BONDAL SHORE LTD

Register to unlock more data on OkredoRegister

BONDAL SHORE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07418668

Incorporation date

25/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire CB22 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2010)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/09/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/08/2023
Confirmation statement made on 2023-07-30 with updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/08/2022
Confirmation statement made on 2022-07-30 with updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon14/08/2019
Confirmation statement made on 2019-07-30 with updates
dot icon14/08/2018
Registered office address changed from Suite D Babraham Road Sawston Cambridge CB22 3JH United Kingdom to Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge Cambridgeshire CB22 3JH on 2018-08-14
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with updates
dot icon30/07/2018
Cessation of Joanne Von Niebel as a person with significant control on 2018-07-27
dot icon30/07/2018
Cessation of David John Charles Von Niebel as a person with significant control on 2018-07-27
dot icon30/07/2018
Notification of David Andrew Derbyshire as a person with significant control on 2018-07-27
dot icon30/07/2018
Notification of David Michael Hargrave as a person with significant control on 2018-07-27
dot icon30/07/2018
Termination of appointment of Joanne Von Niebel as a director on 2018-07-27
dot icon30/07/2018
Termination of appointment of David John Charles Von Niebel as a director on 2018-07-27
dot icon30/07/2018
Appointment of Mr David Michael Hargrave as a director on 2018-07-27
dot icon30/07/2018
Appointment of Mr David Andrew Derbyshire as a director on 2018-07-27
dot icon30/07/2018
Registered office address changed from 38 Dollar Street Cirencester Gloucestershire GL7 2AN to Suite D Babraham Road Sawston Cambridge CB22 3JH on 2018-07-30
dot icon05/07/2018
Total exemption full accounts made up to 2018-06-30
dot icon05/07/2018
Previous accounting period shortened from 2018-10-31 to 2018-06-30
dot icon18/12/2017
Total exemption full accounts made up to 2017-10-31
dot icon20/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon10/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon15/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon27/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon21/12/2010
Director's details changed for Mrs Joanne Von Niebel on 2010-12-15
dot icon21/12/2010
Director's details changed for Mr David John Charles Von Niebel on 2010-12-15
dot icon26/10/2010
Director's details changed for Mr David John Charles Von Niebel on 2010-10-25
dot icon26/10/2010
Director's details changed for Mrs Joanne Von Neibel on 2010-10-25
dot icon25/10/2010
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 icon-98.90 % *

* during past year

Cash in Bank

£108.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.81K
-
0.00
9.27K
-
2022
2
9.31K
-
0.00
9.86K
-
2023
2
25.02K
-
0.00
108.00
-
2023
2
25.02K
-
0.00
108.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

25.02K £Ascended168.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

108.00 £Descended-98.90 % *

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
Hargrave, David Michael
Director
27/07/2018 - Present
17
Derbyshire, David Andrew
Director
27/07/2018 - Present
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BONDAL SHORE LTD

BONDAL SHORE LTD is an(a) Active company incorporated on 25/10/2010 with the registered office located at Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire CB22 3JH. 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 BONDAL SHORE LTD?

toggle

BONDAL SHORE LTD is currently Active. It was registered on 25/10/2010 .

Where is BONDAL SHORE LTD located?

toggle

BONDAL SHORE LTD is registered at Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire CB22 3JH.

What does BONDAL SHORE LTD do?

toggle

BONDAL SHORE LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BONDAL SHORE LTD have?

toggle

BONDAL SHORE LTD had 2 employees in 2023.

What is the latest filing for BONDAL SHORE LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.