Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STRONGBOND INVESTMENTS LIMITED
Company Information for

STRONGBOND INVESTMENTS LIMITED

10 London Mews, London, W2 1HY,
Company Registration Number
03240726
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Strongbond Investments Ltd
STRONGBOND INVESTMENTS LIMITED was founded on 1996-08-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Strongbond Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STRONGBOND INVESTMENTS LIMITED
 
Legal Registered Office
10 London Mews
London
W2 1HY
Other companies in W4
 
Filing Information
Company Number 03240726
Company ID Number 03240726
Date formed 1996-08-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-04-30
Account next due 31/01/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-16 04:44:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRONGBOND INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STRONGBOND INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN STEIN
Director 2016-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
REGENT CORPORATE SECRETARIES LTD
Company Secretary 2007-06-08 2016-10-11
DAVID RICHARD MINNETT
Director 2012-03-12 2016-10-11
SILVIO PERLINO
Director 2007-06-08 2012-03-12
ARETHE SECRETARIAL SERVICES LTD
Company Secretary 2006-09-28 2007-06-08
KATARZYNA TARNOWSKA
Director 2006-05-18 2007-06-08
ICUK SECRETARY LIMITED
Company Secretary 2005-01-20 2006-09-27
ICUK DIRECTORS LIMITED
Director 2005-01-05 2006-05-18
MILLER & CO. SECRETARIES LIMITED
Company Secretary 2004-04-01 2004-12-31
MILLER & CO. DIRECTORS LIMITED
Director 2004-04-01 2004-12-31
PB SECRETARIAL SERVICES LIMITED
Company Secretary 2000-02-02 2004-04-01
CLAUDIO VITTURINI
Director 2000-02-21 2004-04-01
LONDON SECRETARIES LIMITED
Nominated Secretary 1997-04-04 2000-02-02
WILLIAM ROBERT HAWES
Director 1998-06-01 2000-02-02
CLAS FREDRIK MELLEGARD
Director 1998-06-01 2000-02-02
FIONA HELEN PARSONS
Director 1997-12-19 2000-02-02
KAREN LOUISE YATES
Director 1999-01-29 2000-02-02
DAVID RUDGE
Director 1998-02-12 1999-01-29
JENNIFER EILEEN BUTTERFIELD
Director 1997-06-17 1998-06-01
FORBES MALCOLM FORRAI
Director 1997-06-17 1998-06-01
DAVID RUDGE
Director 1997-04-04 1997-12-19
SUSAN JANE TOWNSEND
Director 1997-04-04 1997-06-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-08-22 1997-04-04
COMPANY DIRECTORS LIMITED
Nominated Director 1996-08-22 1997-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN STEIN GB BACKSWING LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active - Proposal to Strike off
MARTIN STEIN OSIRIS NETWORK LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active - Proposal to Strike off
MARTIN STEIN HYDRO DRILLING OFFSHORE LIMITED Director 2015-01-14 CURRENT 1999-06-16 Dissolved 2016-07-05
MARTIN STEIN GOTHARD STOCKALPER LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
MARTIN STEIN SKILA SERVICES LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active - Proposal to Strike off
MARTIN STEIN MATISSE BUTTERFLY LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active - Proposal to Strike off
MARTIN STEIN MALOZ LIMITED Director 2014-05-07 CURRENT 2014-05-07 Dissolved 2015-02-17
MARTIN STEIN PREMIUM YACHT COMPANY LIMITED Director 2013-03-04 CURRENT 2013-03-04 Dissolved 2016-04-26
MARTIN STEIN WYAM LIMITED Director 2012-03-01 CURRENT 2012-03-01 Active - Proposal to Strike off
MARTIN STEIN TEXTILE ART INVESTMENTS LIMITED Director 2011-06-22 CURRENT 2011-06-22 Dissolved 2014-09-30
MARTIN STEIN SAIL DREAM LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active - Proposal to Strike off
MARTIN STEIN DOVER VIKING LIMITED Director 2011-06-08 CURRENT 2011-06-08 Dissolved 2017-06-27
MARTIN STEIN SANDBEAM LIMITED Director 2011-03-09 CURRENT 2009-03-11 Dissolved 2017-02-21
MARTIN STEIN RIVERINA INVESTMENTS LIMITED Director 2011-02-01 CURRENT 1997-07-07 Active
MARTIN STEIN UNIFIN LIMITED Director 2011-02-01 CURRENT 1992-03-12 Active
