BONNEX LTD

Register to unlock more data on OkredoRegister

BONNEX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09909052

Incorporation date

09/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire PE2 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2015)
dot icon11/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon10/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/01/2024
Change of details for Mr Mark Barry Caldecourt as a person with significant control on 2023-12-22
dot icon11/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon24/08/2022
Second filing of Confirmation Statement dated 2019-12-04
dot icon27/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/06/2022
Change of details for Mr Mark Barry Caldecourt as a person with significant control on 2022-06-11
dot icon13/06/2022
Change of details for Mrs Jennifer Christine Caldecourt as a person with significant control on 2022-06-11
dot icon13/06/2022
Change of details for Mrs Jennifer Christine Caldecourt as a person with significant control on 2022-06-10
dot icon13/06/2022
Change of details for Mr Mark Barry Caldecourt as a person with significant control on 2022-06-10
dot icon12/06/2022
Director's details changed for Mr Mark Barry Caldecourt on 2022-06-11
dot icon12/06/2022
Change of details for Mr Mark Barry Caldecourt as a person with significant control on 2022-06-11
dot icon12/06/2022
Director's details changed for Mrs Jennifer Christine Caldecourt on 2022-06-11
dot icon12/06/2022
Change of details for Mrs Jennifer Christine Caldecourt as a person with significant control on 2022-06-11
dot icon10/06/2022
Director's details changed for Mrs Jennifer Christine Caldecourt on 2022-06-10
dot icon10/06/2022
Director's details changed for Mr Mark Barry Caldecourt on 2022-06-10
dot icon10/06/2022
Registered office address changed from 22 Streamway Belvedere Kent DA17 6nd England to 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR on 2022-06-10
dot icon10/06/2022
Change of details for Mr Mark Barry Caldecourt as a person with significant control on 2022-06-10
dot icon10/06/2022
Change of details for Mrs Jennifer Christine Caldecourt as a person with significant control on 2022-06-10
dot icon10/03/2022
Satisfaction of charge 099090520001 in full
dot icon10/03/2022
Registration of charge 099090520003, created on 2022-03-09
dot icon18/02/2022
Registration of charge 099090520002, created on 2022-02-15
dot icon18/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon05/11/2020
Registration of charge 099090520001, created on 2020-11-02
dot icon05/02/2020
Micro company accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon15/03/2019
Micro company accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon13/12/2018
Change of details for Mr Mark Barry Caldecourt as a person with significant control on 2018-01-01
dot icon13/12/2018
Notification of Jennifer Christine Caldecourt as a person with significant control on 2018-01-01
dot icon17/10/2018
Appointment of Mrs Jennifer Christine Caldecourt as a director on 2018-10-17
dot icon17/10/2018
Termination of appointment of Jennifer Christine Caldecourt as a director on 2018-10-16
dot icon17/10/2018
Resolutions
dot icon13/09/2018
Appointment of Mrs Jennifer Christine Caldecourt as a director on 2018-09-02
dot icon29/06/2018
Micro company accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon05/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/12/2016
08/12/16 Statement of Capital gbp 100
dot icon15/01/2016
Certificate of change of name
dot icon09/12/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon+408.65 % *

* during past year

Cash in Bank

£250,017.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
239.65K
-
0.00
49.15K
-
2022
2
514.82K
-
0.00
250.02K
-
2022
2
514.82K
-
0.00
250.02K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

514.82K £Ascended114.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

250.02K £Ascended408.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Barry Caldecourt
Director
09/12/2015 - Present
2
Mrs Jennifer Christine Caldecourt
Director
17/10/2018 - Present
1
Caldecourt, Jennifer Christine
Director
02/09/2018 - 16/10/2018
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BONNEX LTD

BONNEX LTD is an(a) Active company incorporated on 09/12/2015 with the registered office located at 9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire PE2 6LR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BONNEX LTD?

toggle

BONNEX LTD is currently Active. It was registered on 09/12/2015 .

Where is BONNEX LTD located?

toggle

BONNEX LTD is registered at 9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire PE2 6LR.

What does BONNEX LTD do?

toggle

BONNEX LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does BONNEX LTD have?

toggle

BONNEX LTD had 2 employees in 2022.

What is the latest filing for BONNEX LTD?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-04 with updates.