BOLDYN NETWORKS UK LIMITED

Register to unlock more data on OkredoRegister

BOLDYN NETWORKS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10090890

Incorporation date

30/03/2016

Size

Full

Contacts

Registered address

Registered address

1 Kingdom Street, Level 2, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2016)
dot icon09/04/2026
Full accounts made up to 2025-06-30
dot icon26/02/2026
Appointment of Mr Edward Dannan as a director on 2026-01-19
dot icon25/02/2026
Termination of appointment of Christopher John Bowie as a director on 2025-12-31
dot icon25/10/2025
Statement of capital following an allotment of shares on 2024-07-01
dot icon14/07/2025
Termination of appointment of Igor Ollivier Leprince as a director on 2025-07-01
dot icon19/05/2025
Registered office address changed from 2 Kingdom Street Level 2 2 Kingdom Street London Paddington W2 6BD England to 1 Kingdom Street Level 2 London W2 6BD on 2025-05-19
dot icon04/05/2025
Confirmation statement made on 2025-03-28 with updates
dot icon22/04/2025
Full accounts made up to 2024-06-30
dot icon01/04/2025
Termination of appointment of Stephen Sillar Matthews as a director on 2025-03-17
dot icon24/02/2025
Appointment of Mrs Sara Louise Dickinson as a director on 2025-02-17
dot icon03/01/2025
Termination of appointment of William George D'arcy as a director on 2024-12-02
dot icon03/01/2025
Appointment of Mr Brendan Patrick O'reilly as a director on 2024-12-02
dot icon03/09/2024
Appointment of Mr John Scott Mackay as a secretary on 2024-08-23
dot icon02/09/2024
Termination of appointment of Rachel Chapman as a secretary on 2024-08-23
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-06-25
dot icon22/07/2024
Resolutions
dot icon13/07/2024
Registration of charge 100908900001, created on 2024-07-09
dot icon18/06/2024
Full accounts made up to 2023-06-30
dot icon02/05/2024
Confirmation statement made on 2024-03-28 with updates
dot icon17/10/2023
Statement of capital following an allotment of shares on 2023-10-03
dot icon06/09/2023
Director's details changed for Mr Christopher John Bowie on 2023-09-01
dot icon04/07/2023
Termination of appointment of Joel Macmillan as a director on 2023-06-29
dot icon04/07/2023
Appointment of Mr Christopher John Bowie as a director on 2023-06-29
dot icon28/06/2023
Change of name notice
dot icon28/06/2023
Certificate of change of name
dot icon04/04/2023
Accounts for a small company made up to 2022-06-30
dot icon04/04/2023
Confirmation statement made on 2023-03-28 with updates
dot icon14/03/2023
Termination of appointment of Amanda Moore as a secretary on 2023-03-13
dot icon14/03/2023
Appointment of Ms Rachel Chapman as a secretary on 2023-03-13
dot icon01/03/2023
Director's details changed for Mr Stephen Sillar Matthews on 2023-02-27
dot icon03/02/2023
Director's details changed for Mr Stephen Sillar Matthews on 2023-01-17
dot icon15/01/2023
Statement of capital following an allotment of shares on 2023-01-10
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with updates
dot icon23/02/2022
Accounts for a small company made up to 2021-06-30
dot icon30/01/2022
Statement of capital following an allotment of shares on 2022-01-25
dot icon20/09/2021
Statement of capital following an allotment of shares on 2021-09-16
dot icon24/08/2021
Change of details for Bai Communications Europe Ltd as a person with significant control on 2021-07-26
dot icon17/08/2021
Termination of appointment of John Scott Mackay as a secretary on 2021-08-12
dot icon17/08/2021
Appointment of Mrs Amanda Moore as a secretary on 2021-08-12
dot icon17/08/2021
Appointment of Mr Joel Macmillan as a director on 2021-08-12
dot icon16/08/2021
Termination of appointment of Malcolm John Hudson Keys as a director on 2021-08-12
dot icon25/07/2021
Registered office address changed from Level 4 4 Kingdom Street London W2 6BD United Kingdom to 2 Kingdom Street Level 2 2 Kingdom Street London Paddington W2 6BD on 2021-07-25
dot icon26/05/2021
Statement of capital following an allotment of shares on 2021-05-20
dot icon12/04/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with updates
dot icon25/03/2021
Accounts for a small company made up to 2020-06-30
dot icon06/01/2021
Termination of appointment of James Christopher Hassell as a director on 2020-12-31
dot icon17/11/2020
Statement of capital following an allotment of shares on 2020-11-06
dot icon28/09/2020
Statement of capital following an allotment of shares on 2020-09-22
dot icon18/06/2020
Statement of capital following an allotment of shares on 2020-06-10
dot icon12/05/2020
Appointment of Mr Igor Ollivier Leprince as a director on 2020-05-01
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with updates
dot icon24/03/2020
Accounts for a small company made up to 2019-06-30
dot icon28/02/2020
Statement of capital following an allotment of shares on 2020-02-12
dot icon01/10/2019
Director's details changed for William George D'arcy on 2019-09-09
dot icon26/09/2019
Statement of capital following an allotment of shares on 2019-09-16
dot icon23/08/2019
Second filing of a statement of capital following an allotment of shares on 2019-06-03
dot icon02/08/2019
Statement of capital following an allotment of shares on 2018-09-13
dot icon31/07/2019
Appointment of William George D'arcy as a director on 2018-09-13
dot icon26/06/2019
Statement of capital following an allotment of shares on 2019-06-03
dot icon01/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon29/03/2019
Accounts for a small company made up to 2018-06-30
dot icon21/05/2018
Change of details for Bai Communications Europe Ltd as a person with significant control on 2018-04-10
dot icon10/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon10/04/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon10/04/2018
Statement of capital following an allotment of shares on 2017-10-31
dot icon10/04/2018
Statement of capital following an allotment of shares on 2017-05-26
dot icon10/04/2018
Registered office address changed from Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB United Kingdom to Level 4 4 Kingdom Street London W2 6BD on 2018-04-10
dot icon02/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon31/01/2018
Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon30/01/2018
Registered office address changed from Standard House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE United Kingdom to Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB on 2018-01-30
dot icon21/12/2017
Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon12/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon12/09/2016
Current accounting period extended from 2017-03-31 to 2017-06-30
dot icon30/03/2016
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
28/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Le Prince, Igor Ollivier
Director
01/05/2020 - 01/07/2025
11
Dickinson, Sara Louise
Director
17/02/2025 - Present
32
Macmillan, Joel
Director
12/08/2021 - 29/06/2023
3
D'arcy, William George
Director
13/09/2018 - 02/12/2024
1
Moore, Amanda
Secretary
12/08/2021 - 13/03/2023
-

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

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 BOLDYN NETWORKS UK LIMITED

BOLDYN NETWORKS UK LIMITED is an(a) Active company incorporated on 30/03/2016 with the registered office located at 1 Kingdom Street, Level 2, London W2 6BD. 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 BOLDYN NETWORKS UK LIMITED?

toggle

BOLDYN NETWORKS UK LIMITED is currently Active. It was registered on 30/03/2016 .

Where is BOLDYN NETWORKS UK LIMITED located?

toggle

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

What does BOLDYN NETWORKS UK LIMITED do?

toggle

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

What is the latest filing for BOLDYN NETWORKS UK LIMITED?

toggle

The latest filing was on 09/04/2026: Full accounts made up to 2025-06-30.