ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

British Overseas Ngos For Development (Bond)

British Overseas Ngos For Development (Bond) is an active company incorporated on 1 July 1997 with the registered office located in London, Greater London. British Overseas Ngos For Development (Bond) was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03395681
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
28 years
Incorporated 1 July 1997
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 15 January 2025 (7 months ago)
Next confirmation dated 15 January 2026
Due by 29 January 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Impact Hub Euston
Triton Square
London
NW1 3DX
England
Address changed on 3 Sep 2025 (3 days ago)
Previous address was Regents Wharf 8 All Saints Street, London N1 9RL
Telephone
02078378344
Email
Available in Endole App
People
Officers
19
Shareholders
-
Controllers (PSC)
13
Director • PSC • Ceo • British • Lives in England • Born in May 1978
Director • PSC • Charity Manager • British • Lives in UK • Born in Mar 1975
Director • PSC • Finance Director • British • Lives in UK • Born in Dec 1970
Director • Director • Trustee • British • Lives in England • Born in Jul 1964
PSC • Director • British • Lives in England • Born in May 1974 • Trustee
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Royal National Institute For Deaf People
Mr Nicholas Charles Waring is a mutual person.
Active
Christian Blind Mission (United Kingdom) Limited
Graham Gordon is a mutual person.
Active
Dharaa Ltd
Anushree Chirag Rao is a mutual person.
Active
Abrams Consulting Limited
Zoe Abrams is a mutual person.
Active
Aid Alliance
Zoe Abrams is a mutual person.
Active
Rahila Leadership Academy- The 1% Ltd
Othman Salim Moqbel is a mutual person.
Active
Brands
Bond
Bond is a network for organisations working in international development, connecting and supporting a network of civil society organisations focused on global poverty, inequality, and injustice.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.38M
Decreased by £504.14K (-17%)
Turnover
£2.73M
Decreased by £1.03M (-27%)
Employees
43
Increased by 3 (+8%)
Total Assets
£2.66M
Decreased by £882.99K (-25%)
Total Liabilities
-£859.27K
Decreased by £394.37K (-31%)
Net Assets
£1.8M
Decreased by £488.62K (-21%)
Debt Ratio (%)
32%
Decreased by 3.08% (-9%)
Latest Activity
Registered Address Changed
3 Days Ago on 3 Sep 2025
Kirsty Jane Smith (PSC) Details Changed
6 Months Ago on 10 Mar 2025
Kate Newman (PSC) Details Changed
6 Months Ago on 10 Mar 2025
Shazia Nasreen Arshad (PSC) Details Changed
6 Months Ago on 10 Mar 2025
Kirsty Jane Smith Details Changed
6 Months Ago on 10 Mar 2025
Kate Newman Details Changed
6 Months Ago on 10 Mar 2025
Akeem Idowu Abu Details Changed
6 Months Ago on 10 Mar 2025
Shazia Nasreen Arshad Details Changed
6 Months Ago on 10 Mar 2025
Catherine Lois Sayer Resigned
9 Months Ago on 19 Nov 2024
Catherine Lois Sayer (PSC) Resigned
9 Months Ago on 19 Nov 2024
Get Credit Report
Discover British Overseas Ngos For Development (Bond)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Regents Wharf 8 All Saints Street, London N1 9RL to Impact Hub Euston Triton Square London NW1 3DX on 3 September 2025
Submitted on 3 Sep 2025
Change of details for Kirsty Jane Smith as a person with significant control on 10 March 2025
Submitted on 11 Mar 2025
Change of details for Kate Newman as a person with significant control on 10 March 2025
Submitted on 11 Mar 2025
Change of details for Shazia Nasreen Arshad as a person with significant control on 10 March 2025
Submitted on 11 Mar 2025
Director's details changed for Kate Newman on 10 March 2025
Submitted on 10 Mar 2025
Director's details changed for Shazia Nasreen Arshad on 10 March 2025
Submitted on 10 Mar 2025
Director's details changed for Akeem Idowu Abu on 10 March 2025
Submitted on 10 Mar 2025
Cessation of Catherine Lois Sayer as a person with significant control on 19 November 2024
Submitted on 10 Mar 2025
Termination of appointment of Catherine Lois Sayer as a director on 19 November 2024
Submitted on 10 Mar 2025
Change of details for Akeem Idowu Abu as a person with significant control on 10 March 2025
Submitted on 10 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year