ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bond Wolfe Finance Limited

Bond Wolfe Finance Limited is an active company incorporated on 4 January 2016 with the registered office located in Birmingham, West Midlands. Bond Wolfe Finance Limited was registered 9 years ago.
Status
Active
Active since 7 years ago
Company No
09935121
Private limited company
Age
9 years
Incorporated 4 January 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 October 2024 (10 months ago)
Next confirmation dated 14 October 2025
Due by 28 October 2025 (1 month remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
The Counting House 61 Charlotte Street
St Paul's Square
Birmingham
B3 1PX
England
Address changed on 16 Oct 2024 (10 months ago)
Previous address was Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England
Telephone
01215250600
Email
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1957
Director • British • Lives in England • Born in Jun 1990
Issab Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
3147398 Limited
Marcus Hugh Paul Daly is a mutual person.
Active
Real Estate Investors Plc
Marcus Hugh Paul Daly is a mutual person.
Active
Bond Wolfe Auctions Limited
Marcus Hugh Paul Daly and Sanraj Bobby Singh Bassi are mutual people.
Active
Bond Wolfe Land Limited
Marcus Hugh Paul Daly and Sanraj Bobby Singh Bassi are mutual people.
Active
Bond Wolfe Assets Limited
Sanraj Bobby Singh Bassi is a mutual person.
Active
Datalore Limited
Marcus Hugh Paul Daly is a mutual person.
Active
Bond Wolfe Capital Limited
Sanraj Bobby Singh Bassi is a mutual person.
Active
Topaz Management (Midlands) Limited
Marcus Hugh Paul Daly is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£2.83K
Decreased by £70.05K (-96%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.18M
Decreased by £159.92K (-12%)
Total Liabilities
-£1.18M
Increased by £132 (0%)
Net Assets
-£823
Decreased by £160.05K (-101%)
Debt Ratio (%)
100%
Increased by 11.99% (+14%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 26 Mar 2025
Confirmation Submitted
9 Months Ago on 15 Nov 2024
Mr Marcus Hugh Paul Daly Details Changed
9 Months Ago on 14 Nov 2024
Registered Address Changed
10 Months Ago on 16 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 29 Jul 2024
Registered Address Changed
1 Year 9 Months Ago on 1 Dec 2023
Mr Marcus Hugh Paul Daly Details Changed
1 Year 9 Months Ago on 27 Nov 2023
Confirmation Submitted
1 Year 10 Months Ago on 2 Nov 2023
Paramjit Singh Bassi Resigned
2 Years 10 Months Ago on 3 Nov 2022
Issab Holdings Limited (PSC) Appointed
3 Years Ago on 1 Aug 2022
Get Credit Report
Discover Bond Wolfe Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 July 2024
Submitted on 26 Mar 2025
Director's details changed for Mr Marcus Hugh Paul Daly on 14 November 2024
Submitted on 15 Nov 2024
Confirmation statement made on 14 October 2024 with no updates
Submitted on 15 Nov 2024
Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to The Counting House 61 Charlotte Street St Paul's Square Birmingham B3 1PX on 16 October 2024
Submitted on 16 Oct 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 29 Jul 2024
Submitted on 4 Dec 2023
Director's details changed for Mr Marcus Hugh Paul Daly on 27 November 2023
Submitted on 1 Dec 2023
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 1 December 2023
Submitted on 1 Dec 2023
Confirmation statement made on 14 October 2023 with no updates
Submitted on 2 Nov 2023
Notification of Issab Holdings Limited as a person with significant control on 1 August 2022
Submitted on 17 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year