About

Registered Number: 03794166
Date of Incorporation: 23/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Centaur Unit C, Daedalus Drive, Lee-On-The-Solent, Hants, PO13 9FX,

 

Founded in 1999, Bold Technology Ltd are based in Lee-On-The-Solent in Hants, it has a status of "Active". We do not know the number of employees at the business. The company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POND, Michael Anthony 20 May 2004 - 1
POULSON, Christopher Philip 20 May 2004 - 1
GODBOLD, Paul Antony 23 June 1999 20 May 2004 1
Secretary Name Appointed Resigned Total Appointments
FOSKETT, Linda Margaret 01 August 2000 20 May 2004 1
SODBOLD, Sue 23 June 1999 01 August 2000 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 29 January 2020
DISS40 - Notice of striking-off action discontinued 17 September 2019
CS01 - N/A 16 September 2019
GAZ1 - First notification of strike-off action in London Gazette 10 September 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 12 January 2018
AD01 - Change of registered office address 06 September 2017
MR01 - N/A 25 August 2017
MR01 - N/A 03 August 2017
MR01 - N/A 02 August 2017
CH01 - Change of particulars for director 01 August 2017
PSC04 - N/A 01 August 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 01 September 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 05 August 2015
MR01 - N/A 02 July 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 10 September 2012
CH01 - Change of particulars for director 10 September 2012
AD01 - Change of registered office address 10 September 2012
MG01 - Particulars of a mortgage or charge 26 April 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 04 July 2011
CH01 - Change of particulars for director 04 July 2011
CH03 - Change of particulars for secretary 04 July 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
225 - Change of Accounting Reference Date 30 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 23 September 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2007
AA - Annual Accounts 21 October 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 09 August 2006
287 - Change in situation or address of Registered Office 28 February 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 31 January 2006
287 - Change in situation or address of Registered Office 29 September 2004
AA - Annual Accounts 24 August 2004
MISC - Miscellaneous document 20 July 2004
363s - Annual Return 16 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 30 June 2003
288c - Notice of change of directors or secretaries or in their particulars 13 May 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 08 July 2001
AA - Annual Accounts 21 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
363s - Annual Return 29 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 October 1999
287 - Change in situation or address of Registered Office 02 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1999
RESOLUTIONS - N/A 17 August 1999
225 - Change of Accounting Reference Date 06 July 1999
288b - Notice of resignation of directors or secretaries 04 July 1999
NEWINC - New incorporation documents 23 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2017 Outstanding

N/A

A registered charge 03 August 2017 Outstanding

N/A

A registered charge 02 August 2017 Outstanding

N/A

A registered charge 26 June 2015 Outstanding

N/A

Legal charge 15 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.