Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOLD TECHNOLOGY LIMITED
Company Information for

BOLD TECHNOLOGY LIMITED

C2 DAEDALUS DRIVE, LEE-ON-THE-SOLENT, PO13 9FX,
Company Registration Number
03794166
Private Limited Company
Active

Company Overview

About Bold Technology Ltd
BOLD TECHNOLOGY LIMITED was founded on 1999-06-23 and has its registered office in Lee-on-the-solent. The organisation's status is listed as "Active". Bold Technology Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOLD TECHNOLOGY LIMITED
 
Legal Registered Office
C2 DAEDALUS DRIVE
LEE-ON-THE-SOLENT
PO13 9FX
Other companies in PO12
 
Filing Information
Company Number 03794166
Company ID Number 03794166
Date formed 1999-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB737191521  
Last Datalog update: 2024-03-07 00:59:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOLD TECHNOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BOLD TECHNOLOGY LIMITED
The following companies were found which have the same name as BOLD TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOLD TECHNOLOGY PTY LTD QLD 4011 Active Company formed on the 2005-06-17
BOLD TECHNOLOGY GROUP LLC 3458 LAKESHORE DRIVE TALLAHASSEE FL 32312 Active Company formed on the 2012-04-09

Company Officers of BOLD TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PHILIP POULSON
Company Secretary 2004-05-20
MICHAEL ANTHONY POND
Director 2004-05-20
CHRISTOPHER PHILIP POULSON
Director 2004-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA MARGARET FOSKETT
Company Secretary 2000-08-01 2004-05-20
ROBERT THROSSELL FOSKETT
Director 2000-08-01 2004-05-20
PAUL ANTONY GODBOLD
Director 1999-06-23 2004-05-20
SUE SODBOLD
Company Secretary 1999-06-23 2000-08-01
HOWARD THOMAS
Nominated Secretary 1999-06-23 1999-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY POND PROMULTIS LTD Director 2004-09-06 CURRENT 2003-11-10 Active
MICHAEL ANTHONY POND SOURCE MEDIA LIMITED Director 2004-04-30 CURRENT 2004-04-27 Active
MICHAEL ANTHONY POND SOURCETECH LTD Director 2003-05-22 CURRENT 2003-05-22 Active
CHRISTOPHER PHILIP POULSON SOURCE MEDIA LIMITED Director 2004-04-30 CURRENT 2004-04-27 Active
CHRISTOPHER PHILIP POULSON SOURCETECH LTD Director 2003-05-22 CURRENT 2003-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-21CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-01-1930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/21 FROM Centaur Unit C Daedalus Drive Lee-on-the-Solent Hants PO13 9FX England
2021-07-23CH01Director's details changed for Mr Christopher Philip Poulson on 2021-07-20
2021-07-23PSC04Change of details for Mr Christopher Poulson as a person with significant control on 2021-07-20
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2020-11-20AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17DISS40Compulsory strike-off action has been discontinued
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-09-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-17AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-01-12AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/17 FROM Unit D7 Heritage Business Park, Heritage Way Gosport Hampshire PO12 4BG
2017-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 037941660005
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 037941660004
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037941660003
2017-08-01CH01Director's details changed for Mr Christopher Philip Poulson on 2017-07-28
2017-08-01PSC04Change of details for Mr Christopher Poulson as a person with significant control on 2017-07-28
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER POULSON
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL POND
2017-01-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-01AR0123/06/16 ANNUAL RETURN FULL LIST
2016-01-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05AR0123/06/15 ANNUAL RETURN FULL LIST
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037941660002
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037941660002
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-28AR0123/06/14 ANNUAL RETURN FULL LIST
2014-01-07AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0123/06/13 ANNUAL RETURN FULL LIST
2013-01-10AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-10AR0123/06/12 ANNUAL RETURN FULL LIST
2012-09-10CH01Director's details changed for Mr Michael Anthony Pond on 2012-05-31
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/12 FROM Unit D24 Heritage Business Park, Heritage Way, Gosport Hampshire PO12 4BG
2012-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-24AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-04AR0123/06/11 FULL LIST
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP POULSON / 01/04/2011
2011-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP POULSON / 01/04/2011
2011-01-12AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-05AR0123/06/10 FULL LIST
2010-02-05AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-09-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER POULSON / 01/01/2009
2009-03-30225CURREXT FROM 31/03/2009 TO 30/04/2009
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-23363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2007-11-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-11-2188(2)RAD 29/09/06--------- £ SI 2@1
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-25363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-09363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-02-28287REGISTERED OFFICE CHANGED ON 28/02/06 FROM: UNIT EI FORT WALLINGTON INDUSTRIAL ESTATE MILITARY ROAD FAREHAM HAMPSHIRE PO16 8TT
2006-02-22363aRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-09-29287REGISTERED OFFICE CHANGED ON 29/09/04 FROM: UNIT 22 & 23 THE PARKWOOD CENTRE ASTON ROAD WATERLOOVILLE HAMPSHIRE PO7 7HT
2004-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-20MISCSTATEMENT UNDER SECTION 394
2004-07-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-16363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-07-13288aNEW DIRECTOR APPOINTED
2004-06-11288bDIRECTOR RESIGNED
2004-06-11288bSECRETARY RESIGNED
2004-06-11288aNEW SECRETARY APPOINTED
2004-06-11288aNEW DIRECTOR APPOINTED
2004-06-11288bDIRECTOR RESIGNED
2004-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-30363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-05-13288cDIRECTOR'S PARTICULARS CHANGED
2002-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-28363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2002-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-08363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2000-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-04288aNEW DIRECTOR APPOINTED
2000-08-29363sRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
2000-08-21288bSECRETARY RESIGNED
2000-08-21288aNEW SECRETARY APPOINTED
2000-08-2188(2)RAD 01/08/00--------- £ SI 30@1=30 £ IC 72/102
1999-10-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-09-02287REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 14 BISHOPSGATE WALK CHICHESTER WEST SUSSEX PO19 4FJ
1999-08-2488(2)RAD 22/07/99--------- £ SI 70@1=70 £ IC 2/72
1999-08-17SRES13RE:AGREEMENT 30/07/99
1999-07-06225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00
1999-07-04288bSECRETARY RESIGNED
1999-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46510 - Wholesale of computers, computer peripheral equipment and software




