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
Bond Davidson Ltd
Bond Davidson Ltd is a dissolved company incorporated on 5 January 1998 with the registered office located in Tunbridge Wells, Kent. Bond Davidson Ltd was registered 27 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 May 2025
(5 months ago)
Was
27 years old
at the time of dissolution
Following
liquidation
Company No
03488355
Private limited company
Age
27 years
Incorporated
5 January 1998
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
5 January 2024
(1 year 9 months ago)
Next confirmation dated
1 January 1970
Last change occurred
2 years 9 months ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Bond Davidson Ltd
Contact
Update Details
Address
4 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Address changed on
27 Apr 2024
(1 year 6 months ago)
Previous address was
95 Wigmore Street London W1U 1FF England
Companies in TN1 1EE
Telephone
01372469985
Email
Available in Endole App
Website
Bonddavidson.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
John Richard Munday
Director • British • Lives in England • Born in Feb 1972
Mr Mark Colclough
Director • Chartered Accountant • British • Lives in UK • Born in May 1982
Mr Robert Keith Perry
Director • British • Lives in England • Born in Jul 1973
Mr Davoud Reza Amel-Azizpour
Director • Accountant • British • Lives in England • Born in Jun 1979
Anthony Michael Horrell
Director • British • Lives in England • Born in Nov 1960
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
Colliers Building Consultancy Limited
John Richard Munday, Anthony Michael Horrell, and 2 more are mutual people.
Active
Colliers Building Consultancy Holdings Limited
John Richard Munday, Anthony Michael Horrell, and 2 more are mutual people.
Active
Colliers London Limited
John Richard Munday, Anthony Michael Horrell, and 1 more are mutual people.
Active
Globestar Holdings 3 Limited
John Richard Munday, Anthony Michael Horrell, and 1 more are mutual people.
Active
Globestar PBC Nominees Limited
John Richard Munday, Anthony Michael Horrell, and 1 more are mutual people.
Active
Globestar Limited
John Richard Munday and Mr Mark Colclough are mutual people.
Active
Colliers International Property Consultants Limited
John Richard Munday and Anthony Michael Horrell are mutual people.
Active
Lindsay Square Management Company Limited
Anthony Michael Horrell is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 Dec 2022
For period
31 Mar
⟶
31 Dec 2022
Traded for
9 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.78M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2.78M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Months Ago on 21 May 2025
Voluntary Liquidator Appointed
1 Year 6 Months Ago on 27 Apr 2024
Inspection Address Changed
1 Year 6 Months Ago on 27 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 27 Apr 2024
Declaration of Solvency
1 Year 6 Months Ago on 26 Apr 2024
Mr Robert Keith Perry Details Changed
1 Year 8 Months Ago on 7 Feb 2024
Mr John Richard Munday Details Changed
1 Year 8 Months Ago on 7 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 10 Jan 2024
Dormant Accounts Submitted
2 Years Ago on 11 Oct 2023
Mr Davoud Reza Azizpour Details Changed
3 Years Ago on 4 May 2022
Get Alerts
Get Credit Report
Discover Bond Davidson Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 21 May 2025
Return of final meeting in a members' voluntary winding up
Submitted on 21 Feb 2025
Registered office address changed from 95 Wigmore Street London W1U 1FF England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 27 April 2024
Submitted on 27 Apr 2024
Register inspection address has been changed to 95 Wigmore Street London W1U 1FF
Submitted on 27 Apr 2024
Resolutions
Submitted on 27 Apr 2024
Appointment of a voluntary liquidator
Submitted on 27 Apr 2024
Declaration of solvency
Submitted on 26 Apr 2024
Director's details changed for Mr John Richard Munday on 7 February 2024
Submitted on 7 Feb 2024
Director's details changed for Mr Robert Keith Perry on 7 February 2024
Submitted on 7 Feb 2024
Confirmation statement made on 5 January 2024 with no updates
Submitted on 10 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs