BOLDSWITCH LIMITED

Register to unlock more data on OkredoRegister

BOLDSWITCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02307096

Incorporation date

19/10/1988

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1988)
dot icon15/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon15/08/2025
Appointment of Mr Keith Mcclure as a director on 2025-08-08
dot icon15/08/2025
Appointment of Rhiannon Fflur Owen as a director on 2025-08-08
dot icon13/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon11/11/2024
Termination of appointment of Jonathan David Taylor as a director on 2024-11-11
dot icon05/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon05/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon05/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon05/09/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon19/08/2024
Termination of appointment of Miles Henry Price as a director on 2024-07-23
dot icon15/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon04/03/2024
Satisfaction of charge 21 in full
dot icon22/12/2023
Termination of appointment of Nick Taunt as a director on 2023-12-22
dot icon22/12/2023
Appointment of Alexander Christofis as a director on 2023-12-22
dot icon11/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon06/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon03/07/2023
Termination of appointment of Nigel Mark Webb as a director on 2023-06-30
dot icon28/09/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon28/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/03/2022
Appointment of Miles Henry Price as a director on 2022-03-16
dot icon28/03/2022
Termination of appointment of Sarah Morrell Barzycki as a director on 2022-03-18
dot icon25/03/2022
Appointment of Jonathan David Taylor as a director on 2022-03-18
dot icon05/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon05/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon13/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon13/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon16/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon16/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon16/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon16/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon06/10/2020
Appointment of Mr Nick Taunt as a director on 2020-10-05
dot icon11/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon13/11/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon13/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon13/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon13/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon13/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon04/07/2019
Director's details changed for Mr Nigel Mark Webb on 2019-07-04
dot icon01/04/2019
Termination of appointment of Timothy Andrew Roberts as a director on 2019-03-31
dot icon11/09/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon11/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon11/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon11/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon06/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon26/01/2018
Termination of appointment of Lucinda Margaret Bell as a director on 2018-01-19
dot icon19/09/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon19/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon19/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon06/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon06/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon21/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon21/08/2017
Notification of The British Land Company Plc as a person with significant control on 2016-04-06
dot icon08/05/2017
Director's details changed for Mr Nigel Mark Webb on 2017-05-08
dot icon08/05/2017
Director's details changed for Mrs Lucinda Margaret Bell on 2017-05-08
dot icon08/05/2017
Director's details changed for Mrs Sarah Morrell Barzycki on 2017-05-08
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon14/12/2016
Appointment of British Land Company Secretarial Limited as a secretary
dot icon13/12/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-12-06
dot icon07/12/2016
