BOLDBRAND LIMITED

Register to unlock more data on OkredoRegister

BOLDBRAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05851730

Incorporation date

20/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

1, First Floor, Cowley Mill Road, Uxbridge, Choose UB8 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2006)
dot icon26/03/2026
Change of details for Mr Yiannakis Chrisanthos Panayiotou as a person with significant control on 2023-09-16
dot icon24/03/2026
Termination of appointment of Peter Panayiotou as a director on 2026-03-24
dot icon02/01/2026
Registered office address changed from 10 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX England to 1, First Floor Cowley Mill Road Uxbridge Choose UB8 2FX on 2026-01-02
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon17/06/2025
Micro company accounts made up to 2024-08-31
dot icon11/10/2024
Director's details changed for Mr Yiannakis Chrisanthos Panayiotou on 2024-10-11
dot icon11/10/2024
Change of details for Mr Yiannakis Chrisanthos Panayiotou as a person with significant control on 2024-10-11
dot icon11/10/2024
Change of details for Mr Peter John Panayiotou as a person with significant control on 2024-10-11
dot icon03/09/2024
Change of details for Mr Peter John Panayiojou as a person with significant control on 2024-09-03
dot icon31/08/2024
Micro company accounts made up to 2023-08-31
dot icon02/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon04/09/2023
Amended micro company accounts made up to 2021-08-31
dot icon01/09/2023
Micro company accounts made up to 2022-08-31
dot icon03/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon01/09/2022
Registered office address changed from Unit 10 Brook Business Park Cowley Mill Road Uxbridge UB8 2FX England to 10 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX on 2022-09-01
dot icon23/06/2022
Micro company accounts made up to 2021-08-31
dot icon21/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon22/10/2021
Micro company accounts made up to 2020-08-31
dot icon11/08/2021
Registered office address changed from Boldbrand Ltd T/a Bch London Unit 1 Airlinks Industrial Estate Spitfire Way Hounslow TW5 9NR England to Unit 10 Brook Business Park Cowley Mill Road Uxbridge UB8 2FX on 2021-08-11
dot icon23/07/2021
Registration of charge 058517300003, created on 2021-07-22
dot icon07/07/2021
Satisfaction of charge 058517300002 in full
dot icon29/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon09/10/2020
Termination of appointment of Peter John Panayiotou as a director on 2020-10-05
dot icon09/10/2020
Termination of appointment of Kyriacoula Panayiotou as a director on 2020-10-09
dot icon18/09/2020
Appointment of Mr Peter John Panayiotou as a director on 2020-09-18
dot icon18/09/2020
Appointment of Mrs Kyriacoula Panayiotou as a director on 2020-09-18
dot icon31/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon03/02/2020
Satisfaction of charge 058517300001 in full
dot icon29/01/2020
Registration of charge 058517300002, created on 2020-01-29
dot icon16/10/2019
Compulsory strike-off action has been discontinued
dot icon15/10/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon08/10/2019
First Gazette notice for compulsory strike-off
dot icon14/08/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon28/06/2019
Previous accounting period extended from 2018-08-30 to 2018-08-31
dot icon31/05/2019
Previous accounting period shortened from 2018-08-31 to 2018-08-30
dot icon17/01/2019
Notification of Yiannakis Chrisanthos Panayiotou as a person with significant control on 2016-06-01
dot icon17/01/2019
Notification of Peter John Panayiojou as a person with significant control on 2016-06-01
dot icon22/08/2018
Compulsory strike-off action has been discontinued
dot icon21/08/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2017-08-31
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon17/04/2018
Registered office address changed from , 3 Brook Business Centre Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX to Boldbrand Ltd T/a Bch London Unit 1 Airlinks Industrial Estate Spitfire Way Hounslow TW5 9NR on 2018-04-17
dot icon27/10/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon14/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon05/07/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/01/2016
