Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BONDBALL LIMITED
Company Information for

BONDBALL LIMITED

1ST FLOOR CLOISTER HOUSE, NEW BAILEY STREET, SALFORD, M3 5FS,
Company Registration Number
05391569
Private Limited Company
Active

Company Overview

About Bondball Ltd
BONDBALL LIMITED was founded on 2005-03-14 and has its registered office in Salford. The organisation's status is listed as "Active". Bondball Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BONDBALL LIMITED
 
Legal Registered Office
1ST FLOOR CLOISTER HOUSE
NEW BAILEY STREET
SALFORD
M3 5FS
Other companies in M20
 
Filing Information
Company Number 05391569
Company ID Number 05391569
Date formed 2005-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:25:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BONDBALL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BONDBALL LIMITED

Current Directors
Officer Role Date Appointed
RAFAEL COHEN
Director 2005-03-29
MICHAEL SHWARTZ
Director 2005-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL ROSEN
Director 2005-03-29 2018-06-08
ALAN PHILIP DAVID MUSRY
Company Secretary 2005-03-14 2015-03-20
ALAN PHILIP DAVID MUSRY
Director 2005-03-14 2015-03-20
RONALD MUSRY
Director 2005-03-29 2013-03-15
HANOVER SECRETARIES LIMITED
Company Secretary 2005-03-14 2005-03-14
JGR NOMINEES LIMITED
Director 2005-03-14 2005-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAFAEL COHEN MEADWAY COURT LIMITED Director 2008-05-07 CURRENT 2007-10-29 Active
RAFAEL COHEN WINDOWHOME LIMITED Director 2004-07-26 CURRENT 2004-04-08 Active
RAFAEL COHEN ZEDHOMES LIMITED Director 2004-03-27 CURRENT 2003-06-19 Active
RAFAEL COHEN DOVEDALE LIMITED Director 1992-04-30 CURRENT 1986-10-01 Active
MICHAEL SHWARTZ AVENMILE LIMITED Director 2017-11-28 CURRENT 2016-09-26 Active - Proposal to Strike off
MICHAEL SHWARTZ ALPERTON PROJECTS 3 LTD Director 2015-12-03 CURRENT 2015-12-03 Active
MICHAEL SHWARTZ ALPERTON PROJECTS 2 LTD Director 2015-09-18 CURRENT 2015-09-18 Active
MICHAEL SHWARTZ ASHLIN QUARTER MANAGEMENT LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
MICHAEL SHWARTZ ALPERTON PROJECTS LTD Director 2013-11-28 CURRENT 2013-11-28 Active
MICHAEL SHWARTZ CHALLENGER AYLESFORD LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active - Proposal to Strike off
MICHAEL SHWARTZ ROLLY LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active
MICHAEL SHWARTZ CYCLESCREEN LIMITED Director 2005-08-26 CURRENT 2005-06-30 Active
MICHAEL SHWARTZ CHALLENGER TEXT LIMITED Director 2005-08-16 CURRENT 2005-07-19 Active
MICHAEL SHWARTZ FILEBRICK LIMITED Director 2004-06-09 CURRENT 2004-04-20 Active - Proposal to Strike off
MICHAEL SHWARTZ WINDOWHOME LIMITED Director 2004-04-29 CURRENT 2004-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2023-12-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2022-07-2631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2021-11-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2021-02-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2020-01-03AA01Current accounting period extended from 28/03/20 TO 31/03/20
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2019-03-05PSC04Change of details for Mr Michael Shwartz as a person with significant control on 2019-03-05
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL ROSEN
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 750
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2018-01-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16CH01Director's details changed for Mr Michael Shwartz on 2017-11-16
2017-03-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 750
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-12-29AA01Previous accounting period shortened from 29/03/16 TO 28/03/16
2016-05-113.6Receiver abstract summary of receipts and payments brought down to 2016-02-17
2016-04-223.6Receiver abstract summary of receipts and payments brought down to 2015-06-18
2016-04-21RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003292,PR002659
2016-04-21RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003292,PR002659
2016-03-24AA31/03/15 TOTAL EXEMPTION SMALL
2016-03-24AA31/03/15 TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 750
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 750
2016-03-22AR0114/03/16 FULL LIST
2016-03-22AR0114/03/16 FULL LIST
2015-12-24AA01PREVSHO FROM 30/03/2015 TO 29/03/2015
2015-12-24AA01PREVSHO FROM 30/03/2015 TO 29/03/2015
2015-06-263.6Receiver abstract summary of receipts and payments brought down to 2015-06-17
2015-06-23TM02Termination of appointment of Alan Philip David Musry on 2015-03-20
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PHILIP DAVID MUSRY
2015-03-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 750
2015-03-16AR0114/03/15 ANNUAL RETURN FULL LIST
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/15 FROM 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN United Kingdom
2015-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/15 FROM Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE
2015-01-093.6Receiver abstract summary of receipts and payments brought down to 2014-12-17
2014-12-31AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-06-253.6Receiver abstract summary of receipts and payments brought down to 2014-06-17
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 750
2014-03-14AR0114/03/14 ANNUAL RETURN FULL LIST
2014-02-273.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2013
2014-01-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MUSRY
2013-03-14AR0114/03/13 FULL LIST
2013-01-11LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2013-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-26AR0114/03/12 FULL LIST
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-15AR0114/03/11 FULL LIST
2011-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILIP DAVID MUSRY / 22/12/2010
2010-03-30AR0114/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RAFAEL COHEN / 01/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MUSRY / 01/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILIP DAVID MUSRY / 01/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHWARTZ / 01/03/2010
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MUSRY / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ROSEN / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHWARTZ / 30/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN PHILIP DAVID MUSRY / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RAFAEL COHEN / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILIP DAVID MUSRY / 30/10/2009
2009-03-25363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD MUSRY / 01/03/2009
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHWARTZ / 01/03/2009
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / RAFAEL COHEN / 01/03/2009
2009-01-29287REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARYS PARSONAGE MANCHESTER M3 2LG
2009-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-08363sRETURN MADE UP TO 14/03/08; NO CHANGE OF MEMBERS
2008-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-18363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-30395PARTICULARS OF MORTGAGE/CHARGE
2006-12-30395PARTICULARS OF MORTGAGE/CHARGE
2006-12-30395PARTICULARS OF MORTGAGE/CHARGE
2006-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-20363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-0988(2)RAD 29/03/05--------- £ SI 749@1=749 £ IC 1/750
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-11288bSECRETARY RESIGNED
2005-04-11288bDIRECTOR RESIGNED
2005-04-11RES12VARYING SHARE RIGHTS AND NAMES
2005-04-07395PARTICULARS OF MORTGAGE/CHARGE
2005-04-05395PARTICULARS OF MORTGAGE/CHARGE
2005-04-05395PARTICULARS OF MORTGAGE/CHARGE
2005-03-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-30287REGISTERED OFFICE CHANGED ON 30/03/05 FROM: APOLLO HOUSE 56 NEW BOND STREET LONDON W1S 1RG
2005-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BONDBALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BONDBALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-12-30 Outstanding ISRAEL DISCOUNT BANK LIMITED
DEBENTURE 2006-12-30 Outstanding ISRAEL DISCOUNT BANK LIMITED
CHARGE OVER CREDIT BALANCE 2006-12-30 Outstanding ISRAEL DISCOUNT BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BONDBALL LIMITED

Intangible Assets
Patents
We have not found any records of BONDBALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BONDBALL LIMITED
Trademarks
We have not found any records of BONDBALL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BONDBALL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2011-12-29 GBP £95,000 Highways and Transportation related costs
Kent County Council 2011-08-18 GBP £12,068 Highways & Transportation Related Costs
Kent County Council 2011-06-01 GBP £17,127

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BONDBALL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BONDBALL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BONDBALL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.