General information

Name:

Bond Capital Ltd

Office Address:

7 Moulton Park Office Village Scirocco Close NN3 6AP Northampton

Number: 04417602

Incorporation date: 2002-04-16

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bond Capital started conducting its operations in 2002 as a Private Limited Company under the ID 04417602. The business has been prospering for 22 years and it's currently active. The company's headquarters is registered in Northampton at 7 Moulton Park Office Village. Anyone could also locate the company utilizing its zip code : NN3 6AP. This firm's SIC code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The most recent financial reports were submitted for the period up to 2023/04/30 and the latest confirmation statement was filed on 2023/04/13.

Our database related to this company's personnel indicates the existence of three directors: Susan P., Matthew P. and Stephen P. who became a part of the team on 2023-09-15, 2002-04-16.

Stephen P. 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.

Financial data based on annual reports

Company staff

Susan P.

Role: Director

Appointed: 15 September 2023

Latest update: 27 January 2024

Matthew P.

Role: Director

Appointed: 15 September 2023

Latest update: 27 January 2024

Stephen P.

Role: Director

Appointed: 16 April 2002

Latest update: 27 January 2024

People with significant control

Stephen P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 27 April 2024
Confirmation statement last made up date 13 April 2023
Annual Accounts 4 October 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 4 October 2013
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 30 October 2014
Annual Accounts 11 May 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 11 May 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30
Annual Accounts 3 January 2018
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 3 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Registered office address changed from Hawsons Chartered Accountants Jubilee House 32 Duncan Close, Moultan Park Northampton NN3 6WL to 7 Moulton Park Office Village Scirocco Close Northampton Northants NN3 6AP on September 15, 2023 (AD01)
filed on: 15th, September 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
22
Company Age

Closest Companies - by postcode