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

BOLDASSET LIMITED

PARKWOOD, SUTTON ROAD, MAIDSTONE, ME15 9NE,
Company Registration Number
05581433
Private Limited Company
Active

Company Overview

About Boldasset Ltd
BOLDASSET LIMITED was founded on 2005-10-03 and has its registered office in Maidstone. The organisation's status is listed as "Active". Boldasset Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BOLDASSET LIMITED
 
Legal Registered Office
PARKWOOD
SUTTON ROAD
MAIDSTONE
ME15 9NE
Other companies in KT2
 
Filing Information
Company Number 05581433
Company ID Number 05581433
Date formed 2005-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB891152030  
Last Datalog update: 2024-05-05 18:07:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOLDASSET 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.

Company Officers of BOLDASSET LIMITED

Current Directors
Officer Role Date Appointed
ALISON WARE
Company Secretary 2016-11-07
JOHN PATRICK MCCONVILLE
Director 2016-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA MARY BROWN
Company Secretary 2006-01-23 2016-11-07
PATRICIA MARY BROWN
Director 2006-01-23 2016-11-07
VICTORIA KATHLEEN LOUISE GOOD
Director 2014-09-14 2016-11-07
OLIVER LIAM O'CALLAGHAN-BROWN
Director 2014-09-14 2016-11-07
PHILIP JOSEPH BROWN
Director 2006-01-23 2016-04-23
ACI SECRETARIES LIMITED
Company Secretary 2005-10-03 2006-01-23
ACI DIRECTORS LIMITED
Nominated Director 2005-10-03 2006-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PATRICK MCCONVILLE BETSY CLARA AND SOUTHDOWNS LTD Director 2017-10-16 CURRENT 1993-04-08 Active
JOHN PATRICK MCCONVILLE SANGERS (MAIDSTONE) LIMITED Director 2017-10-16 CURRENT 1979-10-16 Active
JOHN PATRICK MCCONVILLE WONERSH PHARMACY LTD Director 2017-03-17 CURRENT 2011-03-02 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE THOMPSONS CHEMIST LIMITED Director 2017-03-01 CURRENT 2012-05-04 Active
JOHN PATRICK MCCONVILLE MAYFAIR CHEMISTS LIMITED Director 2016-11-07 CURRENT 1984-02-02 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE GUIDEBROOK LIMITED Director 2016-11-07 CURRENT 2005-10-24 Active
JOHN PATRICK MCCONVILLE THE PHARMACY PUBLISHING COMPANY LIMITED Director 2016-11-07 CURRENT 1998-08-27 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE S G COURT LIMITED Director 2016-11-07 CURRENT 2004-09-30 Active
JOHN PATRICK MCCONVILLE NEWCO 2 LIMITED Director 2016-11-07 CURRENT 2007-11-14 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE BRETTS LIMITED Director 2016-11-07 CURRENT 1980-04-09 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE D.A. WILLIAMS (CHEMISTS) LIMITED Director 2016-11-07 CURRENT 1993-10-18 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE BRETTS (HOLDINGS) LIMITED Director 2016-11-07 CURRENT 1995-06-06 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE PHARMACY SERVICES LIMITED Director 2016-11-07 CURRENT 2003-11-06 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE KEMSLEY PHARMACY LIMITED Director 2016-11-07 CURRENT 2004-10-04 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE ALPHACREST LIMITED Director 2016-11-07 CURRENT 2010-11-03 Active
JOHN PATRICK MCCONVILLE PIRMO CHEMISTS LIMITED Director 2016-11-07 CURRENT 1989-01-25 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE T.R. MILLMAN LIMITED Director 2016-11-07 CURRENT 1957-12-09 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE CROWN MANOR LIMITED Director 2016-11-07 CURRENT 1935-12-10 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE DAVID GRAINGE LIMITED Director 2016-11-07 CURRENT 1984-09-04 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE SPENSLEY SERVICES LIMITED Director 2016-10-03 CURRENT 2009-02-26 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
2024-05-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-06CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2022-11-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2021-12-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2019-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-25DISS40Compulsory strike-off action has been discontinued
2019-12-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2018-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-10-24PSC07CESSATION OF PHILIP JOSEPH BROWN AS A PSC
2017-10-24PSC02Notification of Paydens Limited as a person with significant control on 2016-11-06
2017-10-24PSC07CESSATION OF PATRICIA MARY BROWN AS A PSC
2016-12-21MEM/ARTSARTICLES OF ASSOCIATION
2016-12-21RES13FACILITIES AGREEMENT 30/11/2016
2016-12-21RES01ALTER ARTICLES 30/11/2016