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon07/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon07/12/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon07/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon02/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon14/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon02/02/2016
Termination of appointment of Jean-Marc Vandevivere as a director on 2016-01-31
dot icon13/11/2015
Full accounts made up to 2015-03-31
dot icon02/07/2015
Auditor's resignation
dot icon03/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon09/02/2015
Termination of appointment of Simon Geoffrey Carter as a director on 2015-01-30
dot icon03/01/2015
Full accounts made up to 2014-03-31
dot icon24/10/2014
Director's details changed for Mrs Lucinda Margaret Bell on 2014-10-09
dot icon07/10/2014
Termination of appointment of Benjamin Toby Grose as a director on 2014-10-02
dot icon05/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon02/12/2013
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon25/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon04/11/2013
Full accounts made up to 2013-03-31
dot icon12/06/2013
Termination of appointment of Stephen Smith as a director
dot icon04/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon10/10/2012
Appointment of Benjamin Toby Grose as a director
dot icon10/10/2012
Appointment of Stephen Paul Smith as a director
dot icon01/08/2012
Appointment of Jean-Marc Vandevivere as a director
dot icon25/07/2012
Appointment of Simon Geoffrey Carter as a director
dot icon20/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon01/07/2011
Termination of appointment of Graham Roberts as a director
dot icon22/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon17/12/2010
Full accounts made up to 2010-03-31
dot icon13/09/2010
Termination of appointment of Peter Clarke as a director
dot icon10/09/2010
Termination of appointment of Peter Clarke as a director
dot icon11/08/2010
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon24/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon02/12/2009
Termination of appointment of Andrew Jones as a director
dot icon19/11/2009
Full accounts made up to 2009-03-31
dot icon02/06/2009
Return made up to 01/06/09; full list of members
dot icon27/05/2009
Secretary appointed ndiana ekpo
dot icon19/05/2009
Appointment terminated secretary rebecca scudamore
dot icon29/12/2008
Full accounts made up to 2008-03-31
dot icon02/12/2008
Appointment terminated director stephen hester
dot icon25/06/2008
Location of register of members
dot icon25/06/2008
Return made up to 01/06/08; full list of members
dot icon08/01/2008
Director resigned
dot icon17/12/2007
Director's particulars changed
dot icon30/11/2007
Director's particulars changed
dot icon19/10/2007
Full accounts made up to 2007-03-31
dot icon04/06/2007
Return made up to 01/06/07; full list of members
dot icon16/05/2007
Director's particulars changed
dot icon18/04/2007
Director's particulars changed
dot icon02/03/2007
Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon07/02/2007
Director resigned
dot icon02/02/2007
Director's particulars changed
dot icon09/10/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon22/09/2006
New director appointed
dot icon14/09/2006
New director appointed
dot icon08/09/2006
New director appointed
dot icon15/08/2006
Director resigned
dot icon13/06/2006
Return made up to 01/06/06; full list of members
dot icon10/10/2005
Full accounts made up to 2005-03-31
dot icon08/09/2005
Director resigned
dot icon21/07/2005
Secretary's particulars changed
dot icon29/06/2005
Return made up to 01/06/05; full list of members
dot icon10/01/2005
New director appointed
dot icon31/08/2004
Full accounts made up to 2004-03-31
dot icon29/07/2004
Director resigned
dot icon21/06/2004
Return made up to 01/06/04; full list of members
dot icon11/03/2004
Secretary's particulars changed
dot icon22/10/2003
New director appointed
dot icon18/09/2003
Full accounts made up to 2003-03-31
dot icon16/07/2003
Return made up to 01/06/03; full list of members
dot icon15/01/2003
Full accounts made up to 2002-03-31
dot icon12/08/2002
Auditor's resignation
dot icon25/06/2002
Return made up to 01/06/02; no change of members
dot icon12/03/2002
New director appointed
dot icon12/03/2002
New director appointed
dot icon04/10/2001
Full accounts made up to 2001-03-31
dot icon08/07/2001
