BONG UK LIMITED

Register to unlock more data on OkredoRegister

BONG UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03895897

Incorporation date

17/12/1999

Size

Full

Contacts

Registered address

Registered address

The Envelope Building, Michigan Drive Tongwell, Milton Keynes, Buckinghamshire MK15 8HQCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1999)
dot icon18/03/2026
Notification of Kai Steigleder as a person with significant control on 2018-09-12
dot icon09/03/2026
Cessation of Stephane Hamelin as a person with significant control on 2018-11-23
dot icon07/01/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon18/12/2025
Appointment of Carsten Grimmer as a secretary on 2025-12-10
dot icon15/12/2025
Termination of appointment of Jeremy Parish as a secretary on 2025-12-10
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-17 with no updates
dot icon02/01/2025
Satisfaction of charge 038958970004 in full
dot icon12/09/2024
Full accounts made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2023-12-17 with no updates
dot icon22/09/2023
Full accounts made up to 2022-12-31
dot icon31/03/2023
Termination of appointment of Michael Sabbatinelli as a director on 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon22/12/2022
Full accounts made up to 2021-12-31
dot icon14/12/2022
Registration of charge 038958970005, created on 2022-12-14
dot icon07/01/2022
Confirmation statement made on 2021-12-17 with updates
dot icon06/12/2021
Full accounts made up to 2020-12-31
dot icon25/02/2021
Consolidation of shares on 2020-12-30
dot icon03/02/2021
Director's details changed for Mr Jeffrey Greenleaf on 2019-03-31
dot icon29/01/2021
Statement by Directors
dot icon29/01/2021
Statement of capital on 2021-01-29
dot icon29/01/2021
Solvency Statement dated 30/12/20
dot icon29/01/2021
Resolutions
dot icon26/01/2021
Confirmation statement made on 2020-12-17 with updates
dot icon24/12/2020
Full accounts made up to 2019-12-31
dot icon01/10/2020
Termination of appointment of Jeremy Parish as a director on 2020-10-01
dot icon01/10/2020
Appointment of Mr Michael Sabbatinelli as a director on 2020-10-01
dot icon18/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon07/02/2019
Consolidation of shares on 2019-01-01
dot icon23/01/2019
Statement of capital on 2019-01-23
dot icon23/01/2019
Solvency Statement dated 31/12/18
dot icon14/01/2019
Statement by Directors
dot icon14/01/2019
Resolutions
dot icon02/01/2019
Confirmation statement made on 2018-12-17 with no updates
dot icon06/11/2018
Appointment of Mr Kai Steigleder as a director on 2018-11-06
dot icon20/08/2018
Full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-17 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon31/03/2017
Termination of appointment of Sylvie Odette Yvette Bataille as a director on 2017-03-31
dot icon31/03/2017
Termination of appointment of Sylvie Odette Yvette Bataille as a director on 2017-03-31
dot icon31/03/2017
Appointment of Mr Jeffrey Greenleaf as a director on 2017-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon30/11/2016
Director's details changed for Mrs Sylvie Odetta Yvette Bataille on 2016-11-29
dot icon01/11/2016
Termination of appointment of Kari Eero Antero Lahteenmaki as a director on 2016-10-31
dot icon14/10/2016
Full accounts made up to 2015-12-31
dot icon20/05/2016
Registration of charge 038958970004, created on 2016-05-20
dot icon13/02/2016
Satisfaction of charge 038958970003 in full
dot icon04/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon23/12/2014
Director's details changed for Mrs Sylvie Odetta Yvette Deshayes on 2014-10-31
dot icon07/09/2014
Full accounts made up to 2013-12-31
dot icon03/09/2014
Termination of appointment of Anders Davidsson as a director on 2014-08-31
dot icon21/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon26/11/2013
Registration of charge 038958970003
dot icon14/10/2013
Termination of appointment of Mark Cooper as a director
dot icon14/10/2013
Appointment of Mrs Sylvie Odetta Yvette Deshayes as a director
dot icon26/07/2013
Full accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon29/01/2013
Termination of appointment of Ulf Zenk as a director
dot icon03/12/2012
Director's details changed for Mark Edward Cooper on 2010-01-01
dot icon03/12/2012
Director's details changed for Jeremy Parish on 2010-01-01
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon04/07/2011
Appointment of Mr Ulf Zenk as a director
dot icon20/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon17/12/2010
Termination of appointment of Lars Bernhardsson as a director
dot icon07/09/2010
Full accounts made up to 2009-12-31
