BOLDSPACE GROUP LIMITED

Register to unlock more data on OkredoRegister

BOLDSPACE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12472314

Incorporation date

19/02/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, National House, 60-66 Wardour Street, London W1F 0TACopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2020)
dot icon27/04/2026
Registered office address changed from 119 Wardour Street London W1F 0UW England to 4th Floor, National House 60-66 Wardour Street London W1F 0TA on 2026-04-27
dot icon03/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon23/09/2025
Satisfaction of charge 124723140001 in full
dot icon19/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/06/2025
Registration of charge 124723140002, created on 2025-06-17
dot icon24/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon20/09/2024
Registered office address changed from 60-62 Margaret Street 60-62 Margaret Street London W1W 8TF England to 119 Wardour Street London W1F 0UW on 2024-09-20
dot icon20/09/2024
Register inspection address has been changed from 60-62 Margaret Street London W1W 8TF England to 119 Wardour Street London W1F 0UW
dot icon24/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/05/2023
Register inspection address has been changed from 35 Soho Square London W1D 3QX England to 60-62 Margaret Street London W1W 8TF
dot icon31/05/2023
Registered office address changed from 35 Soho Square London W1D 3QX England to 60-62 Margaret Street 60-62 Margaret Street London W1W 8TF on 2023-05-31
dot icon22/03/2023
Memorandum and Articles of Association
dot icon13/03/2023
Resolutions
dot icon21/02/2023
Register inspection address has been changed from Mappin House Oxford Street London W1W 8HF England to 35 Soho Square London W1D 3QX
dot icon21/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/06/2022
Registered office address changed from Mappin House Mappin House Oxford Street London W1W 8HF England to 35 Soho Square 35 Soho Square London W1D 3QX on 2022-06-06
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon17/01/2022
Resolutions
dot icon17/01/2022
Memorandum and Articles of Association
dot icon14/01/2022
Statement of capital following an allotment of shares on 2021-12-21
dot icon20/12/2021
Registration of charge 124723140001, created on 2021-12-17
dot icon10/11/2021
Resolutions
dot icon24/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/05/2021
Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN England to Mappin House Oxford Street London W1W 8HF
dot icon31/03/2021
Director's details changed for Mr Nicholas James Ford-Young on 2021-03-31
dot icon31/03/2021
Director's details changed for Mr Simon Anthony Sherwood on 2021-03-31
dot icon31/03/2021
Director's details changed for Mr Michael Nicholas Robb on 2021-03-31
dot icon31/03/2021
Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Mappin House Mappin House Oxford Street London W1W 8HF on 2021-03-31
dot icon12/03/2021
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon12/03/2021
Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon12/03/2021
Current accounting period extended from 2021-02-28 to 2021-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon18/08/2020
Resolutions
dot icon23/04/2020
Resolutions
dot icon23/04/2020
Memorandum and Articles of Association
dot icon16/04/2020
Appointment of Mr Simon Anthony Sherwood as a director on 2020-03-28
dot icon16/04/2020
Statement of capital following an allotment of shares on 2020-03-23
dot icon19/02/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

40
2023
change arrow icon0 % *

* during past year

Cash in Bank

£300,647.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
40
1.07M
-
0.00
300.65K
-
2023
40
1.07M
-
0.00
300.65K
-

Employees

2023

Employees

40 Ascended- *

Net Assets(GBP)

1.07M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

300.65K £Ascended- *

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 Michael Nicholas Robb
Director
19/02/2020 - Present
1
Mr Nicholas James Ford-Young
Director
19/02/2020 - Present
-
Sherwood, Simon Anthony
Director
28/03/2020 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BOLDSPACE GROUP LIMITED

BOLDSPACE GROUP LIMITED is an(a) Active company incorporated on 19/02/2020 with the registered office located at 4th Floor, National House, 60-66 Wardour Street, London W1F 0TA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLDSPACE GROUP LIMITED?

toggle

BOLDSPACE GROUP LIMITED is currently Active. It was registered on 19/02/2020 .

Where is BOLDSPACE GROUP LIMITED located?

toggle

BOLDSPACE GROUP LIMITED is registered at 4th Floor, National House, 60-66 Wardour Street, London W1F 0TA.

What does BOLDSPACE GROUP LIMITED do?

toggle

BOLDSPACE GROUP LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

How many employees does BOLDSPACE GROUP LIMITED have?

toggle

BOLDSPACE GROUP LIMITED had 40 employees in 2023.

What is the latest filing for BOLDSPACE GROUP LIMITED?

toggle

The latest filing was on 27/04/2026: Registered office address changed from 119 Wardour Street London W1F 0UW England to 4th Floor, National House 60-66 Wardour Street London W1F 0TA on 2026-04-27.