Bolventor Ltd LEICESTER


Founded in 2015, Bolventor, classified under reg no. 09767340 is an active company. Currently registered at Unit 1C, 55 LE5 0BT, Leicester the company has been in the business for 9 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has one director. Mohammed A., appointed on 1 September 2022. There are currently no secretaries appointed. As of 5 May 2024, there were 14 ex directors - Hari G., Joao D. and others listed below. There were no ex secretaries.

Bolventor Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09767340
Date of Incorporation Tue, 8th Sep 2015
Industry Licensed carriers
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (56 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Mohammed A.

Position: Director

Appointed: 01 September 2022

Hari G.

Position: Director

Appointed: 14 October 2021

Resigned: 01 September 2022

Joao D.

Position: Director

Appointed: 04 December 2020

Resigned: 14 October 2021

Olivia M.

Position: Director

Appointed: 18 September 2020

Resigned: 04 December 2020

Mohammed A.

Position: Director

Appointed: 23 July 2020

Resigned: 18 September 2020

Samir R.

Position: Director

Appointed: 14 January 2020

Resigned: 23 July 2020

Anjali M.

Position: Director

Appointed: 30 September 2019

Resigned: 14 January 2020

Daniel J.

Position: Director

Appointed: 15 March 2019

Resigned: 30 September 2019

Chataigner E.

Position: Director

Appointed: 28 September 2018

Resigned: 15 March 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 28 September 2018

Ogadinma C.

Position: Director

Appointed: 03 August 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 10 March 2017

Resigned: 03 August 2017

Jeff R.

Position: Director

Appointed: 05 April 2016

Resigned: 10 March 2017

Blake C.

Position: Director

Appointed: 12 November 2015

Resigned: 05 April 2016

Terence D.

Position: Director

Appointed: 08 September 2015

Resigned: 12 November 2015

People with significant control

The list of persons with significant control that own or control the company includes 12 names. As BizStats identified, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Hari G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Joao D., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 1 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hari G.

Notified on 14 October 2021
Ceased on 1 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joao D.

Notified on 4 December 2020
Ceased on 14 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Olivia M.

Notified on 18 September 2020
Ceased on 4 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed A.

Notified on 23 July 2020
Ceased on 18 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samir R.

Notified on 14 January 2020
Ceased on 23 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anjali M.

Notified on 30 September 2019
Ceased on 14 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel J.

Notified on 15 March 2019
Ceased on 30 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chataigner E.

Notified on 28 September 2018
Ceased on 15 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 28 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ogadinma C.

Notified on 3 August 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jeff R.

Notified on 30 June 2016
Ceased on 10 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1       
Balance Sheet
Current Assets306306119111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors305305  8   
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors Due Within One Year305       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on September 30, 2022
filed on: 13th, May 2023
Free Download (5 pages)

Company search