The Bond Network Ltd MANCHESTER


Founded in 2015, The Bond Network, classified under reg no. 09902331 is a active - proposal to strike off company. Currently registered at 412 The Box Works M15 4NU, Manchester the company has been in the business for 9 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Friday 30th April 2021.

The Bond Network Ltd Address / Contact

Office Address 412 The Box Works
Office Address2 Worsley Street
Town Manchester
Post code M15 4NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09902331
Date of Incorporation Fri, 4th Dec 2015
Industry Financial intermediation not elsewhere classified
End of financial Year 30th April
Company age 9 years old
Account next due date Tue, 31st Jan 2023 (456 days after)
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Sun, 18th Dec 2022 (2022-12-18)
Last confirmation statement dated Sat, 4th Dec 2021

Company staff

Shelagh B.

Position: Director

Appointed: 26 June 2021

Kay C.

Position: Director

Appointed: 05 October 2018

Resigned: 31 March 2019

Paul G.

Position: Director

Appointed: 05 June 2017

Resigned: 21 August 2018

Andrew R.

Position: Director

Appointed: 04 December 2015

Resigned: 30 June 2021

Rebekah C.

Position: Director

Appointed: 04 December 2015

Resigned: 17 June 2017

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As we researched, there is Mark B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Shelagh B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew R., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mark B.

Notified on 30 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Shelagh B.

Notified on 30 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew R.

Notified on 21 August 2018
Ceased on 30 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul G.

Notified on 17 June 2017
Ceased on 21 August 2018
Nature of control: 50,01-75% shares

Rebekah C.

Notified on 1 December 2016
Ceased on 17 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302019-04-302020-04-302021-04-30
Net Worth-3 926    
Balance Sheet
Cash Bank On Hand5 1172 43611 3151 29853 990
Current Assets6 11718 57824 6486 85559 423
Debtors1 00016 14213 3335 5575 433
Net Assets Liabilities-3 926-32 598-687-2 354-20
Cash Bank In Hand5 117    
Net Assets Liabilities Including Pension Asset Liability-3 926    
Reserves/Capital
Called Up Share Capital100    
Profit Loss Account Reserve-4 026    
Shareholder Funds-3 926    
Other
Average Number Employees During Period 1111
Creditors7 50049 83524 2094 50049 167
Net Current Assets Liabilities3 57417 23723 5222 14649 147
Total Assets Less Current Liabilities3 57417 23723 5222 14649 147
Number Shares Issued Fully Paid    100
Par Value Share    1
Creditors Due After One Year7 500    
Creditors Due Within One Year2 543    
Number Shares Allotted100    
Share Capital Allotted Called Up Paid100    
Value Shares Allotted1    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
Free Download (1 page)

Company search