Company NameBold Steps Business Consultants Ltd
Company StatusDissolved
Company Number06537023
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Thomas Kalin
Date of BirthMay 1947 (Born 77 years ago)
NationalitySwedish
StatusClosed
Appointed01 December 2015(7 years, 8 months after company formation)
Appointment Duration7 years (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address823 Salisbury House (Oag) London Wall
London
EC2M 5QQ
Director NameMr Lokesh Dhakal
Date of BirthJuly 1992 (Born 31 years ago)
NationalityNepalese
StatusClosed
Appointed10 January 2020(11 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 27 December 2022)
RoleCommercial Director
Country of ResidenceSweden
Correspondence AddressPO Box 19189
Bold Steps C/O Cg Group
Se-104 32 Stockholm
Sweden
Director NameMr Thorbjorn Johansson
Date of BirthNovember 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressLandmark House Oresund
17 Hanover Square
London
W1S 1HU
Secretary NameMr Thomas Oresund Kalin
NationalitySwedish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House Oresund
17 Hanover Square
London
W1S 1HU
Director NameMr Thomas Oresund Kalin
Date of BirthMay 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed15 May 2009(1 year, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House Oresund
17 Hanover Square
London
W1S 1HU
Secretary NameMr Thorbjorn Johansson
StatusResigned
Appointed01 October 2009(1 year, 6 months after company formation)
Appointment Duration3 months (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressLandmark House Oresund
17 Hanover Square
London
Mayfair
W1S 1HU
Director NameMr Thomas Kalin
Date of BirthMay 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 2009(1 year, 9 months after company formation)
Appointment Duration1 day (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House Oresund
17 Hanover Square
London
Mayfair
W1S 1HU
Secretary NameMr Thomas Kalin
StatusResigned
Appointed31 December 2009(1 year, 9 months after company formation)
Appointment Duration1 day (resigned 01 January 2010)
RoleCompany Director
Correspondence AddressLandmark House Oresund
17 Hanover Square
London
Mayfair
W1S 1HU
Director NameMr Mattias Johansson
Date of BirthMay 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2010(1 year, 9 months after company formation)
Appointment Duration8 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressLandmark House Oresund
17 Hanover Square
London
Mayfair
W1S 1HU
Secretary NameMr Mattias Johansson
StatusResigned
Appointed01 January 2010(1 year, 9 months after company formation)
Appointment Duration8 months (resigned 01 September 2010)
RoleCompany Director
Correspondence AddressLandmark House Oresund
17 Hanover Square
London
Mayfair
W1S 1HU
Director NameMr Thorbjorn Johansson
Date of BirthNovember 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 2010(2 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 May 2016)
RoleCompany Director
Country of ResidenceThe Philippines
Correspondence Address139 Kitchener Road
Office K
High Wycombe
Buckinghamshire
HP11 2SW
Secretary NameMr Thorbjorn Johansson
StatusResigned
Appointed01 September 2010(2 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2010)
RoleCompany Director
Correspondence AddressLandmark House Oresund
17 Hanover Square
London
Mayfair
W1S 1HU
Director NameMr Krister Kalin
Date of BirthMay 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 2011(3 years, 7 months after company formation)
Appointment Duration1 month (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House Oresund
17 Hanover Square
London
Mayfair
W1S 1HU
Director NameMr Hans Lennart Blomqvist
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed01 March 2016(7 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address47 Marlow Road
Maidenhead
SL6 7AQ
Director NameMr Hans GÖRan Olsson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2017(8 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address47 Marlow Road
Maidenhead
SL6 7AQ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD
Secretary NameOAG Accountancy Ltd (Corporation)
StatusResigned
Appointed01 September 2010(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 December 2013)
Correspondence AddressLandmark House Oresund
17 Hanover Square