2016-12-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of removal of pre-emption rights
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 055814330001
2016-12-01AUDAUDITOR'S RESIGNATION
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/16 FROM Warren House Warren Road Kingston upon Thames Surrey KT2 7HY
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER O'CALLAGHAN-BROWN
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA GOOD
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BROWN
2016-11-08TM02Termination of appointment of Patricia Mary Brown on 2016-11-07
2016-11-08AP03Appointment of Ms Alison Ware as company secretary on 2016-11-07
2016-11-08AP01DIRECTOR APPOINTED MR JOHN PATRICK MCCONVILLE
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1000000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOSEPH BROWN
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1000000
2015-10-26AR0103/10/15 ANNUAL RETURN FULL LIST
2015-07-03SH20Statement by Directors
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 1000000
2015-07-03SH19Statement of capital on 2015-07-03 GBP 1,000,000
2015-07-03CAP-SSSOLVENCY STATEMENT DATED 24/06/15
2015-07-03RES06REDUCE ISSUED CAPITAL 24/06/2015
2015-01-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 7999900
2014-10-06AR0103/10/14 FULL LIST
2014-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JOSEPH BROWN / 02/10/2014
2014-10-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA MARY BROWN / 02/10/2014
2014-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY BROWN / 02/10/2014
2014-09-26AP01DIRECTOR APPOINTED MR OLIVER LIAM O'CALLAGHAN-BROWN
2014-09-26AP01DIRECTOR APPOINTED MRS VICTORIA KATHLEEN LOUISE GOOD
2013-12-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-10-17AR0103/10/13 FULL LIST
2012-11-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-10-04AR0103/10/12 FULL LIST
2012-10-04AD02SAIL ADDRESS CHANGED FROM: C/O RUBINSTEIN PHILLIPS LLP 19 BUCKINGHAM STREET LONDON WC2N 6EF UNITED KINGDOM
2011-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-07AR0103/10/11 FULL LIST
2010-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-03AR0103/10/10 FULL LIST
2009-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-07AUDAUDITOR'S RESIGNATION
2009-10-16AR0103/10/09 FULL LIST
2009-10-16AD02SAIL ADDRESS CREATED
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JOSEPH BROWN / 03/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY BROWN / 03/10/2009
2009-08-25287REGISTERED OFFICE CHANGED ON 25/08/2009 FROM BROOK HOUSE 10 CHURCH TERRACE RICHMOND SURREY TW10 6SE
2009-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-02363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2007-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-31363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-05-30225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07
2006-12-19123£ NC 1000/20000000 30/11/06
2006-12-19353LOCATION OF REGISTER OF MEMBERS
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: BROOK HOUSE 10 CHURCH TERRACE RICHMOND UPON THAMES SURREY TW10 6SE
2006-12-19ELRESS386 DISP APP AUDS 30/11/06
2006-12-19RES04NC INC ALREADY ADJUSTED 30/11/06
2006-12-1988(2)RAD 30/11/06--------- £ SI 7999898@1=7999898 £ IC 2/7999900
2006-12-08287REGISTERED OFFICE CHANGED ON 08/12/06 FROM: ST BRIDGE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH
2006-11-2288(2)RAD 23/01/06--------- £ SI 1@1
2006-10-30363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-03-16287REGISTERED OFFICE CHANGED ON 16/03/06 FROM: SECOND FLOOR 7 LEONARD STREET LONDON EC2A 4AQ
2006-02-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-09288bDIRECTOR RESIGNED
2006-02-09288bSECRETARY RESIGNED
2005-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to BOLDASSET 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 BOLDASSET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BOLDASSET LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 BOLDASSET LIMITED

Intangible Assets
Patents
We have not found any records of BOLDASSET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOLDASSET LIMITED
Trademarks
We have not found any records of BOLDASSET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOLDASSET 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 (47730 - Dispensing chemist in specialised stores) as BOLDASSET LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOLDASSET 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 BOLDASSET 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 BOLDASSET 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.