General information

Name:

Bondalytics Ltd

Office Address:

Fric Ajax Way Methil KY8 3RS Leven

Number: SC504232

Incorporation date: 2015-04-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Fric Ajax Way, Leven KY8 3RS Bondalytics Limited is categorised as a Private Limited Company with SC504232 registration number. The firm was established on 2015-04-24. The company's declared SIC number is 64999 : Financial intermediation not elsewhere classified. The company's most recent financial reports cover the period up to 2021-12-31 and the most recent confirmation statement was released on 2023-02-18.

Regarding this limited company, the full scope of director's obligations have so far been fulfilled by Jonathan G. who was appointed 9 years ago. Since 2018 Michael G., had been functioning as a director for this limited company till the resignation on 2021-04-05. In addition another director, including Theron G. gave up the position on 2021-04-30.

Jonathan G. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jonathan G.

Role: Director

Appointed: 24 April 2015

Latest update: 13 April 2024

People with significant control

Jonathan G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Terri G.
Notified on 6 April 2016
Ceased on 10 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 03 March 2024
Confirmation statement last made up date 18 February 2023
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 2015-04-24
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 20 January 2016
Annual Accounts 11 April 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 11 April 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 27th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies