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

BOLDEN COMPUTING LIMITED

SUITE A BANK HOUSE, 81 JUDES ROAD, EGHAM, TW20 0DF,
Company Registration Number
03952396
Private Limited Company
Active

Company Overview

About Bolden Computing Ltd
BOLDEN COMPUTING LIMITED was founded on 2000-03-21 and has its registered office in Egham. The organisation's status is listed as "Active". Bolden Computing 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
BOLDEN COMPUTING LIMITED
 
Legal Registered Office
SUITE A BANK HOUSE
81 JUDES ROAD
EGHAM
TW20 0DF
Other companies in NW8
 
Filing Information
Company Number 03952396
Company ID Number 03952396
Date formed 2000-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 13:36:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOLDEN COMPUTING 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 BOLDEN COMPUTING LIMITED

Current Directors
Officer Role Date Appointed
WORLDWIDE SECRETARIES LTD
Company Secretary 2001-03-02
ELIZABETH ANNE WINZAR
Director 2011-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
WORLDWIDE FORMATION & MANAGEMENT LTD
Director 2001-03-02 2012-10-21
MARGARETTA CORPORATE SECRETARIES LIMITED
Nominated Secretary 2000-03-21 2001-03-02
ELIZABETH ANNE WINZAR
Director 2000-03-21 2001-03-02
MARGARETTA NOMINEES LIMITED
Nominated Director 2000-03-21 2000-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WORLDWIDE SECRETARIES LTD PRICELESS PROPERTIES LTD Company Secretary 2001-03-22 CURRENT 2001-03-22 Active
ELIZABETH ANNE WINZAR FIRST FULLSERVICE AGENCY LTD Director 2016-11-14 CURRENT 2016-11-14 Active
ELIZABETH ANNE WINZAR SEC TRADEBANK LIMITED Director 2015-08-03 CURRENT 2008-12-04 Dissolved 2016-09-06
ELIZABETH ANNE WINZAR FISA FINANCE & INSURANCE SERVICE AGENCY LIMITED Director 2014-08-26 CURRENT 1993-02-01 Active - Proposal to Strike off
ELIZABETH ANNE WINZAR MARGARETTA SECRETARIAL SERVICES LIMITED Director 2014-08-26 CURRENT 1994-11-08 Active
ELIZABETH ANNE WINZAR LOMBARD GLOBAL FINANCIAL MANAGEMENT LTD Director 2013-05-31 CURRENT 2001-06-18 Active
ELIZABETH ANNE WINZAR IMPELLUM LTD Director 2013-02-13 CURRENT 2013-02-13 Dissolved 2014-09-23
ELIZABETH ANNE WINZAR KINGSFIELD INVESTMENTS LTD Director 2012-10-08 CURRENT 2012-10-08 Dissolved 2014-05-20
ELIZABETH ANNE WINZAR CROMWELL SECRETARIES LIMITED Director 2012-07-18 CURRENT 1995-04-07 Active
ELIZABETH ANNE WINZAR WORLDWIDE FORMATION & INCORPORATIONS LTD Director 2011-10-01 CURRENT 2004-09-20 Dissolved 2016-11-22
ELIZABETH ANNE WINZAR WESTSTAR MARKETING LTD Director 2011-06-21 CURRENT 2011-06-21 Dissolved 2017-04-18
ELIZABETH ANNE WINZAR GLOBAL ADVANCED RESEARCH CENTRE LIMITED Director 2011-03-01 CURRENT 2010-01-14 Active
ELIZABETH ANNE WINZAR LINTAX ENTERPRISES LIMITED Director 2010-09-07 CURRENT 2007-01-24 Dissolved 2017-01-31
ELIZABETH ANNE WINZAR H & B CONSULTING LIMITED Director 2009-05-06 CURRENT 2004-12-02 Active - Proposal to Strike off
ELIZABETH ANNE WINZAR GEO. P. INSTITUT INTERNATIONAL LIMITED Director 2009-03-26 CURRENT 1990-10-22 Dissolved 2014-03-18
ELIZABETH ANNE WINZAR ELAN FINANCE LIMITED Director 2009-03-26 CURRENT 1990-04-30 Active
ELIZABETH ANNE WINZAR CROMWELL TRUSTEES LIMITED Director 2009-03-26 CURRENT 1995-04-07 Active
ELIZABETH ANNE WINZAR IMPELLO MANAGEMENT SERVICES LIMITED Director 2009-03-26 CURRENT 2003-04-09 Active
ELIZABETH ANNE WINZAR RHEINTAL FINANCE LIMITED Director 2009-02-24 CURRENT 2000-08-08 Dissolved 2016-09-20
ELIZABETH ANNE WINZAR MAYWAY IMMOBILIEN MANAGEMENT LTD Director 2009-01-01 CURRENT 2006-01-05 Active
ELIZABETH ANNE WINZAR NETBOND ENTERPRISES LTD Director 2008-12-20 CURRENT 2000-12-29 Active
ELIZABETH ANNE WINZAR ART & JEWELS CONSULTING LTD Director 2008-10-09 CURRENT 2004-10-27 Active
ELIZABETH ANNE WINZAR EVERGREEN PROMOTIONS LIMITED Director 2008-09-26 CURRENT 2006-03-28 Dissolved 2016-08-09
ELIZABETH ANNE WINZAR SET UP SYSTEMS LTD Director 2008-09-26 CURRENT 2003-07-24 Active
ELIZABETH ANNE WINZAR MARGARETTA FORMATION & MANAGEMENT LTD Director 2008-09-26 CURRENT 2004-08-27 Active
ELIZABETH ANNE WINZAR CROMWELL SECRETARIAL SERVICES LTD Director 2008-09-26 CURRENT 1994-05-20 Active
ELIZABETH ANNE WINZAR FITZROVIA PROMOTIONS LIMITED Director 2008-09-26 CURRENT 2000-11-10 Active
ELIZABETH ANNE WINZAR KLEAN X LIMITED Director 2008-09-26 CURRENT 2001-09-25 Active - Proposal to Strike off
ELIZABETH ANNE WINZAR SOILTEC INTERNATIONAL LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
ELIZABETH ANNE WINZAR MARGARETTA INVESTMENTS LTD Director 2004-05-27 CURRENT 2000-03-21 Active
ELIZABETH ANNE WINZAR NORTON MARKETING LIMITED Director 2003-06-27 CURRENT 2003-06-27 Active
ELIZABETH ANNE WINZAR EMMERSON & STERN LEGAL CONSULTANTS LIMITED Director 1999-04-21 CURRENT 1999-04-07 Active
ELIZABETH ANNE WINZAR CROMWELL SECRETARIAL SERVICES LTD Director 1999-04-01 CURRENT 1999-03-31 Dissolved 2016-01-05