Return made up to 01/06/01; full list of members
dot icon07/11/2000
Full accounts made up to 2000-03-31
dot icon04/10/2000
Director's particulars changed
dot icon03/10/2000
New secretary appointed
dot icon03/10/2000
Secretary resigned
dot icon27/07/2000
Director's particulars changed
dot icon03/07/2000
Return made up to 01/06/00; no change of members
dot icon03/07/2000
Director's particulars changed
dot icon16/11/1999
Full accounts made up to 1999-03-31
dot icon16/06/1999
Return made up to 01/06/99; no change of members
dot icon24/01/1999
Full accounts made up to 1998-03-31
dot icon15/06/1998
Return made up to 01/06/98; full list of members
dot icon14/05/1998
Auditor's resignation
dot icon19/03/1998
Secretary's particulars changed
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon04/07/1997
Return made up to 01/06/97; no change of members
dot icon18/04/1997
Declaration of satisfaction of mortgage/charge
dot icon18/04/1997
Declaration of satisfaction of mortgage/charge
dot icon18/04/1997
Declaration of satisfaction of mortgage/charge
dot icon18/04/1997
Declaration of satisfaction of mortgage/charge
dot icon18/04/1997
Declaration of satisfaction of mortgage/charge
dot icon18/04/1997
Declaration of satisfaction of mortgage/charge
dot icon18/04/1997
Declaration of satisfaction of mortgage/charge
dot icon18/04/1997
Declaration of satisfaction of mortgage/charge
dot icon18/04/1997
Declaration of satisfaction of mortgage/charge
dot icon18/04/1997
Declaration of satisfaction of mortgage/charge
dot icon18/04/1997
Declaration of satisfaction of mortgage/charge
dot icon18/04/1997
Declaration of satisfaction of mortgage/charge
dot icon18/04/1997
Declaration of satisfaction of mortgage/charge
dot icon18/04/1997
Declaration of satisfaction of mortgage/charge
dot icon18/04/1997
Declaration of satisfaction of mortgage/charge
dot icon18/04/1997
Declaration of satisfaction of mortgage/charge
dot icon18/04/1997
Declaration of satisfaction of mortgage/charge
dot icon18/04/1997
Declaration of satisfaction of mortgage/charge
dot icon18/04/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Director's particulars changed
dot icon24/12/1996
Full accounts made up to 1996-03-31
dot icon17/10/1996
Return made up to 01/06/96; no change of members
dot icon25/09/1995
Resolutions
dot icon08/09/1995
Full accounts made up to 1995-03-31
dot icon28/06/1995
Return made up to 01/06/95; full list of members
dot icon04/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Registered office changed on 07/07/94 from: 187/189 sevenoaks way orpington kent BR5 3AQ
dot icon07/07/1994
Director resigned
dot icon07/07/1994
Director resigned
dot icon07/07/1994
Director resigned
dot icon07/07/1994
Director resigned
dot icon07/07/1994
Director resigned
dot icon07/07/1994
Director resigned
dot icon07/07/1994
Secretary resigned
dot icon07/07/1994
New secretary appointed
dot icon07/07/1994
New director appointed
dot icon07/07/1994
New director appointed
dot icon07/07/1994
New director appointed
dot icon04/07/1994
Auditor's resignation
dot icon29/06/1994
Certificate of change of name
dot icon24/06/1994
Declaration of mortgage charge released/ceased
dot icon24/06/1994
Declaration of satisfaction of mortgage/charge
dot icon24/06/1994
Declaration of satisfaction of mortgage/charge
dot icon24/06/1994
Declaration of satisfaction of mortgage/charge
dot icon24/06/1994
Declaration of satisfaction of mortgage/charge
dot icon24/06/1994
Declaration of satisfaction of mortgage/charge
dot icon24/06/1994
Declaration of satisfaction of mortgage/charge
dot icon24/06/1994
Declaration of satisfaction of mortgage/charge
dot icon07/06/1994
Return made up to 01/06/94; change of members
dot icon26/05/1994
Full accounts made up to 1994-03-31
dot icon17/05/1994
Declaration of satisfaction of mortgage/charge
dot icon16/02/1994
Director resigned
dot icon16/02/1994
Director resigned
dot icon09/10/1993
Declaration of satisfaction of mortgage/charge
dot icon14/09/1993
Declaration of satisfaction of mortgage/charge
dot icon14/09/1993
Particulars of mortgage/charge
dot icon07/09/1993
Particulars of mortgage/charge
dot icon30/06/1993
Full accounts made up to 1993-03-31
dot icon05/06/1993
Return made up to 01/06/93; no change of members
dot icon04/06/1993
Particulars of mortgage/charge
dot icon13/04/1993
Particulars of mortgage/charge
dot icon02/02/1993
