BOND INTERNATIONAL SOFTWARE (UK) LIMITED

Register to unlock more data on OkredoRegister

BOND INTERNATIONAL SOFTWARE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI009850

Incorporation date

19/11/1973

Size

Small

Contacts

Registered address

Registered address

C/O Gateley (Ni) Llp Imperial House, 4-10 Donegall Square East, Belfast BT1 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1973)
dot icon24/12/2025
Compulsory strike-off action has been discontinued
dot icon23/12/2025
First Gazette notice for compulsory strike-off
dot icon01/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon03/04/2025
Registered office address changed from C/O Gateley (Ni) Llp Donegall Square East Belfast BT1 5HD Northern Ireland to Imperial House 4-10 Donegall Square East Belfast BT1 5HD on 2025-04-03
dot icon03/04/2025
Registered office address changed from Imperial House 4-10 Donegall Square East Belfast BT1 5HD Northern Ireland to C/O Gateley (Ni) Llp Imperial House 4-10 Donegall Square East Belfast BT1 5HD on 2025-04-03
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon22/01/2024
Accounts for a small company made up to 2022-12-31
dot icon07/12/2023
Accounts for a small company made up to 2021-12-31
dot icon18/07/2023
Registered office address changed from C/O Gateley (Ni) Llp Imperial House Donegall Square East Belfast BT1 5HD Northern Ireland to C/O Gateley (Ni) Llp Donegall Square East Belfast BT1 5HD on 2023-07-18
dot icon18/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon21/06/2023
Registered office address changed from C/O Gateley Tweed Llp Imperial House 4-10 Donegall Square East Belfast BT1 5HD Northern Ireland to C/O Gateley (Ni) Llp Imperial House Donegall Square East Belfast BT1 5HD on 2023-06-21
dot icon13/06/2023
Accounts for a small company made up to 2020-12-31
dot icon20/07/2022
Notification of Invenias Limited as a person with significant control on 2022-07-06
dot icon20/07/2022
Cessation of Hockliffe Limited as a person with significant control on 2022-07-06
dot icon20/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon10/03/2022
Compulsory strike-off action has been discontinued
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon09/11/2021
Resolutions
dot icon09/11/2021
Memorandum and Articles of Association
dot icon20/08/2021
Full accounts made up to 2019-12-31
dot icon15/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon05/05/2021
Registered office address changed from , C/O Gateley Tweed Llp Pearl Assurance House 1st Floor, 1-3 Donegall Square East, Belfast, BT1 5HB, Northern Ireland to C/O Gateley Tweed Llp Imperial House 4-10 Donegall Square East Belfast BT1 5HD on 2021-05-05
dot icon05/11/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon05/11/2020
Registered office address changed from , 21 Arthur Street, Belfast, BT1 4GA to C/O Gateley Tweed Llp Imperial House 4-10 Donegall Square East Belfast BT1 5HD on 2020-11-05
dot icon18/05/2020
Registration of charge NI0098500009, created on 2020-04-30
dot icon12/05/2020
Resolutions
dot icon12/05/2020
Memorandum and Articles of Association
dot icon07/04/2020
Full accounts made up to 2018-12-31
dot icon11/11/2019
Termination of appointment of Sunit Shankar Mukherjee as a director on 2019-10-01
dot icon11/11/2019
Termination of appointment of Dominic Joseph Gallello as a director on 2019-10-01
dot icon11/11/2019
Termination of appointment of William Francis Chisholm as a director on 2019-10-01
dot icon11/11/2019
Termination of appointment of Zoe Rachel Cadiz as a secretary on 2019-10-01
dot icon11/11/2019
Termination of appointment of Dave Manning as a director on 2019-10-01
dot icon11/11/2019
Appointment of Brian Sylvester as a secretary on 2019-10-01
dot icon11/11/2019
