BONLINE LTD

Register to unlock more data on OkredoRegister

BONLINE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07710947

Incorporation date

19/07/2011

Size

Small

Contacts

Registered address

Registered address

Bonline Ltd Terminal House, 52 Grosvenor Gardens, London SW1W 0AUCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2011)
dot icon31/03/2026
Accounts for a small company made up to 2025-06-30
dot icon03/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon28/03/2025
Accounts for a small company made up to 2024-06-30
dot icon20/03/2025
Second filing of Confirmation Statement dated 2024-02-21
dot icon19/03/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon28/03/2024
Accounts for a small company made up to 2023-06-30
dot icon28/02/2024
Change of details for Mr. Anthony Vahan Karibian as a person with significant control on 2023-06-30
dot icon23/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon23/02/2024
Notification of Mnl Nominees Limited as a person with significant control on 2023-06-30
dot icon06/12/2023
Registered office address changed from Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP United Kingdom to Bonline Ltd Terminal House 52 Grosvenor Gardens London SW1W 0AU on 2023-12-06
dot icon14/09/2023
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 2023-09-14
dot icon13/09/2023
Appointment of Mr Tommy Michael Gerald O'sullivan as a director on 2023-07-20
dot icon11/08/2023
Statement of capital following an allotment of shares on 2023-08-10
dot icon11/08/2023
Confirmation statement made on 2023-07-30 with updates
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with updates
dot icon25/07/2023
Memorandum and Articles of Association
dot icon25/07/2023
Resolutions
dot icon25/07/2023
Memorandum and Articles of Association
dot icon27/06/2023
Statement of capital following an allotment of shares on 2022-10-25
dot icon19/01/2023
Accounts for a small company made up to 2022-06-30
dot icon02/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon15/11/2021
Accounts for a small company made up to 2021-06-30
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon26/07/2021
Director's details changed for Mr. Anthony Vahan Karibian on 2021-07-26
dot icon26/07/2021
Change of details for Mr. Anthony Vahan Karibian as a person with significant control on 2021-07-26
dot icon01/04/2021
Registered office address changed from Suite 2.02, Canterbury Court 1 - 3 Brixton Road London SW9 6DE England to Centrum House 36 Station Road Egham Surrey TW20 9LF on 2021-04-01
dot icon17/12/2020
Accounts for a small company made up to 2020-06-30
dot icon20/08/2020
Confirmation statement made on 2020-07-30 with updates
dot icon20/08/2020
Statement of capital following an allotment of shares on 2020-06-19
dot icon13/08/2020
Change of details for Mr. Anthony Vahan Karibian as a person with significant control on 2020-07-25
dot icon13/08/2020
Director's details changed for Mr. Anthony Vahan Karibian on 2020-07-25
dot icon04/02/2020
Appointment of Simon Anthony Christian Burckhardt as a director on 2020-01-20
dot icon03/02/2020
Accounts for a small company made up to 2019-06-30
dot icon19/08/2019
Confirmation statement made on 2019-07-30 with updates
dot icon07/08/2019
Statement of capital following an allotment of shares on 2019-06-14
dot icon11/07/2019
Termination of appointment of Jose Bonchristiano as a director on 2019-07-10
dot icon11/03/2019
Accounts for a small company made up to 2018-06-30
dot icon29/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon29/08/2018
Director's details changed for Mr. Anthony Vahan Karibian on 2018-08-29
dot icon29/08/2018
Statement of capital following an allotment of shares on 2018-06-28
dot icon02/02/2018
Change of details for Mr. Anthony Vahan Karibian as a person with significant control on 2016-08-22
dot icon02/02/2018
Cessation of Jose Bonchristiano as a person with significant control on 2016-12-27
dot icon02/02/2018
Cessation of Intertrust Trustee 2 (Jersey) Limited as a person with significant control on 2016-08-22
dot icon17/01/2018
Change of details for Elian Trustee (Jersey) Limited as Trustee of Bxe Investment Trust as a person with significant control on 2017-11-01
dot icon01/12/2017
Resolutions
dot icon01/12/2017
Cancellation of shares. Statement of capital on 2017-10-20
dot icon01/12/2017
Purchase of own shares.
dot icon24/11/2017
Statement of capital following an allotment of shares on 2017-11-15
