UKBizDB.co.uk

BONAMARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bonamark Limited. The company was founded 7 years ago and was given the registration number 10398348. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, First Floor, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BONAMARK LIMITED
Company Number:10398348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 63990 - Other information service activities n.e.c.
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:85 Great Portland Street, First Floor, London, England, W1W 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B1 Business Centre, Suite 206, Davyfield Road, Blackburn, England, BB1 2QY

Secretary28 September 2016Active
B1 Business Centre, Suite 206, Davyfield Road, Blackburn, England, BB1 2QY

Director28 September 2016Active
B1 Business Centre, Suite 206, Davyfield Road, Blackburn, England, BB1 2QY

Director28 September 2016Active
B1 Business Centre, Suite 206, Davyfield Road, B1 Business Centre, Suite 206, Davyfield Road, Blackburn, England, BB1 2QY

Director02 January 2020Active
20, Mythop Road, Blackpool, England, FY4 4UZ

Director09 December 2020Active

People with Significant Control

Nikolay Avdeykin
Notified on:01 April 2022
Status:Active
Date of birth:August 1982
Nationality:Russian
Country of residence:England
Address:85, Great Portland Street, First Floor, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Vladimir Isaev
Notified on:28 September 2016
Status:Active
Date of birth:July 1988
Nationality:Belarusian
Country of residence:England
Address:B1 Business Centre, Suite 206, Davyfield Road, Blackburn, England, BB1 2QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Nikolay Avdeykin
Notified on:28 September 2016
Status:Active
Date of birth:August 1982
Nationality:Russian
Country of residence:England
Address:B1 Business Centre, Suite 206, Davyfield Road, Blackburn, England, BB1 2QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Serguei Isaev
Notified on:28 September 2016
Status:Active
Date of birth:December 1960
Nationality:Belarusian
Country of residence:England
Address:B1 Business Centre, Suite 206, Davyfield Road, Blackburn, England, BB1 2QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Officers

Termination director company with name termination date.

Download
2024-05-02Officers

Termination secretary company with name termination date.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Change of name

Certificate change of name company.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-08Persons with significant control

Change to a person with significant control.

Download
2022-01-31Address

Change registered office address company with date old address new address.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Address

Change registered office address company with date old address new address.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Address

Change registered office address company with date old address new address.

Download
2020-07-14Address

Change registered office address company with date old address new address.

Download
2020-05-11Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.