Appointment of Brian Sylvester as a director on 2019-10-01
dot icon15/10/2019
Satisfaction of charge NI0098500006 in full
dot icon15/10/2019
Satisfaction of charge NI0098500007 in full
dot icon15/10/2019
Satisfaction of charge NI0098500008 in full
dot icon23/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon09/10/2018
Full accounts made up to 2017-12-31
dot icon13/08/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon04/06/2018
Appointment of Mr Dave Manning as a director on 2018-06-01
dot icon04/06/2018
Appointment of Mr Dominic Joseph Gallello as a director on 2018-06-01
dot icon07/09/2017
Confirmation statement made on 2017-07-14 with updates
dot icon07/09/2017
Notification of Hockliffe Limited as a person with significant control on 2016-11-04
dot icon07/09/2017
Cessation of Bond International Software Plc as a person with significant control on 2016-11-04
dot icon07/07/2017
Termination of appointment of Tim Giehll as a director on 2017-06-30
dot icon21/06/2017
Full accounts made up to 2016-12-31
dot icon02/06/2017
Appointment of Mrs Zoe Rachel Cadiz as a secretary on 2017-06-02
dot icon02/06/2017
Termination of appointment of Lisa Masterson as a secretary on 2017-06-02
dot icon31/03/2017
Appointment of Mr Tim Giehll as a director on 2017-03-30
dot icon25/01/2017
Appointment of Ms Lisa Masterson as a secretary on 2017-01-25
dot icon14/12/2016
Memorandum and Articles of Association
dot icon06/12/2016
Resolutions
dot icon21/11/2016
Registration of charge NI0098500006, created on 2016-11-04
dot icon21/11/2016
Registration of charge NI0098500007, created on 2016-11-04
dot icon21/11/2016
Registration of charge NI0098500008, created on 2016-11-04
dot icon09/11/2016
Termination of appointment of Bruce Anthony Morrison as a secretary on 2016-11-04
dot icon08/11/2016
Appointment of Mr Sunit Shankar Mukherjee as a director on 2016-11-04
dot icon08/11/2016
Appointment of Mr William Francis Chisholm as a director on 2016-11-04
dot icon08/11/2016
Termination of appointment of Stephen Raymond Russell as a director on 2016-11-04
dot icon08/11/2016
Termination of appointment of Daniel William Richardson as a director on 2016-11-04
dot icon08/11/2016
Termination of appointment of Timothy Richards as a director on 2016-11-04
dot icon08/11/2016
Termination of appointment of Bruce Anthony Morrison as a director on 2016-11-04
dot icon08/11/2016
Termination of appointment of Paul Martin Mccarthy as a director on 2016-11-04
dot icon08/11/2016
Termination of appointment of Toby Simon Ross Conibear as a director on 2016-11-04
dot icon08/11/2016
Satisfaction of charge 1 in full
dot icon02/11/2016
Termination of appointment of Roger Brian Moore as a director on 2016-08-19
dot icon02/11/2016
Termination of appointment of Justin Andrew Cottrell as a director on 2016-08-19
dot icon02/11/2016
Termination of appointment of Neil Lagden as a director on 2016-08-19
dot icon05/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon09/09/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon23/06/2015
Full accounts made up to 2014-12-31
dot icon28/08/2014
Appointment of Roger Brian Moore as a director on 2014-07-24
dot icon28/08/2014
Appointment of Neil Lagden as a director on 2014-06-26
dot icon24/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon21/05/2014
Appointment of Mr Justin Andrew Cottrell as a director
dot icon07/05/2014
Full accounts made up to 2013-12-31
dot icon05/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon08/05/2013
Full accounts made up to 2012-12-31
dot icon14/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon28/06/2012
Appointment of Mr Toby Simon Ross Conibear as a director
dot icon21/05/2012
Full accounts made up to 2011-12-31
dot icon24/01/2012
