Background WavePink WaveYellow Wave

BOBALD VENTURES LIMITED (13742771)

BOBALD VENTURES LIMITED (13742771) is an active UK company. incorporated on 15 November 2021. with registered office in Witham. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. BOBALD VENTURES LIMITED has been registered for 4 years.

Company Number
13742771
Status
active
Type
ltd
Incorporated
15 November 2021
Age
4 years
Address
Olivers Barn, Witham, CM8 3HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOBALD VENTURES LIMITED

BOBALD VENTURES LIMITED is an active company incorporated on 15 November 2021 with the registered office located in Witham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. BOBALD VENTURES LIMITED was registered 4 years ago.(SIC: 64303)

Status

active

Active since 4 years ago

Company No

13742771

LTD Company

Age

4 Years

Incorporated 15 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 13 December 2024 (1 year ago)
Submitted on 27 December 2024 (1 year ago)

Next Due

Due by 27 December 2025
For period ending 13 December 2025

Previous Company Names

BOBALD LIMITED
From: 15 November 2021To: 17 November 2021
Contact
Address

Olivers Barn Maldon Road Witham, CM8 3HY,

Previous Addresses

69 Burfield Road Old Windsor Windsor Berkshire SL4 2LN United Kingdom
From: 15 November 2021To: 16 November 2021
Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
New Owner
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Director Left
Nov 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

0 Active
2 Resigned

HOLE, Paul Robert

Resigned
Centaur Way, MaldonCM9 6XU
Born October 1965
Director
Appointed 15 Nov 2021
Resigned 01 Nov 2025

MARSHALL, David Frederick Edwin

Resigned
Burfield Road, WindsorSL4 2LN
Born October 1967
Director
Appointed 15 Nov 2021
Resigned 13 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Robert Hole

Active
Centaur Way, MaldonCM9 6XU
Born October 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 13 Dec 2021

David Marshall

Ceased
Burfield Road, WindsorSL4 2LN
Born October 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Nov 2021
Ceased 13 Dec 2021
Fundings
Financials
Latest Activities

Filing History

17

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
13 December 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
17 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Incorporation Company
15 November 2021
NEWINCIncorporation