Background WavePink WaveYellow Wave

BOND HOUSE ADVISORS UNLIMITED (07354460)

BOND HOUSE ADVISORS UNLIMITED (07354460) is an active UK company. incorporated on 24 August 2010. with registered office in Stanmore. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BOND HOUSE ADVISORS UNLIMITED has been registered for 15 years. Current directors include RODWELL, Martin Keith, SIDOLI, Franco Pietro Giovanni, SIDOLI, Lynn Carol.

Company Number
07354460
Status
active
Type
private-unlimited
Incorporated
24 August 2010
Age
15 years
Address
C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Stanmore, HA7 1FW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RODWELL, Martin Keith, SIDOLI, Franco Pietro Giovanni, SIDOLI, Lynn Carol
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOND HOUSE ADVISORS UNLIMITED

BOND HOUSE ADVISORS UNLIMITED is an active company incorporated on 24 August 2010 with the registered office located in Stanmore. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BOND HOUSE ADVISORS UNLIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07354460

PRIVATE-UNLIMITED Company

Age

15 Years

Incorporated 24 August 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 5 April 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

FRANCO 1 UNLIMITED
From: 18 December 2015To: 8 February 2016
CONSOLIDATED LONDON INVESTMENTS UNLTD
From: 24 August 2010To: 18 December 2015
Contact
Address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre Howard Road Stanmore, HA7 1FW,

Previous Addresses

28 Church Road Stanmore Middlesex HA7 4XR
From: 12 July 2012To: 19 March 2025
Senator House 2 Graham Road Hendon Central London NW4 3HJ
From: 24 August 2010To: 12 July 2012
Timeline

4 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Dec 15
Owner Exit
Jun 24
Director Joined
Dec 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

RODWELL, Martin Keith

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born November 1961
Director
Appointed 12 Dec 2024

SIDOLI, Franco Pietro Giovanni

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born May 1963
Director
Appointed 24 Aug 2010

SIDOLI, Lynn Carol

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born September 1964
Director
Appointed 16 Dec 2015

Persons with significant control

2

1 Active
1 Ceased
Stanmore Business And Innovation Centre, StanmoreHA7 1FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2024

Mr Franco Pietro Giovanni Sidoli

Ceased
StanmoreHA7 4XR
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 May 2024
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 May 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Certificate Change Of Name Company
8 February 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Certificate Change Of Name Company
18 December 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Annual Return Company With Made Up Date
18 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Incorporation Company
24 August 2010
NEWINCIncorporation