London
W1S 1HU

Location

Registered Address823 Salisbury House (Oag) London Wall
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

500k at £1Cg/oag LTD
50.00%
Ordinary
500k at £1Thorbjorn Johansson
50.00%
Ordinary

Financials

Year2014
Net Worth£4,233
Cash£4,233

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 March 2021Director's details changed for Mr Thomas Kalin on 1 December 2020 (2 pages)
1 March 2021Termination of appointment of Oag Accountancy Ltd as a secretary on 31 January 2021 (1 page)
28 February 2021Change of details for Mr Thomas Kalin as a person with significant control on 1 December 2020 (2 pages)
3 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
27 August 2020Accounts for a dormant company made up to 30 June 2020 (9 pages)
11 July 2020Director's details changed for Mr Thomas Kalin on 1 July 2020 (2 pages)
11 July 2020Secretary's details changed for Oag Accountancy Ltd on 1 July 2020 (1 page)
11 July 2020Director's details changed for Mr Lokesh Dhakal on 1 July 2020 (2 pages)
11 July 2020Change of details for Mr Thomas Kalin as a person with significant control on 1 July 2020 (2 pages)
11 July 2020Secretary's details changed for Oag Accountancy Ltd on 1 July 2020 (1 page)
20 March 2020Accounts for a dormant company made up to 30 June 2019 (9 pages)
13 January 2020Confirmation statement made on 10 January 2020 with updates (5 pages)
13 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-10
(3 pages)
10 January 2020Notification of Thomas Kalin as a person with significant control on 10 January 2020 (2 pages)
10 January 2020Termination of appointment of Hans Lennart Blomqvist as a director on 10 January 2020 (1 page)
10 January 2020Cessation of Hans Lennart Blomqvist as a person with significant control on 10 January 2020 (1 page)
10 January 2020Appointment of Mr Lokesh Dhakal as a director on 10 January 2020 (2 pages)
10 January 2020Registered office address changed from 47 Marlow Road Maidenhead SL6 7AQ England to 823 Salisbury House (Oag) London Wall London EC2M 5QQ on 10 January 2020 (1 page)
3 September 2019Termination of appointment of Hans Göran Olsson as a director on 31 August 2019 (1 page)
4 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 30 June 2018 (7 pages)
15 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
3 July 2018Registered office address changed from 823 Salisbury House 29 Finsbury Circus London City EC2M 5QQ United Kingdom to 47 Marlow Road Maidenhead SL6 7AQ on 3 July 2018 (1 page)
13 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-01
(3 pages)
27 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
27 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
1 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
1 September 2017Appointment of Oag Accountancy Ltd as a secretary on 20 August 2017 (2 pages)
1 September 2017Appointment of Oag Accountancy Ltd as a secretary on 20 August 2017 (2 pages)
1 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
4 August 2017Confirmation statement made on 30 June 2017 with updates (3 pages)
4 August 2017Confirmation statement made on 30 June 2017 with updates (3 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
13 January 2017Appointment of Mr Hans Göran Olsson as a director on 1 January 2017 (2 pages)
13 January 2017Appointment of Mr Hans Göran Olsson as a director on 1 January 2017 (2 pages)
12 January 2017Registered office address changed from 139 Kitchener Road Office K High Wycombe Buckinghamshire HP11 2SW England to 823 Salisbury House 29 Finsbury Circus London City EC2M 5QQ on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 139 Kitchener Road Office K High Wycombe Buckinghamshire HP11 2SW England to 823 Salisbury House 29 Finsbury Circus London City EC2M 5QQ on 12 January 2017 (1 page)
13 December 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
13 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
13 December 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
13 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
12 December 2016Appointment of Mr Hans Lennart Blomqvist as a director on 1 March 2016 (2 pages)
12 December 2016Appointment of Mr Hans Lennart Blomqvist as a director on 1 March 2016 (2 pages)
16 June 2016Termination of appointment of Thorbjorn Johansson as a director on 19 May 2016 (1 page)
16 June 2016Termination of appointment of Thorbjorn Johansson as a director on 19 May 2016 (1 page)
9 May 2016Appointment of Mr Thomas Kalin as a director on 1 December 2015 (2 pages)
9 May 2016Appointment of Mr Thomas Kalin as a director on 1 December 2015 (2 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
17 October 2015Registered office address changed from 138 Tachbrook Street London SW1V 2nd England to 139 Kitchener Road Office K High Wycombe Buckinghamshire HP11 2SW on 17 October 2015 (1 page)
17 October 2015Registered office address changed from 138 Tachbrook Street London SW1V 2nd England to 139 Kitchener Road Office K High Wycombe Buckinghamshire HP11 2SW on 17 October 2015 (1 page)
22 September 2015Registered office address changed from 3rd Floor 14 Hanover Street Guildstock Securities London W1S 1YH to 138 Tachbrook Street London SW1V 2nd on 22 September 2015 (1 page)
22 September 2015Registered office address changed from 3rd Floor 14 Hanover Street Guildstock Securities London W1S 1YH to 138 Tachbrook Street London SW1V 2nd on 22 September 2015 (1 page)
26 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000,000
(3 pages)
26 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 August 2014Registered office address changed from 1St Floor 17 Hanover Sq. London W1S 1HU to 3Rd Floor 14 Hanover Street Guildstock Securities London W1S 1YH on 22 August 2014 (1 page)
22 August 2014Registered office address changed from 1St Floor 17 Hanover Sq. London W1S 1HU to 3Rd Floor 14 Hanover Street Guildstock Securities London W1S 1YH on 22 August 2014 (1 page)
2 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1,000,000
(3 pages)
2 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1,000,000
(3 pages)
12 March 2014Termination of appointment of Oag Accountancy Ltd as a secretary (1 page)
12 March 2014Registered office address changed from Landmark House Oresund 17 Hanover Square London Mayfair W1S 1HU Uk on 12 March 2014 (1 page)
12 March 2014Termination of appointment of Oag Accountancy Ltd as a secretary (1 page)
12 March 2014Registered office address changed from Landmark House Oresund 17 Hanover Square London Mayfair W1S 1HU Uk on 12 March 2014 (1 page)
2 March 2014Accounts for a dormant company made up to 31 March 2013 (11 pages)
2 March 2014Accounts for a dormant company made up to 31 March 2013 (11 pages)
30 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
22 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
22 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
14 July 2012Termination of appointment of Krister Kalin as a director (1 page)
14 July 2012Termination of appointment of Krister Kalin as a director (1 page)
12 June 2012Company name changed global constructor management LTD\certificate issued on 12/06/12
  • RES15 ‐ Change company name resolution on 2012-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2012Company name changed global constructor management LTD\certificate issued on 12/06/12
  • RES15 ‐ Change company name resolution on 2012-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
3 February 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
3 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
11 November 2011Appointment of Mr Krister Kalin as a director (2 pages)
11 November 2011Appointment of Mr Krister Kalin as a director (2 pages)
7 March 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
7 March 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
30 November 2010Secretary's details changed for Oresund Consultancy Ltd on 1 November 2010 (2 pages)
30 November 2010Secretary's details changed for Oresund Consultancy Ltd on 1 November 2010 (2 pages)
30 November 2010Secretary's details changed for Oresund Consultancy Ltd on 1 November 2010 (2 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
11 November 2010Director's details changed for Mr Thorbjorn Johansson on 1 November 2010 (2 pages)
11 November 2010Director's details changed for Mr Thorbjorn Johansson on 1 November 2010 (2 pages)
11 November 2010Director's details changed for Mr Thorbjorn Johansson on 1 November 2010 (2 pages)
8 September 2010Termination of appointment of Mattias Johansson as a director (1 page)
