BOLDMERE I.T. SOLUTIONS LTD.

Register to unlock more data on OkredoRegister

BOLDMERE I.T. SOLUTIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02862711

Incorporation date

15/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vantage House 5 Sandy Hill Business Park, Sandy Way, Tamworth B77 4DUCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1993)
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon03/03/2026
Satisfaction of charge 028627110001 in full
dot icon10/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon10/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon21/01/2025
Registration of charge 028627110001, created on 2025-01-21
dot icon17/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon17/12/2024
Amended total exemption full accounts made up to 2024-04-30
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon28/02/2024
Current accounting period extended from 2023-10-31 to 2024-04-30
dot icon06/12/2023
Amended total exemption full accounts made up to 2022-10-31
dot icon18/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon14/04/2023
Registered office address changed from 118 Boldmere Road Sutton Coldfield B73 5UB England to Vantage House Sandy Hill Business Park Sandy Way Tamworth B77 4DU on 2023-04-14
dot icon14/04/2023
Registered office address changed from Vantage House Sandy Hill Business Park Sandy Way Tamworth B77 4DU England to Vantage House 5 Sandy Hill Business Park Sandy Way Tamworth B77 4DU on 2023-04-14
dot icon14/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon05/04/2023
Particulars of variation of rights attached to shares
dot icon05/04/2023
Change of share class name or designation
dot icon05/04/2023
Memorandum and Articles of Association
dot icon05/04/2023
Resolutions
dot icon05/04/2023
Sub-division of shares on 2023-02-20
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with updates
dot icon18/08/2021
Resolutions
dot icon18/08/2021
Registered office address changed from 118 Boldmere Road Sutton Coldfield B73 5UB England to 118 Boldmere Road Sutton Coldfield B73 5UB on 2021-08-18
dot icon18/08/2021
Registered office address changed from 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU to 118 Boldmere Road Sutton Coldfield B73 5UB on 2021-08-18
dot icon15/07/2021
Second filing for the appointment of Mr Anthony Steven Brazier as a director
dot icon26/04/2021
Appointment of Mr Steven John Brazier as a secretary on 2021-04-22
dot icon26/04/2021
Appointment of Mr Anthony Steven Brazier as a director on 2021-04-22
dot icon26/04/2021
Appointment of Mr Steven John Brazier as a director on 2021-04-22
dot icon26/04/2021
Notification of Anthony Steven Brazier as a person with significant control on 2021-04-22
dot icon26/04/2021
Termination of appointment of Penelope Jayne Johnson as a secretary on 2021-04-22
dot icon26/04/2021
Cessation of Penelope Jayne Johnson as a person with significant control on 2021-04-22
dot icon26/04/2021
Termination of appointment of Lorraine Ford as a director on 2021-04-22
dot icon26/04/2021
Termination of appointment of Penelope Jayne Johnson as a director on 2021-04-22
dot icon26/04/2021
Notification of Steven John Brazier as a person with significant control on 2021-04-22
dot icon19/03/2021
Micro company accounts made up to 2020-10-31
dot icon02/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon11/05/2020
Micro company accounts made up to 2019-10-31
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon29/07/2019
Micro company accounts made up to 2018-10-31
dot icon15/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon27/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon30/10/2015
Director's details changed for Penelope Jayne Johnson on 2015-01-01
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/02/2015
Registered office address changed from Suite D Astor House 282 Lichfield Road Sutton Coldfield B74 2UG to 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU on 2015-02-25
dot icon09/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/11/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon08/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/11/2010
Termination of appointment of Brian Johnson as a director
dot icon26/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon26/10/2010
Director's details changed for Lorraine Ford on 2010-02-11
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon27/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/11/2008
Return made up to 05/10/08; full list of members
dot icon19/11/2008
Appointment terminated director iain johnson
dot icon11/11/2008
Ad 09/07/08\gbp si 96@1=96\gbp ic 4/100\
dot icon05/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon23/01/2008
New director appointed
dot icon06/11/2007
Return made up to 05/10/07; full list of members
dot icon06/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/10/2006
Return made up to 05/10/06; full list of members
dot icon09/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon25/10/2005
Return made up to 05/10/05; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon30/09/2004
Return made up to 05/10/04; full list of members
dot icon05/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon06/10/2003
Return made up to 05/10/03; full list of members
dot icon01/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon16/01/2003
Return made up to 05/10/02; full list of members
dot icon06/06/2002
Total exemption full accounts made up to 2001-10-31
dot icon25/10/2001
Registered office changed on 25/10/01 from: 324A lichfield road four oaks sutton coldfield west midlands B74 2UW
dot icon16/10/2001
Return made up to 05/10/01; full list of members
dot icon06/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon26/10/2000
Return made up to 05/10/00; full list of members
dot icon05/07/2000
Full accounts made up to 1999-10-31
dot icon26/10/1999
Return made up to 05/10/99; full list of members
dot icon19/05/1999
Full accounts made up to 1998-10-31
dot icon15/10/1998
Return made up to 05/10/98; no change of members
dot icon03/04/1998
Full accounts made up to 1997-10-31
dot icon21/10/1997
Return made up to 05/10/97; full list of members
dot icon07/03/1997
Full accounts made up to 1996-10-31
dot icon06/11/1996
Return made up to 05/10/96; no change of members
dot icon25/02/1996
Full accounts made up to 1995-10-31
dot icon09/11/1995
Return made up to 05/10/95; no change of members
dot icon18/01/1995
Full accounts made up to 1994-10-31
dot icon24/10/1994
Return made up to 05/10/94; full list of members
dot icon12/08/1994
Ad 03/08/94--------- £ si 2@1=2 £ ic 2/4
dot icon07/01/1994
Accounting reference date notified as 31/10
dot icon26/11/1993
New secretary appointed;new director appointed
dot icon26/11/1993
Secretary resigned;new director appointed
dot icon15/10/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

11
2022
change arrow icon+157.42 % *

* during past year

Cash in Bank

£70,972.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
53.45K
-
0.00
27.57K
-
2022
11
61.60K
-
0.00
70.97K
-
2022
11
61.60K
-
0.00
70.97K
-

Employees

2022

Employees

11 Ascended450 % *

Net Assets(GBP)

61.60K £Ascended15.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.97K £Ascended157.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony Steven Brazier
Director
22/04/2021 - Present
4
Brazier, Steven John
Director
22/04/2021 - Present
4
Brazier, Steven John
Secretary
22/04/2021 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BOLDMERE I.T. SOLUTIONS LTD.

BOLDMERE I.T. SOLUTIONS LTD. is an(a) Active company incorporated on 15/10/1993 with the registered office located at Vantage House 5 Sandy Hill Business Park, Sandy Way, Tamworth B77 4DU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLDMERE I.T. SOLUTIONS LTD.?

toggle

BOLDMERE I.T. SOLUTIONS LTD. is currently Active. It was registered on 15/10/1993 .

Where is BOLDMERE I.T. SOLUTIONS LTD. located?

toggle

BOLDMERE I.T. SOLUTIONS LTD. is registered at Vantage House 5 Sandy Hill Business Park, Sandy Way, Tamworth B77 4DU.

What does BOLDMERE I.T. SOLUTIONS LTD. do?

toggle

BOLDMERE I.T. SOLUTIONS LTD. operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BOLDMERE I.T. SOLUTIONS LTD. have?

toggle

BOLDMERE I.T. SOLUTIONS LTD. had 11 employees in 2022.

What is the latest filing for BOLDMERE I.T. SOLUTIONS LTD.?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-31 with updates.