Background WavePink WaveYellow Wave

BOLDSWITCH (NO 1) LIMITED (04280579)

BOLDSWITCH (NO 1) LIMITED (04280579) is an active UK company. incorporated on 3 September 2001. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BOLDSWITCH (NO 1) LIMITED has been registered for 24 years. Current directors include BERGIN, Gavin Joseph, CHRISTOFIS, Alexander, MCCLURE, Keith and 1 others.

Company Number
04280579
Status
active
Type
ltd
Incorporated
3 September 2001
Age
24 years
Address
York House, London, W1H 7LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BERGIN, Gavin Joseph, CHRISTOFIS, Alexander, MCCLURE, Keith, MCNUFF, Jonathan Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLDSWITCH (NO 1) LIMITED

BOLDSWITCH (NO 1) LIMITED is an active company incorporated on 3 September 2001 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BOLDSWITCH (NO 1) LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04280579

LTD Company

Age

24 Years

Incorporated 3 September 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

41 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Nov 09
Director Left
Dec 09
Director Left
Sept 10
Director Left
Sept 10
Director Left
Jun 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jun 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Oct 14
Director Left
Feb 15
Director Left
Feb 16
Director Left
Aug 16
Director Left
Jan 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Sept 20
Director Joined
Apr 21
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Nov 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 06 Dec 2016

BERGIN, Gavin Joseph

Active
45 Seymour Street, LondonW1H 7LX
Born February 1990
Director
Appointed 29 Mar 2021

CHRISTOFIS, Alexander

Active
45 Seymour Street, LondonW1H 7LX
Born November 1979
Director
Appointed 22 Dec 2023

MCCLURE, Keith

Active
45 Seymour Street, LondonW1H 7LX
Born July 1990
Director
Appointed 11 Nov 2024

MCNUFF, Jonathan Charles

Active
Seymour Street, LondonW1H 7LX
Born August 1986
Director
Appointed 26 Apr 2018

EKPO, Ndiana

Resigned
Chislehurst Road, Petts WoodBR5 1NR
Secretary
Appointed 30 Apr 2009
Resigned 06 Dec 2016

SCUDAMORE, Rebecca Jane

Resigned
40 Canbury Avenue, Kingston Upon ThamesKT2 6JP
Secretary
Appointed 03 Sept 2001
Resigned 30 Apr 2009

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 03 Sept 2001
Resigned 03 Sept 2001

BARZYCKI, Sarah Morrell

Resigned
York House, LondonW1H 7LX
Born August 1958
Director
Appointed 14 Jul 2006
Resigned 30 Mar 2018

BELL, Lucinda Margaret

Resigned
York House, LondonW1H 7LX
Born September 1964
Director
Appointed 14 Jul 2006
Resigned 19 Jan 2018

BOWDEN, Robert Edward

Resigned
The Chase, Kelvedon HatchCM15 0DG
Born May 1942
Director
Appointed 03 Sept 2001
Resigned 31 Dec 2007

CARTER, Simon Geoffrey

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1975
Director
Appointed 13 Jul 2012
Resigned 30 Jan 2015

CLARKE, Peter Courtenay

Resigned
Oakmeade, Stoke PogesSL2 4PG
Born March 1966
Director
Appointed 14 Jul 2006
Resigned 16 Aug 2010

GROSE, Benjamin Toby

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1969
Director
Appointed 13 Jul 2012
Resigned 02 Oct 2014

GROSE, Benjamin Toby

Resigned
York House, LondonW1H 7LX
Born September 1969
Director
Appointed 13 Jul 2012
Resigned 02 Oct 2014

HAYMAN, Josephine

Resigned
45 Seymour Street, LondonW1H 7LX
Born November 1989
Director
Appointed 31 Jan 2020
Resigned 11 Nov 2024

HESTER, Stephen Alan Michael

Resigned
3 Ilchester Place, LondonW14 8AA
Born December 1960
Director
Appointed 07 Jan 2005
Resigned 15 Nov 2008

JAMES, Bruce Michael

Resigned
45 Seymour Street, LondonW1H 7LX
Born July 1967
Director
Appointed 26 Apr 2018
Resigned 31 Dec 2021

JONES, Andrew Marc

Resigned
Hazlewell Road, LondonSW15 6LH
Born July 1968
Director
Appointed 14 Jul 2006
Resigned 06 Nov 2009

