Boldmere I.t. Solutions Ltd.

General information

Name:

Boldmere I.t. Solutions Limited.

Office Address:

Vantage House 5 Sandy Hill Business Park Sandy Way B77 4DU Tamworth

Number: 02862711

Incorporation date: 1993-10-15

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

1993 is the year of the beginning of Boldmere I.t. Solutions Ltd., a company that is situated at Vantage House 5 Sandy Hill Business Park, Sandy Way, Tamworth. This means it's been thirty one years Boldmere I.t. Solutions has existed in this business, as the company was created on 1993-10-15. Its Companies House Registration Number is 02862711 and the post code is B77 4DU. It has been already 3 years from the moment Boldmere I.t. Solutions Ltd. is no longer featured under the business name Desk-top Consultants. This enterprise's Standard Industrial Classification Code is 62020, that means Information technology consultancy activities. Boldmere I.t. Solutions Limited. reported its latest accounts for the period that ended on October 31, 2022. The most recent confirmation statement was submitted on March 31, 2023.

That business owes its accomplishments and constant development to a team of two directors, who are Anthony B. and Steven B., who have been supervising the company since April 2021. To provide support to the directors, the business has been utilizing the skillset of Steven B. as a secretary since the appointment on 2021-04-22.

  • Previous company's names
  • Boldmere I.t. Solutions Ltd. 2021-08-18
  • Desk-top Consultants Limited 1993-10-15

Financial data based on annual reports

Company staff

Anthony B.

Role: Director

Appointed: 22 April 2021

Latest update: 29 December 2023

Steven B.

Role: Secretary

Appointed: 22 April 2021

Latest update: 29 December 2023

Steven B.

Role: Director

Appointed: 22 April 2021

Latest update: 29 December 2023

People with significant control

Executives who have control over the firm are as follows: Steven B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anthony B. owns 1/2 or less of company shares.

Steven B.
Notified on 22 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony B.
Notified on 22 April 2021
Nature of control:
1/2 or less of shares
Penelope J.
Notified on 6 April 2016
Ceased on 22 April 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 9 May 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 9 May 2014
Annual Accounts 13 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 13 July 2015
Annual Accounts 10 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 10 June 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts 20 June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 20 June 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounting period extended to 2024/04/30. Originally it was 2023/10/31 (AA01)
filed on: 28th, February 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Suite D, Astor House 282 Lichfield Road Four Oaks

Post code:

B74 2UG

City / Town:

Sutton Coldfield

HQ address,
2013

Address:

Suite D, Astor House 282 Lichfield Road Four Oaks

Post code:

B74 2UG

City / Town:

Sutton Coldfield

HQ address,
2014

Address:

6 Parkside Court Greenhough Road

Post code:

WS13 7AU

City / Town:

Lichfield

HQ address,
2015

Address:

6 Parkside Court Greenhough Road

Post code:

WS13 7AU

City / Town:

Lichfield

HQ address,
2016

Address:

6 Parkside Court Greenhough Road

Post code:

WS13 7AU

City / Town:

Lichfield

Accountant/Auditor,
2013 - 2012

Name:

Four Oaks Taxation & Accounting Services Limited

Address:

Suite D, Astor House 282 Lichfield Road Four Oaks

Post code:

B74 2UG

City / Town:

Sutton Coldfield

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
30
Company Age

Closest Companies - by postcode