=30 £ ic 72/102
dot icon21/08/2000
New secretary appointed
dot icon21/08/2000
Secretary resigned
dot icon22/10/1999
Particulars of contract relating to shares
dot icon02/09/1999
Registered office changed on 02/09/99 from: 14 bishopsgate walk chichester west sussex PO19 4FJ
dot icon24/08/1999
Ad 22/07/99--------- £ si 70@1=70 £ ic 2/72
dot icon17/08/1999
Resolutions
dot icon06/07/1999
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon04/07/1999
Secretary resigned
dot icon23/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-14.49 % *

* during past year

Cash in Bank

£9,902.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
28/04/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
82.20K
-
0.00
34.00K
-
2022
2
105.39K
-
0.00
11.58K
-
2023
2
152.73K
-
0.00
9.90K
-
2023
2
152.73K
-
0.00
9.90K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

152.73K £Ascended44.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.90K £Descended-14.49 % *

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
Poulson, Christopher Philip
Director
20/05/2004 - Present
4
Pond, Michael Anthony
Director
20/05/2004 - Present
7

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+
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 TECHNOLOGY LIMITED

BOLD TECHNOLOGY LIMITED is an(a) Active company incorporated on 23/06/1999 with the registered office located at C2 Daedalus Drive, Lee-On-The-Solent PO13 9FX. 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 TECHNOLOGY LIMITED?

toggle

BOLD TECHNOLOGY LIMITED is currently Active. It was registered on 23/06/1999 .

Where is BOLD TECHNOLOGY LIMITED located?

toggle

BOLD TECHNOLOGY LIMITED is registered at C2 Daedalus Drive, Lee-On-The-Solent PO13 9FX.

What does BOLD TECHNOLOGY LIMITED do?

toggle

BOLD TECHNOLOGY LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

How many employees does BOLD TECHNOLOGY LIMITED have?

toggle

BOLD TECHNOLOGY LIMITED had 2 employees in 2023.

What is the latest filing for BOLD TECHNOLOGY LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-04-30.