BYNDER LIMITED

Register to unlock more data on OkredoRegister

BYNDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09160623

Incorporation date

05/08/2014

Size

Small

Contacts

Registered address

Registered address

3 Waterhouse Square, 138-142 Holborn, London EC1N 2SWCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2014)
dot icon22/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon18/06/2025
Accounts for a small company made up to 2024-12-31
dot icon20/03/2025
Director's details changed for Bynder B.V. on 2025-03-20
dot icon18/12/2024
Accounts for a small company made up to 2023-12-31
dot icon05/11/2024
Cessation of Johannes Arnold Achterberg as a person with significant control on 2023-01-27
dot icon05/11/2024
Notification of a person with significant control statement
dot icon04/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon25/06/2024
Registered office address changed from Clerkenwell Workshop Clerkenwell Close, 5th Floor, Unit 512 London EC1R 0AT England to 3 Waterhouse Square 138-142 Holborn London EC1N 2SW on 2024-06-25
dot icon21/12/2023
Accounts for a small company made up to 2022-12-31
dot icon06/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon06/07/2023
Registration of charge 091606230006, created on 2023-06-30
dot icon30/05/2023
Satisfaction of charge 091606230005 in full
dot icon28/04/2023
Termination of appointment of Johannes Arnold Achterberg as a secretary on 2023-03-22
dot icon28/04/2023
Termination of appointment of Johannes Arnold Achterberg as a director on 2023-03-22
dot icon23/03/2023
Appointment of Mr James Peiser as a director on 2023-03-22
dot icon07/01/2023
Accounts for a small company made up to 2021-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon09/03/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon09/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon09/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon05/03/2022
Compulsory strike-off action has been discontinued
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon09/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon09/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon21/09/2021
Registered office address changed from Clerkenwell Workshop 27/31 Clerkenwell Close 5th Floor, Unit 512 London EC1N 0AT England to Clerkenwell Workshop Clerkenwell Close, 5th Floor, Unit 512 London EC1R 0AT on 2021-09-21
dot icon03/03/2021
Director's details changed for Bynder B.V. on 2021-03-03
dot icon27/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon27/10/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon27/10/2020
Notification of Johannes Arnold Achterberg as a person with significant control on 2020-09-28
dot icon05/10/2020
Cessation of Jason Nathaniel Knapp as a person with significant control on 2020-09-28
dot icon02/10/2020
Appointment of Mr Johannes Arnold Achterberg as a director on 2020-09-28
dot icon02/10/2020
Appointment of Mr Johannes Arnold Achterberg as a secretary on 2020-09-28
dot icon02/10/2020
Termination of appointment of Jason Nathaniel Knapp as a secretary on 2020-09-28
dot icon02/10/2020
Termination of appointment of Jason Nathaniel Knapp as a director on 2020-09-28
dot icon20/05/2020
Registered office address changed from , 45 Leather Lane, London, EC1N 7TJ to Clerkenwell Workshop 27/31 Clerkenwell Close 5th Floor, Unit 512 London EC1N 0AT on 2020-05-20
dot icon10/12/2019
Confirmation statement made on 2019-09-15 with updates
dot icon14/11/2019
Amended audit exemption subsidiary accounts made up to 2018-12-31
dot icon14/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon14/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon14/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon22/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon06/03/2019
Resolutions
dot icon28/02/2019
Registration of charge 091606230005, created on 2019-02-26
dot icon27/02/2019
Satisfaction of charge 091606230003 in full
dot icon27/02/2019
Satisfaction of charge 091606230002 in full
dot icon27/02/2019
Satisfaction of charge 091606230001 in full
dot icon27/02/2019
Satisfaction of charge 091606230004 in full
dot icon01/02/2019
Termination of appointment of Russell Barr as a director on 2019-02-01
dot icon01/02/2019
Appointment of Mr Jason Nathaniel Knapp as a secretary on 2019-02-01