Particulars of mortgage/charge
dot icon19/01/1993
Particulars of mortgage/charge
dot icon05/11/1992
Registered office changed on 05/11/92 from: 3RD floor central ct 1B knoll rise orpington kent BR6 0JA
dot icon30/07/1992
Particulars of mortgage/charge
dot icon21/07/1992
Full accounts made up to 1992-03-31
dot icon21/07/1992
Director's particulars changed;director resigned;new director appointed
dot icon04/06/1992
Return made up to 01/06/92; full list of members
dot icon28/02/1992
Particulars of mortgage/charge
dot icon06/01/1992
Full accounts made up to 1991-03-31
dot icon06/08/1991
Return made up to 01/06/91; full list of members
dot icon04/12/1990
New director appointed
dot icon04/12/1990
Director resigned;new director appointed
dot icon16/11/1990
Full accounts made up to 1990-03-31
dot icon07/11/1990
Particulars of mortgage/charge
dot icon20/09/1990
Particulars of mortgage/charge
dot icon07/08/1990
Particulars of mortgage/charge
dot icon05/07/1990
New director appointed
dot icon18/06/1990
Return made up to 01/06/90; full list of members
dot icon18/06/1990
New director appointed
dot icon15/06/1990
Particulars of mortgage/charge
dot icon14/05/1990
Particulars of mortgage/charge
dot icon30/04/1990
Particulars of mortgage/charge
dot icon05/03/1990
Director resigned;new director appointed
dot icon05/03/1990
Director resigned;new director appointed
dot icon23/01/1990
Particulars of mortgage/charge
dot icon22/01/1990
Resolutions
dot icon22/01/1990
Resolutions
dot icon22/01/1990
Resolutions
dot icon22/01/1990
Resolutions
dot icon22/01/1990
£ nc 5000000/13575000 09/01/90
dot icon22/01/1990
Ad 09/01/90--------- premium £ si 1333333@1=1333333 £ ic 2000000/3333333
dot icon18/01/1990
Particulars of mortgage/charge
dot icon18/01/1990
Particulars of mortgage/charge
dot icon18/01/1990
Particulars of mortgage/charge
dot icon30/11/1989
Particulars of mortgage/charge
dot icon10/10/1989
Particulars of mortgage/charge
dot icon18/09/1989
Particulars of mortgage/charge
dot icon18/09/1989
Particulars of mortgage/charge
dot icon14/09/1989
Particulars of mortgage/charge
dot icon12/09/1989
Particulars of mortgage/charge
dot icon16/08/1989
Particulars of mortgage/charge
dot icon16/08/1989
Particulars of mortgage/charge
dot icon13/08/1989
Particulars of mortgage/charge
dot icon03/08/1989
Particulars of mortgage/charge
dot icon13/04/1989
New director appointed
dot icon13/04/1989
Wd 03/04/89 ad 28/02/89--------- premium £ si 1980000@1=1980000 £ ic 20000/2000000
dot icon15/03/1989
Particulars of mortgage/charge
dot icon04/02/1989
Wd 18/01/89 ad 17/11/88--------- £ si 19998@1=19998 £ ic 2/20000
dot icon01/02/1989
Particulars of mortgage/charge
dot icon21/12/1988
Registered office changed on 21/12/88 from: 2 baches street london N1 6UB
dot icon21/12/1988
New director appointed
dot icon21/12/1988
Director resigned;new director appointed
dot icon21/12/1988
Secretary resigned;new secretary appointed
dot icon12/12/1988
Memorandum and Articles of Association
dot icon22/11/1988
Certificate of change of name
dot icon08/11/1988
Resolutions
dot icon04/11/1988
Nc inc already adjusted
dot icon04/11/1988
Resolutions
dot icon04/11/1988
Resolutions
dot icon19/10/1988
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
01/08/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taunt, Nick
Director
05/10/2020 - 22/12/2023
241
Owen, Rhiannon Fflur
Director
08/08/2025 - Present
79
Grose, Benjamin Toby
Director
12/07/2012 - 01/10/2014
365
Jones, Andrew Marc
Director
13/07/2006 - 05/11/2009
540
BRITISH LAND COMPANY SECRETARIAL LIMITED
Corporate Secretary
05/12/2016 - Present
298

Persons with Significant Control

1
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 BOLDSWITCH LIMITED

BOLDSWITCH LIMITED is an(a) Active company incorporated on 19/10/1988 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 4 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 BOLDSWITCH LIMITED?

toggle

BOLDSWITCH LIMITED is currently Active. It was registered on 19/10/1988 .

Where is BOLDSWITCH LIMITED located?

toggle

BOLDSWITCH LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BOLDSWITCH LIMITED do?

toggle

BOLDSWITCH LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BOLDSWITCH LIMITED?

toggle

The latest filing was on 15/08/2025: Confirmation statement made on 2025-08-01 with no updates.