BOLDTIME LIMITED

Register to unlock more data on OkredoRegister

BOLDTIME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03330056

Incorporation date

07/03/1997

Size

Dormant

Contacts

Registered address

Registered address

25 Huntleys Park, Tunbridge Wells, Kent TN4 9TDCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1997)
dot icon20/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon31/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon22/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon30/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon29/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon30/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon31/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/04/2021
Termination of appointment of Giulio Battaglia as a secretary on 2021-04-30
dot icon30/04/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon30/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon29/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/04/2017
Confirmation statement made on 2017-03-07 with updates
dot icon28/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon29/12/2015
Micro company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon29/12/2014
Micro company accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon29/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon18/01/2011
Register inspection address has been changed from 29 Sandhurst Road Tunbridge Wells Kent TN2 3GA England
dot icon18/01/2011
Director's details changed for Mr Vaughan John Robert Harding on 2011-01-18
dot icon18/01/2011
Secretary's details changed for Giulio Battaglia on 2011-01-18
dot icon18/01/2011
Registered office address changed from 29 Sandhurst Road Tunbridge Wells Kent TN2 3GA United Kingdom on 2011-01-18
dot icon02/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon11/03/2010
Register(s) moved to registered inspection location
dot icon11/03/2010
Register inspection address has been changed
dot icon11/03/2010
Director's details changed for Mr Vaughan John Robert Harding on 2010-03-11
dot icon06/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon08/05/2009
Director's change of particulars / vaughan harding / 04/05/2009
dot icon08/05/2009
Registered office changed on 08/05/2009 from 461 merton road earlsfield london SW18 5LD
dot icon08/05/2009
Secretary's change of particulars / giulio battaglia / 04/05/2009
dot icon06/04/2009
Return made up to 07/03/09; full list of members
dot icon27/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/05/2008
Return made up to 07/03/08; full list of members
dot icon09/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon09/03/2007
Return made up to 07/03/07; full list of members
dot icon10/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon26/04/2006
Return made up to 07/03/06; full list of members
dot icon03/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/03/2005
Return made up to 07/03/05; full list of members
dot icon28/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/03/2004
Return made up to 07/03/04; full list of members
dot icon22/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon03/04/2003
Return made up to 07/03/03; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon05/04/2002
Return made up to 07/03/02; full list of members
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon14/05/2001
Registered office changed on 14/05/01 from: 461 merton road earlsfield london SW18 5LD
dot icon14/05/2001
Return made up to 07/03/01; full list of members
dot icon04/01/2001
Full accounts made up to 2000-03-31
dot icon08/05/2000
Return made up to 07/03/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon27/04/1999
Return made up to 07/03/99; no change of members
dot icon08/12/1998
Compulsory strike-off action has been discontinued
dot icon02/12/1998
Full accounts made up to 1998-03-31
dot icon02/12/1998
Return made up to 07/03/98; full list of members
dot icon02/12/1998
New secretary appointed
dot icon13/11/1998
Registered office changed on 13/11/98 from: 30 becmead avenue kenton harrow middlesex HA3 8EY
dot icon25/08/1998
First Gazette notice for compulsory strike-off
dot icon21/04/1997
Registered office changed on 21/04/97 from: 17 conway gardens wembley harrow middlesex HA9 8TR
dot icon18/03/1997
Secretary resigned
dot icon18/03/1997
New secretary appointed
dot icon18/03/1997
Director resigned
dot icon18/03/1997
New director appointed
dot icon18/03/1997
Registered office changed on 18/03/97 from: city cloisters 188/196 old street london EC1V 9FR
dot icon07/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
150.00
-
0.00
-
-
2022
0
105.00
-
0.00
-
-
2023
0
90.00
-
0.00
-
-
2023
0
90.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

90.00 £Descended-14.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CDF SECRETARIAL SERVICES LIMITED
Nominee Secretary
07/03/1997 - 08/03/1997
464
CDF FORMATIONS LIMITED
Nominee Director
07/03/1997 - 08/03/1997
465
Mr Vaughan John Robert Harding
Director
08/03/1997 - Present
-
Battaglia, Giulio
Secretary
25/11/1998 - 30/04/2021
-
Oosterveld, Mettinus Margarethus
Secretary
08/03/1997 - 25/11/1998
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLDTIME LIMITED

BOLDTIME LIMITED is an(a) Active company incorporated on 07/03/1997 with the registered office located at 25 Huntleys Park, Tunbridge Wells, Kent TN4 9TD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLDTIME LIMITED?

toggle

BOLDTIME LIMITED is currently Active. It was registered on 07/03/1997 .

Where is BOLDTIME LIMITED located?

toggle

BOLDTIME LIMITED is registered at 25 Huntleys Park, Tunbridge Wells, Kent TN4 9TD.

What does BOLDTIME LIMITED do?

toggle

BOLDTIME LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for BOLDTIME LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-07 with no updates.