Background WavePink WaveYellow Wave

BOLDSIDE LIMITED (03190000)

BOLDSIDE LIMITED (03190000) is an active UK company. incorporated on 24 April 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BOLDSIDE LIMITED has been registered for 29 years. Current directors include GREEN, Bruce Harvey, GREEN, Douglas John, GREEN, Edward Sydney Michael and 1 others.

Company Number
03190000
Status
active
Type
ltd
Incorporated
24 April 1996
Age
29 years
Address
Grove House, London, N12 0DR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREEN, Bruce Harvey, GREEN, Douglas John, GREEN, Edward Sydney Michael, GREEN, Max Alexander
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLDSIDE LIMITED

BOLDSIDE LIMITED is an active company incorporated on 24 April 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BOLDSIDE LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03190000

LTD Company

Age

29 Years

Incorporated 24 April 1996

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 29 April 2025(13 months)
Type: Dormant

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

4 days overdue

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Grove House 2 Woodberry Grove London, N12 0DR,

Previous Addresses

Global House 303 Ballards Lane London N12 8NP England
From: 11 July 2016To: 2 December 2022
Middlesex House 29/45 High Street Edgware Middlesex HA8 7LH
From: 8 July 2013To: 11 July 2016
235 Old Marylebone Road London NW1 5QT England
From: 23 September 2011To: 8 July 2013
66 Chiltern Street London W1U 4JT United Kingdom
From: 23 December 2010To: 23 September 2011
66 Wigmore Street London W1U 2SB
From: 24 April 1996To: 23 December 2010
Timeline

7 key events • 1996 - 2016

Funding Officers Ownership
Company Founded
Apr 96
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Nov 16
Director Joined
Nov 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GREEN, Bruce Harvey

Active
Harley House, LondonNW1 4PR
Born December 1942
Director
Appointed 10 Jun 1997

GREEN, Douglas John

Active
Harley House, LondonNW1 4PR
Born October 1945
Director
Appointed 10 Jun 1997

GREEN, Edward Sydney Michael

Active
2 Woodberry Grove, LondonN12 0DR
Born April 1986
Director
Appointed 22 Nov 2016

GREEN, Max Alexander

Active
2 Woodberry Grove, LondonN12 0DR
Born June 1982
Director
Appointed 22 Nov 2016

GREEN, Douglas John

Resigned
7 Hampstead Way, LondonNW11 7JA
Secretary
Appointed 24 Apr 1996
Resigned 31 May 1996

HEIM, Angela Marie

Resigned
Harley House, LondonNW1 4PR
Secretary
Appointed 31 May 1996
Resigned 04 Aug 2014

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 24 Apr 1996
Resigned 24 Apr 1996

GREEN, Bruce Harvey

Resigned
Peartree Cottage 11 Melina Place, LondonNW8 9SA
Born December 1942
Director
Appointed 24 Apr 1996
Resigned 31 May 1996

SHEIKH, Saleem Raza

Resigned
Rockingham 17 Golf Side, South CheamSM2 7HA
Born December 1958
Director
Appointed 31 May 1996
Resigned 31 May 2000

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 24 Apr 1996
Resigned 24 Apr 1996

Persons with significant control

1

2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
28 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Small
6 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Auditors Resignation Company
21 July 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Legacy
1 May 2009
363aAnnual Return
Legacy
4 December 2008
288cChange of Particulars
Legacy
28 November 2008
288cChange of Particulars
Legacy
25 November 2008
403aParticulars of Charge Subject to s859A
Legacy
25 November 2008
403aParticulars of Charge Subject to s859A
Legacy
15 November 2008
395Particulars of Mortgage or Charge
Legacy
12 November 2008
403aParticulars of Charge Subject to s859A
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
3 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
2 May 2007
353353
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
19 April 2006
287Change of Registered Office
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
16 May 2005
363aAnnual Return
Legacy
5 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
21 May 2004
353353
Legacy
21 May 2004
363aAnnual Return
Accounts With Accounts Type Full
12 December 2003
AAAnnual Accounts
Legacy
6 May 2003
287Change of Registered Office
Legacy
6 May 2003
363aAnnual Return
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1999
AAAnnual Accounts
Legacy
10 November 1998
288cChange of Particulars
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
24 March 1998
288cChange of Particulars
Accounts With Accounts Type Full
17 March 1998
AAAnnual Accounts
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
9 April 1997
395Particulars of Mortgage or Charge
Legacy
9 April 1997
395Particulars of Mortgage or Charge
Legacy
22 June 1996
395Particulars of Mortgage or Charge
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
26 May 1996
288288
Legacy
26 May 1996
288288
Legacy
26 May 1996
288288
Legacy
26 May 1996
288288
Legacy
26 April 1996
287Change of Registered Office
Incorporation Company
24 April 1996
NEWINCIncorporation