BOLDYN NETWORKS PNE UK LTD

Register to unlock more data on OkredoRegister

BOLDYN NETWORKS PNE UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15167207

Incorporation date

26/09/2023

Size

Small

Contacts

Registered address

Registered address

1 Kingdom Street, Level 2, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2023)
dot icon15/05/2026
Termination of appointment of John Scott Mackay as a secretary on 2026-05-12
dot icon15/05/2026
Appointment of Colm Peter Gallagher as a secretary on 2026-05-12
dot icon14/04/2026
Appointment of Mr Edward Dannan as a director on 2026-01-19
dot icon26/03/2026
Termination of appointment of Christopher John Bowie as a director on 2025-12-31
dot icon19/10/2025
Confirmation statement made on 2025-09-25 with updates
dot icon14/07/2025
Termination of appointment of Andrew Peter Mcgrath as a director on 2025-07-01
dot icon14/07/2025
Appointment of Mr Christopher John Bowie as a director on 2025-07-01
dot icon14/07/2025
Termination of appointment of Mikko Ilmari Matinpoika Uusitalo as a director on 2025-07-01
dot icon14/07/2025
Appointment of Mr Brendan Patrick O'reilly as a director on 2025-07-01
dot icon09/07/2025
Accounts for a small company made up to 2024-06-30
dot icon25/06/2025
Appointment of Mrs Sara Louise Dickinson as a director on 2025-02-17
dot icon19/05/2025
Registered office address changed from , 2 Kingdom Street, 2nd Floor, London, W2 6BD, England to 1 Kingdom Street Level 2 London W2 6BD on 2025-05-19
dot icon02/04/2025
Appointment of Mr Andrew Peter Mcgrath as a director on 2025-03-18
dot icon31/03/2025
Termination of appointment of Justin Berger as a director on 2025-03-14
dot icon31/03/2025
Termination of appointment of Stephen Sillar Matthews as a director on 2025-03-21
dot icon12/11/2024
Confirmation statement made on 2024-09-25 with updates
dot icon04/03/2024
Resolutions
dot icon03/03/2024
Appointment of John Scott Mackay as a secretary on 2024-02-29
dot icon01/03/2024
Current accounting period shortened from 2024-12-31 to 2024-06-30
dot icon01/03/2024
Registered office address changed from , Level 4 R+, 2 Blagrave Street, Reading, RG1 1AZ, United Kingdom to 1 Kingdom Street Level 2 London W2 6BD on 2024-03-01
dot icon01/03/2024
Termination of appointment of Carolina Cuartero Pelegay as a secretary on 2024-02-29
dot icon01/03/2024
Appointment of Mikko Ilmari Matinpoika Uusitalo as a director on 2024-02-29
dot icon01/03/2024
Appointment of Justin Berger as a director on 2024-02-29
dot icon01/03/2024
Appointment of Mr Stephen Sillar Matthews as a director on 2024-02-29
dot icon01/03/2024
Termination of appointment of Alfonso Juan Alvarez Villamarin as a director on 2024-02-29
dot icon01/03/2024
Termination of appointment of Paul Ralph Stonadge as a director on 2024-02-29
dot icon29/02/2024
Certificate of change of name
dot icon29/01/2024
Appointment of Mr Paul Ralph Stonadge as a director on 2024-01-26
dot icon16/01/2024
Statement of capital following an allotment of shares on 2024-01-11
dot icon11/10/2023
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon26/09/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
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

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 BOLDYN NETWORKS PNE UK LTD

BOLDYN NETWORKS PNE UK LTD is an(a) Active company incorporated on 26/09/2023 with the registered office located at 1 Kingdom Street, Level 2, London W2 6BD. 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 BOLDYN NETWORKS PNE UK LTD?

toggle

BOLDYN NETWORKS PNE UK LTD is currently Active. It was registered on 26/09/2023 .

Where is BOLDYN NETWORKS PNE UK LTD located?

toggle

BOLDYN NETWORKS PNE UK LTD is registered at 1 Kingdom Street, Level 2, London W2 6BD.

What does BOLDYN NETWORKS PNE UK LTD do?

toggle

BOLDYN NETWORKS PNE UK LTD operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for BOLDYN NETWORKS PNE UK LTD?

toggle

The latest filing was on 15/05/2026: Termination of appointment of John Scott Mackay as a secretary on 2026-05-12.