Total exemption small company accounts made up to 2014-08-31
dot icon27/10/2015
Registration of charge 058517300001, created on 2015-10-26
dot icon16/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon26/02/2015
Registered office address changed from , 1 Air Links Industrial Estate, Spitfire Way, Hounslow, TW5 9NR to Boldbrand Ltd T/a Bch London Unit 1 Airlinks Industrial Estate Spitfire Way Hounslow TW5 9NR on 2015-02-26
dot icon25/11/2014
Compulsory strike-off action has been discontinued
dot icon24/11/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon24/11/2014
Registered office address changed from , Jubilee House, Townsend Lane, Kingsbury, London, NW9 8TZ to Boldbrand Ltd T/a Bch London Unit 1 Airlinks Industrial Estate Spitfire Way Hounslow TW5 9NR on 2014-11-24
dot icon24/11/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/09/2014
First Gazette notice for compulsory strike-off
dot icon28/03/2014
Previous accounting period extended from 2013-06-30 to 2013-08-31
dot icon15/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon15/05/2013
Termination of appointment of Secretarial Services Uk Limited as a secretary
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/11/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon04/08/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/02/2011
Appointment of Mr Peter Panayiotou as a director
dot icon25/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon25/06/2010
Director's details changed for Mr Yiannakis Chrisanthos Panayiotou on 2010-03-31
dot icon25/06/2010
Secretary's details changed for Secretarial Services Uk Limited on 2010-03-31
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/02/2010
Appointment of Mr Yiannakis Chrisanthos Panayiotou as a director
dot icon15/02/2010
Termination of appointment of Peter Panayiotou as a director
dot icon07/07/2009
Accounts for a dormant company made up to 2008-06-30
dot icon24/06/2009
Return made up to 20/06/09; full list of members
dot icon12/08/2008
Ad 12/08/08\gbp si 1@1=1\gbp ic 1/2\
dot icon12/08/2008
Return made up to 20/06/08; full list of members
dot icon07/08/2008
Accounts for a dormant company made up to 2007-06-30
dot icon30/07/2008
Appointment terminated director peter panayiotou
dot icon30/07/2008
Director appointed peter panayiotou
dot icon27/11/2007
Return made up to 20/06/07; full list of members
dot icon27/11/2007
Director resigned
dot icon09/10/2007
New director appointed
dot icon12/07/2007
New secretary appointed
dot icon12/07/2007
Registered office changed on 12/07/07 from: 17 finns business park, bowen hurst lane mill lane, crundall farnham, GU10 5HP
dot icon12/07/2007
New director appointed
dot icon10/07/2007
Secretary resigned
dot icon10/07/2007
Director resigned
dot icon31/05/2007
Registered office changed on 31/05/07 from: 16 churchill way, cardiff, CF10 2DX
dot icon20/06/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
783.69K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Panayiotou, Peter
Director
04/07/2008 - 12/02/2010
6
Panayiotou, Peter
Director
11/02/2011 - 24/03/2026
6
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
20/06/2006 - 10/07/2006
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
20/06/2006 - 10/07/2006
15962
SECRETARIAL SERVICES (UK) LIMITED
Corporate Secretary
19/06/2007 - 01/04/2013
29

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+
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 BOLDBRAND LIMITED

BOLDBRAND LIMITED is an(a) Active company incorporated on 20/06/2006 with the registered office located at 1, First Floor, Cowley Mill Road, Uxbridge, Choose UB8 2FX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOLDBRAND LIMITED?

toggle

BOLDBRAND LIMITED is currently Active. It was registered on 20/06/2006 .

Where is BOLDBRAND LIMITED located?

toggle

BOLDBRAND LIMITED is registered at 1, First Floor, Cowley Mill Road, Uxbridge, Choose UB8 2FX.

What does BOLDBRAND LIMITED do?

toggle

BOLDBRAND LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for BOLDBRAND LIMITED?

toggle

The latest filing was on 26/03/2026: Change of details for Mr Yiannakis Chrisanthos Panayiotou as a person with significant control on 2023-09-16.