Bondytech Communications Limited

General information

Name:

Bondytech Communications Ltd

Office Address:

8 Birkbeck Road W5 4ES London

Number: 07280204

Incorporation date: 2010-06-10

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bondytech Communications Limited could be gotten hold of in 8 Birkbeck Road, in London. The firm area code is W5 4ES. Bondytech Communications has existed on the British market for 14 years. The firm Companies House Reg No. is 07280204. twelve years ago the firm changed its registered name from Bondytech It Consulting to Bondytech Communications Limited. This enterprise's principal business activity number is 62020 and their NACE code stands for Information technology consultancy activities. Bondytech Communications Ltd filed its account information for the period that ended on 2022-01-31. The firm's most recent annual confirmation statement was submitted on 2022-12-16.

Josephina B. and Simon B. are the firm's directors and have been expanding the company since 2021. In addition, the managing director's duties are helped with by a secretary - Simon B., who was chosen by this specific firm in 2010.

Josephina B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Bondytech Communications Limited 2012-12-31
  • Bondytech It Consulting Limited 2010-06-10

Financial data based on annual reports

Company staff

Josephina B.

Role: Director

Appointed: 16 December 2021

Latest update: 3 February 2024

Simon B.

Role: Secretary

Appointed: 10 June 2010

Latest update: 3 February 2024

Simon B.

Role: Director

Appointed: 10 June 2010

Latest update: 3 February 2024

People with significant control

Josephina B.
Notified on 16 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Simon B.
Notified on 6 April 2016
Ceased on 16 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Josephina B.
Notified on 6 April 2016
Ceased on 3 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Josephina B.
Notified on 6 April 2016
Ceased on 3 July 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 31 January 2022
Confirmation statement next due date 30 December 2023
Confirmation statement last made up date 16 December 2022
Annual Accounts 13 June 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 13 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 19 April 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 19 April 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts 24 April 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 24 April 2015
Annual Accounts 8 August 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 8 August 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates December 16, 2023 (CS01)
filed on: 22nd, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

6 Convent Gardens Ealing

Post code:

W5 4UT

City / Town:

London

HQ address,
2014

Address:

6 Convent Gardens Ealing

Post code:

W5 4UT

City / Town:

London

HQ address,
2015

Address:

6 Convent Gardens

Post code:

W5 4UT

City / Town:

Ealing

HQ address,
2016

Address:

6 Convent Gardens

Post code:

W5 4UT

City / Town:

Ealing

Accountant/Auditor,
2015 - 2014

Name:

Ashwells Associates Limited

Address:

54a Church Road

Post code:

TW15 2TS

City / Town:

Ashford

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
13
Company Age

Closest Companies - by postcode