dot icon14/11/2017
Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
dot icon14/11/2017
Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
dot icon02/11/2017
Second filing of a statement of capital following an allotment of shares on 2016-12-27
dot icon16/10/2017
Statement of capital following an allotment of shares on 2016-12-27
dot icon20/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon30/08/2017
Registered office address changed from C/O Anthony Karibian Unit 1 Rudolph Place Rudolf Place Miles Street London SW8 1RP England to Suite 2.02, Canterbury Court 1 - 3 Brixton Road London SW9 6DE on 2017-08-30
dot icon30/07/2017
Confirmation statement made on 2017-07-30 with updates
dot icon15/12/2016
Accounts for a small company made up to 2016-06-30
dot icon22/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon11/03/2016
Statement of capital following an allotment of shares on 2016-02-10
dot icon02/10/2015
Accounts for a small company made up to 2015-06-30
dot icon20/08/2015
Annual return made up to 2015-07-19. List of shareholders has changed
dot icon15/07/2015
Statement of capital following an allotment of shares on 2015-02-13
dot icon16/04/2015
Resolutions
dot icon15/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon31/03/2015
Appointment of Mr Jose Bonchristiano as a director on 2015-02-13
dot icon18/02/2015
Director's details changed for Anthony Vahan Karibian on 2015-02-18
dot icon12/11/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon10/10/2014
Statement of capital following an allotment of shares on 2013-10-22
dot icon08/10/2014
Registered office address changed from , Chester House Kennington Park, 1-3 Brixton Road, London, SW9 6DE to C/O Anthony Karibian Unit 1 Rudolph Place Rudolf Place Miles Street London SW8 1RP on 2014-10-08
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/12/2013
Director's details changed for Anthony Vahan Karibian on 2011-07-19
dot icon26/09/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon19/06/2013
Current accounting period shortened from 2013-07-31 to 2013-06-30
dot icon18/06/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/01/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon26/11/2012
Sub-division of shares on 2011-07-20
dot icon26/11/2012
Resolutions
dot icon20/11/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-07-19
dot icon14/09/2012
Change of share class name or designation
dot icon11/09/2012
Resolutions
dot icon11/09/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon20/08/2012
Statement of capital following an allotment of shares on 2012-07-15
dot icon08/06/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon08/06/2012
Statement of capital following an allotment of shares on 2011-11-19
dot icon08/06/2012
Statement of capital following an allotment of shares on 2011-07-26
dot icon05/10/2011
Registered office address changed from , 5 Fleet Place, London, EC4M 7RD, England on 2011-10-05
dot icon29/09/2011
Certificate of change of name
dot icon29/09/2011
Change of name notice
dot icon20/07/2011
Director's details changed for Anthony Vahan Karibian on 2011-07-19
dot icon19/07/2011
Registered office address changed from , 8-10 New Fetter Lane, London, EC4A 1RS, United Kingdom on 2011-07-19
dot icon19/07/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
148.61K
-
0.00
499.04K
-
2022
9
442.93K
-
0.00
135.63K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonchristiano, Jose Carlos Augusto
Director
13/02/2015 - 10/07/2019
-
Burckhardt, Simon Anthony Christian
Director
20/01/2020 - Present
6
O'sullivan, Tommy Michael Gerald
Director
20/07/2023 - Present
16
Karibian, Anthony Vahan
Director
19/07/2011 - Present
7

Persons with Significant Control

4
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 BONLINE LTD

BONLINE LTD is an(a) Active company incorporated on 19/07/2011 with the registered office located at Bonline Ltd Terminal House, 52 Grosvenor Gardens, London SW1W 0AU. 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 BONLINE LTD?

toggle

BONLINE LTD is currently Active. It was registered on 19/07/2011 .

Where is BONLINE LTD located?

toggle

BONLINE LTD is registered at Bonline Ltd Terminal House, 52 Grosvenor Gardens, London SW1W 0AU.

What does BONLINE LTD do?

toggle

BONLINE LTD operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for BONLINE LTD?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-06-30.