Background WavePink WaveYellow Wave

BOND MORAN RECRUITMENT LTD (10386146)

BOND MORAN RECRUITMENT LTD (10386146) is an active UK company. incorporated on 20 September 2016. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. BOND MORAN RECRUITMENT LTD has been registered for 9 years. Current directors include BOND, Danielle Lisa, BOND, Lawrence Richard.

Company Number
10386146
Status
active
Type
ltd
Incorporated
20 September 2016
Age
9 years
Address
1 Warner House Harrovian Business Village, Harrow, HA1 3EX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BOND, Danielle Lisa, BOND, Lawrence Richard
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOND MORAN RECRUITMENT LTD

BOND MORAN RECRUITMENT LTD is an active company incorporated on 20 September 2016 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. BOND MORAN RECRUITMENT LTD was registered 9 years ago.(SIC: 78109, 78200)

Status

active

Active since 9 years ago

Company No

10386146

LTD Company

Age

9 Years

Incorporated 20 September 2016

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

48 RECRUITMENT LIMITED
From: 20 September 2016To: 4 November 2016
Contact
Address

1 Warner House Harrovian Business Village Bessborough Road Harrow, HA1 3EX,

Previous Addresses

Suite 207, Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom
From: 18 May 2021To: 8 October 2024
Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP United Kingdom
From: 15 June 2020To: 18 May 2021
Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 9 April 2018To: 15 June 2020
39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom
From: 29 November 2016To: 9 April 2018
16 Warren Road Bushey Heath Bushey Hertfordshire WD23 1HT England
From: 20 September 2016To: 29 November 2016
Timeline

5 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Mar 17
Funding Round
Dec 17
Funding Round
Dec 17
Director Left
Mar 19
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BOND, Danielle Lisa

Active
Harrovian Business Village, HarrowHA1 3EX
Born December 1974
Director
Appointed 20 Sept 2016

BOND, Lawrence Richard

Active
Harrovian Business Village, HarrowHA1 3EX
Born October 1973
Director
Appointed 20 Sept 2016

MORAN, Denise Samantha Lee

Resigned
Tolpits Lane, WatfordWD18 9SB
Born July 1970
Director
Appointed 29 Mar 2017
Resigned 18 Jan 2019

Persons with significant control

1

Mr Lawrence Richard Bond

Active
Harrovian Business Village, HarrowHA1 3EX
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
25 September 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Resolution
6 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Resolution
4 November 2016
RESOLUTIONSResolutions
Incorporation Company
20 September 2016
NEWINCIncorporation