Termination of appointment of Alastair Murray as a director
dot icon24/01/2012
Termination of appointment of Toby Conibear as a director
dot icon16/01/2012
Appointment of Bruce Anthony Morrison as a secretary
dot icon13/01/2012
Termination of appointment of Richard Hall as a secretary
dot icon05/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon28/06/2011
Full accounts made up to 2010-12-31
dot icon21/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon20/07/2010
Director's details changed for Stephen Raymond Russell on 2010-06-30
dot icon20/07/2010
Director's details changed for Timothy Richards on 2010-06-30
dot icon20/07/2010
Director's details changed for Daniel William Richardson on 2010-06-30
dot icon20/07/2010
Director's details changed for Alastair Hugh Murray on 2010-06-30
dot icon20/07/2010
Director's details changed for Bruce Anthony Morrison on 2010-06-30
dot icon20/07/2010
Director's details changed for Paul Martin Mccarthy on 2010-06-30
dot icon20/07/2010
Director's details changed for Toby Simon Ross Conibear on 2010-06-30
dot icon13/05/2010
Full accounts made up to 2009-12-31
dot icon31/07/2009
30/06/09 annual return shuttle
dot icon26/07/2009
31/12/08 annual accts
dot icon10/12/2008
Change of dirs/sec
dot icon10/12/2008
Change of dirs/sec
dot icon29/07/2008
24/07/08 annual return shuttle
dot icon10/07/2008
31/12/07 annual accts
dot icon21/02/2008
31/12/06 annual accts
dot icon08/11/2007
Change of dirs/sec
dot icon10/08/2007
24/07/07 annual return shuttle
dot icon11/09/2006
31/12/05 annual accts
dot icon24/08/2006
24/07/06 annual return shuttle
dot icon28/09/2005
24/07/05 annual return shuttle
dot icon29/07/2005
31/12/04 annual accts
dot icon09/09/2004
Change of dirs/sec
dot icon17/08/2004
24/07/04 annual return shuttle
dot icon15/06/2004
31/12/03 annual accts
dot icon01/08/2003
24/07/03 annual return shuttle
dot icon26/07/2003
Change of dirs/sec
dot icon30/06/2003
31/12/02 annual accts
dot icon18/06/2003
Change of dirs/sec
dot icon02/10/2002
31/12/01 annual accts
dot icon16/08/2002
24/07/02 annual return shuttle
dot icon31/07/2002
Change of dirs/sec
dot icon24/10/2001
31/12/00 annual accts
dot icon03/08/2001
24/07/01 annual return shuttle
dot icon24/02/2001
Change of dirs/sec
dot icon22/02/2001
Change of dirs/sec
dot icon22/02/2001
Change of dirs/sec
dot icon21/11/2000
Change of dirs/sec
dot icon21/11/2000
Change of dirs/sec
dot icon21/11/2000
Change of dirs/sec
dot icon15/08/2000
24/07/00 annual return shuttle
dot icon10/08/2000
31/12/99 annual accts
dot icon19/07/2000
Change of dirs/sec
dot icon05/06/2000
Change of dirs/sec
dot icon05/10/1999
Change in sit reg add
dot icon29/09/1999
Change of dirs/sec
dot icon30/07/1999
24/07/99 annual return shuttle
dot icon02/06/1999
31/12/98 annual accts
dot icon11/03/1999
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3
dot icon02/02/1999
Certificate of change of name
dot icon02/02/1999
Resolution to change name
dot icon06/01/1999
Particulars of a mortgage charge
dot icon20/11/1998
Change of dirs/sec
dot icon13/11/1998
Updated articles
dot icon18/08/1998
24/07/98 annual return shuttle
dot icon11/08/1998
Change of dirs/sec
dot icon17/06/1998
Change of dirs/sec
dot icon17/06/1998
Change of dirs/sec
dot icon26/05/1998
31/12/97 annual accts
dot icon08/04/1998
Auditor resignation
dot icon02/02/1998
Change of dirs/sec
dot icon19/11/1997
31/12/96 annual accts
dot icon29/07/1997
24/07/97 annual return shuttle
dot icon27/11/1996
Change of ARD during arp
dot icon06/08/1996
24/07/96 annual return shuttle
dot icon26/07/1996
30/11/95 annual accts
dot icon24/01/1996
Change of dirs/sec
dot icon16/08/1995
24/07/95 annual return shuttle
dot icon07/08/1995
30/11/94 annual accts
dot icon18/08/1994
Mortgage satisfaction
