Company NameBond Radar Ltd
DirectorsGregor Roger Martin Davis and Karl Mallalieu
Company StatusActive
Company Number04545013
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Gregor Roger Martin Davis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameKarl Mallalieu
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Secretary NameKarl Mallalieu
NationalityBritish
StatusCurrent
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Contact

Websitebondradar.com
Telephone020 78320826
Telephone regionLondon

Location

Registered AddressSwift House
Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1A. Asbury
5.00%
Ordinary
5k at £1A. Baba
5.00%
Ordinary
5k at £1P. Blanchard
5.00%
Ordinary
4k at £1State Capital Management LTD
4.00%
Ordinary
37k at £1Mr Gregor Davis
37.00%
Ordinary
3.5k at £1Alyson Rees
3.50%
Ordinary
29.5k at £1Karl Mallalieu
29.50%
Ordinary
11k at £1A. Mcleod
11.00%
Ordinary
1 at £1Alyson Rees
0.00%
Ordinary C
1 at £1Karl Mallalieu
0.00%
Ordinary A
1 at £1Mr Gregor Davis
0.00%
Ordinary B

Financials

Year2014
Net Worth-£27,796
Cash£1,168,479
Current Liabilities£1,673,764

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

20 October 2020Confirmation statement made on 17 August 2020 with updates (7 pages)
16 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
2 September 2019Confirmation statement made on 17 August 2019 with updates (7 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
17 August 2018Confirmation statement made on 17 August 2018 with updates (7 pages)
1 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
31 August 2017Confirmation statement made on 17 August 2017 with updates (7 pages)
31 August 2017Confirmation statement made on 17 August 2017 with updates (7 pages)
30 March 2017Amended total exemption small company accounts made up to 30 September 2016 (6 pages)
30 March 2017Amended total exemption small company accounts made up to 30 September 2016 (6 pages)
17 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page)
17 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page)
15 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 September 2016Confirmation statement made on 17 August 2016 with updates (9 pages)
26 September 2016Confirmation statement made on 17 August 2016 with updates (9 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100,003
(6 pages)
11 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100,003
(6 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100,003
(6 pages)
11 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100,003
(6 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 August 2013Director's details changed for Mr Gregor Roger Martin Davis on 17 August 2013 (2 pages)
27 August 2013Director's details changed for Karl Mallalieu on 17 August 2013 (2 pages)
27 August 2013Director's details changed for Karl Mallalieu on 17 August 2013 (2 pages)
27 August 2013Secretary's details changed for Karl Mallalieu on 17 August 2013 (1 page)
27 August 2013Director's details changed for Mr Gregor Roger Martin Davis on 17 August 2013 (2 pages)
27 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100,003
(6 pages)
27 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100,003
(6 pages)
27 August 2013Secretary's details changed for Karl Mallalieu on 17 August 2013 (1 page)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 January 2013Statement of capital following an allotment of shares on 30 September 2012
  • GBP 100,003
(4 pages)
17 January 2013Registered office address changed from 84 High Street Harlesden London NW10 4SJ on 17 January 2013 (1 page)
17 January 2013Statement of capital following an allotment of shares on 30 September 2012
  • GBP 100,003
(4 pages)
17 January 2013Registered office address changed from 84 High Street Harlesden London NW10 4SJ on 17 January 2013 (1 page)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
21 March 2011Secretary's details changed for Karl Mall Alieu Mallalieu on 21 March 2011 (1 page)
21 March 2011Director's details changed for Karl Mallalieu on 21 March 2011 (2 pages)
21 March 2011Secretary's details changed for Karl Mall Alieu Mallalieu on 21 March 2011 (1 page)
21 March 2011Director's details changed for Karl Mallalieu on 21 March 2011 (2 pages)
18 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
23 February 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
23 February 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
20 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
15 February 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
15 February 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
20 January 2010Director's details changed for Gregor Davis on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Karl Mall Alieu Mallalieu on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Gregor Davis on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Karl Mall Alieu Mallalieu on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
21 January 2009Return made up to 16/01/09; full list of members (5 pages)
21 January 2009Return made up to 16/01/09; full list of members (5 pages)
28 November 2008Total exemption full accounts made up to 30 September 2008 (8 pages)
28 November 2008Total exemption full accounts made up to 30 September 2008 (8 pages)
28 January 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
28 January 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
25 January 2008Total exemption full accounts made up to 30 September 2006 (8 pages)
25 January 2008Total exemption full accounts made up to 30 September 2006 (8 pages)
16 January 2008Return made up to 16/01/08; full list of members (3 pages)
16 January 2008Return made up to 16/01/08; full list of members (3 pages)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
25 October 2007Return made up to 17/10/07; full list of members (3 pages)
25 October 2007Registered office changed on 25/10/07 from: christopherj garvey & co 84 high street harlesden london NW10 4SJ (1 page)
25 October 2007Return made up to 17/10/07; full list of members (3 pages)
25 October 2007Registered office changed on 25/10/07 from: christopherj garvey & co 84 high street harlesden london NW10 4SJ (1 page)
1 November 2006Return made up to 17/10/06; full list of members (3 pages)
1 November 2006Return made up to 17/10/06; full list of members (3 pages)
27 September 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
27 September 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
17 October 2005Return made up to 17/10/05; full list of members (3 pages)
17 October 2005Return made up to 17/10/05; full list of members (3 pages)
29 April 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
29 April 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
26 January 2005Total exemption full accounts made up to 30 September 2003 (8 pages)
26 January 2005Total exemption full accounts made up to 30 September 2003 (8 pages)
26 October 2004Return made up to 25/09/04; full list of members (9 pages)
26 October 2004Return made up to 25/09/04; full list of members (9 pages)
4 March 2004Return made up to 25/09/03; full list of members; amend (8 pages)
4 March 2004Return made up to 25/09/03; full list of members; amend (8 pages)
16 October 2003Return made up to 25/09/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
(10 pages)
16 October 2003Return made up to 25/09/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
(10 pages)
14 October 2002Director resigned (1 page)
14 October 2002Registered office changed on 14/10/02 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002New secretary appointed;new director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002Registered office changed on 14/10/02 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page)
14 October 2002New secretary appointed;new director appointed (2 pages)
25 September 2002Incorporation (12 pages)
25 September 2002Incorporation (12 pages)