Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bonded Components Limited
Bonded Components Limited is an active company incorporated on 26 October 1984 with the registered office located in Huntingdon, Cambridgeshire. Bonded Components Limited was registered 40 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01858852
Private limited company
Age
40 years
Incorporated
26 October 1984
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
31 March 2025
(5 months ago)
Next confirmation dated
31 March 2026
Due by
14 April 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Bonded Components Limited
Contact
Address
21-22 Brookside Industrial Estate
Sawtry
Huntingdon
Cambridgeshire
PE28 5SB
England
Address changed on
4 Apr 2025
(5 months ago)
Previous address was
21-22 Brookside Industrial Estate Sawtry Huntingdon Cambridgeshire PE28 5SB England
Companies in PE28 5SB
Telephone
01487831278
Email
Available in Endole App
Website
Bondedcomponents.co.uk
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Duncan Edward Armstrong
Director • British • Lives in UK • Born in Nov 1987
Richard Edward Armstrong
Director • British • Lives in England • Born in Mar 1991
Lee Edward Armstrong
Director • British • Lives in England • Born in Mar 1974
Kinnaird Hill Limited
Secretary
Mr Lee Edward Armstrong
PSC • British • Lives in England • Born in Mar 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Raptor Foundation (UK) Trading Limited
Kinnaird Hill Limited is a mutual person.
Active
Ousetech Limited
Kinnaird Hill Limited is a mutual person.
Active
Limesquare It Limited
Kinnaird Hill Limited is a mutual person.
Active
Idesign & Develop Limited
Duncan Edward Armstrong is a mutual person.
Active
Swift Communications Ltd
Duncan Edward Armstrong is a mutual person.
Active
Featherbarn Limited
Richard Edward Armstrong is a mutual person.
Active
Armstrong Investment Ventures Ltd
Duncan Edward Armstrong is a mutual person.
Active
Swiftcomm Holdings Ltd
Duncan Edward Armstrong is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£320.38K
Increased by £146.2K (+84%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£731.64K
Increased by £60.02K (+9%)
Total Liabilities
-£93.77K
Increased by £21.67K (+30%)
Net Assets
£637.87K
Increased by £38.35K (+6%)
Debt Ratio (%)
13%
Increased by 2.08% (+19%)
See 10 Year Full Financials
Latest Activity
Own Shares Purchased
3 Months Ago on 12 Jun 2025
Shares Cancelled
4 Months Ago on 2 May 2025
Full Accounts Submitted
4 Months Ago on 1 May 2025
Duncan Edward Armstrong Resigned
5 Months Ago on 4 Apr 2025
Mr Richard Edward Armstrong Details Changed
5 Months Ago on 4 Apr 2025
Mr Lee Edward Armstrong (PSC) Details Changed
5 Months Ago on 4 Apr 2025
Mr Lee Edward Armstrong Details Changed
5 Months Ago on 4 Apr 2025
Mr Duncan Edward Armstrong Details Changed
5 Months Ago on 4 Apr 2025
Registered Address Changed
5 Months Ago on 4 Apr 2025
Registered Address Changed
5 Months Ago on 4 Apr 2025
Get Alerts
Get Credit Report
Discover Bonded Components Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Purchase of own shares.
Submitted on 12 Jun 2025
Termination of appointment of Duncan Edward Armstrong as a director on 4 April 2025
Submitted on 29 May 2025
Memorandum and Articles of Association
Submitted on 9 May 2025
Cancellation of shares. Statement of capital on 4 April 2025
Submitted on 2 May 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 1 May 2025
Resolutions
Submitted on 30 Apr 2025
Resolutions
Submitted on 29 Apr 2025
Resolutions
Submitted on 17 Apr 2025
Director's details changed for Mr Richard Edward Armstrong on 4 April 2025
Submitted on 7 Apr 2025
Registered office address changed from 21-22 Brookside Industrial Estate Sawtry Huntingdon Cambridgeshire PE28 5SB England to 21-22 Brookside Industrial Estate Sawtry Huntingdon Cambridgeshire PE28 5SB on 4 April 2025
Submitted on 4 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs