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
The Binding Site Corporation Limited
The Binding Site Corporation Limited is an active company incorporated on 4 August 2009 with the registered office located in Altrincham, Greater Manchester. The Binding Site Corporation Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06979672
Private limited company
Age
16 years
Incorporated
4 August 2009
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
14 February 2025
(6 months ago)
Next confirmation dated
14 February 2026
Due by
28 February 2026
(5 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Due Soon
For period
1 Oct
⟶
31 Dec 2023
(1 year 3 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about The Binding Site Corporation Limited
Contact
Address
3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
United Kingdom
Address changed on
24 Feb 2023
(2 years 6 months ago)
Previous address was
C/O the Binding Site Corporation Limited 8 Calthorpe Road Birmingham West Midlands B15 1QT
Companies in WA14 2DT
Telephone
01214569500
Email
Available in Endole App
Website
Thebindingsite.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Anthony Hugh Smith
Director • Vice President, Tax And Treasury • American • Lives in United States • Born in May 1962
Georgina Adams Green
Director • Tax Director • British • Lives in UK • Born in Mar 1970
Syed Waqas Ahmed
Director • None • British • Lives in UK • Born in Nov 1979
Alison Jane Starr
Director • Chartered Accountant/ Chartered Tax Adviser • British • Lives in UK • Born in Jan 1977
Euan Daney Ross Cameron
Director • British • Lives in UK • Born in Mar 1976
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
Goring Kerr Detection Limited
Syed Waqas Ahmed, Alison Jane Starr, and 4 more are mutual people.
Active
Thermo Electron Manufacturing Limited
Euan Daney Ross Cameron, Georgina Adams Green, and 4 more are mutual people.
Active
Helmet Securities Limited
Euan Daney Ross Cameron, Georgina Adams Green, and 4 more are mutual people.
Active
Maybridge Limited
Euan Daney Ross Cameron, Oakwood Corporate Secretary Limited, and 4 more are mutual people.
Active
Perbio Science UK Limited
Euan Daney Ross Cameron, Georgina Adams Green, and 4 more are mutual people.
Active
Life Sciences International Limited
Syed Waqas Ahmed, Alison Jane Starr, and 4 more are mutual people.
Active
I.Q. (Bio.) Limited
Euan Daney Ross Cameron, Georgina Adams Green, and 4 more are mutual people.
Active
Thermo Electron Limited
Euan Daney Ross Cameron, Georgina Adams Green, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
1 Oct
⟶
31 Dec 2023
Traded for
15 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£148.81M
Increased by £27.56M (+23%)
Total Liabilities
£0
Same as previous period
Net Assets
£148.81M
Increased by £27.56M (+23%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 14 Feb 2025
Full Accounts Submitted
9 Months Ago on 13 Nov 2024
Georgina Adams Green Appointed
1 Year 4 Months Ago on 18 Apr 2024
David John Norman Resigned
1 Year 4 Months Ago on 18 Apr 2024
Alison Jane Starr Appointed
1 Year 4 Months Ago on 18 Apr 2024
Accounting Period Extended
1 Year 5 Months Ago on 14 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 16 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 1 Nov 2023
Accounting Period Shortened
2 Years 4 Months Ago on 11 Apr 2023
Mark David Culwick Resigned
2 Years 6 Months Ago on 23 Feb 2023
Get Alerts
Get Credit Report
Discover The Binding Site Corporation 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
Confirmation statement made on 14 February 2025 with no updates
Submitted on 14 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 13 Nov 2024
Appointment of Georgina Adams Green as a director on 18 April 2024
Submitted on 23 Apr 2024
Appointment of Alison Jane Starr as a director on 18 April 2024
Submitted on 19 Apr 2024
Termination of appointment of David John Norman as a director on 18 April 2024
Submitted on 19 Apr 2024
Previous accounting period extended from 30 September 2023 to 31 December 2023
Submitted on 14 Mar 2024
Confirmation statement made on 14 February 2024 with updates
Submitted on 16 Feb 2024
Full accounts made up to 30 September 2022
Submitted on 1 Nov 2023
Submitted on 15 Jun 2023
Second filing of a statement of capital following an allotment of shares on 29 March 2023
Submitted on 6 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs