BOND WOLFE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BOND WOLFE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05366275

Incorporation date

16/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Counting House 61 Charlotte Street, St Paul's Square, Birmingham B3 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2005)
dot icon08/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon21/05/2025
Total exemption full accounts made up to 2025-02-28
dot icon26/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon15/11/2024
Director's details changed for Mr Gurpreet Singh Bassi on 2024-11-14
dot icon15/11/2024
Director's details changed for Mr Gurpreet Singh Bassi on 2024-11-14
dot icon14/11/2024
Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to The Counting House 61 Charlotte Street St Paul's Square Birmingham B3 1PX on 2024-11-14
dot icon14/11/2024
Director's details changed for Mr Sanraj Bobby Singh Bassi on 2024-11-14
dot icon03/07/2024
Cessation of Gsb Securities Limited as a person with significant control on 2024-07-03
dot icon03/07/2024
Cessation of Issab Holdings Limited as a person with significant control on 2024-07-03
dot icon03/07/2024
Notification of Gurpreet Singh Bassi as a person with significant control on 2024-07-03
dot icon03/07/2024
Notification of Sanraj Bobby Singh Bassi as a person with significant control on 2024-07-03
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon22/05/2024
Termination of appointment of Paramjit Singh Bassi as a director on 2024-05-13
dot icon22/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon01/12/2023
Director's details changed for Mr Paramjit Singh Bassi on 2023-11-27
dot icon01/12/2023
Director's details changed for Mr Sanraj Bobby Singh Bassi on 2023-11-27
dot icon01/12/2023
Director's details changed for Mr Gurpreet Singh Bassi on 2023-11-27
dot icon01/12/2023
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 2023-12-01
dot icon20/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon03/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with updates
dot icon26/04/2022
Notification of Gsb Securities Limited as a person with significant control on 2022-03-17
dot icon26/04/2022
Appointment of Mr Gurpreet Singh Bassi as a director on 2022-03-17
dot icon03/03/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon03/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon11/08/2020
Accounts for a dormant company made up to 2020-02-29
dot icon11/03/2020
Confirmation statement made on 2020-02-16 with updates
dot icon25/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon16/10/2019
Director's details changed for Mr Paramjit Singh Bassi on 2019-10-11
dot icon11/10/2019
Registered office address changed from 2 Water Court Water Street Birmingham West Midlands B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 2019-10-11
dot icon01/10/2019
Termination of appointment of Lisa Jane Worrall as a secretary on 2019-10-01
dot icon18/02/2019
Confirmation statement made on 2019-02-16 with updates
dot icon06/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon12/04/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon18/12/2017
Appointment of Mr Sanraj Bobby Singh Bassi as a director on 2017-12-18
dot icon18/12/2017
Termination of appointment of Pawan Kenth as a director on 2017-12-18
dot icon27/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon02/06/2017
Confirmation statement made on 2017-02-16 with updates
dot icon01/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon04/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon25/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon26/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon18/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon21/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon05/12/2013
Appointment of Mr Pawan Kenth as a director
dot icon05/12/2013
Statement of capital following an allotment of shares on 2013-11-01
dot icon21/09/2013
Compulsory strike-off action has been discontinued
dot icon18/09/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon18/09/2013
Accounts for a dormant company made up to 2013-02-28
dot icon18/06/2013
First Gazette notice for compulsory strike-off
dot icon29/10/2012
Accounts for a dormant company made up to 2012-02-28
dot icon21/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon02/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon18/06/2011
Compulsory strike-off action has been discontinued
dot icon16/06/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon16/06/2011
Secretary's details changed for Lisa Jane Worrall on 2010-10-01
dot icon14/06/2011
First Gazette notice for compulsory strike-off
dot icon25/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon20/05/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon20/05/2010
Director's details changed for Paramjit Singh Bassi on 2009-10-02
dot icon20/04/2009
Accounts for a dormant company made up to 2009-02-28
dot icon17/02/2009
Return made up to 16/02/09; full list of members
dot icon02/01/2009
Accounts for a dormant company made up to 2008-02-28
dot icon18/02/2008
Return made up to 16/02/08; full list of members
dot icon10/07/2007
Certificate of change of name
dot icon04/06/2007
Accounts for a dormant company made up to 2007-02-28
dot icon13/04/2007
Registered office changed on 13/04/07 from: 2 water court water street birmingham B3 1HP
dot icon10/04/2007
Return made up to 16/02/07; full list of members
dot icon10/04/2007
Location of debenture register
dot icon10/04/2007
Location of register of members
dot icon10/04/2007
Registered office changed on 10/04/07 from: dartmouth house sandwell road west bromwich B70 8TH
dot icon03/08/2006
Accounts for a dormant company made up to 2006-02-28
dot icon08/03/2006
Return made up to 16/02/06; full list of members
dot icon16/05/2005
New director appointed
dot icon16/05/2005
New secretary appointed
dot icon09/05/2005
Director resigned
dot icon09/05/2005
Secretary resigned
dot icon16/02/2005
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
28/02/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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
8.86K
-
0.00
9.78K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bassi, Paramjit Singh
Director
16/02/2005 - 13/05/2024
71
Bassi, Sanraj Bobby Singh
Director
18/12/2017 - Present
41
Bassi, Gurpreet Singh
Director
17/03/2022 - Present
9

Persons with Significant Control

4
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 WOLFE CAPITAL LIMITED

BOND WOLFE CAPITAL LIMITED is an(a) Active company incorporated on 16/02/2005 with the registered office located at The Counting House 61 Charlotte Street, St Paul's Square, Birmingham B3 1PX. 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 WOLFE CAPITAL LIMITED?

toggle

BOND WOLFE CAPITAL LIMITED is currently Active. It was registered on 16/02/2005 .

Where is BOND WOLFE CAPITAL LIMITED located?

toggle

BOND WOLFE CAPITAL LIMITED is registered at The Counting House 61 Charlotte Street, St Paul's Square, Birmingham B3 1PX.

What does BOND WOLFE CAPITAL LIMITED do?

toggle

BOND WOLFE CAPITAL LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for BOND WOLFE CAPITAL LIMITED?

toggle

The latest filing was on 08/07/2025: Confirmation statement made on 2025-07-03 with no updates.