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
2023-07-12CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-07-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/21 FROM Suite 29 58 Acacia Road London NW8 6AG
2020-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2018-06-21DISS40Compulsory strike-off action has been discontinued
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-14DISS40Compulsory strike-off action has been discontinued
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-05-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-02-24DISS40Compulsory strike-off action has been discontinued
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-23AR0122/02/16 ANNUAL RETURN FULL LIST
2015-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-06AR0105/08/14 ANNUAL RETURN FULL LIST
2014-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-04-23AR0122/04/13 ANNUAL RETURN FULL LIST
2013-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/12 FROM 50 Regent Court London NW8 8UN
2012-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-21TM01APPOINTMENT TERMINATED, DIRECTOR WORLDWIDE FORMATION & MANAGEMENT LTD
2012-04-16AR0116/04/12 ANNUAL RETURN FULL LIST
2012-04-16CH04SECRETARY'S DETAILS CHNAGED FOR WORLDWIDE SECRETARIES LTD on 2012-04-16
2012-04-16CH02Director's details changed for Worldwide Formation & Management Ltd on 2012-04-16
2012-04-16CH01Director's details changed for Elizabeth Anne Winzar on 2012-04-16
2011-07-28AR0116/05/11 ANNUAL RETURN FULL LIST
2011-07-12AP01DIRECTOR APPOINTED ELIZABETH ANNE WINZAR
2011-07-12DISS40DISS40 (DISS40(SOAD))
2011-07-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-28GAZ1FIRST GAZETTE
2010-05-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WORLDWIDE FORMATION & MANAGEMENT LTD / 01/04/2010
2010-04-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WORLDWIDE SECRETARIES LTD / 01/04/2010
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 34 BUCKINGHAM PALACE ROAD BELGRAVIA SUITES 1 & 2 LONDON SW1W 0RH
2010-04-07AR0123/02/10 FULL LIST
2009-12-07AR0123/02/09 FULL LIST
2009-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-06-18363sRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-20363sRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-07363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-03363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-05-20287REGISTERED OFFICE CHANGED ON 20/05/03 FROM: FIRST FLOOR HOLBORN GATE 330 HIGH HOLBORN LONDON WC1V 7QT
2003-03-13363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2001-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-05-31363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2001-03-21288bDIRECTOR RESIGNED
2001-03-21288aNEW SECRETARY APPOINTED
2001-03-21288aNEW DIRECTOR APPOINTED
2001-03-21288bSECRETARY RESIGNED
2001-03-21287REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 665 FINCHLEY ROAD LONDON NW2 2HN
2001-03-02CERTNMCOMPANY NAME CHANGED KTL BUILDING PRODUCTS LIMITED CERTIFICATE ISSUED ON 02/03/01
2000-03-29288bDIRECTOR RESIGNED
2000-03-29288aNEW DIRECTOR APPOINTED
2000-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BOLDEN COMPUTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-06-28
Fines / Sanctions
No fines or sanctions have been issued against BOLDEN COMPUTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOLDEN COMPUTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BOLDEN COMPUTING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOLDEN COMPUTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOLDEN COMPUTING LIMITED
Trademarks
We have not found any records of BOLDEN COMPUTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOLDEN COMPUTING 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 (99999 - Dormant Company) as BOLDEN COMPUTING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BOLDEN COMPUTING 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBOLDEN COMPUTING LIMITEDEvent Date2011-06-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOLDEN COMPUTING 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 BOLDEN COMPUTING 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.