Background WavePink WaveYellow Wave

BOLD STREET NEW SPV LIMITED (12357804)

BOLD STREET NEW SPV LIMITED (12357804) is an active UK company. incorporated on 10 December 2019. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BOLD STREET NEW SPV LIMITED has been registered for 6 years. Current directors include BUTTANSHAW, Claire Aisling, WORFOLK-SMITH, Jane Victoria.

Company Number
12357804
Status
active
Type
ltd
Incorporated
10 December 2019
Age
6 years
Address
Suite 7.1 8 Exchange Quay, Salford, M5 3EJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BUTTANSHAW, Claire Aisling, WORFOLK-SMITH, Jane Victoria
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLD STREET NEW SPV LIMITED

BOLD STREET NEW SPV LIMITED is an active company incorporated on 10 December 2019 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BOLD STREET NEW SPV LIMITED was registered 6 years ago.(SIC: 41100, 68209)

Status

active

Active since 6 years ago

Company No

12357804

LTD Company

Age

6 Years

Incorporated 10 December 2019

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Suite 7.1 8 Exchange Quay Salford, M5 3EJ,

Previous Addresses

6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB England
From: 22 July 2020To: 20 May 2022
2 Castle Street, Eastgate C/O Placefirst Ltd Manchester M3 4LZ United Kingdom
From: 10 December 2019To: 22 July 2020
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Loan Secured
Mar 20
Loan Secured
Dec 20
Director Joined
Jul 21
Director Joined
May 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Funding Round
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Capital Update
Dec 24
Director Joined
Mar 25
Director Left
Mar 25
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BUTTANSHAW, Claire Aisling

Active
8 Exchange Quay, SalfordM5 3EJ
Born December 1993
Director
Appointed 24 Mar 2025

WORFOLK-SMITH, Jane Victoria

Active
8 Exchange Quay, SalfordM5 3EJ
Born November 1973
Director
Appointed 13 Sept 2024

GODSLAND, Richard

Resigned
2 Exchange Quay, SalfordM5 3EB
Secretary
Appointed 10 Dec 2019
Resigned 29 Sept 2021

BULL, Nicholas

Resigned
8 Exchange Quay, SalfordM5 3EJ
Born June 1976
Director
Appointed 01 May 2024
Resigned 13 Sept 2024

MAWSON, David

Resigned
8 Exchange Quay, SalfordM5 3EJ
Born May 1961
Director
Appointed 15 Jul 2021
Resigned 13 Sept 2024

NAMIH, Zena Shereen

Resigned
82-84 Berwick Street, LondonW1F 8TP
Born November 1986
Director
Appointed 10 Dec 2019
Resigned 13 Sept 2024

RIPPINGALE, Andrew James

Resigned
8 Exchange Quay, SalfordM5 3EJ
Born December 1971
Director
Appointed 13 Sept 2024
Resigned 24 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
82-84 Berwick Street, LondonW1F 8TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2024
Castle Street, ManchesterM3 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2019
Ceased 13 Sept 2024
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
5 September 2025
PARENT_ACCPARENT_ACC
Resolution
30 May 2025
RESOLUTIONSResolutions
Legacy
27 May 2025
AGREEMENT2AGREEMENT2
Legacy
27 May 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 December 2024
SH19Statement of Capital
Legacy
23 December 2024
SH20SH20
Legacy
23 December 2024
CAP-SSCAP-SS
Resolution
23 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
17 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Memorandum Articles
21 May 2021
MAMA
Resolution
21 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Incorporation Company
10 December 2019
NEWINCIncorporation