Background WavePink WaveYellow Wave

BAND-IT COMPANY LIMITED (00763442)

BAND-IT COMPANY LIMITED (00763442) is an active UK company. incorporated on 7 June 1963. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). BAND-IT COMPANY LIMITED has been registered for 62 years. Current directors include BUXTON, Michael John, PURPURA, Miroslaw.

Company Number
00763442
Status
active
Type
ltd
Incorporated
7 June 1963
Age
62 years
Address
Suite 4, 7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BUXTON, Michael John, PURPURA, Miroslaw
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAND-IT COMPANY LIMITED

BAND-IT COMPANY LIMITED is an active company incorporated on 7 June 1963 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). BAND-IT COMPANY LIMITED was registered 62 years ago.(SIC: 32990)

Status

active

Active since 62 years ago

Company No

00763442

LTD Company

Age

62 Years

Incorporated 7 June 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Suite 4, 7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

280 Bishopsgate London EC2M 4AG United Kingdom
From: 14 October 2024To: 20 August 2025
280 Bishopsgate London EC2M 4RB United Kingdom
From: 2 October 2023To: 14 October 2024
100 New Bridge Street London EC4V 6JA
From: 7 June 1963To: 2 October 2023
Timeline

36 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Dec 11
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Mar 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
May 18
Director Left
May 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Nov 24
Director Joined
Nov 24
Owner Exit
May 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Dec 25
0
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ANDERSON, Lisa Michelle

Active
3100 Sanders Road, Northbrook60062
Secretary
Appointed 01 Mar 2017

BUXTON, Michael John

Active
Telford Crescent, Speedwell Industrial Estate, ChesterfieldS43 3PF
Born May 1959
Director
Appointed 18 Mar 2015

PURPURA, Miroslaw

Active
50 Broadway, LondonSW1H 0DB
Born December 1986
Director
Appointed 30 Jun 2025

BOYD, Craig Troupe

Resigned
1925 W. Field Court, 2nd Floor, Lake Forest60045
Secretary
Appointed 05 May 2016
Resigned 01 Mar 2017

DODD, Jack

Resigned
6 Ridge Court, SheffieldS10 4LY
Secretary
Appointed N/A
Resigned 01 Jul 1991

HANIGAN, Brian Patrick

Resigned
W Field Court, Lake Forest60004
Secretary
Appointed 05 May 2016
Resigned 28 Feb 2020

PARKER, Anthony

Resigned
7 Vesey Street, RotherhamS62 6DH
Secretary
Appointed 01 Jul 1991
Resigned 15 Dec 1999

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 15 Dec 1999
Resigned 28 Apr 2022

ANDERSON, Lisa Michelle

Resigned
1925 W. Field Court, Lake Forest
Born March 1976
Director
Appointed 01 Mar 2017
Resigned 02 May 2018

BLACKERBY, Linda Jean

Resigned
20450 Oakbrook Lane, Parker
Born January 1954
Director
Appointed 01 Feb 2004
Resigned 08 Apr 2005

BONNETT, Christopher Alfred Herbert

Resigned
12 Church Close, ChesterfieldS43 3LU
Born September 1946
Director
Appointed N/A
Resigned 25 Oct 2006

BOYCE, Donald

Resigned
1251 North Sheridan Road, Usa
Born May 1938
Director
Appointed N/A
Resigned 31 Mar 1999

BOYD, Craig Troupe

Resigned
1925 W. Field Court, 2nd Floor, Lake Forest60045
Born March 1947
Director
Appointed 28 Jan 2016
Resigned 01 Mar 2017

BOYD, Craig Troupe

Resigned
630 Dundee Road, Il
Born March 1947
Director
Appointed 21 Aug 2007
Resigned 01 Dec 2011

BROWERS, Blaine Aaron

Resigned
Dahlia Street, Denver80216
Born December 1978
Director
Appointed 08 Aug 2012
Resigned 01 Mar 2017

CARTER, David Charles

Resigned
Staveley, ChesterfieldS43 3PF
Born July 1967
Director
Appointed 01 Jan 2009
Resigned 20 Dec 2013

DODD, Jack

Resigned
6 Ridge Court, SheffieldS10 4LY
Born January 1926
Director
Appointed N/A
Resigned 01 Jul 1991

DODD, Stephen Howard

Resigned
The Cottage, SheffieldS11 9NE
Born July 1954
Director
Appointed 01 Jul 1991
Resigned 30 Sept 2005

GIBBINS, Roger Nevil

Resigned
31241 Island Drive, Evergreen80439
Born July 1945
Director
Appointed 01 Feb 1999
Resigned 13 Sept 2000

GROGAN, William Kevin

Resigned
Sanders Road, Northbrook60062
Born June 1978
Director
Appointed 01 Sept 2022
Resigned 15 Sept 2023

HALL, Tyler Alexander

Resigned
4799 Dahlia Street, Denver
Born April 1984
Director
Appointed 01 Mar 2017
Resigned 05 Jul 2019

HAMELIN, Steven Leonard

Resigned
Sanders Road, Northbrook60062
Born June 1967
Director
Appointed 11 Jan 2024
Resigned 01 Oct 2024

HAMELIN, Steven Leonard

Resigned
West Field Court, Lake Forest
Born June 1967
Director
Appointed 02 Aug 2019
Resigned 14 Jul 2022

