Background WavePink WaveYellow Wave

BOLTON SPORTING VENTURES LIMITED (03225433)

BOLTON SPORTING VENTURES LIMITED (03225433) is an active UK company. incorporated on 16 July 1996. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BOLTON SPORTING VENTURES LIMITED has been registered for 29 years.

Company Number
03225433
Status
active
Type
ltd
Incorporated
16 July 1996
Age
29 years
Address
Toughsheet Community Stadium, Bolton, BL6 6JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLTON SPORTING VENTURES LIMITED

BOLTON SPORTING VENTURES LIMITED is an active company incorporated on 16 July 1996 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BOLTON SPORTING VENTURES LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03225433

LTD Company

Age

29 Years

Incorporated 16 July 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Toughsheet Community Stadium Burnden Way Bolton, BL6 6JW,

Previous Addresses

University of Bolton Stadium Burnden Way Lostock Bolton BL6 6JW England
From: 1 August 2018To: 25 July 2023
Macron Stadium Burnden Way Lostock Bolton BL6 6JW
From: 1 July 2014To: 1 August 2018
Reebok Stadium, Burnden Way Lostock Bolton BL6 6JW
From: 16 July 1996To: 1 July 2014
Timeline

39 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Jul 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Sept 13
Director Left
Jul 15
Director Joined
Jul 15
Loan Secured
Jul 15
Loan Cleared
Feb 16
Director Left
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jun 16
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Oct 18
Loan Secured
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Mar 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Memorandum Articles
25 September 2019
MAMA
Resolution
25 September 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
18 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Termination Secretary Company With Name
21 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 August 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Legacy
8 May 2010
MG01MG01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
11 November 2009
MG01MG01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
3 November 2009
MG02MG02
Legacy
3 November 2009
MG02MG02
Legacy
3 November 2009
MG02MG02
Legacy
13 September 2009
403aParticulars of Charge Subject to s859A
Legacy
13 September 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
16 July 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 December 2007
AAAnnual Accounts
Legacy
3 December 2007
288cChange of Particulars
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Legacy
5 September 2007
395Particulars of Mortgage or Charge
Legacy
5 September 2007
395Particulars of Mortgage or Charge
Legacy
5 September 2007
403aParticulars of Charge Subject to s859A
Legacy
5 September 2007
403aParticulars of Charge Subject to s859A
Legacy
3 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 June 2007
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 2006
AAAnnual Accounts
Legacy
14 March 2006
288cChange of Particulars
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 June 2004
AAAnnual Accounts
Auditors Resignation Company
14 May 2004
AUDAUD
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
395Particulars of Mortgage or Charge
Legacy
15 November 2002
395Particulars of Mortgage or Charge
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
3 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
1 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 April 1999
AAAnnual Accounts
Legacy
28 January 1999
403b403b
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Legacy
1 July 1997
225Change of Accounting Reference Date
Legacy
25 January 1997
88(2)R88(2)R
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
25 October 1996
395Particulars of Mortgage or Charge
Legacy
18 October 1996
395Particulars of Mortgage or Charge
Legacy
18 October 1996
395Particulars of Mortgage or Charge
Legacy
21 July 1996
287Change of Registered Office
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Incorporation Company
16 July 1996
NEWINCIncorporation