dot icon12/08/1994
08/08/94 annual return shuttle
dot icon13/05/1994
30/11/93 annual accts
dot icon24/01/1994
Change in sit reg add
dot icon24/01/1994
Particulars of a mortgage charge
dot icon25/08/1993
30/11/92 annual accts
dot icon25/08/1993
08/08/93 annual return shuttle
dot icon02/10/1992
30/11/91 annual accts
dot icon17/09/1992
08/08/92 annual return form
dot icon08/04/1992
Change of dirs/sec
dot icon15/08/1991
08/08/91 annual return
dot icon15/08/1991
01/12/90 annual accts
dot icon17/09/1990
31/08/90 annual return
dot icon13/09/1990
30/11/89 annual accts
dot icon20/09/1989
21/08/89 annual return
dot icon20/09/1989
Change of dirs/sec
dot icon19/09/1989
30/11/88 annual accts
dot icon08/05/1989
Particulars of a mortgage charge
dot icon04/01/1989
Change of dirs/sec
dot icon24/11/1988
30/11/87 annual accts
dot icon02/11/1988
27/06/88 annual return
dot icon14/10/1988
Resolutions
dot icon14/10/1988
Decl re assist acqn shs
dot icon01/09/1988
Allotment (cash)
dot icon04/08/1988
31/12/87 annual return
dot icon18/12/1987
Change of dirs/sec
dot icon18/12/1987
Change of dirs/sec
dot icon25/09/1987
31/12/86 annual return
dot icon25/09/1987
Court order
dot icon25/09/1987
Change in sit reg add
dot icon25/09/1987
30/11/85 annual accts
dot icon25/09/1987
31/12/85 annual return
dot icon25/09/1987
30/11/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/12/1985
30/11/84 annual accts
dot icon02/12/1985
31/12/84 annual return
dot icon24/04/1985
31/12/83 annual return
dot icon20/02/1985
30/11/83 annual accts
dot icon14/01/1983
26/08/82 annual return
dot icon22/12/1982
Notice of ARD
dot icon27/08/1981
18/08/81 annual return
dot icon12/11/1980
01/10/80 annual return
dot icon16/11/1979
Change of dirs/sec
dot icon16/11/1979
21/10/79 annual return
dot icon18/12/1978
04/10/78 annual return
dot icon27/10/1977
30/09/77 annual return
dot icon30/11/1976
19/01/76 annual return
dot icon10/08/1976
Change of dirs/sec
dot icon23/03/1976
24/11/75 annual return
dot icon10/11/1975
Allotment (cash)
dot icon21/10/1975
31/12/74 annual return
dot icon25/01/1974
Resolution to change name
dot icon25/01/1974
Resolutions
dot icon25/01/1974
Updated mem and arts
dot icon29/12/1973
Change of dirs/sec
dot icon19/11/1973
Incorporation
dot icon19/11/1973
Articles
dot icon19/11/1973
Statement of nominal cap
dot icon19/11/1973
Pars re dirs/sit reg off
dot icon19/11/1973
Memorandum
dot icon19/11/1973
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Alastair Hugh
Director
18/01/2001 - 01/11/2011
2
Cottrell, Justin Andrew
Director
01/05/2014 - 19/08/2016
28
Mukherjee, Sunit Shankar
Director
04/11/2016 - 01/10/2019
11
Mr Toby Simon Ross Conibear
Director
14/11/2008 - 31/10/2011
2
Mr Neil Charles Lagden
Director
26/06/2014 - 19/08/2016
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOND INTERNATIONAL SOFTWARE (UK) LIMITED

BOND INTERNATIONAL SOFTWARE (UK) LIMITED is an(a) Active company incorporated on 19/11/1973 with the registered office located at C/O Gateley (Ni) Llp Imperial House, 4-10 Donegall Square East, Belfast BT1 5HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOND INTERNATIONAL SOFTWARE (UK) LIMITED?

toggle

BOND INTERNATIONAL SOFTWARE (UK) LIMITED is currently Active. It was registered on 19/11/1973 .

Where is BOND INTERNATIONAL SOFTWARE (UK) LIMITED located?

toggle

BOND INTERNATIONAL SOFTWARE (UK) LIMITED is registered at C/O Gateley (Ni) Llp Imperial House, 4-10 Donegall Square East, Belfast BT1 5HD.

What does BOND INTERNATIONAL SOFTWARE (UK) LIMITED do?

toggle

BOND INTERNATIONAL SOFTWARE (UK) LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BOND INTERNATIONAL SOFTWARE (UK) LIMITED?

toggle

The latest filing was on 24/12/2025: Compulsory strike-off action has been discontinued.