BOLVENTOR LTD

Register to unlock more data on OkredoRegister

BOLVENTOR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09767340

Incorporation date

08/09/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2015)
dot icon05/03/2026
Micro company accounts made up to 2025-09-30
dot icon05/11/2025
Compulsory strike-off action has been discontinued
dot icon04/11/2025
First Gazette notice for compulsory strike-off
dot icon03/11/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon07/05/2025
Micro company accounts made up to 2024-09-30
dot icon02/09/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon09/04/2024
Micro company accounts made up to 2023-09-30
dot icon18/08/2023
Confirmation statement made on 2023-08-13 with updates
dot icon13/05/2023
Micro company accounts made up to 2022-09-30
dot icon23/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-22
dot icon23/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon22/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-22
dot icon22/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon11/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-11
dot icon26/09/2022
Registered office address changed from 91 Larch Crescent Hayes UB4 9EB United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-26
dot icon26/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-09-01
dot icon26/09/2022
Cessation of Hari Bahadur Gurung as a person with significant control on 2022-09-01
dot icon26/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-09-01
dot icon26/09/2022
Termination of appointment of Hari Bahadur Gurung as a director on 2022-09-01
dot icon22/08/2022
Confirmation statement made on 2022-08-13 with updates
dot icon27/04/2022
Micro company accounts made up to 2021-09-30
dot icon24/12/2021
Registered office address changed from 108 Hatchett Road Feltham TW14 8DY United Kingdom to 91 Larch Crescent Hayes UB4 9EB on 2021-12-24
dot icon24/12/2021
Notification of Hari Bahadur Gurung as a person with significant control on 2021-10-14
dot icon24/12/2021
Cessation of Joao Da Encarnacao as a person with significant control on 2021-10-14
dot icon24/12/2021
Appointment of Mr Hari Bahadur Gurung as a director on 2021-10-14
dot icon24/12/2021
Termination of appointment of Joao Da Encarnacao as a director on 2021-10-14
dot icon27/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon20/05/2021
Micro company accounts made up to 2020-09-30
dot icon30/12/2020
Registered office address changed from 30 Timber Court Rugby CV22 5AZ United Kingdom to 108 Hatchett Road Feltham TW14 8DY on 2020-12-30
dot icon30/12/2020
Notification of Joao Da Encarnacao as a person with significant control on 2020-12-04
dot icon30/12/2020
Cessation of Olivia Mcewan as a person with significant control on 2020-12-04
dot icon30/12/2020
Appointment of Mr Joao Da Encarnacao as a director on 2020-12-04
dot icon30/12/2020
Termination of appointment of Olivia Mcewan as a director on 2020-12-04
dot icon07/10/2020
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 30 Timber Court Rugby CV22 5AZ on 2020-10-07
dot icon07/10/2020
Notification of Olivia Mcewan as a person with significant control on 2020-09-18
dot icon07/10/2020
Appointment of Ms Olivia Mcewan as a director on 2020-09-18
dot icon07/10/2020
Cessation of Mohammed Ayyaz as a person with significant control on 2020-09-18
dot icon07/10/2020
Termination of appointment of Mohammed Ayyaz as a director on 2020-09-18
dot icon10/09/2020
Confirmation statement made on 2020-08-13 with updates
dot icon23/07/2020
Registered office address changed from 6 Elizabethan Close Staines-upon-Thames TW19 7QL United Kingdom to 191 Washington Street Bradford BD8 9QP on 2020-07-23
dot icon23/07/2020
Notification of Mohammed Ayyaz as a person with significant control on 2020-07-23
dot icon23/07/2020
Cessation of Samir Rai as a person with significant control on 2020-07-23
dot icon23/07/2020
Appointment of Mr Mohammed Ayyaz as a director on 2020-07-23
dot icon23/07/2020
Termination of appointment of Samir Rai as a director on 2020-07-23
dot icon17/04/2020
Micro company accounts made up to 2019-09-30
dot icon24/01/2020
Registered office address changed from 36 Dorset Street Leicester LE4 6BE United Kingdom to 6 Elizabethan Close Staines-upon-Thames TW19 7QL on 2020-01-24
dot icon24/01/2020
Notification of Samir Rai as a person with significant control on 2020-01-14
dot icon24/01/2020
Cessation of Anjali Macan as a person with significant control on 2020-01-14
dot icon24/01/2020
Appointment of Mr Samir Rai as a director on 2020-01-14
dot icon24/01/2020
Termination of appointment of Anjali Macan as a director on 2020-01-14
dot icon22/10/2019
Registered office address changed from 50 Lawrence Avenue London NW10 8EW United Kingdom to 36 Dorset Street Leicester LE4 6BE on 2019-10-22
