BONFIRE CREATIVE INTELLIGENCE LIMITED

Register to unlock more data on OkredoRegister

BONFIRE CREATIVE INTELLIGENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04136188

Incorporation date

05/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 6 Mercer Manor Barns, Sherington, Newport Pagnell, Buckinghamshire MK16 9PUCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2001)
dot icon02/02/2026
Current accounting period extended from 2026-01-31 to 2026-03-31
dot icon01/10/2025
Micro company accounts made up to 2025-01-31
dot icon08/08/2025
Confirmation statement made on 2025-07-26 with updates
dot icon23/10/2024
Micro company accounts made up to 2024-01-31
dot icon30/08/2024
Change of details for Mr Stephen Alexander Judge as a person with significant control on 2024-08-29
dot icon29/08/2024
Director's details changed for Mr Stephen Alexander Judge on 2024-08-29
dot icon06/08/2024
Confirmation statement made on 2024-07-26 with updates
dot icon27/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon06/06/2023
Change of details for Mr Stephen Alexander Judge as a person with significant control on 2023-06-05
dot icon05/06/2023
Registered office address changed from Unit 4 Manor Farm Business Park Main Road Astwood Newport Pagnell MK16 9JS England to Suite 6 Mercer Manor Barns Sherington Newport Pagnell Buckinghamshire MK16 9PU on 2023-06-05
dot icon05/06/2023
Director's details changed for Mr Stephen Alexander Judge on 2023-06-05
dot icon05/06/2023
Change of details for Mr Martin Scovell as a person with significant control on 2023-06-05
dot icon11/05/2023
Micro company accounts made up to 2023-01-31
dot icon18/11/2022
Termination of appointment of Philip Graeme Ainsworth as a director on 2022-11-08
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon26/07/2022
Notification of Martin Scovell as a person with significant control on 2022-06-27
dot icon26/07/2022
Notification of Stephen Alexander Judge as a person with significant control on 2022-06-27
dot icon26/07/2022
Cessation of Envibra Limited as a person with significant control on 2022-06-27
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon24/06/2022
Director's details changed for Mr Stephen Alexander Judge on 2022-06-24
dot icon20/04/2022
Director's details changed for Mr Philip Graeme Ainsworth on 2022-04-20
dot icon15/03/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon23/12/2021
Confirmation statement made on 2021-12-22 with updates
dot icon30/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon22/01/2021
Notification of Envibra Limited as a person with significant control on 2019-01-01
dot icon22/01/2021
Cessation of Jason Alfred Pearce as a person with significant control on 2019-01-01
dot icon22/01/2021
Cessation of Stephen Alexander Judge as a person with significant control on 2019-01-01
dot icon22/01/2021
Confirmation statement made on 2020-12-22 with updates
dot icon22/01/2021
Change of details for Mr Stephen Alexander Judge as a person with significant control on 2020-12-22
dot icon22/01/2021
Director's details changed for Mr Stephen Alexander Judge on 2020-12-22
dot icon21/01/2021
Change of details for Mr Stephen Alexander Judge as a person with significant control on 2020-12-22
dot icon21/01/2021
Director's details changed for Mr Philip Graeme Ainsworth on 2020-12-21
dot icon21/01/2021
Director's details changed for Mr Stephen Alexander Judge on 2020-12-22
dot icon20/01/2021
Registered office address changed from 9 Bowling Leys Middleton Milton Keynes Buckinghamshire MK10 9BD England to Unit 4 Manor Farm Business Park Main Road Astwood Newport Pagnell MK16 9JS on 2021-01-20
dot icon19/01/2021
Appointment of Mr Philip Graeme Ainsworth as a director on 2020-07-27
dot icon18/06/2020
Statement of capital following an allotment of shares on 2020-06-08
dot icon25/03/2020
Total exemption full accounts made up to 2020-01-31
dot icon14/02/2020
Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to 9 Bowling Leys Middleton Milton Keynes Buckinghamshire MK10 9BD on 2020-02-14
dot icon02/01/2020
Confirmation statement made on 2019-12-22 with updates
dot icon23/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/01/2019
Resolutions
dot icon03/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon20/12/2018
Termination of appointment of Jason Alfred Pearce as a director on 2018-12-18
dot icon24/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon03/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon06/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/02/2017
Confirmation statement made on 2016-12-22 with updates
dot icon10/01/2017
Termination of appointment of James Anthony Hannigan as a director on 2016-12-30
dot icon21/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/05/2016
Director's details changed for Mr Stephen Alexander Judge on 2016-05-17
dot icon22/04/2016
Termination of appointment of a director
dot icon15/04/2016
Director's details changed
dot icon29/01/2016
Annual return made up to 2015-12-22
dot icon15/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/04/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/01/2014
Certificate of change of name
dot icon17/01/2014
Change of name notice
dot icon08/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon10/10/2012
Appointment of Mr James Anthony Hannigan as a director
dot icon10/10/2012
Statement of capital following an allotment of shares on 2012-08-31
dot icon10/10/2012
Statement of capital following an allotment of shares on 2012-08-31
dot icon10/10/2012
Statement of capital following an allotment of shares on 2012-08-31
dot icon10/10/2012
Statement of capital following an allotment of shares on 2012-08-21
dot icon30/06/2012
Statement of capital following an allotment of shares on 2012-06-06
dot icon15/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon18/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon06/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon09/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon16/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon10/12/2009
Director's details changed for Mr Stephen Alexander Judge on 2009-12-04
dot icon04/12/2009
Termination of appointment of Stephen Judge as a secretary
dot icon25/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/02/2009
Appointment terminated director louise basquill
dot icon10/02/2009
Return made up to 22/12/08; full list of members
dot icon17/12/2008
Director appointed louise michelle basquill
dot icon11/12/2008
Ad 03/12/08\gbp si 98@1=98\gbp ic 402/500\
dot icon11/12/2008
Ad 03/12/08\gbp si 300@1=300\gbp ic 102/402\
dot icon11/12/2008
Resolutions
dot icon16/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon21/04/2008
Return made up to 22/12/07; no change of members
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Resolutions
dot icon06/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon27/02/2007
Return made up to 22/12/06; full list of members
dot icon05/07/2006
Registered office changed on 05/07/06 from: gkp the town house 3 park terrace manor road luton bedfordshire LU1 3HN
dot icon20/06/2006
Total exemption full accounts made up to 2006-01-31
dot icon10/01/2006
Return made up to 22/12/05; full list of members
dot icon03/10/2005
Director's particulars changed
dot icon14/04/2005
Total exemption full accounts made up to 2005-01-31
dot icon05/02/2005
Return made up to 05/01/05; full list of members
dot icon01/09/2004
New secretary appointed
dot icon01/09/2004
Secretary resigned;director resigned
dot icon29/07/2004
Director's particulars changed
dot icon18/05/2004
Total exemption full accounts made up to 2004-01-31
dot icon13/01/2004
Return made up to 05/01/04; full list of members
dot icon06/04/2003
Total exemption full accounts made up to 2003-01-31
dot icon09/03/2003
Ad 31/01/03--------- £ si 2@1=2 £ ic 100/102
dot icon09/03/2003
Director resigned
dot icon03/02/2003
New secretary appointed
dot icon03/02/2003
Secretary resigned
dot icon15/01/2003
Return made up to 05/01/03; full list of members
dot icon10/08/2002
Registered office changed on 10/08/02 from: the town house spark terrace manor road luton bedfordshire LU1 3HN
dot icon16/05/2002
New secretary appointed;new director appointed
dot icon16/05/2002
Ad 31/01/02--------- £ si 3@1=3 £ ic 96/99
dot icon16/05/2002
Secretary resigned;director resigned
dot icon16/05/2002
Registered office changed on 16/05/02 from: briar bank hawthorne drive luton road wilstead bedfordshire MK45 3ES
dot icon16/05/2002
Resolutions
dot icon16/05/2002
£ nc 99/10000 31/01/02
dot icon15/05/2002
Total exemption full accounts made up to 2002-01-31
dot icon31/01/2002
Return made up to 05/01/02; full list of members
dot icon21/12/2001
Particulars of mortgage/charge
dot icon18/07/2001
Ad 03/06/01--------- £ si 96@1=96 £ ic 1/97
dot icon07/06/2001
Registered office changed on 07/06/01 from: 5 langley close winslow buckinghamshire MK18 3RG
dot icon07/06/2001
Secretary resigned
dot icon07/06/2001
Director resigned
dot icon07/06/2001
New secretary appointed;new director appointed
dot icon07/06/2001
New director appointed
dot icon07/06/2001
New director appointed
dot icon07/06/2001
New director appointed
dot icon09/05/2001
Registered office changed on 09/05/01 from: 16 saint john street london EC1M 4NT
dot icon05/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
79.65K
-
0.00
95.59K
-
2022
6
111.18K
-
0.00
86.52K
-
2023
6
110.48K
-
0.00
-
-
2023
6
110.48K
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