MARTIN STEIN STEGRE LIMITED Director 2010-12-14 CURRENT 2010-12-14 Dissolved 2014-06-17
MARTIN STEIN GREMI CONSULTING LIMITED Director 2010-12-13 CURRENT 2010-12-13 Dissolved 2013-10-15
MARTIN STEIN MPI FURNITURE LIMITED Director 2010-08-03 CURRENT 2010-08-03 Dissolved 2015-06-30
MARTIN STEIN CADERLI LIMITED Director 2010-01-27 CURRENT 2010-01-27 Active - Proposal to Strike off
MARTIN STEIN VENTURE FINANCIAL LIMITED Director 2009-10-09 CURRENT 2009-10-09 Dissolved 2014-07-15
MARTIN STEIN SYNERGY BUSINESS PARTICIPATION LIMITED Director 2009-05-28 CURRENT 2009-05-27 Dissolved 2016-12-13
MARTIN STEIN I.C.S. (LONDON) LIMITED Director 2009-05-07 CURRENT 2009-05-07 Active
MARTIN STEIN SHORETOURS LIMITED Director 2009-01-29 CURRENT 2008-11-04 Active
MARTIN STEIN GIRAUDI INTERNATIONAL LIMITED Director 2008-06-26 CURRENT 2008-06-26 Dissolved 2014-04-22
MARTIN STEIN TREEGOLD LIMITED Director 2008-03-19 CURRENT 2008-01-24 Active - Proposal to Strike off
MARTIN STEIN CLEVEBEAM LIMITED Director 2007-07-30 CURRENT 2007-06-18 Active - Proposal to Strike off
MARTIN STEIN CLIVENDALE LIMITED Director 2007-03-28 CURRENT 2007-03-28 Dissolved 2016-07-05
MARTIN STEIN TOWERPLOT LIMITED Director 2007-03-15 CURRENT 1998-07-21 Active - Proposal to Strike off
MARTIN STEIN STORY OF O LIMITED Director 2007-02-05 CURRENT 2007-02-05 Dissolved 2014-04-01
MARTIN STEIN HAYDON ESTATES LIMITED Director 2007-01-15 CURRENT 2003-04-13 Active
MARTIN STEIN FINRITE HOLDING LIMITED Director 2007-01-15 CURRENT 1995-10-17 Active - Proposal to Strike off
MARTIN STEIN FLOATGLADE LIMITED Director 2006-11-16 CURRENT 1983-07-28 Active - Proposal to Strike off
MARTIN STEIN STRONGBOND LIMITED Director 2006-03-30 CURRENT 2006-03-30 Active - Proposal to Strike off
MARTIN STEIN DUDLEY OVERSEAS LIMITED Director 2006-03-06 CURRENT 2006-02-07 Active - Proposal to Strike off
MARTIN STEIN TRENDSTON SOLUTIONS LIMITED Director 2006-02-10 CURRENT 2006-02-10 Dissolved 2013-10-15
MARTIN STEIN SPEEDRACE MANAGEMENT SERVICES LIMITED Director 2006-01-22 CURRENT 2006-01-22 Active - Proposal to Strike off
MARTIN STEIN REAL DEVELOPMENT VALUE LIMITED Director 2005-09-12 CURRENT 2005-08-03 Active - Proposal to Strike off
MARTIN STEIN NEPTYS LIMITED Director 2005-03-30 CURRENT 2005-03-30 Dissolved 2013-12-17
MARTIN STEIN NEW CHROMECLIFF LIMITED Director 2004-12-13 CURRENT 2004-12-13 Active
MARTIN STEIN JONES CONCEPT AND CONSULTING LIMITED Director 2004-10-29 CURRENT 2004-10-29 Active
MARTIN STEIN TEXTILE INTERNATIONAL AGENCY & TRADING LIMITED Director 2004-09-21 CURRENT 2004-09-21 Dissolved 2017-09-12
MARTIN STEIN WORLD PHARMA TECH. LIMITED Director 2004-02-02 CURRENT 1999-05-07 Dissolved 2013-09-10
MARTIN STEIN FURNISS PRODUCTS LIMITED Director 2004-01-15 CURRENT 1998-01-14 Dissolved 2018-04-24
MARTIN STEIN SEVEN REALTY LIMITED Director 2003-12-11 CURRENT 2003-12-11 Active
MARTIN STEIN JEWELARC INTERNATIONAL LIMITED Director 2003-12-05 CURRENT 2003-12-05 Active - Proposal to Strike off
MARTIN STEIN RAPPRESENTANZE ITALIARREDO LIMITED Director 2003-04-17 CURRENT 2003-04-17 Active
MARTIN STEIN WORLDWIDE CLAIMS & SERVICES LIMITED Director 2002-08-01 CURRENT 2002-08-01 Active - Proposal to Strike off
MARTIN STEIN STAFFORD STREET MANAGEMENT COMPANY LIMITED Director 2002-07-01 CURRENT 2000-07-04 Active
MARTIN STEIN GOBELL LIMITED Director 2002-06-24 CURRENT 2002-03-28 Active - Proposal to Strike off
MARTIN STEIN MIDDLETON (UK) LIMITED Director 2002-06-19 CURRENT 2002-06-19 Active - Proposal to Strike off
MARTIN STEIN MARKETING OVERVIEW LIMITED Director 2002-05-31 CURRENT 1996-11-15 Dissolved 2018-03-27
MARTIN STEIN NM TECH NANOMATERIALS AND MICRODEVICES TECHNOLOGY LIMITED Director 2002-05-31 CURRENT 2000-09-06 Active - Proposal to Strike off
MARTIN STEIN UNIQUITY PUBLISHING LIMITED Director 2002-05-31 CURRENT 2001-03-07 Active
MARTIN STEIN EDENMATIC LIMITED Director 2002-05-21 CURRENT 1991-04-08 Dissolved 2017-05-08
MARTIN STEIN CO.FIN.CO. INDUSTRIES LIMITED Director 2002-05-20 CURRENT 2000-05-23 Active - Proposal to Strike off