METLISS, Cyril

Resigned
25 Foscote Road, LondonNW4 3SE
Born June 1923
Director
Appointed 03 Sept 2001
Resigned 14 Jul 2006

MIDDLETON, Charles John

Resigned
Seymour Street, LondonW1H 7LX
Born April 1966
Director
Appointed 26 Apr 2018
Resigned 31 Mar 2022

RITBLAT, John, Sir

Resigned
The Doric Villa 20 York Terrace East, LondonNW1 4PT
Born October 1935
Director
Appointed 03 Sept 2001
Resigned 31 Dec 2006

RITBLAT, Nicholas Simon Jonathan

Resigned
37 Queens Grove, LondonNW8 6HN
Born August 1961
Director
Appointed 03 Sept 2001
Resigned 31 Aug 2005

ROBERTS, Graham Charles

Resigned
6a Lower Belgrave Street, LondonSW1W 0LJ
Born June 1958
Director
Appointed 26 Feb 2002
Resigned 30 Jun 2011

ROBERTS, Timothy Andrew

Resigned
Seymour Street, LondonW1H 7LX
Born July 1964
Director
Appointed 14 Jul 2006
Resigned 26 Apr 2018

ROBSON, Tom

Resigned
45 Seymour Street, LondonW1H 7LX
Born November 1982
Director
Appointed 31 Jan 2020
Resigned 11 Sept 2020

SAYERS, Catherine Fiona

Resigned
York House, LondonW1H 7LX
Born June 1991
Director
Appointed 17 Nov 2023
Resigned 22 Jan 2024

SMITH, Andrew David

Resigned
45 Seymour Street, LondonW1H 7LX
Born November 1976
Director
Appointed 04 Feb 2009
Resigned 14 Feb 2014

SMITH, Stephen Paul

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1953
Director
Appointed 13 Jul 2012
Resigned 31 Mar 2013

SMITH, Stephen Paul

Resigned
York House, LondonW1H 7LX
Born August 1953
Director
Appointed 13 Jul 2012
Resigned 31 Mar 2013

STIRLING, Mark Andrew

Resigned
Great Oak House, HatfieldAL9 6GZ
Born June 1963
Director
Appointed 04 Feb 2009
Resigned 06 Nov 2009

TAUNT, Nicholas Henry

Resigned
45 Seymour Street, LondonW1H 7LX
Born February 1986
Director
Appointed 18 Mar 2022
Resigned 22 Dec 2023

TAYLOR, Jonathan David

Resigned
45 Seymour Street, LondonW1H 7LX
Born April 1983
Director
Appointed 01 Feb 2024
Resigned 11 Nov 2024

VANDEVIVERE, Jean-Marc

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1977
Director
Appointed 13 Jul 2012
Resigned 31 Jan 2016

WEBB, Nigel Mark

Resigned
York House, LondonW1H 7LX
Born November 1963
Director
Appointed 14 Jul 2006
Resigned 26 Apr 2018

Persons with significant control

1

The British Land Company Plc

Active
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
14 December 2016
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name Date
13 December 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Dormant
15 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Termination Director Company With Name
7 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288cChange of Particulars
Legacy
30 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
26 September 2007
353353
Legacy
16 May 2007
288cChange of Particulars
Legacy
18 April 2007
288cChange of Particulars
Legacy
2 March 2007
287Change of Registered Office
Legacy
2 February 2007
288cChange of Particulars
Legacy
15 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
23 September 2005
363aAnnual Return
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288cChange of Particulars
Legacy
10 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 December 2004
AAAnnual Accounts
Legacy
27 September 2004
363aAnnual Return
Legacy
11 March 2004
288cChange of Particulars
Legacy
30 September 2003
363aAnnual Return
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Legacy
28 October 2002
363aAnnual Return
Auditors Resignation Company
12 August 2002
AUDAUD
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
14 November 2001
123Notice of Increase in Nominal Capital
Legacy
14 November 2001
88(2)R88(2)R
Resolution
14 November 2001
RESOLUTIONSResolutions
Resolution
14 November 2001
RESOLUTIONSResolutions
Legacy
8 October 2001
225Change of Accounting Reference Date
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
287Change of Registered Office
Resolution
1 October 2001
RESOLUTIONSResolutions
Incorporation Company
3 September 2001
NEWINCIncorporation