BOLDFIELD LIMITED

Register to unlock more data on OkredoRegister

BOLDFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05850605

Incorporation date

19/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire SG13 7NNCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2006)
dot icon22/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2025
First Gazette notice for voluntary strike-off
dot icon24/01/2025
Application to strike the company off the register
dot icon20/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-03-31
dot icon19/04/2024
Cessation of Grantcroft Limited as a person with significant control on 2024-03-04
dot icon19/04/2024
Notification of Grantcroft Ihc Limited as a person with significant control on 2024-03-04
dot icon31/03/2024
Current accounting period shortened from 2023-06-30 to 2023-03-31
dot icon14/03/2024
Satisfaction of charge 058506050002 in full
dot icon14/03/2024
Satisfaction of charge 058506050001 in full
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon19/10/2023
Previous accounting period extended from 2023-03-31 to 2023-06-30
dot icon06/10/2023
Previous accounting period shortened from 2023-06-30 to 2023-03-31
dot icon26/06/2023
Resolutions
dot icon26/06/2023
Memorandum and Articles of Association
dot icon26/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon13/06/2023
Registered office address changed from Unit a Trinity Court Buckingway Business Park, Anderson Road Swavesey Cambridge CB24 4UQ to Ground Floor Unit E1, the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 2023-06-13
dot icon13/06/2023
Termination of appointment of Annette Marguerite Witmond-Irvine as a secretary on 2023-05-31
dot icon13/06/2023
Cessation of Annette Marguerite Witmond-Irvine as a person with significant control on 2023-05-31
dot icon13/06/2023
Termination of appointment of Andrew Irvine as a director on 2023-05-31
dot icon13/06/2023
Cessation of Iain Donald Mcfarlane as a person with significant control on 2023-05-31
dot icon13/06/2023
Cessation of Andrew Peter Irvine as a person with significant control on 2023-05-31
dot icon13/06/2023
Appointment of Mr Benjamin David Page as a director on 2023-05-31
dot icon13/06/2023
Appointment of Mr Mark David Bramley as a director on 2023-05-31
dot icon13/06/2023
Appointment of Mr Philip Waters as a director on 2023-05-31
dot icon13/06/2023
Termination of appointment of Iain Donald Mcfarlane as a director on 2023-05-31
dot icon13/06/2023
Notification of Grantcroft Limited as a person with significant control on 2023-05-31
dot icon10/06/2023
Resolutions
dot icon09/06/2023
Registration of charge 058506050002, created on 2023-06-05
dot icon06/06/2023
Registration of charge 058506050001, created on 2023-06-05
dot icon05/06/2023
Statement of company's objects
dot icon08/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon22/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon16/06/2021
Statement of capital following an allotment of shares on 2021-02-25
dot icon15/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon01/06/2020
Secretary's details changed for Annette Margarete Witmond Irvine on 2020-06-01
dot icon26/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon17/08/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon12/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon12/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon19/06/2013
Director's details changed for Mr Iain Donald Mcfarlane on 2013-06-10
dot icon19/06/2013
Director's details changed for Andrew Irvine on 2013-06-10
dot icon19/06/2013
Secretary's details changed for Annette Margarete Witmond Irvine on 2013-06-10
dot icon31/05/2013
Registered office address changed from Cambridge House 91 High Street Longstanton Cambridge Cambridgeshire CB24 3BS United Kingdom on 2013-05-31
dot icon08/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon27/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon20/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon22/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon22/06/2010
Registered office address changed from Cambridge House, 91 High Street Longstanton Cambridge Canbridgeshire CB24 3BS on 2010-06-22
dot icon21/06/2010
Director's details changed for Mr Iain Donald Mcfarlane on 2009-10-01
dot icon21/06/2010
Director's details changed for Andrew Irvine on 2009-10-01
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/09/2009
Return made up to 19/06/09; full list of members
dot icon13/05/2009
Director appointed mr iain donald mcfarlane
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/12/2008
Return made up to 19/06/08; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/06/2007
Return made up to 19/06/07; full list of members
dot icon21/06/2007
Registered office changed on 21/06/07 from: four gables hastingwood essex CM17 9LA
dot icon21/11/2006
Certificate of change of name
dot icon23/08/2006
New secretary appointed
dot icon23/08/2006
New director appointed
dot icon23/08/2006
Registered office changed on 23/08/06 from: c/o c dennis & co., Equity house 4-6 market street old harlow essex CM17 0AH
dot icon20/06/2006
Director resigned
dot icon20/06/2006
Secretary resigned
dot icon19/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
06/12/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irvine, Andrew
Director
05/07/2006 - 31/05/2023
6
Mcfarlane, Iain Donald
Director
29/07/2008 - 31/05/2023
6
Page, Benjamin David
Director
31/05/2023 - Present
33
Bramley, Mark David
Director
31/05/2023 - Present
27
Waters, Philip
Director
31/05/2023 - Present
26

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLDFIELD LIMITED

BOLDFIELD LIMITED is an(a) Dissolved company incorporated on 19/06/2006 with the registered office located at Ground Floor Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire SG13 7NN. There are currently 3 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 BOLDFIELD LIMITED?

toggle

BOLDFIELD LIMITED is currently Dissolved. It was registered on 19/06/2006 and dissolved on 22/04/2025.

Where is BOLDFIELD LIMITED located?

toggle

BOLDFIELD LIMITED is registered at Ground Floor Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire SG13 7NN.

What does BOLDFIELD LIMITED do?

toggle

BOLDFIELD LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BOLDFIELD LIMITED?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via voluntary strike-off.