8 September 2010Termination of appointment of Mattias Johansson as a director (1 page)
8 September 2010Appointment of Mr Thorbjorn Johansson as a director (2 pages)
8 September 2010Termination of appointment of Mattias Johansson as a secretary (1 page)
8 September 2010Appointment of Oresund Consultancy Ltd as a secretary (2 pages)
8 September 2010Termination of appointment of Thorbjorn Johansson as a secretary (1 page)
8 September 2010Appointment of Mr Thorbjorn Johansson as a secretary (1 page)
8 September 2010Appointment of Mr Thorbjorn Johansson as a director (2 pages)
8 September 2010Termination of appointment of Thorbjorn Johansson as a secretary (1 page)
8 September 2010Appointment of Mr Thorbjorn Johansson as a secretary (1 page)
8 September 2010Termination of appointment of Mattias Johansson as a secretary (1 page)
8 September 2010Termination of appointment of Mattias Johansson as a secretary (1 page)
8 September 2010Appointment of Oresund Consultancy Ltd as a secretary (2 pages)
8 September 2010Termination of appointment of Mattias Johansson as a secretary (1 page)
23 March 2010Appointment of Mr Mattias Johansson as a director (2 pages)
23 March 2010Appointment of Mr Mattias Johansson as a secretary (1 page)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
23 March 2010Termination of appointment of Thomas Kalin as a secretary (1 page)
23 March 2010Appointment of Mr Mattias Johansson as a secretary (1 page)
23 March 2010Appointment of Mr Mattias Johansson as a director (2 pages)
23 March 2010Termination of appointment of Thomas Kalin as a director (1 page)
23 March 2010Termination of appointment of Thomas Kalin as a secretary (1 page)
23 March 2010Termination of appointment of Thomas Kalin as a director (1 page)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
19 March 2010Termination of appointment of Thorbjorn Johansson as a secretary (1 page)
19 March 2010Appointment of Director Thomas Kalin as a director (2 pages)
19 March 2010Appointment of Mr Thomas Kalin as a secretary (1 page)
19 March 2010Termination of appointment of Thorbjorn Johansson as a director (1 page)
19 March 2010Termination of appointment of Thorbjorn Johansson as a secretary (1 page)
19 March 2010Appointment of Mr Thomas Kalin as a secretary (1 page)
19 March 2010Appointment of Director Thomas Kalin as a director (2 pages)
19 March 2010Termination of appointment of Thorbjorn Johansson as a director (1 page)
29 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
13 November 2009Termination of appointment of Thomas Kalin as a director (1 page)
13 November 2009Termination of appointment of Thomas Kalin as a secretary (1 page)
13 November 2009Appointment of Mr Thorbjorn Johansson as a secretary (1 page)
13 November 2009Termination of appointment of Thomas Kalin as a director (1 page)
13 November 2009Termination of appointment of Thomas Kalin as a secretary (1 page)
13 November 2009Appointment of Mr Thorbjorn Johansson as a secretary (1 page)
29 September 2009Director's change of particulars / thomas kalin / 28/09/2009 (1 page)
29 September 2009Secretary's change of particulars / thomas kalin / 28/09/2009 (1 page)
29 September 2009Director's change of particulars / thorbjorn johansson / 28/09/2009 (1 page)
29 September 2009Registered office changed on 29/09/2009 from oresund consultancy devlin house 36 st. George street london W1S 2FW united kingdom (1 page)
29 September 2009Secretary's change of particulars / thomas kalin / 28/09/2009 (1 page)
29 September 2009Director's change of particulars / thomas kalin / 28/09/2009 (1 page)
29 September 2009Registered office changed on 29/09/2009 from oresund consultancy devlin house 36 st. George street london W1S 2FW united kingdom (1 page)
29 September 2009Director's change of particulars / thorbjorn johansson / 28/09/2009 (1 page)
18 May 2009Director appointed mr thomas kalin (1 page)
18 May 2009Director appointed mr thomas kalin (1 page)
6 April 2009Return made up to 18/03/09; full list of members (3 pages)
6 April 2009Return made up to 18/03/09; full list of members (3 pages)
18 March 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
18 March 2008Incorporation (17 pages)
18 March 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
18 March 2008Incorporation (17 pages)