Boldyn Networks Communications Uk Limited LONDON


Founded in 2005, Boldyn Networks Communications Uk, classified under reg no. 05387678 is an active company. Currently registered at 2 Kingdom 2 Kingdom Street W2 6BD, London the company has been in the business for 19 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Wednesday 28th June 2023 Boldyn Networks Communications Uk Limited is no longer carrying the name Vilicom Uk.

Currently there are 4 directors in the the company, namely Christopher B., William D. and Stephen M. and others. In addition one secretary - Rachel C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Boldyn Networks Communications Uk Limited Address / Contact

Office Address 2 Kingdom 2 Kingdom Street
Office Address2 Level 2
Town London
Post code W2 6BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05387678
Date of Incorporation Thu, 10th Mar 2005
Industry Other telecommunications activities
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Christopher B.

Position: Director

Appointed: 29 June 2023

Rachel C.

Position: Secretary

Appointed: 13 March 2023

William D.

Position: Director

Appointed: 30 November 2021

Stephen M.

Position: Director

Appointed: 30 November 2021

Marc L.

Position: Director

Appointed: 30 November 2021

Joel M.

Position: Director

Appointed: 30 November 2021

Resigned: 29 June 2023

Amanda M.

Position: Secretary

Appointed: 30 November 2021

Resigned: 13 March 2023

Baldev G.

Position: Director

Appointed: 27 March 2013

Resigned: 12 December 2016

Oliver F.

Position: Secretary

Appointed: 27 March 2013

Resigned: 30 November 2021

Sean K.

Position: Director

Appointed: 27 March 2013

Resigned: 30 November 2021

Marc L.

Position: Director

Appointed: 27 March 2013

Resigned: 30 November 2021

Colin C.

Position: Director

Appointed: 10 March 2005

Resigned: 27 March 2013

Paul D.

Position: Secretary

Appointed: 10 March 2005

Resigned: 27 March 2013

Paul D.

Position: Director

Appointed: 10 March 2005

Resigned: 27 March 2013

Oliver F.

Position: Director

Appointed: 10 March 2005

Resigned: 30 November 2021

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Vilicom Engineering Group Limited from Dublin 12, Ireland. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Vilicom Engineering Group Limited

3rd Floor Suite 3c, Block 71 Core B The Plaza,, Parkwest Business Park, Dublin 12, Ireland

Legal authority Companies Act 2014
Legal form Private Company Limited By Shares
Country registered Ireland
Place registered Companies Registration Office, Dublin
Registration number 526732
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Vilicom Uk June 28, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-06-30
Balance Sheet
Cash Bank On Hand684 676218 125244 704
Current Assets2 783 6413 255 4444 265 971
Debtors1 489 8261 944 4373 072 997
Net Assets Liabilities542 679-99 150-901 441
Property Plant Equipment153 969117 717607 275
Total Inventories609 1391 092 882948 270
Other
Accumulated Amortisation Impairment Intangible Assets63 752175 613252 184
Accumulated Depreciation Impairment Property Plant Equipment363 131441 618652 175
Average Number Employees During Period283434
Creditors2 819 7124 089 8796 492 109
Fixed Assets578 750777 7841 362 197
Increase From Amortisation Charge For Year Intangible Assets 111 86176 571
Increase From Depreciation Charge For Year Property Plant Equipment 78 487210 557
Intangible Assets424 781660 066754 922
Intangible Assets Gross Cost488 533835 6791 007 106
Net Current Assets Liabilities-36 071-834 433-2 226 138
Property Plant Equipment Gross Cost517 100559 3361 259 450
Total Additions Including From Business Combinations Intangible Assets 347 146171 427
Total Additions Including From Business Combinations Property Plant Equipment 42 236700 115
Total Assets Less Current Liabilities542 679-56 651-863 941

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Resolution
On Friday 1st September 2023 director's details were changed
filed on: 6th, September 2023
Free Download (2 pages)

Company search