Background WavePink WaveYellow Wave

INDEVOR BONDS AND GUARANTEES LIMITED (09064531)

INDEVOR BONDS AND GUARANTEES LIMITED (09064531) is an active UK company. incorporated on 30 May 2014. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. INDEVOR BONDS AND GUARANTEES LIMITED has been registered for 11 years. Current directors include MELLY, Liam Peter.

Company Number
09064531
Status
active
Type
ltd
Incorporated
30 May 2014
Age
11 years
Address
10th Floor 3 Hardman Street, Manchester, M3 3HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
MELLY, Liam Peter
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEVOR BONDS AND GUARANTEES LIMITED

INDEVOR BONDS AND GUARANTEES LIMITED is an active company incorporated on 30 May 2014 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. INDEVOR BONDS AND GUARANTEES LIMITED was registered 11 years ago.(SIC: 66220)

Status

active

Active since 11 years ago

Company No

09064531

LTD Company

Age

11 Years

Incorporated 30 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

INVESTASURGE BONDS & GUARANTEES LIMITED
From: 19 May 2022To: 28 November 2022
INVESTASURGE SURETIES LIMITED
From: 14 July 2020To: 19 May 2022
RS BONDS SURETY LIMITED
From: 30 May 2014To: 14 July 2020
Contact
Address

10th Floor 3 Hardman Street Spinningfields Manchester, M3 3HF,

Previous Addresses

Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England
From: 5 October 2017To: 11 October 2022
Jles House Higher Green Lane Astley Manchester M29 7HQ
From: 23 January 2015To: 5 October 2017
The Granary Higher Green Lane Astley Manchester M29 7HQ England
From: 19 August 2014To: 23 January 2015
Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY England
From: 30 May 2014To: 19 August 2014
Timeline

3 key events • 2018 - 2023

Funding Officers Ownership
Director Left
Mar 18
Owner Exit
Jun 18
Owner Exit
Apr 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MELLY, Liam Peter

Active
3 Hardman Street, ManchesterM3 3HF
Born June 1981
Director
Appointed 30 May 2014

TOMLINSON, Paul

Resigned
Higher Green Lane, ManchesterM29 7HQ
Secretary
Appointed 30 May 2014
Resigned 05 Feb 2018

BRACEGIRDLE, Jonathan

Resigned
Higher Green Lane, ManchesterM29 7HQ
Born July 1973
Director
Appointed 30 May 2014
Resigned 05 Feb 2018

Persons with significant control

3

1 Active
2 Ceased
3 Hardman Street, ManchesterM3 3HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2023

Mr Liam Peter Melly

Ceased
3 Hardman Street, ManchesterM3 3HF
Born June 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 03 Apr 2023

Mr Jonathan Bracegirdle

Ceased
70 Chorley New Road, BoltonBL1 4BY
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 14 May 2018
Fundings
Financials
Latest Activities

Filing History

50

Change Sail Address Company With Old Address New Address
23 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
14 July 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Memorandum Articles
3 May 2023
MAMA
Resolution
21 April 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2023
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
28 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
19 May 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Resolution
14 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
3 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
5 October 2017
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
6 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 June 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2015
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
4 June 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address