BOND WOLFE FINANCE LIMITED

Register to unlock more data on OkredoRegister

BOND WOLFE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09935121

Incorporation date

04/01/2016

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 04/01/2016)
dot icon05/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon04/11/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon15/11/2024
Director's details changed for Mr Marcus Hugh Paul Daly on 2024-11-14
dot icon15/11/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon16/10/2024
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 2024-10-16
dot icon29/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon04/12/2023
Change of details for a person with significant control
dot icon01/12/2023
Director's details changed for Mr Marcus Hugh Paul Daly 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 icon02/11/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon16/01/2023
Notification of Issab Holdings Limited as a person with significant control on 2022-08-01
dot icon16/11/2022
Appointment of Mr Sanraj Bobby Singh Bassi as a director on 2022-11-03
dot icon16/11/2022
Termination of appointment of Paramjit Singh Bassi as a director on 2022-11-03
dot icon14/10/2022
Cessation of Paramjit Singh Bassi as a person with significant control on 2022-08-01
dot icon14/10/2022
Cessation of Marcus Hugh Paul Daly as a person with significant control on 2022-08-01
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon11/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon08/06/2022
Total exemption full accounts made up to 2021-07-31
dot icon17/01/2022
Confirmation statement made on 2022-01-03 with updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon22/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon11/10/2019
Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP United Kingdom to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 2019-10-11
dot icon10/04/2019
Compulsory strike-off action has been discontinued
dot icon09/04/2019
First Gazette notice for compulsory strike-off
dot icon05/04/2019
Confirmation statement made on 2019-01-03 with updates
dot icon05/04/2019
Termination of appointment of Charles Louis London as a director on 2019-01-02
dot icon05/04/2019
Director's details changed for Mr Paramjit Singh Bassi on 2018-10-09
dot icon05/04/2019
Change of details for Mr Paramjit Singh Bassi as a person with significant control on 2018-10-09
dot icon05/04/2019
Notification of Marcus Hugh Paul Daly as a person with significant control on 2019-01-02
dot icon05/04/2019
Cessation of Gurpreet Bassi as a person with significant control on 2019-01-02
dot icon09/08/2018
Accounts for a dormant company made up to 2018-07-31
dot icon01/08/2018
Accounts for a dormant company made up to 2018-01-31
dot icon01/08/2018
Previous accounting period shortened from 2019-01-31 to 2018-07-31
dot icon29/03/2018
Resolutions
dot icon29/03/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon29/03/2018
Appointment of Mr Charles Louis London as a director on 2018-03-28
dot icon29/03/2018
Appointment of Mr Marcus Hugh Paul Daly as a director on 2018-03-28
dot icon29/03/2018
Termination of appointment of Gurpreet Bassi as a director on 2018-03-28
dot icon28/03/2018
Compulsory strike-off action has been discontinued
dot icon27/03/2018
First Gazette notice for compulsory strike-off
dot icon26/03/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon18/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon24/03/2017
Confirmation statement made on 2017-01-03 with updates
dot icon27/01/2016
Certificate of change of name
dot icon04/01/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon-99.70 % *

* during past year

Cash in Bank

£1,187.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
59.42K
-
0.00
400.27K
-
2022
0
11.44K
-
0.00
1.19K
-
2022
0
11.44K
-
0.00
1.19K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

11.44K £Descended-80.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.19K £Descended-99.70 % *

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
04/01/2016 - 03/11/2022
70
Bassi, Sanraj Bobby Singh
Director
03/11/2022 - Present
41
Daly, Marcus Hugh Paul
Director
28/03/2018 - Present
44

Persons with Significant Control

5
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 FINANCE LIMITED

BOND WOLFE FINANCE LIMITED is an(a) Active company incorporated on 04/01/2016 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOND WOLFE FINANCE LIMITED?

toggle

BOND WOLFE FINANCE LIMITED is currently Active. It was registered on 04/01/2016 .

Where is BOND WOLFE FINANCE LIMITED located?

toggle

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

What does BOND WOLFE FINANCE LIMITED do?

toggle

BOND WOLFE FINANCE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BOND WOLFE FINANCE LIMITED?

toggle

The latest filing was on 05/03/2026: Total exemption full accounts made up to 2025-07-31.