HANIGAN, Brian Patrick

Resigned
W Field Court, Lake Forest60004
Born March 1974
Director
Appointed 28 Jan 2016
Resigned 02 May 2018

HANSEN, Frank Jared

Resigned
1329 Oak Park Boulevard, Cedar FallsFOREIGN
Born August 1941
Director
Appointed 01 Jul 1994
Resigned 15 Dec 1999

HOWARTH, Brian

Resigned
Cold Bath Road, HarrogateHG2 0NU
Born December 1972
Director
Appointed 23 Jul 2008
Resigned 31 May 2009

JOHNS, John Alvin

Resigned
1440 Ridge Avenue, Lake Forest
Born December 1937
Director
Appointed N/A
Resigned 30 Jun 1994

JOHNSON, Robert James

Resigned
W. Field Court, 2nd Floor, Lake Forest60045
Born January 1952
Director
Appointed 13 Sept 2000
Resigned 17 Jul 2013

MERKEL, Paul Peter

Resigned
31135 Skokie Lane, Evergreen80439
Born December 1933
Director
Appointed N/A
Resigned 31 Jan 1999

MILLER, Keith Brian

Resigned
N.W. 27th Avenue, Ocala34475
Born March 1959
Director
Appointed 01 Oct 2024
Resigned 30 Jun 2025

MYSZAK, Jenna

Resigned
Sanders Road, Northbrook60062
Born March 1976
Director
Appointed 01 Sept 2022
Resigned 12 Dec 2025

NOTARO, Frank James

Resigned
1133 N Dearborn, ChicagoFOREIGN
Born November 1963
Director
Appointed 15 Dec 1999
Resigned 21 Aug 2007

OVERSTREET, Karin

Resigned
Dahlia Street, Denver
Born November 1970
Director
Appointed 02 Aug 2019
Resigned 14 Jul 2022

PRYBYLSKI, Bret Alan

Resigned
West Field Court, Lake Forest60045
Born February 1977
Director
Appointed 02 Oct 2023
Resigned 09 Nov 2023

PULTE, David J

Resigned
11268 Ranch Place, Westminster 80234
Born January 1942
Director
Appointed 15 Dec 1999
Resigned 12 Jun 2001

Persons with significant control

2

1 Active
1 Ceased
50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2025
Sanders Road, Northbrook60062

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 May 2025
Fundings
Financials
Latest Activities

Filing History

191

Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
7 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 December 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
6 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
19 May 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
19 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Corporate Secretary Company With Change Date
3 May 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Resolution
14 July 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
5 May 2010
CC04CC04
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Resolution
12 October 2009
RESOLUTIONSResolutions
Resolution
23 July 2009
RESOLUTIONSResolutions
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
363aAnnual Return
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
363aAnnual Return
Legacy
2 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
3 November 2007
AAAnnual Accounts
Legacy
9 October 2007
288cChange of Particulars
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
363aAnnual Return
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
11 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
1 November 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Legacy
28 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
7 November 2005
AAAnnual Accounts
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
363aAnnual Return
Resolution
3 November 2004
RESOLUTIONSResolutions
Resolution
3 November 2004
RESOLUTIONSResolutions
Resolution
3 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
2 November 2004
AAAnnual Accounts
Legacy
27 April 2004
363aAnnual Return
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
30 October 2003
AAAnnual Accounts
Legacy
14 April 2003
363aAnnual Return
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
19 April 2002
363aAnnual Return
Legacy
29 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
10 September 2001
AAAnnual Accounts
Legacy
19 April 2001
363aAnnual Return
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
22 May 2000
AAAnnual Accounts
Legacy
25 April 2000
288cChange of Particulars
Legacy
25 April 2000
363aAnnual Return
Legacy
17 February 2000
353a353a
Legacy
11 February 2000
287Change of Registered Office
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
16 December 1999
363aAnnual Return
Legacy
16 December 1999
353a353a
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
28 May 1999
AAAnnual Accounts
Legacy
5 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 July 1998
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 June 1997
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Legacy
23 October 1996
225Change of Accounting Reference Date
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 February 1996
AAAnnual Accounts
Accounts With Accounts Type Medium
20 June 1995
AAAnnual Accounts
Legacy
26 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
288288
Legacy
17 August 1994
288288
Accounts With Accounts Type Full
27 April 1994
AAAnnual Accounts
Legacy
27 April 1994
363sAnnual Return (shuttle)
Legacy
2 June 1993
288288
Accounts With Accounts Type Medium
18 April 1993
AAAnnual Accounts
Legacy
18 April 1993
363sAnnual Return (shuttle)
Legacy
22 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 April 1992
AAAnnual Accounts
Legacy
30 July 1991
288288
Legacy
30 July 1991
288288
Accounts With Accounts Type Medium
29 April 1991
AAAnnual Accounts
Legacy
29 April 1991
363aAnnual Return
Legacy
30 April 1990
363363
Accounts With Accounts Type Medium
11 April 1990
AAAnnual Accounts
Legacy
12 May 1989
363363
Accounts With Accounts Type Medium
12 May 1989
AAAnnual Accounts
Legacy
22 March 1988
363363
Accounts With Made Up Date
22 March 1988
AAAnnual Accounts
Legacy
3 December 1987
225(1)225(1)
Legacy
7 July 1987
288288
Accounts With Accounts Type Small
27 April 1987
AAAnnual Accounts
Legacy
27 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 October 1963
88(2)R88(2)R
Miscellaneous
7 June 1963
MISCMISC