Background WavePink WaveYellow Wave

BOLD AND REEVES LIMITED (08177776)

BOLD AND REEVES LIMITED (08177776) is an active UK company. incorporated on 13 August 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. BOLD AND REEVES LIMITED has been registered for 13 years. Current directors include ALIREZA, Basma, SHIPTON, William Keith, SUNLEY, James Bernard.

Company Number
08177776
Status
active
Type
ltd
Incorporated
13 August 2012
Age
13 years
Address
52 Mount Street, London, W1K 2SF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ALIREZA, Basma, SHIPTON, William Keith, SUNLEY, James Bernard
SIC Codes
62020, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLD AND REEVES LIMITED

BOLD AND REEVES LIMITED is an active company incorporated on 13 August 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. BOLD AND REEVES LIMITED was registered 13 years ago.(SIC: 62020, 98000)

Status

active

Active since 13 years ago

Company No

08177776

LTD Company

Age

13 Years

Incorporated 13 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

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

52 Mount Street London, W1K 2SF,

Timeline

17 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Aug 12
Funding Round
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Funding Round
Nov 19
New Owner
Apr 20
New Owner
Apr 20
New Owner
Apr 20
Owner Exit
Apr 20
Loan Secured
Jul 20
Owner Exit
Jun 21
Owner Exit
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
Funding Round
Apr 22
Director Left
Sept 23
3
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALIREZA, Basma

Active
Mount Street, LondonW1K 2SF
Born October 1972
Director
Appointed 28 Jan 2013

SHIPTON, William Keith

Active
Mount Street, LondonW1K 2SF
Born February 1962
Director
Appointed 13 Aug 2012

SUNLEY, James Bernard

Active
Mount Street, LondonW1K 2SF
Born October 1962
Director
Appointed 28 Jan 2013

ALIREZA, Yasmin

Resigned
Mount Street, LondonW1K 2SF
Born May 1979
Director
Appointed 28 Jan 2013
Resigned 14 Sept 2023

Persons with significant control

5

1 Active
4 Ceased

Mr Fahd Abdulla Abdulghaffar Alireza

Active
Mount Street, LondonW1K 2SF
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jun 2021

Ms Yasmin Alireza

Ceased
Mount Street, LondonW1K 2SF
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2021

Mr Shakeeb Teymour Abdulghaffar Alireza

Ceased
Mount Street, LondonW1K 2SF
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2021

Mrs Basma Alireza

Ceased
Mount Street, LondonW1K 2SF
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2021
Dammam-Khobar Highway, Al Khobar

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
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Resolution
2 April 2022
RESOLUTIONSResolutions
Memorandum Articles
2 April 2022
MAMA
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
19 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
23 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
21 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 November 2019
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Auditors Resignation Company
16 February 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Capital Allotment Shares
17 May 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
28 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
13 August 2012
NEWINCIncorporation