Background WavePink WaveYellow Wave

BONDS WORLDWIDE HOLDINGS LIMITED (04608847)

BONDS WORLDWIDE HOLDINGS LIMITED (04608847) is an active UK company. incorporated on 4 December 2002. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BONDS WORLDWIDE HOLDINGS LIMITED has been registered for 23 years. Current directors include BLOCH, Timothy.

Company Number
04608847
Status
active
Type
ltd
Incorporated
4 December 2002
Age
23 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLOCH, Timothy
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONDS WORLDWIDE HOLDINGS LIMITED

BONDS WORLDWIDE HOLDINGS LIMITED is an active company incorporated on 4 December 2002 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BONDS WORLDWIDE HOLDINGS LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04608847

LTD Company

Age

23 Years

Incorporated 4 December 2002

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Unit 6 the Gateway Estate West Midlands Freeport Birmingham West Midlands B26 3QD
From: 4 December 2002To: 26 June 2025
Timeline

16 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Dec 02
Funding Round
Apr 10
Loan Cleared
May 22
Loan Cleared
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Mar 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
New Owner
Feb 26
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Jul 2022

BLOCH, Timothy

Active
1 Ashley Road, AltrinchamWA14 2DT
Born April 1964
Director
Appointed 21 Jan 2026

ROGERS, Richard Rashid

Resigned
65 Ashburnham Road, BedfordMK40 1EA
Secretary
Appointed 04 Dec 2002
Resigned 10 Jan 2015

BERTSCH, Alexander

Resigned
The Gateway Estate, BirminghamB26 3QD
Born October 1986
Director
Appointed 01 Jul 2022
Resigned 21 Jan 2026

DEPPE, Eva-Maria

Resigned
The Gateway Estate, BirminghamB26 3QD
Born January 1986
Director
Appointed 01 Jul 2022
Resigned 22 Jul 2024

MAKEY, Alan Maldwyn Robert

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1986
Director
Appointed 24 Jun 2024
Resigned 21 Jan 2026

NILSSON, Magnus

Resigned
Mölndal431 37
Born November 1966
Director
Appointed 21 Jan 2026
Resigned 11 Feb 2026

WATERS, Karen Shane

Resigned
Coughton Fields Lane, AlcesterB49 6BS
Born October 1958
Director
Appointed 04 Dec 2002
Resigned 01 Jul 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Timothy Bloch

Active
1 Ashley Road, AltrinchamWA14 2DT
Born April 1964

Nature of Control

Right to appoint and remove directors
Notified 11 Feb 2026
Deans Road, Milton KeynesMK12 5NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2022

Mrs Karen Shane Waters

Ceased
The Gateway Estate, BirminghamB26 3QD
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
16 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
6 March 2025
RP04AP01RP04AP01
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
6 March 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 March 2023
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
24 September 2022
MAMA
Resolution
24 September 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
8 July 2022
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Auditors Resignation Company
1 June 2015
AUDAUD
Termination Secretary Company With Name Termination Date
20 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Full
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Capital Allotment Shares
29 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Legacy
23 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
22 April 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Legacy
5 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
26 September 2003
225Change of Accounting Reference Date
Legacy
15 April 2003
395Particulars of Mortgage or Charge
Legacy
31 January 2003
395Particulars of Mortgage or Charge
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
287Change of Registered Office
Incorporation Company
4 December 2002
NEWINCIncorporation