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

BOND DIGITAL HEALTH LTD

11TH FLOOR LANDMARK ST PETERS SQUARE, 1 OXFORD STREET, MANCHESTER, M1 4PB,
Company Registration Number
09628474
Private Limited Company
Liquidation

Company Overview

About Bond Digital Health Ltd
BOND DIGITAL HEALTH LTD was founded on 2015-06-08 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Bond Digital Health Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BOND DIGITAL HEALTH LTD
 
Legal Registered Office
11TH FLOOR LANDMARK ST PETERS SQUARE
1 OXFORD STREET
MANCHESTER
M1 4PB
 
Previous Names
MEDIVATION LTD23/03/2017
Filing Information
Company Number 09628474
Company ID Number 09628474
Date formed 2015-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts SMALL
Last Datalog update: 2022-11-07 06:13:16
Primary Source:Companies House
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 BOND DIGITAL HEALTH LTD

Current Directors
Officer Role Date Appointed
BODORE KHALIFA KHALIL AL-BAKER
Director 2018-03-16
ABDULLAH ALY ABDULLAH ALKALALY
Director 2018-03-16
IAN BOND
Director 2015-06-08
PHILIP GROOM
Director 2017-12-06
KEIR EDWARD LEWIS
Director 2017-06-25
DAVID TAYLOR
Director 2015-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY DEAN HURST
Director 2015-11-01 2016-11-10
JEREMY DEAN HURST
Director 2015-11-01 2016-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BOND TIBIO LTD Director 2014-07-02 CURRENT 2014-07-02 Dissolved 2016-08-23
KEIR EDWARD LEWIS KEWMED LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active - Proposal to Strike off
DAVID TAYLOR IMAGINET LIMITED Director 1995-04-05 CURRENT 1995-04-05 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
2023-12-12Voluntary liquidation Statement of receipts and payments to 2023-10-16
2022-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/22 FROM The Maltings E Tyndall St Cardiff CF24 5EA United Kingdom
2022-10-26600Appointment of a voluntary liquidator
2022-10-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-10-17
2022-10-26LIQ02Voluntary liquidation Statement of affairs
2022-07-05SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GROOM
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-03-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-03-17SH0117/03/22 STATEMENT OF CAPITAL GBP 1972.1288
2021-12-19Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2021-12-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-12-15Second filing of capital allotment of shares GBP1,902.0944
2021-12-15RP04SH01Second filing of capital allotment of shares GBP1,902.0944
2021-12-09PSC02Notification of Wcs Nominees Limited as a person with significant control on 2021-12-09
2021-12-09SH0109/12/21 STATEMENT OF CAPITAL GBP 1902.0944
2021-12-09PSC07CESSATION OF DAVID TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2021-12-09AP01DIRECTOR APPOINTED MR RICHARD IAN SMITH
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ABDULLAH ALY ABDULLAH ALKALALY
2021-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-08-27TM01APPOINTMENT TERMINATED, DIRECTOR BODORE KHALIFA KHALIL AL-BAKER
2021-08-09SH0125/11/20 STATEMENT OF CAPITAL GBP 1554.5998
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-06-08CH01Director's details changed for Mr David Taylor on 2021-06-08
2021-03-10AP01DIRECTOR APPOINTED MR WAYNE HUGO HARVEY
2020-12-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-11-26PSC07CESSATION OF IAN ROBERT BOND AS A PERSON OF SIGNIFICANT CONTROL
2020-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096284740001
2020-11-02AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-09-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Sub-division of shares 24/04/2020
2020-09-21MEM/ARTSARTICLES OF ASSOCIATION
2020-09-21SH02Sub-division of shares on 2020-04-24
2020-07-13CH01Director's details changed for Mr Ian Bond on 2020-06-13
2020-07-13PSC04Change of details for Mr Ian Robert Bond as a person with significant control on 2020-06-13
2020-07-02AP01DIRECTOR APPOINTED MS JACQUELINE ROYALL-STANIFORTH
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-04-24SH0124/04/20 STATEMENT OF CAPITAL GBP 1026.4
2020-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 096284740001
2020-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/20 FROM Life Science Hub Wales 3 Assembly Square Cardiff CF10 4PL United Kingdom
2020-01-09REGISTERED OFFICE CHANGED ON 09/01/20 FROM , Life Science Hub Wales 3 Assembly Square, Cardiff, CF10 4PL, United Kingdom
2019-10-17AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/19 FROM Institute of Life Science Ils 2 Swansea University, Singleton Park, Swansea Swansea SA2 8PP Wales
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2019-07-12REGISTERED OFFICE CHANGED ON 12/07/19 FROM , Institute of Life Science Ils 2, Swansea University, Singleton Park,, Swansea, Swansea, SA2 8PP, Wales
2018-10-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08SH08Change of share class name or designation
2018-07-30CH01Director's details changed for Mr Abdullah Aly Abdullah Alkalaly on 2018-07-29
2018-07-29AA01Previous accounting period shortened from 30/05/18 TO 30/04/18
2018-07-29CH01Director's details changed for Mrs Bodore Khalifa Khalil Al-Baker on 2018-07-29
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-07-11AA01Previous accounting period extended from 31/01/18 TO 30/05/18
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-21RP04SH01Second filing of capital allotment of shares GBP1,000
2018-06-21ANNOTATIONClarification
2018-05-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-03SH0101/05/18 STATEMENT OF CAPITAL GBP 1000
2018-05-03SH0101/05/18 STATEMENT OF CAPITAL GBP 1000
2018-04-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-10SH0129/03/18 STATEMENT OF CAPITAL GBP 960
2018-03-29CH01Director's details changed for Mr Abdullah Aly Abdullah Alkalaly on 2018-03-29
2018-03-22CH01Director's details changed for Miss Bodore Khalifa Khalil Albaker on 2018-03-16
2018-03-22AP01DIRECTOR APPOINTED MISS BODORE KHALIFA KHALIL ALBAKER
2018-03-20AP01DIRECTOR APPOINTED MR ABDULLAH ALY ABDULLAH ALKALALY
2017-12-06AP01DIRECTOR APPOINTED MR PHILIP GROOM
2017-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-06-25AP01DIRECTOR APPOINTED MR KEIR EDWARD LEWIS
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-06-15SH0131/05/17 STATEMENT OF CAPITAL GBP 1
2017-06-15AA01Previous accounting period shortened from 30/06/17 TO 31/01/17
2017-03-23RES15CHANGE OF COMPANY NAME 23/03/17
2017-03-23CERTNMCOMPANY NAME CHANGED MEDIVATION LTD CERTIFICATE ISSUED ON 23/03/17
2017-03-07TM01TERMINATE DIR APPOINTMENT
2017-03-05AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HURST
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HURST
2016-07-01AR0108/06/16 FULL LIST
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2016 FROM TY MENTOR NAVIGATION PARK ABERCYNON CF45 4SN WALES
2016-07-01REGISTERED OFFICE CHANGED ON 01/07/16 FROM , Ty Mentor Navigation Park, Abercynon, CF45 4SN, Wales
2016-07-01Annotation
2016-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HURST
2016-02-28Annotation
2015-11-02AP01DIRECTOR APPOINTED MR JEREMY DEAN HURST
2015-11-02AP01DIRECTOR APPOINTED MR JEREMY DEAN HURST
2015-11-02AP01DIRECTOR APPOINTED MR DAVID TAYLOR
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-06-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities



Licences & Regulatory approval
We could not find any licences issued to BOND DIGITAL HEALTH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2022-10-28
Appointment of Liquidators2022-10-25
Fines / Sanctions
No fines or sanctions have been issued against BOND DIGITAL HEALTH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BOND DIGITAL HEALTH LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-01-31
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 BOND DIGITAL HEALTH LTD

Intangible Assets
Patents
We have not found any records of BOND DIGITAL HEALTH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BOND DIGITAL HEALTH LTD
Trademarks
We have not found any records of BOND DIGITAL HEALTH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOND DIGITAL HEALTH LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as BOND DIGITAL HEALTH LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BOND DIGITAL HEALTH LTD 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 BOND DIGITAL HEALTH LTD 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 BOND DIGITAL HEALTH LTD 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.