UKBizDB.co.uk

BOND DIGITAL HEALTH LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bond Digital Health Ltd. The company was founded 8 years ago and was given the registration number 09628474. The firm's registered office is in CARDIFF. You can find them at The Maltings, E Tyndall St, Cardiff, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:BOND DIGITAL HEALTH LTD
Company Number:09628474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2015
End of financial year:30 April 2022
Jurisdiction:Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:The Maltings, E Tyndall St, Cardiff, United Kingdom, CF24 5EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB

Director09 December 2021Active
The Maltings, E Tyndall St, Cardiff, United Kingdom, CF24 5EA

Director01 November 2015Active
33, Ashgrove Gardens, Loanhead, Scotland, EH20 9GA

Director16 March 2018Active
33, Ashgrove Gardens, Loanhead, Scotland,

Director16 March 2018Active
The Maltings, E Tyndall St, Cardiff, United Kingdom, CF24 5EA

Director08 June 2015Active
Green Acres, St Mary Church, Cowbridge, United Kingdom, CF71 7LT

Director06 December 2017Active
The Maltings, E Tyndall St, Cardiff, United Kingdom, CF24 5EA

Director01 March 2021Active
2, Clare Terrace, Falmouth, United Kingdom, TR11 3ES

Director01 November 2015Active
2, Clare Terrace, Falmouth, United Kingdom, TR11 3ES

Director01 November 2015Active
The Maltings, E Tyndall St, Cardiff, United Kingdom, CF24 5EA

Director25 June 2017Active
The Maltings, E Tyndall St, Cardiff, United Kingdom, CF24 5EA

Director01 July 2020Active

People with Significant Control

Wcs Nominees Limited
Notified on:09 December 2021
Status:Active
Country of residence:England
Address:4th Floor, 50 Mark Lane, London, England, EC3R 7QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Taylor
Notified on:31 May 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:The Maltings, E Tyndall St, Cardiff, United Kingdom, CF24 5EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Robert Bond
Notified on:31 May 2017
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:United Kingdom
Address:The Maltings, E Tyndall St, Cardiff, United Kingdom, CF24 5EA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-26Address

Change registered office address company with date old address new address.

Download
2022-10-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-26Resolution

Resolution.

Download
2022-10-26Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-05Accounts

Accounts with accounts type small.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Resolution

Resolution.

Download
2022-03-17Capital

Capital allotment shares.

Download
2021-12-19Resolution

Resolution.

Download
2021-12-15Capital

Second filing capital allotment shares.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-12-09Capital

Capital allotment shares.

Download
2021-12-09Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type small.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-09Capital

Capital allotment shares.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.