dot icon22/10/2019
Notification of Anjali Macan as a person with significant control on 2019-09-30
dot icon22/10/2019
Cessation of Daniel Jeffers as a person with significant control on 2019-09-30
dot icon22/10/2019
Appointment of Mr Anjali Macan as a director on 2019-09-30
dot icon22/10/2019
Termination of appointment of Daniel Jeffers as a director on 2019-09-30
dot icon22/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon20/06/2019
Micro company accounts made up to 2018-09-30
dot icon25/03/2019
Cessation of Chataigner Elisabeth as a person with significant control on 2019-03-15
dot icon25/03/2019
Termination of appointment of Chataigner Elisabeth as a director on 2019-03-15
dot icon25/03/2019
Registered office address changed from 8 Bayliss Close Southall UB1 3rd United Kingdom to 50 Lawrence Avenue London NW10 8EW on 2019-03-25
dot icon25/03/2019
Notification of Daniel Jeffers as a person with significant control on 2019-03-15
dot icon25/03/2019
Appointment of Mr Daniel Jeffers as a director on 2019-03-15
dot icon08/10/2018
Notification of Chataigner Elisabeth as a person with significant control on 2018-09-28
dot icon08/10/2018
Cessation of Terry Dunne as a person with significant control on 2018-09-28
dot icon08/10/2018
Appointment of Miss Chataigner Elisabeth as a director on 2018-09-28
dot icon08/10/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 8 Bayliss Close Southall UB1 3rd on 2018-10-08
dot icon08/10/2018
Termination of appointment of Terry Dunne as a director on 2018-09-28
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon29/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon29/06/2018
Cessation of Ogadinma Julius Chinyere as a person with significant control on 2018-04-05
dot icon29/06/2018
Termination of appointment of Ogadinma Julius Chinyere as a director on 2018-04-05
dot icon29/06/2018
Registered office address changed from 56, Old Rectory Drive Hatfield AL10 8AE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-29
dot icon29/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon10/10/2017
Cessation of Jeff Robinson as a person with significant control on 2017-03-10
dot icon10/10/2017
Termination of appointment of Terence Dunne as a director on 2017-08-03
dot icon09/10/2017
Confirmation statement made on 2017-09-08 with updates
dot icon09/10/2017
Appointment of Mr Ogadinma Julius Chinyere as a director on 2017-08-03
dot icon09/10/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 56, Old Rectory Drive Hatfield AL10 8AE on 2017-10-09
dot icon09/10/2017
Notification of Ogadinma Chinyere as a person with significant control on 2017-08-03
dot icon02/06/2017
Micro company accounts made up to 2016-09-30
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon11/03/2017
Termination of appointment of Jeff Robinson as a director on 2017-03-10
dot icon11/03/2017
Registered office address changed from 2 the Old Woodyard, Wingfield Tebworth Leighton Buzzard LU7 9QQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-11
dot icon11/03/2017
Appointment of Terence Dunne as a director on 2017-03-10
dot icon30/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon13/04/2016
Termination of appointment of Blake Curryer as a director on 2016-04-05
dot icon13/04/2016
Appointment of Jeff Robinson as a director on 2016-04-05
dot icon13/04/2016
Registered office address changed from Flat 10 40 Wellingborough Road Finedon NN9 5JS United Kingdom to 2 the Old Woodyard, Wingfield Tebworth Leighton Buzzard LU7 9QQ on 2016-04-13
dot icon02/12/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 10 40 Wellingborough Road Finedon NN9 5JS on 2015-12-02
dot icon01/12/2015
Appointment of Blake Curryer as a director on 2015-11-12
dot icon01/12/2015
Termination of appointment of Terence Dunne as a director on 2015-11-12
dot icon08/09/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 28/09/2018
3647
Mr Jeff Robinson
Director
05/04/2016 - 10/03/2017
-
Miss Chataigner Elisabeth
Director
28/09/2018 - 15/03/2019
-
Chinyere, Ogadinma
Director
03/08/2017 - 05/04/2018
6
Mr Daniel Jeffers
Director
15/03/2019 - 30/09/2019
-

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOLVENTOR LTD

BOLVENTOR LTD is an(a) Active company incorporated on 08/09/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLVENTOR LTD?

toggle

BOLVENTOR LTD is currently Active. It was registered on 08/09/2015 .

Where is BOLVENTOR LTD located?

toggle

BOLVENTOR LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BOLVENTOR LTD do?

toggle

BOLVENTOR LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

How many employees does BOLVENTOR LTD have?

toggle

BOLVENTOR LTD had 1 employees in 2023.

What is the latest filing for BOLVENTOR LTD?

toggle

The latest filing was on 05/03/2026: Micro company accounts made up to 2025-09-30.