BONDSTYLE LIMITED

Register to unlock more data on OkredoRegister

BONDSTYLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03663686

Incorporation date

06/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Byre Oakley Farm Pound Lane, Hurst, Reading, Berkshire RG10 0RSCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1998)
dot icon12/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon06/11/2025
Change of details for Mrs Gwen Barrett as a person with significant control on 2025-11-06
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-30
dot icon08/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon02/09/2024
Total exemption full accounts made up to 2023-12-30
dot icon07/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-30
dot icon09/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-30
dot icon08/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-30
dot icon18/11/2020
Total exemption full accounts made up to 2019-12-30
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon07/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon12/08/2019
Total exemption full accounts made up to 2018-12-30
dot icon06/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon15/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon18/10/2016
Appointment of Mrs Clare Bowsher as a secretary on 2016-10-18
dot icon18/10/2016
Termination of appointment of Ean Malcolm Reid as a secretary on 2016-10-18
dot icon18/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon23/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/12/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon24/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-30
dot icon06/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon29/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon21/03/2012
Previous accounting period shortened from 2012-06-30 to 2011-12-31
dot icon07/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon23/09/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon03/12/2010
Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ on 2010-12-03
dot icon08/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon21/12/2009
Director's details changed for Brian Michael Barrett on 2009-11-06
dot icon15/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/11/2008
Return made up to 06/11/08; full list of members
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/11/2007
Return made up to 06/11/07; no change of members
dot icon06/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/11/2006
Return made up to 06/11/06; full list of members
dot icon11/08/2006
Full accounts made up to 2005-12-31
dot icon03/06/2006
Full accounts made up to 2004-12-31
dot icon28/11/2005
Return made up to 06/11/05; full list of members
dot icon05/07/2005
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon27/06/2005
Registered office changed on 27/06/05 from: unit 6 the business centre molly millars lane wokingham berkshire RG41 2QZ
dot icon12/11/2004
Return made up to 06/11/04; full list of members
dot icon06/09/2004
Full accounts made up to 2003-08-31
dot icon10/12/2003
Return made up to 06/11/03; full list of members
dot icon04/09/2003
Full accounts made up to 2002-08-31
dot icon14/11/2002
Return made up to 06/11/02; full list of members
dot icon06/06/2002
Full accounts made up to 2001-08-31
dot icon12/11/2001
Return made up to 06/11/01; full list of members
dot icon21/06/2001
Full accounts made up to 2000-08-31
dot icon08/06/2001
Registered office changed on 08/06/01 from: 29/30 fitzroy square london W1P 6LQ
dot icon28/12/2000
Return made up to 06/11/00; full list of members
dot icon28/12/2000
Location of register of members address changed
dot icon22/06/2000
Full accounts made up to 1999-08-31
dot icon29/11/1999
Return made up to 06/11/99; full list of members
dot icon13/08/1999
Particulars of contract relating to shares
dot icon13/08/1999
Ad 10/12/98--------- £ si 20000@1=20000 £ ic 160000/180000
dot icon13/08/1999
Particulars of contract relating to shares
dot icon13/08/1999
Ad 10/12/98--------- £ si 159998@1=159998 £ ic 2/160000
dot icon26/04/1999
Accounting reference date shortened from 30/11/99 to 31/08/99
dot icon14/04/1999
New secretary appointed
dot icon14/04/1999
Secretary resigned
dot icon14/04/1999
Director resigned
dot icon01/04/1999
Registered office changed on 01/04/99 from: 3RD floor 19 phipp street london EC2A 4NP
dot icon01/04/1999
New director appointed
dot icon01/04/1999
Resolutions
dot icon01/04/1999
Resolutions
dot icon01/04/1999
£ nc 1000/180000 09/11/98
dot icon06/11/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrett, Brian Michael
Director
09/11/1998 - Present
2

Persons with Significant Control

2
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 BONDSTYLE LIMITED

BONDSTYLE LIMITED is an(a) Active company incorporated on 06/11/1998 with the registered office located at The Old Byre Oakley Farm Pound Lane, Hurst, Reading, Berkshire RG10 0RS. 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 BONDSTYLE LIMITED?

toggle

BONDSTYLE LIMITED is currently Active. It was registered on 06/11/1998 .

Where is BONDSTYLE LIMITED located?

toggle

BONDSTYLE LIMITED is registered at The Old Byre Oakley Farm Pound Lane, Hurst, Reading, Berkshire RG10 0RS.

What does BONDSTYLE LIMITED do?

toggle

BONDSTYLE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BONDSTYLE LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-06 with updates.