110.48K £Descended-0.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Alexander Judge
Director
05/01/2001 - Present
11
Tester, William Andrew Joseph
Nominee Director
05/01/2001 - 05/01/2001
5139
Thomas, Howard
Nominee Secretary
05/01/2001 - 05/01/2001
3157
Hannigan, James Anthony
Director
31/08/2012 - 30/12/2016
7
Maher, Gaynor Ellen
Director
01/05/2002 - 29/01/2003
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BONFIRE CREATIVE INTELLIGENCE LIMITED

BONFIRE CREATIVE INTELLIGENCE LIMITED is an(a) Active company incorporated on 05/01/2001 with the registered office located at Suite 6 Mercer Manor Barns, Sherington, Newport Pagnell, Buckinghamshire MK16 9PU. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BONFIRE CREATIVE INTELLIGENCE LIMITED?

toggle

BONFIRE CREATIVE INTELLIGENCE LIMITED is currently Active. It was registered on 05/01/2001 .

Where is BONFIRE CREATIVE INTELLIGENCE LIMITED located?

toggle

BONFIRE CREATIVE INTELLIGENCE LIMITED is registered at Suite 6 Mercer Manor Barns, Sherington, Newport Pagnell, Buckinghamshire MK16 9PU.

What does BONFIRE CREATIVE INTELLIGENCE LIMITED do?

toggle

BONFIRE CREATIVE INTELLIGENCE LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does BONFIRE CREATIVE INTELLIGENCE LIMITED have?

toggle

BONFIRE CREATIVE INTELLIGENCE LIMITED had 6 employees in 2023.

What is the latest filing for BONFIRE CREATIVE INTELLIGENCE LIMITED?

toggle

The latest filing was on 02/02/2026: Current accounting period extended from 2026-01-31 to 2026-03-31.