Background WavePink WaveYellow Wave

BONDCO 628 LIMITED (03287593)

BONDCO 628 LIMITED (03287593) is an active UK company. incorporated on 4 December 1996. with registered office in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. BONDCO 628 LIMITED has been registered for 29 years. Current directors include HOBSON, Mark Jonathan, SAVEREUX, David Patrick.

Company Number
03287593
Status
active
Type
ltd
Incorporated
4 December 1996
Age
29 years
Address
Corporation Nightclub, Sheffield, S1 4JU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
HOBSON, Mark Jonathan, SAVEREUX, David Patrick
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONDCO 628 LIMITED

BONDCO 628 LIMITED is an active company incorporated on 4 December 1996 with the registered office located in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. BONDCO 628 LIMITED was registered 29 years ago.(SIC: 93290)

Status

active

Active since 29 years ago

Company No

03287593

LTD Company

Age

29 Years

Incorporated 4 December 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Corporation Nightclub 2 Milton Street Sheffield, S1 4JU,

Previous Addresses

1-6 Trafalgar Court 2 Milton Street Sheffield England S1 4JU
From: 15 November 2013To: 14 May 2025
1-6 Trafalgar Court 2 Milton Street Sheffield England S2 4JU England
From: 29 July 2013To: 15 November 2013
4 Huntley Road Sheffield South Yorkshire S11 7PA
From: 4 December 1996To: 29 July 2013
Timeline

5 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Owner Exit
May 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HOBSON, Mark Jonathan

Active
Trafalgar Court, SheffieldS1 4JU
Born November 1964
Director
Appointed 26 Apr 2001

SAVEREUX, David Patrick

Active
2 Milton Street, SheffieldS1 4JU
Born October 2001
Director
Appointed 07 Sept 2023

DE VILLE, Rosemary Ann

Resigned
The Old Coach House, SheffieldS11 9BB
Secretary
Appointed 26 Apr 2001
Resigned 16 Dec 2013

GOODES, Paul James

Resigned
Mamhead Court, ExeterEX6 8HX
Secretary
Appointed 05 Feb 1997
Resigned 26 Apr 2001

BONDLAW SECRETARIES LIMITED

Resigned
Darwin House, Exeter
Corporate nominee secretary
Appointed 04 Dec 1996
Resigned 05 Feb 1997

ALI, Shabir

Resigned
76 Abbeydale Park Rise, SheffieldS17 3PF
Born March 1965
Director
Appointed 19 Dec 2001
Resigned 28 Nov 2002

KAY, Mark Russell

Resigned
Mamhead Court, ExeterEX6 8HX
Born May 1950
Director
Appointed 05 Feb 1997
Resigned 26 Apr 2001

BONDLAW DIRECTORS LIMITED

Resigned
Darwin House, Exeter
Corporate nominee director
Appointed 04 Dec 1996
Resigned 05 Feb 1997

Persons with significant control

2

1 Active
1 Ceased
463a Glossop Road, SheffieldS10 2QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2024

Mr Mark Jonathan Hobson

Ceased
Trafalgar Court, SheffieldS1 4JU
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2024
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
16 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Legacy
13 October 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
11 March 2009
403aParticulars of Charge Subject to s859A
Legacy
11 March 2009
403aParticulars of Charge Subject to s859A
Legacy
11 March 2009
403aParticulars of Charge Subject to s859A
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 March 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2003
AAAnnual Accounts
Legacy
27 August 2003
395Particulars of Mortgage or Charge
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Legacy
13 August 2003
395Particulars of Mortgage or Charge
Legacy
31 July 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
3 May 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
29 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 May 2002
AAAnnual Accounts
Legacy
17 April 2002
395Particulars of Mortgage or Charge
Legacy
4 March 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
88(2)R88(2)R
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
21 May 2001
287Change of Registered Office
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
403aParticulars of Charge Subject to s859A
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
5 December 1999
287Change of Registered Office
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
16 December 1997
225Change of Accounting Reference Date
Legacy
4 September 1997
395Particulars of Mortgage or Charge
Legacy
10 February 1997
287Change of Registered Office
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Incorporation Company
4 December 1996
NEWINCIncorporation