BOND WOLFE FINANCE LIMITED
Overview
| Company Name | BOND WOLFE FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09935121 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BOND WOLFE FINANCE LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is BOND WOLFE FINANCE LIMITED located?
| Registered Office Address | The Counting House 61 Charlotte Street St Paul's Square B3 1PX Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BOND WOLFE FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BW ELEVEN LIMITED | Jan 27, 2016 | Jan 27, 2016 |
| BOND WOLFE RESIDENTIAL LIMITED | Jan 04, 2016 | Jan 04, 2016 |
What are the latest accounts for BOND WOLFE FINANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for BOND WOLFE FINANCE LIMITED?
| Last Confirmation Statement Made Up To | Oct 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 14, 2025 |
| Overdue | No |
What are the latest filings for BOND WOLFE FINANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jul 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Oct 14, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Oct 14, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Marcus Hugh Paul Daly on Nov 14, 2024 | 2 pages | CH01 | ||
Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to The Counting House 61 Charlotte Street St Paul's Square Birmingham B3 1PX on Oct 16, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 8 pages | AA | ||
Change of details for a person with significant control | 2 pages | PSC04 | ||
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on Dec 01, 2023 | 1 pages | AD01 | ||
Director's details changed for Mr Marcus Hugh Paul Daly on Nov 27, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Oct 14, 2023 with no updates | 3 pages | CS01 | ||
Notification of Issab Holdings Limited as a person with significant control on Aug 01, 2022 | 2 pages | PSC02 | ||
Termination of appointment of Paramjit Singh Bassi as a director on Nov 03, 2022 | 1 pages | TM01 | ||
Appointment of Mr Sanraj Bobby Singh Bassi as a director on Nov 03, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 14, 2022 with updates | 4 pages | CS01 | ||
Cessation of Marcus Hugh Paul Daly as a person with significant control on Aug 01, 2022 | 1 pages | PSC07 | ||
Cessation of Paramjit Singh Bassi as a person with significant control on Aug 01, 2022 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Jul 31, 2022 | 6 pages | AA | ||
Total exemption full accounts made up to Jul 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jan 03, 2022 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jan 03, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jan 03, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP United Kingdom to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on Oct 11, 2019 | 1 pages | AD01 | ||
Who are the officers of BOND WOLFE FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BASSI, Sanraj Bobby Singh | Director | Colmore Row B3 2AP Birmingham 2nd Floor 75-77 England | England | British | 231110870001 | |||||
| DALY, Marcus Hugh Paul | Director | 61 Charlotte Street St Paul's Square B3 1PX Birmingham The Counting House England | England | British | 75052730002 | |||||
| BASSI, Gurpreet | Director | B63 1DY Hayley Green 148b Hagley Road West Midlands United Kingdom | United Kingdom | British | 203888070001 | |||||
| BASSI, Paramjit Paul Singh | Director | Edgbaston B15 3BE Birmingham 5-6 Greenfield Crescent West Midlands England | England | British | 46954100005 | |||||
| LONDON, Charles Louis | Director | Water Street B3 1HP Birmingham 2 Water Court United Kingdom | England | British | 176731730001 |
Who are the persons with significant control of BOND WOLFE FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Issab Holdings Limited | Aug 01, 2022 | 1st Floor, Circular Road Douglas IM1 1AE Isle Of Man 60 Isle Of Man | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Marcus Hugh Paul Daly | Jan 02, 2019 | Edgbaston B15 3BE Birmingham 5-6 Greenfield Crescent West Midlands England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paramjit Singh Bassi | Apr 06, 2016 | Edgbaston B15 3BE Birmingham 5-6 Greenfield Crescent West Midlands England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gurpreet Singh Bassi | Apr 06, 2016 | Water Street B3 1HP Birmingham 2 Water Court United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0