BOND O'SEVEN LTD

Register to unlock more data on OkredoRegister

BOND O'SEVEN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08968283

Incorporation date

31/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

1 Argyle Street, Bath BA2 4BACopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2014)
dot icon15/05/2025
Micro company accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon19/12/2024
Termination of appointment of Giulio Corsi as a director on 2024-12-19
dot icon19/12/2024
Appointment of Mr Corrado D'annucci as a director on 2024-12-19
dot icon19/12/2024
Notification of Ferrante Societa Semplice as a person with significant control on 2024-12-19
dot icon19/12/2024
Cessation of Giulio Corsi as a person with significant control on 2024-12-19
dot icon19/12/2024
Cessation of Jillian Teresia James as a person with significant control on 2024-12-19
dot icon13/10/2024
Micro company accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon04/10/2023
Micro company accounts made up to 2023-03-31
dot icon02/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon03/06/2022
Micro company accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon02/12/2021
Notification of Giulio Corsi as a person with significant control on 2021-12-02
dot icon02/12/2021
Termination of appointment of Jillian Teresia James as a director on 2021-12-02
dot icon02/12/2021
Appointment of Mr Giulio Corsi as a director on 2021-12-02
dot icon10/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/10/2021
Registered office address changed from Second Floor 36 Gay Street Bath BA1 2NT England to 1 Argyle Street Bath BA2 4BA on 2021-10-26
dot icon02/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon14/07/2020
Notification of Jillian Teresia James as a person with significant control on 2020-07-14
dot icon14/07/2020
Withdrawal of a person with significant control statement on 2020-07-14
dot icon14/07/2020
Withdrawal of a person with significant control statement on 2020-07-14
dot icon07/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon13/11/2019
Micro company accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon06/01/2019
Appointment of Ms Jillian Teresia James as a director on 2019-01-06
dot icon06/01/2019
Registered office address changed from 126 Aldersgate Street London EC1A 4JQ to Second Floor 36 Gay Street Bath BA1 2NT on 2019-01-06
dot icon06/01/2019
Termination of appointment of Jillian Teresia James as a director on 2019-01-06
dot icon06/01/2019
Appointment of Bath Secretarial Services Limited as a secretary on 2019-01-06
dot icon06/01/2019
Registered office address changed from Second Floor 36 Gay Street Bath BA1 2NT England to Second Floor 36 Gay Street Bath BA1 2NT on 2019-01-06
dot icon06/01/2019
Termination of appointment of Tmp Business Services Ltd as a secretary on 2019-01-06
dot icon03/06/2018
Termination of appointment of Edward Petre-Mears as a director on 2018-06-03
dot icon03/06/2018
Appointment of Ms Jillian Teresia James as a director on 2018-06-03
dot icon23/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon12/03/2018
Notification of a person with significant control statement
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/07/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon13/07/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon05/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon10/04/2015
Appointment of Tmp Business Services Ltd as a secretary on 2015-03-20
dot icon21/12/2014
Statement of capital following an allotment of shares on 2014-12-01
dot icon21/12/2014
Termination of appointment of Linda Ann Chaplin as a director on 2014-11-03
dot icon13/11/2014
Appointment of Mr Edward Petre-Mears as a director on 2014-11-03
dot icon31/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corsi, Giulio
Director
02/12/2021 - 19/12/2024
16
D'annucci, Corrado
Director
19/12/2024 - Present
7

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOND O'SEVEN LTD

BOND O'SEVEN LTD is an(a) Active company incorporated on 31/03/2014 with the registered office located at 1 Argyle Street, Bath BA2 4BA. There is currently 1 active director 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 O'SEVEN LTD?

toggle

BOND O'SEVEN LTD is currently Active. It was registered on 31/03/2014 .

Where is BOND O'SEVEN LTD located?

toggle

BOND O'SEVEN LTD is registered at 1 Argyle Street, Bath BA2 4BA.

What does BOND O'SEVEN LTD do?

toggle

BOND O'SEVEN LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BOND O'SEVEN LTD?

toggle

The latest filing was on 15/05/2025: Micro company accounts made up to 2025-03-31.