MARTIN STEIN ECOATING PHOTOCATALYST LIMITED Director 2002-01-02 CURRENT 1996-01-26 Dissolved 2013-12-17
MARTIN STEIN HEAVY MUSIC LIMITED Director 2002-01-02 CURRENT 1998-02-09 Dissolved 2016-06-07
MARTIN STEIN NEW PHOTOCATALYST SOLUTION LIMITED Director 2002-01-02 CURRENT 2000-06-01 Active - Proposal to Strike off
MARTIN STEIN MELLA ENTERPRISES LIMITED Director 2002-01-02 CURRENT 1997-04-11 Active - Proposal to Strike off
MARTIN STEIN IVYDREAM LIMITED Director 2002-01-01 CURRENT 1999-11-15 Active
MARTIN STEIN EMERALD COURT MANAGEMENT COMPANY LIMITED Director 1998-03-01 CURRENT 1991-02-20 Active
MARTIN STEIN COFID CORPORATE SERVICES LIMITED Director 1998-02-27 CURRENT 1992-06-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22SECOND GAZETTE not voluntary dissolution
2023-06-06FIRST GAZETTE notice for voluntary strike-off
2023-05-25Application to strike the company off the register
2023-05-16CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-04-2930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-05-03Director's details changed for Mr Martin Stein on 2022-05-03
2022-05-03CH01Director's details changed for Mr Martin Stein on 2022-05-03
2022-04-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2021-03-15AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-02-10AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-06-15DISS40Compulsory strike-off action has been discontinued
2019-06-12PSC04Change of details for Annika Kumlien as a person with significant control on 2019-01-03
2019-06-12PSC07CESSATION OF GOLDENWAY INDUSTRIES INC AS A PERSON OF SIGNIFICANT CONTROL
2019-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/19 FROM C/O Cofid Corporate Services Limited Suite 112, 23 King Street London SW1Y 6QY United Kingdom
2019-06-12AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2019-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2018-04-11DISS40Compulsory strike-off action has been discontinued
2018-04-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-04-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-08PSC05Change of details for Goldenway Industries Inc as a person with significant control on 2017-11-07
2017-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNIKA KUMLIEN
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 12794
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-01-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD MINNETT
2016-10-25AP01DIRECTOR APPOINTED MR MARTIN STEIN
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/16 FROM Suite 66, 10 Barley Mow Passage Chiswick London W4 4PH
2016-10-25TM02Termination of appointment of Regent Corporate Secretaries Ltd on 2016-10-11
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;EUR 2794;GBP 10000
2015-10-05AR0122/08/15 ANNUAL RETURN FULL LIST
2015-01-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;EUR 2794;GBP 10000
2014-08-22AR0122/08/14 ANNUAL RETURN FULL LIST
2014-06-03CH01Director's details changed for Mr David Richard Minnett on 2014-05-12
2014-05-12CH01Director's details changed for Mr David Richard Minnett on 2014-05-12
2013-11-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-23AR0122/08/13 ANNUAL RETURN FULL LIST
2013-08-21CH04SECRETARY'S DETAILS CHNAGED FOR REGENT CORPORATE SECRETARIES LTD on 2013-08-21
2013-01-02AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-22AR0122/08/12 FULL LIST
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MINNETT / 09/05/2012
2012-03-13AP01DIRECTOR APPOINTED MR DAVID RICHARD MINNETT
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR SILVIO PERLINO
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-23AR0122/08/11 FULL LIST
2011-07-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 06/07/2011
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-24AR0122/08/10 FULL LIST
2010-02-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SILVIO PERLINO / 08/10/2009
