Background WavePink WaveYellow Wave

ZOE BOLD STREET LIMITED (07547244)

ZOE BOLD STREET LIMITED (07547244) is an active UK company. incorporated on 1 March 2011. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. ZOE BOLD STREET LIMITED has been registered for 15 years. Current directors include ANASTASIOU, David, ELEFTHERIOU, Eleftherios, MOLLOY, Timothy.

Company Number
07547244
Status
active
Type
ltd
Incorporated
1 March 2011
Age
15 years
Address
Musker Buildings, Liverpool, L1 6AA
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
ANASTASIOU, David, ELEFTHERIOU, Eleftherios, MOLLOY, Timothy
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOE BOLD STREET LIMITED

ZOE BOLD STREET LIMITED is an active company incorporated on 1 March 2011 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. ZOE BOLD STREET LIMITED was registered 15 years ago.(SIC: 68201)

Status

active

Active since 15 years ago

Company No

07547244

LTD Company

Age

15 Years

Incorporated 1 March 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

ZOE PLATT BRIDGE LIMITED
From: 1 March 2011To: 20 December 2013
Contact
Address

Musker Buildings 1 Stanley Street Liverpool, L1 6AA,

Timeline

6 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Loan Secured
Oct 16
Loan Secured
Oct 16
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
Feb 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

SINGH, Aneil

Active
1 Stanley Street, LiverpoolL1 6AA
Secretary
Appointed 01 Mar 2011

ANASTASIOU, David

Active
1 Stanley Street, LiverpoolL1 6AA
Born December 1962
Director
Appointed 01 Mar 2011

ELEFTHERIOU, Eleftherios

Active
1 Stanley Street, LiverpoolL1 6AA
Born September 1959
Director
Appointed 01 Mar 2011

MOLLOY, Timothy

Active
1 Stanley Street, LiverpoolL1 6AA
Born December 1970
Director
Appointed 16 Feb 2026

Persons with significant control

4

2 Active
2 Ceased
Stanley Street, LiverpoolL1 6AA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Jan 2023
Victoria Street, DouglasIM1 2SH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jan 2023
Victoria Street, DouglasIM1 2SH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jan 2023

Miss Rebecca Kate Molloy

Active
Malpas Road, NorthwichCW9 7AY
Born February 1996

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Dormant
24 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
20 December 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Dormant
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Incorporation Company
1 March 2011
NEWINCIncorporation