dot icon10/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon08/01/2010
Director's details changed for Jeremy Parish on 2009-10-02
dot icon08/01/2010
Director's details changed for Mark Edward Cooper on 2009-10-02
dot icon08/01/2010
Director's details changed for Kari Eero Antero Lahteenmaki on 2009-10-02
dot icon08/01/2010
Director's details changed for Anders Davidsson on 2009-10-02
dot icon08/01/2010
Director's details changed for Lars Carl Otto Bernhardsson on 2009-10-02
dot icon08/01/2010
Secretary's details changed for Jeremy Parish on 2009-10-02
dot icon03/08/2009
Full accounts made up to 2008-12-31
dot icon30/01/2009
Appointment terminated secretary lars bernhardsson
dot icon30/01/2009
Director and secretary appointed jeremy parish
dot icon08/01/2009
Return made up to 17/12/08; full list of members
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon11/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/01/2008
Return made up to 17/12/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon01/11/2007
New secretary appointed
dot icon01/11/2007
New director appointed
dot icon09/10/2007
Secretary resigned
dot icon09/10/2007
New director appointed
dot icon12/01/2007
Return made up to 17/12/06; full list of members
dot icon09/08/2006
Full accounts made up to 2005-12-31
dot icon27/03/2006
Return made up to 17/12/05; full list of members
dot icon27/07/2005
Full accounts made up to 2004-12-31
dot icon20/12/2004
Return made up to 17/12/04; full list of members
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon19/01/2004
Director resigned
dot icon19/01/2004
Return made up to 17/12/03; full list of members
dot icon14/01/2004
New director appointed
dot icon10/07/2003
Full accounts made up to 2002-12-31
dot icon07/07/2003
Particulars of mortgage/charge
dot icon17/05/2003
New director appointed
dot icon17/05/2003
Director resigned
dot icon09/04/2003
Auditor's resignation
dot icon13/01/2003
Return made up to 17/12/02; full list of members
dot icon07/10/2002
Full accounts made up to 2001-12-31
dot icon28/12/2001
Full accounts made up to 2000-12-31
dot icon24/12/2001
New secretary appointed
dot icon24/12/2001
Return made up to 17/12/01; full list of members
dot icon24/12/2001
Secretary resigned
dot icon05/11/2001
Registered office changed on 05/11/01 from: units 1-2 jenna way interchange park newport pagnell buckinghamshire MK16 9QJ
dot icon25/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon13/02/2001
Return made up to 17/12/00; full list of members
dot icon30/01/2001
Particulars of mortgage/charge
dot icon04/01/2001
Ad 28/12/00--------- £ si 6999000@1=6999000 £ ic 1000/7000000
dot icon04/01/2001
Nc inc already adjusted 28/12/00
dot icon04/01/2001
Resolutions
dot icon04/01/2001
Resolutions
dot icon04/01/2001
Resolutions
dot icon12/04/2000
Registered office changed on 12/04/00 from: 20-22 bedford row london WC1R 4JS
dot icon25/02/2000
Ad 07/02/00--------- £ si 999@1=999 £ ic 1/1000
dot icon04/02/2000
Registered office changed on 04/02/00 from: 20-22 bedford row london WC1R 4JS
dot icon29/01/2000
Registered office changed on 29/01/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New secretary appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
Secretary resigned
dot icon27/01/2000
Director resigned
dot icon27/01/2000
Memorandum and Articles of Association
dot icon23/01/2000
Resolutions
dot icon05/01/2000
Certificate of change of name
dot icon17/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidsson Anders
Director
01/01/2004 - 31/08/2014
4
Parish, Jeremy
Director
16/01/2009 - 01/10/2020
13
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/12/1999 - 04/01/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/12/1999 - 04/01/2000
43699
Cooper, Mark Edward
Director
06/08/2007 - 01/09/2013
7

Persons with Significant Control

3
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 BONG UK LIMITED

BONG UK LIMITED is an(a) Active company incorporated on 17/12/1999 with the registered office located at The Envelope Building, Michigan Drive Tongwell, Milton Keynes, Buckinghamshire MK15 8HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BONG UK LIMITED?

toggle

BONG UK LIMITED is currently Active. It was registered on 17/12/1999 .

Where is BONG UK LIMITED located?

toggle

BONG UK LIMITED is registered at The Envelope Building, Michigan Drive Tongwell, Milton Keynes, Buckinghamshire MK15 8HQ.

What does BONG UK LIMITED do?

toggle

BONG UK LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

What is the latest filing for BONG UK LIMITED?

toggle

The latest filing was on 18/03/2026: Notification of Kai Steigleder as a person with significant control on 2018-09-12.