UKBizDB.co.uk

BYNDER LIMITED

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

This company is commonly known as Bynder Limited. The company was founded 9 years ago and was given the registration number 09160623. The firm's registered office is in LONDON. You can find them at Clerkenwell Workshop 27/31 Clerkenwell Close, 5th Floor, Unit 512, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BYNDER LIMITED
Company Number:09160623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Clerkenwell Workshop 27/31 Clerkenwell Close, 5th Floor, Unit 512, London, England, EC1N 0AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bishop's Court, 29 Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Director22 March 2023Active
46, Max Euweplein, Amsterdam, Netherlands,

Corporate Director01 June 2015Active
Max Euweplein 46, 1017 Mb,

Secretary28 September 2020Active
3, Meadway, Grays, United Kingdom, RM17 5TA

Secretary02 December 2014Active
Clerkenwell Workshop, 27/31 Clerkenwell Close, 5th Floor, Unit 512, London, England, EC1N 0AT

Secretary01 February 2019Active
Max Euweplein 46, 1017 Mb, Amsterdam,

Director28 September 2020Active
3, Meadway, Grays, United Kingdom, RM17 5TA

Director02 December 2014Active
280, Schiehavenkade, Rotterdam, Netherlands, 3024EZ

Director05 August 2014Active
Clerkenwell Workshop, 27/31 Clerkenwell Close, 5th Floor, Unit 512, London, England, EC1N 0AT

Director01 February 2019Active
280, Schiehavenkade, Rotterdam, Netherlands, 3024EZ

Corporate Director05 August 2014Active

People with Significant Control

Mr Johannes Arnold Achterberg
Notified on:28 September 2020
Status:Active
Date of birth:April 1979
Nationality:Dutch
Country of residence:England
Address:Clerkenwell Workshop, Clerkenwell Close, 5th Floor, Unit 512, London, England, EC1R 0AT
Nature of control:
  • Significant influence or control
Mr Jason Nathaniel Knapp
Notified on:01 February 2019
Status:Active
Date of birth:July 1981
Nationality:American
Country of residence:England
Address:Clerkenwell Workshop, 27/31 Clerkenwell Close, London, England, EC1N 0AT
Nature of control:
  • Significant influence or control
Mr Russel Barr
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Address:45, Leather Lane, London, EC1N 7TJ
Nature of control:
  • Right to appoint and remove directors
Mr Christopher Antony Hall
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:Dutch
Country of residence:Netherlands
Address:46, Max Euweplein, Mb Amsterdam, Netherlands,
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Ralph De Kleermaeker
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:Dutch
Country of residence:Netherlands
Address:46, Max Euweplein, Amsterdam, Netherlands,
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-30Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Officers

Termination secretary company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-01-07Accounts

Accounts with accounts type small.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-09Accounts

Legacy.

Download
2022-03-09Other

Legacy.

Download
2022-03-05Gazette

Gazette filings brought up to date.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-12-09Other

Legacy.

Download
2021-12-09Other

Legacy.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Address

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

Download
2021-03-03Officers

Change corporate director company with change date.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.