Licences & Regulatory approval
We could not find any licences issued to BOLD TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOLD TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-15 Outstanding LLOYDS BANK PLC
2017-08-03 Outstanding LLOYDS BANK PLC
2017-08-02 Outstanding LLOYDS BANK PLC
2015-06-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-04-26 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 78,141
Creditors Due Within One Year 2012-05-01 £ 125,020

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOLD TECHNOLOGY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 102
Called Up Share Capital 2012-04-30 £ 102
Called Up Share Capital 2011-04-30 £ 102
Cash Bank In Hand 2012-05-01 £ 56,161
Cash Bank In Hand 2012-04-30 £ 28,824
Cash Bank In Hand 2011-04-30 £ 12,581
Current Assets 2012-05-01 £ 76,213
Current Assets 2012-04-30 £ 61,678
Current Assets 2011-04-30 £ 53,923
Debtors 2012-05-01 £ 20,052
Debtors 2012-04-30 £ 32,854
Debtors 2011-04-30 £ 41,342
Fixed Assets 2012-05-01 £ 134,641
Fixed Assets 2012-04-30 £ 134,189
Fixed Assets 2011-04-30 £ 4,592
Shareholder Funds 2012-05-01 £ 7,693
Shareholder Funds 2012-04-30 £ 5,332
Shareholder Funds 2011-04-30 £ 4,813
Stocks Inventory 2011-04-30 £ 0
Tangible Fixed Assets 2012-05-01 £ 134,451
Tangible Fixed Assets 2012-04-30 £ 133,999
Tangible Fixed Assets 2011-04-30 £ 4,400

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOLD TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOLD TECHNOLOGY LIMITED
Trademarks
We have not found any records of BOLD TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOLD TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46510 - Wholesale of computers, computer peripheral equipment and software) as BOLD TECHNOLOGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOLD TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOLD TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOLD TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.