BOLDASSET LIMITED

Register to unlock more data on OkredoRegister

BOLDASSET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05581433

Incorporation date

03/10/2005

Size

Dormant

Contacts

Registered address

Registered address

Parkwood, Sutton Road, Maidstone ME15 9NECopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2005)
dot icon28/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon03/04/2025
Accounts for a dormant company made up to 2024-03-31
dot icon16/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon10/05/2024
Accounts for a dormant company made up to 2023-03-31
dot icon06/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon11/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon24/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon09/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon21/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon27/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon25/12/2019
Compulsory strike-off action has been discontinued
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon23/12/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon23/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/11/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon05/01/2018
Accounts for a small company made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon24/10/2017
Cessation of Philip Joseph Brown as a person with significant control on 2016-11-07
dot icon24/10/2017
Notification of Paydens Limited as a person with significant control on 2016-11-06
dot icon24/10/2017
Cessation of Patricia Mary Brown as a person with significant control on 2016-11-07
dot icon21/12/2016
Memorandum and Articles of Association
dot icon21/12/2016
Resolutions
dot icon07/12/2016
Registration of charge 055814330001, created on 2016-12-02
dot icon01/12/2016
Auditor's resignation
dot icon08/11/2016
Registered office address changed from Warren House Warren Road Kingston upon Thames Surrey KT2 7HY to Parkwood Sutton Road Maidstone ME15 9NE on 2016-11-08
dot icon08/11/2016
Termination of appointment of Victoria Kathleen Louise Good as a director on 2016-11-07
dot icon08/11/2016
Termination of appointment of Patricia Mary Brown as a director on 2016-11-07
dot icon08/11/2016
Termination of appointment of Oliver Liam O'callaghan-Brown as a director on 2016-11-07
dot icon08/11/2016
Termination of appointment of Patricia Mary Brown as a secretary on 2016-11-07
dot icon08/11/2016
Appointment of Ms Alison Ware as a secretary on 2016-11-07
dot icon08/11/2016
Appointment of Mr John Patrick Mcconville as a director on 2016-11-07
dot icon14/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon28/09/2016
Full accounts made up to 2016-03-31
dot icon29/04/2016
Termination of appointment of Philip Joseph Brown as a director on 2016-04-23
dot icon02/01/2016
Accounts for a medium company made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon03/07/2015
Statement by Directors
dot icon03/07/2015
Statement of capital on 2015-07-03
dot icon03/07/2015
Solvency Statement dated 24/06/15
dot icon03/07/2015
Resolutions
dot icon09/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon02/10/2014
Director's details changed for Dr Philip Joseph Brown on 2014-10-02
dot icon02/10/2014
Director's details changed for Mrs Patricia Mary Brown on 2014-10-02
dot icon02/10/2014
Secretary's details changed for Mrs Patricia Mary Brown on 2014-10-02
dot icon26/09/2014
Appointment of Mr Oliver Liam O'callaghan-Brown as a director on 2014-09-14
dot icon26/09/2014
Appointment of Mrs Victoria Kathleen Louise Good as a director on 2014-09-14
dot icon31/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon17/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon21/11/2012
Accounts for a medium company made up to 2012-03-31
dot icon04/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon04/10/2012
Register inspection address has been changed from C/O Rubinstein Phillips Llp 19 Buckingham Street London WC2N 6EF United Kingdom
dot icon02/11/2011
Accounts for a small company made up to 2011-03-31
dot icon07/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon29/12/2010
Accounts for a small company made up to 2010-03-31
dot icon03/11/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon18/12/2009
Accounts for a small company made up to 2009-03-31
dot icon07/12/2009
Auditor's resignation
dot icon16/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon16/10/2009
Director's details changed for Dr Philip Joseph Brown on 2009-10-03
dot icon16/10/2009
Director's details changed for Mrs Patricia Mary Brown on 2009-10-03
dot icon16/10/2009
Register inspection address has been changed
dot icon25/08/2009
Registered office changed on 25/08/2009 from brook house 10 church terrace richmond surrey TW10 6SE
dot icon26/01/2009
Accounts for a small company made up to 2008-03-31
dot icon02/12/2008
Return made up to 03/10/08; full list of members
dot icon06/11/2007
Accounts for a small company made up to 2007-03-31
dot icon31/10/2007
Return made up to 03/10/07; full list of members
dot icon30/05/2007
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon19/12/2006
Ad 30/11/06--------- £ si 7999898@1=7999898 £ ic 2/7999900
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Resolutions
dot icon19/12/2006
£ nc 1000/20000000 30/11/06
dot icon19/12/2006
Location of register of members
dot icon19/12/2006
Registered office changed on 19/12/06 from: brook house 10 church terrace richmond upon thames surrey TW10 6SE
dot icon08/12/2006
Registered office changed on 08/12/06 from: st bridge's house 10 salisbury square london EC4Y 8EH
dot icon22/11/2006
Ad 23/01/06--------- £ si 1@1
dot icon30/10/2006
Return made up to 03/10/06; full list of members
dot icon16/03/2006
Registered office changed on 16/03/06 from: second floor 7 leonard street london EC2A 4AQ
dot icon10/02/2006
New secretary appointed;new director appointed
dot icon09/02/2006
Secretary resigned
dot icon09/02/2006
Director resigned
dot icon09/02/2006
New director appointed
dot icon03/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ACI DIRECTORS LIMITED
Nominee Director
03/10/2005 - 23/01/2006
595
ACI SECRETARIES LIMITED
Corporate Secretary
03/10/2005 - 23/01/2006
280
Dr Philip Joseph Brown
Director
23/01/2006 - 23/04/2016
34
Brown, Patricia Mary
Director
23/01/2006 - 07/11/2016
48
Mcconville, John Patrick
Director
07/11/2016 - Present
49

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLDASSET LIMITED

BOLDASSET LIMITED is an(a) Active company incorporated on 03/10/2005 with the registered office located at Parkwood, Sutton Road, Maidstone ME15 9NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOLDASSET LIMITED?

toggle

BOLDASSET LIMITED is currently Active. It was registered on 03/10/2005 .

Where is BOLDASSET LIMITED located?

toggle

BOLDASSET LIMITED is registered at Parkwood, Sutton Road, Maidstone ME15 9NE.

What does BOLDASSET LIMITED do?

toggle

BOLDASSET LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for BOLDASSET LIMITED?

toggle

The latest filing was on 28/12/2025: Accounts for a dormant company made up to 2025-03-31.