BOLD VENTURE COMPUTING LIMITED

Register to unlock more data on OkredoRegister

BOLD VENTURE COMPUTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02220021

Incorporation date

10/02/1988

Size

Micro Entity

Contacts

Registered address

Registered address

83 Ducie Street, Manchester M1 2JQCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1988)
dot icon30/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/04/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon14/03/2023
First Gazette notice for voluntary strike-off
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon01/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon19/11/2017
Micro company accounts made up to 2017-03-31
dot icon26/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon21/03/2016
Registered office address changed from Buck House Paythorne Clitheroe Lancashire BB7 4JD to 83 Ducie Street Manchester M1 2JQ on 2016-03-21
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/06/2015
Director's details changed for Mark William Croasdale on 2015-06-21
dot icon29/05/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/02/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon06/03/2010
Director's details changed for Mark William Croasdale on 2010-03-06
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/02/2009
Return made up to 26/02/09; full list of members
dot icon24/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/03/2008
Return made up to 26/02/08; full list of members
dot icon08/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 26/02/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/03/2006
Return made up to 26/02/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/04/2005
Return made up to 05/03/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/01/2005
New secretary appointed
dot icon07/01/2005
Secretary resigned
dot icon09/03/2004
Return made up to 05/03/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/12/2003
Registered office changed on 10/12/03 from: 2 stubbins lane sabden clitheroe lancashire BB7 9EP
dot icon10/12/2003
Director's particulars changed
dot icon28/02/2003
Return made up to 05/03/03; full list of members
dot icon06/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/05/2002
Return made up to 05/03/02; full list of members
dot icon30/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/07/2001
Return made up to 05/03/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon09/03/2000
Return made up to 05/03/00; full list of members
dot icon21/02/2000
Accounts for a small company made up to 1999-03-31
dot icon26/03/1999
Return made up to 05/03/99; full list of members
dot icon26/03/1999
Amended accounts made up to 1998-03-31
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon27/03/1998
Return made up to 05/03/98; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon20/05/1997
Return made up to 05/03/97; no change of members
dot icon16/05/1997
Full accounts made up to 1996-03-31
dot icon11/07/1996
Return made up to 05/03/96; full list of members
dot icon02/08/1995
Accounts for a small company made up to 1995-03-31
dot icon13/04/1995
Return made up to 05/03/95; no change of members
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon16/05/1994
Return made up to 05/03/94; full list of members
dot icon04/02/1994
Accounts for a small company made up to 1993-03-31
dot icon01/02/1993
Accounts for a small company made up to 1992-03-31
dot icon29/09/1992
Return made up to 05/03/92; no change of members
dot icon17/07/1992
Full accounts made up to 1991-03-31
dot icon29/05/1991
Accounts for a small company made up to 1990-03-31
dot icon29/05/1991
Return made up to 05/03/91; no change of members
dot icon28/03/1990
Accounts for a small company made up to 1989-03-31
dot icon28/03/1990
Return made up to 05/03/90; full list of members
dot icon14/07/1989
Registered office changed on 14/07/89 from: 53 belgrave road darwen lancs BB3 2SF
dot icon14/07/1989
Secretary resigned;new secretary appointed;director resigned
dot icon24/02/1988
Secretary resigned;new secretary appointed
dot icon10/02/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.03K
-
0.00
-
-
2022
1
44.00
-
0.00
-
-
2022
1
44.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

44.00 £Descended-95.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOLD VENTURE COMPUTING LIMITED

BOLD VENTURE COMPUTING LIMITED is an(a) Dissolved company incorporated on 10/02/1988 with the registered office located at 83 Ducie Street, Manchester M1 2JQ. There is currently no 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 VENTURE COMPUTING LIMITED?

toggle

BOLD VENTURE COMPUTING LIMITED is currently Dissolved. It was registered on 10/02/1988 and dissolved on 30/05/2023.

Where is BOLD VENTURE COMPUTING LIMITED located?

toggle

BOLD VENTURE COMPUTING LIMITED is registered at 83 Ducie Street, Manchester M1 2JQ.

What does BOLD VENTURE COMPUTING LIMITED do?

toggle

BOLD VENTURE COMPUTING LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BOLD VENTURE COMPUTING LIMITED have?

toggle

BOLD VENTURE COMPUTING LIMITED had 1 employees in 2022.

What is the latest filing for BOLD VENTURE COMPUTING LIMITED?

toggle

The latest filing was on 30/05/2023: Final Gazette dissolved via voluntary strike-off.