Company NameBoldmind Ltd
Company StatusActive
Company Number08124306
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMs Dagmara Lacka
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(same day as company formation)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House City Road
London
EC1V 2NX
Director NameMr Charles Jepson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2014(2 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address70 Hever Road
West Kingsdown
Sevenoaks
Kent
TN15 6ED
Director NameMr Nikodem Sebastian Lacki
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2014(2 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleChief Technical Officer
Country of ResidenceEngland
Correspondence Address60 Linton Gardens
London
E6 5SQ
Director NameMr Cosmo Patrick Spens
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(2 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 26 June 2015)
RoleChief Communications Officer
Country of ResidenceEngland
Correspondence Address12 Linden Avenue
London
NW10 5QY
Director NameMr Przemyslaw Wojciech Berlinski
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed01 October 2015(3 years, 3 months after company formation)
Appointment Duration3 months (resigned 02 January 2016)
RoleUser Interaction Lead
Country of ResidenceEngland
Correspondence AddressFlat 74 Cinnabar Wharf East 28 Wapping High Street
London
E1W 1NG
Director NameMr Aleksander Piotr Kowalczyk
Date of BirthJuly 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed01 October 2015(3 years, 3 months after company formation)
Appointment Duration3 months (resigned 02 January 2016)
RoleTechnical Lead
Country of ResidenceEngland
Correspondence AddressFlat 74 Cinnabar Wharf East 28 Wapping High Street
London
E1W 1NG

Location

Registered AddressKemp House
City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

35.1k at £2.5Dagmara Lacka
35.10%
Ordinary
25k at £2.5Nikodem Lacki
25.00%
Ordinary
20k at £2.5Cosmo Spens
20.00%
Ordinary
19.9k at £2.5Sipp - Wpp - O.c.c. Jepson
19.90%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

17 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
21 August 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
9 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
29 November 2022Change of details for Ms Dagmara Anna Lacka as a person with significant control on 29 November 2022 (2 pages)
31 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
21 October 2021Director's details changed for Ms Dagmara Lacka on 18 October 2021 (2 pages)
21 October 2021Director's details changed for Mr Nikodem Sebastian Lacki on 18 October 2021 (2 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
16 August 2018Registered office address changed from Kemp House City Road London EC1V 2NX England to Kemp House City Road London EC1V 2NX on 16 August 2018 (1 page)
7 August 2018Registered office address changed from L39, 1 Canada Square 1 Canada Square L39 London E14 5AB to Kemp House City Road London EC1V 2NX on 7 August 2018 (1 page)
3 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 April 2018Statement of capital following an allotment of shares on 27 March 2018
  • GBP 1,107.02
(6 pages)
17 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
10 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
19 January 2017Statement of capital following an allotment of shares on 22 July 2016
  • GBP 1,067.02
(3 pages)
19 January 2017Statement of capital following an allotment of shares on 22 July 2016
  • GBP 1,067.02
(3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 May 2016Second filing of AR01 previously delivered to Companies House made up to 10 January 2016 (22 pages)
9 May 2016Second filing of AR01 previously delivered to Companies House made up to 10 January 2016 (22 pages)
25 April 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 1,040.21
(5 pages)
25 April 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 1,040.21
(5 pages)
25 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
25 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
17 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 1,013.40
(4 pages)
17 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 1,013.40
(4 pages)
17 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 February 2016Amended total exemption small company accounts made up to 30 June 2015 (4 pages)
9 February 2016Amended total exemption small company accounts made up to 30 June 2015 (4 pages)
7 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1,013.4
  • ANNOTATION Clarification a second filed AR01 was registered on 09/05/2016
(8 pages)
7 February 2016Statement of capital following an allotment of shares on 3 January 2016
  • GBP 1,013.4
(3 pages)
7 February 2016Statement of capital following an allotment of shares on 3 January 2016
  • GBP 1,013.4
(3 pages)
7 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1,013.4
  • ANNOTATION Clarification a second filed AR01 was registered on 09/05/2016
(8 pages)
7 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1,013.4
(6 pages)
1 February 2016Termination of appointment of Aleksander Piotr Kowalczyk as a director on 2 January 2016 (1 page)
1 February 2016Termination of appointment of Przemyslaw Wojciech Berlinski as a director on 2 January 2016 (1 page)
1 February 2016Termination of appointment of Przemyslaw Wojciech Berlinski as a director on 2 January 2016 (1 page)
1 February 2016Termination of appointment of Aleksander Piotr Kowalczyk as a director on 2 January 2016 (1 page)
9 January 2016Second filing of AR01 previously delivered to Companies House made up to 10 January 2015 (18 pages)
9 January 2016Second filing of AR01 previously delivered to Companies House made up to 10 January 2015 (18 pages)
2 November 2015Appointment of Mr Przemyslaw Wojciech Berlinski as a director on 1 October 2015 (2 pages)
2 November 2015Appointment of Mr Przemyslaw Wojciech Berlinski as a director on 1 October 2015 (2 pages)
2 November 2015Appointment of Mr Przemyslaw Wojciech Berlinski as a director on 1 October 2015 (2 pages)
31 October 2015Appointment of Mr Aleksander Piotr Kowalczyk as a director on 1 October 2015 (2 pages)
31 October 2015Appointment of Mr Aleksander Piotr Kowalczyk as a director on 1 October 2015 (2 pages)
31 October 2015Appointment of Mr Aleksander Piotr Kowalczyk as a director on 1 October 2015 (2 pages)
29 September 2015Accounts made up to 31 December 2014 (3 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
29 September 2015Accounts made up to 31 December 2014 (3 pages)
17 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
17 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
15 September 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
15 September 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
2 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 September 2015Accounts made up to 30 June 2015 (2 pages)
2 September 2015Accounts made up to 30 June 2015 (2 pages)
17 August 2015Termination of appointment of Cosmo Patrick Spens as a director on 26 June 2015 (1 page)
17 August 2015Termination of appointment of Cosmo Patrick Spens as a director on 26 June 2015 (1 page)
6 August 2015Statement of capital following an allotment of shares on 9 September 2014
  • GBP 801.00
(4 pages)
6 August 2015Statement of capital following an allotment of shares on 9 September 2014
  • GBP 801.00
(4 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 100 ord shares of £1 sub-divided into 10,000 ord shares of 1 pence each 26/06/2015
(6 pages)
6 August 2015Statement of capital following an allotment of shares on 23 October 2014
  • GBP 1,000.00
(4 pages)
6 August 2015Statement of capital following an allotment of shares on 9 September 2014
  • GBP 801.00
(4 pages)
6 August 2015Sub-division of shares on 9 September 2014 (5 pages)
6 August 2015Sub-division of shares on 9 September 2014 (5 pages)
6 August 2015Statement of capital following an allotment of shares on 23 October 2014
  • GBP 1,000.00
(4 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 100 ord shares of £1 sub-divided into 10,000 ord shares of 1 pence each 26/06/2015
(6 pages)
6 August 2015Sub-division of shares on 9 September 2014 (5 pages)
22 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
22 July 2015Resolutions
  • RES13 ‐ Sub div 26/06/2015
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 July 2015Resolutions
  • RES13 ‐ Xfer of shares 26/06/2015
(2 pages)
22 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
22 July 2015Resolutions
  • RES13 ‐ Xfer of shares 26/06/2015
(2 pages)
22 July 2015Resolutions
  • RES13 ‐ Sub div 26/06/2015
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 March 2015Accounts made up to 30 June 2014 (7 pages)
31 March 2015Accounts made up to 30 June 2014 (7 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
1 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 250,000

Statement of capital on 2016-01-08
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2016
(7 pages)
1 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 250,000
(6 pages)
1 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 250,000

Statement of capital on 2016-01-08
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2016
(7 pages)
8 December 2014Registered office address changed from , 60 Linton Gardens, London, E6 5SQ to L39, 1 Canada Square 1 Canada Square L39 London E14 5AB on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 60 Linton Gardens London E6 5SQ to L39, 1 Canada Square 1 Canada Square L39 London E14 5AB on 8 December 2014 (1 page)
8 December 2014Registered office address changed from , 60 Linton Gardens, London, E6 5SQ to L39, 1 Canada Square 1 Canada Square L39 London E14 5AB on 8 December 2014 (1 page)
8 December 2014Registered office address changed from , 60 Linton Gardens, London, E6 5SQ to L39, 1 Canada Square 1 Canada Square L39 London E14 5AB on 8 December 2014 (1 page)
29 August 2014Appointment of Mr Cosmo Patrick Spens as a director on 20 August 2014 (2 pages)
29 August 2014Appointment of Mr Cosmo Patrick Spens as a director on 20 August 2014 (2 pages)
28 August 2014Appointment of Mr Charles Jepson as a director on 20 August 2014 (2 pages)
28 August 2014Appointment of Mr Nikodem Lacki as a director on 20 August 2014 (2 pages)
28 August 2014Appointment of Mr Nikodem Lacki as a director on 20 August 2014 (2 pages)
28 August 2014Appointment of Mr Charles Jepson as a director on 20 August 2014 (2 pages)
21 June 2014Annual return made up to 20 June 2014 with a full list of shareholders (3 pages)
21 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 100
(3 pages)
21 June 2014Annual return made up to 20 June 2014 with a full list of shareholders (3 pages)
9 April 2014Accounts made up to 30 June 2013 (2 pages)
9 April 2014Accounts made up to 30 June 2013 (2 pages)
9 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
25 February 2014Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
13 February 2014Registered office address changed from 6 Linton Gardens London E6 5SQ on 13 February 2014 (2 pages)
13 February 2014Registered office address changed from , 6 Linton Gardens, London, E6 5SQ on 13 February 2014 (2 pages)
13 February 2014Registered office address changed from , 6 Linton Gardens, London, E6 5SQ on 13 February 2014 (2 pages)
7 February 2014Registered office address changed from 225 Marsh Wall London E14 9FW United Kingdom on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from , 225 Marsh Wall, London, E14 9FW, United Kingdom on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from , 225 Marsh Wall, London, E14 9FW, United Kingdom on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from , 225 Marsh Wall, London, E14 9FW, United Kingdom on 7 February 2014 (2 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)