Background WavePink WaveYellow Wave

BONES BIDCO LIMITED (10215739)

BONES BIDCO LIMITED (10215739) is a dissolved UK company. incorporated on 6 June 2016. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BONES BIDCO LIMITED has been registered for 9 years. Current directors include MOLLICONE, Matthew David, WOODCOCK, Derek Charles.

Company Number
10215739
Status
dissolved
Type
ltd
Incorporated
6 June 2016
Age
9 years
Address
Unit 5 Crosshouse Centre, Southampton, SO14 5GZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MOLLICONE, Matthew David, WOODCOCK, Derek Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONES BIDCO LIMITED

BONES BIDCO LIMITED is an dissolved company incorporated on 6 June 2016 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BONES BIDCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

dissolved

Active since 9 years ago

Company No

10215739

LTD Company

Age

9 Years

Incorporated 6 June 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 29 June 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 June 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Unit 5 Crosshouse Centre Crosshouse Road Southampton, SO14 5GZ,

Previous Addresses

Office 1 Ocean Village Innovation Centre 4 Ocean Way Southampton Hampshire SO14 3JZ England
From: 11 August 2017To: 30 June 2022
110 Portswood Road Southampton Hampshire SO17 2FW United Kingdom
From: 6 June 2016To: 11 August 2017
Timeline

11 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Sept 18
Loan Secured
Dec 21
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MOLLICONE, Matthew David

Active
Crosshouse Centre, SouthamptonSO14 5GZ
Born June 1982
Director
Appointed 17 Aug 2016

WOODCOCK, Derek Charles

Active
Crosshouse Centre, SouthamptonSO14 5GZ
Born June 1954
Director
Appointed 17 Aug 2016

FOWLER, Travis

Resigned
Ocean Village Innovation Centre, SouthamptonSO14 3JZ
Secretary
Appointed 18 Sept 2018
Resigned 08 Jan 2021

LLOYD, Scott Anthony

Resigned
Ocean Village Innovation Centre, SouthamptonSO14 3JZ
Born April 1975
Director
Appointed 04 Jan 2017
Resigned 15 Jan 2018

ROBINSON, Hugo Edward William

Resigned
Portswood Road, SouthamptonSO17 2FW
Born March 1973
Director
Appointed 06 Jun 2016
Resigned 04 Jan 2017

TILLMAN, James Oliver

Resigned
35-36 Marlborough Street, LondonW1F 7JF
Born January 1980
Director
Appointed 06 Jun 2016
Resigned 15 Jan 2018

ZAMMIT, Richard Peter

Resigned
Ocean Village Innovation Centre, SouthamptonSO14 3JZ
Born October 1979
Director
Appointed 17 Aug 2016
Resigned 25 Jul 2018

Persons with significant control

1

Portswood Road, SouthamptonSO17 2FW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Aug 2016
Fundings
Financials
Latest Activities

Filing History

32

Gazette Dissolved Voluntary
26 September 2023
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
15 August 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
11 July 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 June 2023
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Capital Allotment Shares
2 September 2016
SH01Allotment of Shares
Resolution
2 September 2016
RESOLUTIONSResolutions
Incorporation Company
6 June 2016
NEWINCIncorporation