Background WavePink WaveYellow Wave

BOND ACQUISITION HOLDINGS LIMITED (14616173)

BOND ACQUISITION HOLDINGS LIMITED (14616173) is an active UK company. incorporated on 25 January 2023. 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 ACQUISITION HOLDINGS LIMITED has been registered for 3 years. Current directors include HARRIS, Jillian Case, HOTCHKISS, Herbert Garfield.

Company Number
14616173
Status
active
Type
ltd
Incorporated
25 January 2023
Age
3 years
Address
One, Birmingham, B3 3AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARRIS, Jillian Case, HOTCHKISS, Herbert Garfield
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOND ACQUISITION HOLDINGS LIMITED

BOND ACQUISITION HOLDINGS LIMITED is an active company incorporated on 25 January 2023 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 ACQUISITION HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14616173

LTD Company

Age

3 Years

Incorporated 25 January 2023

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 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

One Chamberlain Square Cs Birmingham, B3 3AX,

Previous Addresses

4 Kempton Road Keytec 7 Business Park Pershore Worcestershire WR10 2TA United Kingdom
From: 25 January 2023To: 12 February 2024
Timeline

7 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jan 23
Funding Round
Jun 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Dec 24
6
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HARRIS, Jillian Case

Active
New Trails Drive, The WoodlandsTX77 381
Born February 1978
Director
Appointed 25 Jan 2023

HOTCHKISS, Herbert Garfield

Active
Airport Industrial Drive, Ball GroundGA30 107
Born August 1970
Director
Appointed 25 Jan 2023

Persons with significant control

1

Airport Industrial Drive, Ball GroundGA30 107

Nature of Control

Significant influence or control
Notified 25 Jan 2023
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Legacy
15 December 2025
RP04SH01RP04SH01
Legacy
21 October 2025
RP01SH01RP01SH01
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
4 February 2025
RP04SH01RP04SH01
Resolution
6 January 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
2 January 2025
RP04SH01RP04SH01
Capital Allotment Shares
31 December 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Resolution
6 April 2024
RESOLUTIONSResolutions
Memorandum Articles
30 March 2024
MAMA
Capital Name Of Class Of Shares
30 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 March 2024
SH10Notice of Particulars of Variation
Resolution
13 March 2024
RESOLUTIONSResolutions
Resolution
11 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Capital Allotment Shares
16 June 2023
SH01Allotment of Shares
Incorporation Company
25 January 2023
NEWINCIncorporation