Background WavePink WaveYellow Wave

BOLDVIEW INVESTMENTS LIMITED (09388832)

BOLDVIEW INVESTMENTS LIMITED (09388832) is an active UK company. incorporated on 14 January 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BOLDVIEW INVESTMENTS LIMITED has been registered for 11 years. Current directors include KOPPEL, Rachel.

Company Number
09388832
Status
active
Type
ltd
Incorporated
14 January 2015
Age
11 years
Address
Suite 102/103, Pride House Shanklin Road, London, N15 4FB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KOPPEL, Rachel
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLDVIEW INVESTMENTS LIMITED

BOLDVIEW INVESTMENTS LIMITED is an active company incorporated on 14 January 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BOLDVIEW INVESTMENTS LIMITED was registered 11 years ago.(SIC: 68100, 68320)

Status

active

Active since 11 years ago

Company No

09388832

LTD Company

Age

11 Years

Incorporated 14 January 2015

Size

N/A

Accounts

ARD: 28/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 January 2027
Period: 1 May 2025 - 28 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Suite 102/103, Pride House Shanklin Road London, N15 4FB,

Previous Addresses

33 Moundfield Road London N16 6DT England
From: 7 October 2019To: 26 May 2021
1a Ferndale Road London N15 6UF England
From: 25 January 2017To: 7 October 2019
50 Craven Park Road South Tottenham London N15 6AB United Kingdom
From: 14 January 2015To: 25 January 2017
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
Mar 17
Director Left
Mar 17
Owner Exit
Nov 20
New Owner
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Secured
Apr 21
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Nov 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KOPPEL, Rachel

Active
Cedra Court, LondonN16 6AT
Born September 1984
Director
Appointed 01 Nov 2019

KOPPEL, Joel

Resigned
Cazenove Mansions, LondonN16 6AR
Born September 1983
Director
Appointed 14 Jan 2015
Resigned 20 Mar 2017

KOPPEL, Moses

Resigned
Moundfield Road, LondonN16 6DT
Born September 1986
Director
Appointed 20 Mar 2017
Resigned 01 Nov 2019

Persons with significant control

3

1 Active
2 Ceased

Rachel Koppel

Active
Cedra Court, LondonN16 6AT
Born September 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2020

Mr Moses Koppel

Ceased
Moundfield Road, LondonN16 6DT
Born September 1986

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2017
Ceased 05 Oct 2020

Mr Joel Koppel

Ceased
Ferndale Road, LondonN15 6UF
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Mar 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Memorandum Articles
3 November 2025
MAMA
Resolution
3 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Gazette Notice Compulsory
27 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Legacy
7 October 2015
RPCH01RPCH01
Incorporation Company
14 January 2015
NEWINCIncorporation