BOLDAP ENTERPRISE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BOLDAP ENTERPRISE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03820478

Incorporation date

05/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

5 Albany Road, Earlsdon, Coventry, West Midlands CV5 6JQCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1999)
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon22/11/2024
Director's details changed for Mr Oladapo Akambi Ajayi on 2024-11-21
dot icon21/11/2024
Change of details for Mr Oladapo Akambi Ajayi as a person with significant control on 2024-11-21
dot icon20/11/2024
Director's details changed for Mr Dapo Akambi Ajayi on 2024-11-18
dot icon19/11/2024
Change of details for Mr Dapo Akambi Ajayi as a person with significant control on 2024-01-01
dot icon27/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon02/02/2024
Micro company accounts made up to 2023-12-31
dot icon10/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-12-31
dot icon29/12/2022
Micro company accounts made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon30/12/2021
Micro company accounts made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/09/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon09/08/2013
Appointment of Mrs Adebola Olubunmi Adekoya-Ajayi as a director
dot icon21/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/10/2011
Termination of appointment of Adebola Adekoya-Ajayi as a director
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon09/09/2011
Director's details changed for Dapo Akambi Ajayi on 2011-04-06
dot icon09/09/2011
Director's details changed for Mrs Adebola Olubunmi Adekoya-Ajayi on 2011-04-06
dot icon24/08/2010
Registered office address changed from , 9 Chapel Court, Windsor Street, Royal Leamington Spa, Warwickshire, CV32 5ER on 2010-08-24
dot icon19/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon17/08/2010
Director's details changed for Dapo Akambi Ajayi on 2009-10-01
dot icon17/08/2010
Director's details changed for Mrs Adebola Olubunmi Adekoya-Ajayi on 2009-10-01
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/08/2009
Return made up to 31/07/09; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/09/2008
Return made up to 31/07/08; full list of members
dot icon04/09/2008
Director appointed mrs adebola olubunmi adekoya-ajayi
dot icon04/09/2008
Appointment terminated secretary adebola adekoya
dot icon20/03/2008
Certificate of change of name
dot icon20/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/08/2007
Return made up to 31/07/07; full list of members
dot icon30/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/08/2006
Return made up to 31/07/06; full list of members
dot icon17/08/2005
Return made up to 31/07/05; full list of members
dot icon17/08/2005
Registered office changed on 17/08/05 from:\6 chestnut court, guys cliffe avenue, leamington spa, warwickshire CV32 6LY
dot icon17/08/2005
Director's particulars changed
dot icon17/08/2005
Secretary's particulars changed
dot icon17/08/2005
Location of debenture register
dot icon17/08/2005
Location of register of members
dot icon11/05/2005
Return made up to 31/07/04; full list of members
dot icon11/05/2005
Secretary resigned
dot icon11/05/2005
New secretary appointed
dot icon11/05/2005
Registered office changed on 11/05/05 from:\124 mill lane bentley heath, solihull, west midlands, B93 8NZ
dot icon11/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon02/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon03/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon02/09/2003
Return made up to 31/07/03; full list of members
dot icon17/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon13/08/2002
Return made up to 31/07/02; full list of members
dot icon01/05/2002
New secretary appointed
dot icon10/09/2001
Secretary resigned
dot icon30/08/2001
Return made up to 05/08/01; full list of members
dot icon19/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon14/09/2000
Return made up to 05/08/00; full list of members
dot icon22/12/1999
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon16/12/1999
Ad 15/11/99--------- £ si 8@1=8 £ ic 2/10
dot icon08/12/1999
Registered office changed on 08/12/99 from:\8TH floor, 102 new street, birmingham, west midlands B2 4HQ
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New secretary appointed
dot icon05/08/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
69.88K
-
0.00
-
-
2022
0
69.88K
-
0.00
-
-
2023
0
69.88K
-
0.00
-
-
2023
0
69.88K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

69.88K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
05/08/1999 - 15/11/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
05/08/1999 - 15/11/1999
67500
GIANT UK SERVICES LIMITED
Corporate Secretary
15/11/1999 - 02/07/2001
25
Mr Dapo Akambi Ajayi
Director
15/11/1999 - Present
-
Adekoya-Ajayi, Adebola Olubunmi
Director
30/07/2013 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLDAP ENTERPRISE SOLUTIONS LIMITED

BOLDAP ENTERPRISE SOLUTIONS LIMITED is an(a) Active company incorporated on 05/08/1999 with the registered office located at 5 Albany Road, Earlsdon, Coventry, West Midlands CV5 6JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLDAP ENTERPRISE SOLUTIONS LIMITED?

toggle

BOLDAP ENTERPRISE SOLUTIONS LIMITED is currently Active. It was registered on 05/08/1999 .

Where is BOLDAP ENTERPRISE SOLUTIONS LIMITED located?

toggle

BOLDAP ENTERPRISE SOLUTIONS LIMITED is registered at 5 Albany Road, Earlsdon, Coventry, West Midlands CV5 6JQ.

What does BOLDAP ENTERPRISE SOLUTIONS LIMITED do?

toggle

BOLDAP ENTERPRISE SOLUTIONS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BOLDAP ENTERPRISE SOLUTIONS LIMITED?

toggle

The latest filing was on 15/09/2025: Micro company accounts made up to 2024-12-31.