BOND BUSINESS SERVICES LIMITED

Register to unlock more data on OkredoRegister

BOND BUSINESS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07737299

Incorporation date

11/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tower Lodge, Leckhampton Hill, Cheltenham GL53 9QHCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2011)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon13/08/2025
Application to strike the company off the register
dot icon12/08/2025
Registered office address changed from 12 Royal Parade Bayshill Road Cheltenham GL50 3AY United Kingdom to Tower Lodge Leckhampton Hill Cheltenham GL53 9QH on 2025-08-12
dot icon03/04/2025
Change of details for Mr Stephen William Bond as a person with significant control on 2025-03-01
dot icon02/04/2025
Director's details changed for Mr Stephen William Bond on 2025-03-01
dot icon13/03/2025
Registered office address changed from 43 Lower Belgrave Street London SW1W 0LS England to 12 Royal Parade Bayshill Road Cheltenham GL50 3AY on 2025-03-13
dot icon20/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon15/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon02/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/10/2022
Change of details for Mr Stephen William Bond as a person with significant control on 2021-02-19
dot icon20/10/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon19/10/2021
Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom to 43 Lower Belgrave Street London SW1W 0LS on 2021-10-19
dot icon18/10/2021
Cessation of Evelyn Business Services Limited as a person with significant control on 2020-11-26
dot icon18/10/2021
Notification of Stephen William Bond as a person with significant control on 2021-02-19
dot icon18/10/2021
Confirmation statement made on 2021-08-11 with updates
dot icon12/10/2021
Micro company accounts made up to 2021-03-31
dot icon23/02/2021
Change of details for Evelyn Business Services Limited as a person with significant control on 2021-02-19
dot icon23/02/2021
Cessation of Stephen William Bond as a person with significant control on 2021-02-19
dot icon23/02/2021
Notification of Evelyn Business Services Limited as a person with significant control on 2020-11-26
dot icon23/02/2021
Cessation of Victoria Lee Bond as a person with significant control on 2020-11-26
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon29/10/2020
Termination of appointment of Victoria Lee Bond as a director on 2020-10-16
dot icon28/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon28/08/2020
Change of details for Mrs Victoria Lee Bond as a person with significant control on 2020-08-28
dot icon28/08/2020
Director's details changed for Mrs Victoria Lee Bond on 2020-08-28
dot icon28/08/2020
Change of details for Mr Stephen William Bond as a person with significant control on 2020-08-28
dot icon28/08/2020
Director's details changed for Mr Stephen William Bond on 2020-08-28
dot icon28/08/2020
Registered office address changed from Rushbury House Winchcombe Cheltenham Gloucestershire GL54 5AE to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 2020-08-28
dot icon05/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/08/2019
Confirmation statement made on 2019-08-11 with updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/08/2018
Confirmation statement made on 2018-08-11 with updates
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Certificate of change of name
dot icon22/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon22/08/2016
Director's details changed for Mrs Victoria Lee Bond on 2016-08-01
dot icon22/08/2016
Director's details changed for Mr Stephen William Bond on 2016-08-01
dot icon15/08/2016
Resolutions
dot icon03/08/2016
Termination of appointment of Rosemary Jill Quilter as a secretary on 2016-07-29
dot icon03/08/2016
Appointment of Amanda Jane Perks as a secretary on 2016-07-29
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/09/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon25/09/2012
Registered office address changed from Rushbury House Winchcombe Gloucestershire GL54 3AE United Kingdom on 2012-09-25
dot icon02/11/2011
Statement of capital following an allotment of shares on 2011-08-11
dot icon17/10/2011
Change of share class name or designation
dot icon17/10/2011
Resolutions
dot icon17/10/2011
Current accounting period shortened from 2012-08-31 to 2012-03-31
dot icon11/08/2011
Appointment of Mr Stephen William Bond as a director
dot icon11/08/2011
Appointment of Mrs Victoria Bond as a director
dot icon11/08/2011
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2011-08-11
dot icon11/08/2011
Appointment of Mrs Rosemary Jill Quilter as a secretary
dot icon11/08/2011
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon11/08/2011
Termination of appointment of John Cowdry as a director
dot icon11/08/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£9,493.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/08/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
1.92M
-
0.00
-
-
2023
2
3.35M
-
0.00
9.49K
-
2023
2
3.35M
-
0.00
9.49K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

3.35M £Ascended74.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.49K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
11/08/2011 - 11/08/2011
1144
Cowdry, John Jeremy Arthur
Director
11/08/2011 - 11/08/2011
1751
Bond, Stephen William
Director
11/08/2011 - Present
25
Bond, Victoria Lee
Director
11/08/2011 - 16/10/2020
7
Perks, Amanda Jane
Secretary
29/07/2016 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOND BUSINESS SERVICES LIMITED

BOND BUSINESS SERVICES LIMITED is an(a) Dissolved company incorporated on 11/08/2011 with the registered office located at Tower Lodge, Leckhampton Hill, Cheltenham GL53 9QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BOND BUSINESS SERVICES LIMITED?

toggle

BOND BUSINESS SERVICES LIMITED is currently Dissolved. It was registered on 11/08/2011 and dissolved on 11/11/2025.

Where is BOND BUSINESS SERVICES LIMITED located?

toggle

BOND BUSINESS SERVICES LIMITED is registered at Tower Lodge, Leckhampton Hill, Cheltenham GL53 9QH.

What does BOND BUSINESS SERVICES LIMITED do?

toggle

BOND BUSINESS SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BOND BUSINESS SERVICES LIMITED have?

toggle

BOND BUSINESS SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for BOND BUSINESS SERVICES LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via voluntary strike-off.