Background WavePink WaveYellow Wave

BOND WOLFE FINANCE LIMITED (09935121)

BOND WOLFE FINANCE LIMITED (09935121) is an active UK company. incorporated on 4 January 2016. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BOND WOLFE FINANCE LIMITED has been registered for 10 years. Current directors include BASSI, Sanraj Bobby Singh, DALY, Marcus Hugh Paul.

Company Number
09935121
Status
active
Type
ltd
Incorporated
4 January 2016
Age
10 years
Address
The Counting House 61 Charlotte Street, Birmingham, B3 1PX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BASSI, Sanraj Bobby Singh, DALY, Marcus Hugh Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOND WOLFE FINANCE LIMITED

BOND WOLFE FINANCE LIMITED is an active company incorporated on 4 January 2016 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BOND WOLFE FINANCE LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09935121

LTD Company

Age

10 Years

Incorporated 4 January 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

BW ELEVEN LIMITED
From: 27 January 2016To: 29 March 2018
BOND WOLFE RESIDENTIAL LIMITED
From: 4 January 2016To: 27 January 2016
Contact
Address

The Counting House 61 Charlotte Street St Paul's Square Birmingham, B3 1PX,

Previous Addresses

Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England
From: 1 December 2023To: 16 October 2024
5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England
From: 11 October 2019To: 1 December 2023
2 Water Court Water Street Birmingham B3 1HP United Kingdom
From: 4 January 2016To: 11 October 2019
Timeline

12 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BASSI, Sanraj Bobby Singh

Active
Colmore Row, BirminghamB3 2AP
Born June 1990
Director
Appointed 03 Nov 2022

DALY, Marcus Hugh Paul

Active
61 Charlotte Street, BirminghamB3 1PX
Born July 1957
Director
Appointed 28 Mar 2018

BASSI, Gurpreet

Resigned
Hayley GreenB63 1DY
Born June 1986
Director
Appointed 04 Jan 2016
Resigned 28 Mar 2018

BASSI, Paramjit Paul Singh

Resigned
Edgbaston, BirminghamB15 3BE
Born March 1962
Director
Appointed 04 Jan 2016
Resigned 03 Nov 2022

LONDON, Charles Louis

Resigned
Water Street, BirminghamB3 1HP
Born October 1992
Director
Appointed 28 Mar 2018
Resigned 02 Jan 2019

Persons with significant control

4

1 Active
3 Ceased
1st Floor, Circular Road, Isle Of ManIM1 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2022

Mr Marcus Hugh Paul Daly

Ceased
Edgbaston, BirminghamB15 3BE
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jan 2019
Ceased 01 Aug 2022

Mr Paramjit Singh Bassi

Ceased
Edgbaston, BirminghamB15 3BE
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2022

Mr Gurpreet Singh Bassi

Ceased
Water Street, BirminghamB3 1HP
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jan 2019
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
4 December 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 April 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 August 2018
AA01Change of Accounting Reference Date
Resolution
29 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
28 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Certificate Change Of Name Company
27 January 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 January 2016
NEWINCIncorporation