dot icon01/02/2019
Termination of appointment of Russell Barr as a secretary on 2019-02-01
dot icon01/02/2019
Appointment of Mr Jason Nathaniel Knapp as a director on 2019-02-01
dot icon01/02/2019
Cessation of Russel Barr as a person with significant control on 2019-02-01
dot icon01/02/2019
Notification of Jason Nathaniel Knapp as a person with significant control on 2019-02-01
dot icon01/02/2019
Cessation of Christopher Antony Hall as a person with significant control on 2018-10-31
dot icon01/02/2019
Cessation of Ralph De Kleermaeker as a person with significant control on 2018-10-31
dot icon31/01/2019
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon31/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon30/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon30/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon16/10/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon14/11/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/10/2016
Director's details changed for Bynder B.V. on 2016-10-28
dot icon31/10/2016
Director's details changed for Mr Russell Barr on 2016-10-28
dot icon28/10/2016
Director's details changed for Mr Russell Ryan Barr on 2016-10-28
dot icon28/10/2016
Secretary's details changed for Russell Barr on 2016-10-28
dot icon27/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon19/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon18/08/2016
Director's details changed for Bynder B.V. on 2016-04-06
dot icon03/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Registration of charge 091606230001, created on 2015-12-15
dot icon22/12/2015
Registration of charge 091606230002, created on 2015-12-04
dot icon22/12/2015
Registration of charge 091606230004, created on 2015-12-04
dot icon22/12/2015
Registration of charge 091606230003, created on 2015-12-04
dot icon13/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon29/06/2015
Registered office address changed from , 15 Bunhill Row Bunhill Row, London, EC1Y 8LP, England to Clerkenwell Workshop 27/31 Clerkenwell Close 5th Floor, Unit 512 London EC1N 0AT on 2015-06-29
dot icon25/06/2015
Appointment of Bynder B.V. as a director on 2015-06-01
dot icon17/06/2015
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon17/06/2015
Registered office address changed from , 4th Floor 45 Leather Lane, London, EC1N 7NE, England to Clerkenwell Workshop 27/31 Clerkenwell Close 5th Floor, Unit 512 London EC1N 0AT on 2015-06-17
dot icon27/02/2015
Registered office address changed from , 4th Floor 45 Leather Lane, London, London, EC1N 7NE, England to Clerkenwell Workshop 27/31 Clerkenwell Close 5th Floor, Unit 512 London EC1N 0AT on 2015-02-27
dot icon12/02/2015
Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England to Clerkenwell Workshop 27/31 Clerkenwell Close 5th Floor, Unit 512 London EC1N 0AT on 2015-02-12
dot icon11/12/2014
Termination of appointment of Bynder B.V. as a director on 2014-12-11
dot icon02/12/2014
Appointment of Russell Barr as a secretary on 2014-12-02
dot icon02/12/2014
Termination of appointment of Christopher Hall as a director on 2014-12-02
dot icon02/12/2014
Appointment of Russell Barr as a director on 2014-12-02
dot icon05/08/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Christopher
Director
05/08/2014 - 02/12/2014
-
Achterberg, Johannes Arnold
Director
28/09/2020 - 22/03/2023
1
Knapp, Jason Nathaniel
Director
01/02/2019 - 28/09/2020
-
Achterberg, Johannes Arnold
Secretary
28/09/2020 - 22/03/2023
-
Barr, Russell
Secretary
02/12/2014 - 01/02/2019
-

Persons with Significant Control

6
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 BYNDER LIMITED

BYNDER LIMITED is an(a) Active company incorporated on 05/08/2014 with the registered office located at 3 Waterhouse Square, 138-142 Holborn, London EC1N 2SW. 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 BYNDER LIMITED?

toggle

BYNDER LIMITED is currently Active. It was registered on 05/08/2014 .

Where is BYNDER LIMITED located?

toggle

BYNDER LIMITED is registered at 3 Waterhouse Square, 138-142 Holborn, London EC1N 2SW.

What does BYNDER LIMITED do?

toggle

BYNDER LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BYNDER LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-21 with no updates.