2009-08-24363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-06-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2009-03-17AA30/04/08 TOTAL EXEMPTION SMALL
2009-03-17AA30/04/07 TOTAL EXEMPTION SMALL
2009-03-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2008-10-06363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2007-09-17363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-06-11288aNEW SECRETARY APPOINTED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-08287REGISTERED OFFICE CHANGED ON 08/06/07 FROM: C/O TIM LYONS & CO REF ABN 29 CARLTON CRESCENT SOUTHAMPTON SO15 2EW
2007-06-08288bDIRECTOR RESIGNED
2007-06-08288bSECRETARY RESIGNED
2007-04-02287REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 14 TOTTENHAM COURT ROAD OFFICE 12 LONDON W1T 1JY
2006-11-27287REGISTERED OFFICE CHANGED ON 27/11/06 FROM: NONE 70 NORTH END ROAD LONDON W14 9EP
2006-10-03363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-09-28288aNEW SECRETARY APPOINTED
2006-09-27288bSECRETARY RESIGNED
2006-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-18288bDIRECTOR RESIGNED
2005-10-31363aRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-09-09288cSECRETARY'S PARTICULARS CHANGED
2005-09-09288cDIRECTOR'S PARTICULARS CHANGED
2005-09-05225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06
2005-07-22287REGISTERED OFFICE CHANGED ON 22/07/05 FROM: 1-5 LILLIE ROAD LONDON SW6 1TX
2005-06-16288aNEW SECRETARY APPOINTED
2005-05-23ELRESS369(4) SHT NOTICE MEET 16/05/05
2005-05-23ELRESS80A AUTH TO ALLOT SEC 16/05/05
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-19288bSECRETARY RESIGNED
2005-01-19288bDIRECTOR RESIGNED
2004-11-29363(288)SECRETARY RESIGNED
2004-11-29363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-07-09288aNEW SECRETARY APPOINTED
2004-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-13288aNEW DIRECTOR APPOINTED
2004-05-13288bDIRECTOR RESIGNED
2004-03-30287REGISTERED OFFICE CHANGED ON 30/03/04 FROM: GAYLOCK HOLME CRACKENTHORPE APPLEBY IN WESTMORLAND CUMBRIA CA16 6AF
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-25363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2003-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-04-24287REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 12 NEW FETTER LANE LONDON EC4A 1AG
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STRONGBOND INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STRONGBOND INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STRONGBOND INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-04-30 £ 1,846,806
Creditors Due Within One Year 2012-04-30 £ 1,846,806

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRONGBOND INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 12,000
Called Up Share Capital 2012-04-30 £ 12,000
Called Up Share Capital 2012-04-30 £ 12,000
Called Up Share Capital 2011-04-30 £ 12,000
Cash Bank In Hand 2012-04-30 £ 198
Cash Bank In Hand 2011-04-30 £ 198
Current Assets 2013-04-30 £ 28,101
Current Assets 2012-04-30 £ 28,101
Current Assets 2012-04-30 £ 28,101
Current Assets 2011-04-30 £ 28,101
Debtors 2013-04-30 £ 27,903
Debtors 2012-04-30 £ 27,903
Debtors 2012-04-30 £ 27,903
Debtors 2011-04-30 £ 27,903
Fixed Assets 2012-04-30 £ 1,781,391
Fixed Assets 2011-04-30 £ 1,781,391
Shareholder Funds 2012-04-30 £ -37,314
Shareholder Funds 2011-04-30 £ -37,314
Tangible Fixed Assets 2013-04-30 £ 1,781,391
Tangible Fixed Assets 2012-04-30 £ 1,781,391

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STRONGBOND INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRONGBOND INVESTMENTS LIMITED
Trademarks
We have not found any records of STRONGBOND INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRONGBOND INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as STRONGBOND INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STRONGBOND INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRONGBOND INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STRONGBOND INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.