BONDYTECH COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

BONDYTECH COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07280204

Incorporation date

10/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

8 Birkbeck Road, London W5 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2010)
dot icon15/01/2026
Confirmation statement made on 2025-12-16 with no updates
dot icon12/11/2025
Director's details changed for Mr Simon Bond on 2025-11-12
dot icon20/10/2025
Micro company accounts made up to 2025-01-31
dot icon30/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon22/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon29/11/2023
Micro company accounts made up to 2023-01-31
dot icon30/01/2023
Micro company accounts made up to 2022-01-31
dot icon21/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon26/01/2022
Micro company accounts made up to 2021-01-31
dot icon17/12/2021
Cessation of Simon Bond as a person with significant control on 2021-12-16
dot icon17/12/2021
Notification of Josephina Bond as a person with significant control on 2021-12-16
dot icon17/12/2021
Confirmation statement made on 2021-12-16 with updates
dot icon17/12/2021
Appointment of Mrs Josephina Bond as a director on 2021-12-16
dot icon25/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon26/01/2021
Micro company accounts made up to 2020-01-31
dot icon21/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon09/08/2019
Termination of appointment of Josephina Bond as a director on 2019-07-03
dot icon09/08/2019
Cessation of Josephina Bond as a person with significant control on 2019-07-03
dot icon23/07/2019
Notification of Josephina Bond as a person with significant control on 2016-04-06
dot icon03/07/2019
Change of details for Mr Simon Bond as a person with significant control on 2019-07-03
dot icon03/07/2019
Cessation of Josephina Bond as a person with significant control on 2019-07-03
dot icon16/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon26/10/2018
Micro company accounts made up to 2018-01-31
dot icon05/10/2018
Registered office address changed from 6 Convent Gardens London W5 4UT to 8 Birkbeck Road London W5 4ES on 2018-10-05
dot icon27/06/2018
Confirmation statement made on 2018-06-10 with updates
dot icon27/10/2017
Micro company accounts made up to 2017-01-31
dot icon16/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon16/06/2017
Director's details changed for Mr Simon Bond on 2017-06-05
dot icon16/06/2017
Secretary's details changed for Simon Bond on 2017-06-05
dot icon17/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon04/02/2016
Appointment of Mrs Josephina Bond as a director on 2016-02-04
dot icon14/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon08/11/2013
Registered office address changed from Flat 21 71E Drayton Park Islingto London N5 1DH on 2013-11-08
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/07/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon31/12/2012
Certificate of change of name
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon07/06/2012
Accounts for a dormant company made up to 2011-01-31
dot icon07/03/2012
Current accounting period shortened from 2011-06-30 to 2011-01-31
dot icon25/07/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon10/06/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.08K
-
0.00
-
-
2023
1
34.87K
-
0.00
-
-
2023
1
34.87K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

34.87K £Ascended- *

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
Bond, Simon
Director
10/06/2010 - Present
-
Bond, Josephina
Director
16/12/2021 - Present
2

Persons with Significant Control

3
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 BONDYTECH COMMUNICATIONS LIMITED

BONDYTECH COMMUNICATIONS LIMITED is an(a) Active company incorporated on 10/06/2010 with the registered office located at 8 Birkbeck Road, London W5 4ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BONDYTECH COMMUNICATIONS LIMITED?

toggle

BONDYTECH COMMUNICATIONS LIMITED is currently Active. It was registered on 10/06/2010 .

Where is BONDYTECH COMMUNICATIONS LIMITED located?

toggle

BONDYTECH COMMUNICATIONS LIMITED is registered at 8 Birkbeck Road, London W5 4ES.

What does BONDYTECH COMMUNICATIONS LIMITED do?

toggle

BONDYTECH COMMUNICATIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BONDYTECH COMMUNICATIONS LIMITED have?

toggle

BONDYTECH COMMUNICATIONS LIMITED had 1 employees in 2023.

What is the latest filing for BONDYTECH COMMUNICATIONS LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-16 with no updates.