BONNINGATE LTD

Register to unlock more data on OkredoRegister

BONNINGATE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09777089

Incorporation date

15/09/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2015)
dot icon06/03/2026
Micro company accounts made up to 2025-09-30
dot icon29/10/2025
Compulsory strike-off action has been discontinued
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon28/10/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon06/05/2025
Micro company accounts made up to 2024-09-30
dot icon30/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon18/04/2024
Termination of appointment of Hristiana Todorova Todorova as a director on 2024-03-15
dot icon18/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15
dot icon18/04/2024
Cessation of Hristiana Todorova Todorova as a person with significant control on 2024-03-15
dot icon18/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15
dot icon18/04/2024
Registered office address changed from Foxhall Farmhouse Banbury Road Daventry NN11 3YY United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-18
dot icon12/04/2024
Micro company accounts made up to 2023-09-30
dot icon21/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon18/05/2023
Micro company accounts made up to 2022-09-30
dot icon19/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon24/05/2022
Micro company accounts made up to 2021-09-30
dot icon26/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon20/05/2021
Micro company accounts made up to 2020-09-30
dot icon10/09/2020
Confirmation statement made on 2020-08-10 with updates
dot icon17/04/2020
Micro company accounts made up to 2019-09-30
dot icon24/10/2019
Registered office address changed from 19 Bleriot Road Hounslow TW5 9LG United Kingdom to Foxhall Farmhouse Banbury Road Daventry NN11 3YY on 2019-10-24
dot icon24/10/2019
Notification of Hristiana Todorova as a person with significant control on 2019-10-08
dot icon24/10/2019
Cessation of Khalifah Thompson as a person with significant control on 2019-10-08
dot icon24/10/2019
Appointment of Mr Hristiana Todorova Todorova as a director on 2019-10-08
dot icon24/10/2019
Termination of appointment of Khalifah Thompson as a director on 2019-10-08
dot icon22/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon20/06/2019
Micro company accounts made up to 2018-09-30
dot icon25/04/2019
Cessation of Andreas Theochari as a person with significant control on 2019-04-12
dot icon25/04/2019
Notification of Khalifah Thompson as a person with significant control on 2019-04-12
dot icon25/04/2019
Registered office address changed from 3 Hollyfields Broxbourne EN10 6LR United Kingdom to 19 Bleriot Road Hounslow TW5 9LG on 2019-04-25
dot icon25/04/2019
Termination of appointment of Andreas Theochari as a director on 2019-04-12
dot icon25/04/2019
Appointment of Mr Khalifah Thompson as a director on 2019-04-12
dot icon25/01/2019
Registered office address changed from 42 Clemence Road Dagenham RM10 9YN United Kingdom to 3 Hollyfields Broxbourne EN10 6LR on 2019-01-25
dot icon25/01/2019
Notification of Andreas Theochari as a person with significant control on 2019-01-17
dot icon25/01/2019
Termination of appointment of Sage Chinedu Ogbechie as a director on 2019-01-17
dot icon25/01/2019
Cessation of Sage Chinedu Ogbechie as a person with significant control on 2019-01-17
dot icon25/01/2019
Appointment of Mr Andreas Theochari as a director on 2019-01-17
dot icon05/10/2018
Registered office address changed from 2 Little Severn Hall Stanley Lane Bridgnorth WV16 4SR United Kingdom to 42 Clemence Road Dagenham RM10 9YN on 2018-10-05
dot icon05/10/2018
Appointment of Mr Sage Chinedu Ogbechie as a director on 2018-09-27
dot icon05/10/2018
Notification of Sage Chinedu Ogbechie as a person with significant control on 2018-09-27
dot icon05/10/2018
Termination of appointment of Trevor Jackson as a director on 2018-09-27
dot icon05/10/2018
Cessation of Trevor Jackson as a person with significant control on 2018-09-27
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon24/10/2017
Confirmation statement made on 2017-09-15 with updates
dot icon24/10/2017
Termination of appointment of Terence Dunne as a director on 2017-09-15
dot icon24/10/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 2 Little Severn Hall Stanley Lane Bridgnorth WV16 4SR on 2017-10-24
dot icon24/10/2017
Cessation of David Dunne as a person with significant control on 2017-03-15
dot icon24/10/2017
Appointment of Mr Trevor Jackson as a director on 2017-09-15
dot icon24/10/2017
Notification of Trevor Jackson as a person with significant control on 2017-09-15
dot icon06/06/2017
Micro company accounts made up to 2016-09-30
dot icon05/04/2017
Termination of appointment of David Dunne as a director on 2017-03-15
dot icon05/04/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon05/04/2017
Registered office address changed from 3 Old Barn Ground Headington Oxford OX3 7FF United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-05
dot icon06/10/2016
Confirmation statement made on 2016-09-14 with updates
dot icon04/07/2016
Registered office address changed from 68 Ridgeway Walk Nottingham NG5 9DS United Kingdom to 3 Old Barn Ground Headington Oxford OX3 7FF on 2016-07-04
dot icon04/07/2016
Termination of appointment of Martin Clarke as a director on 2016-06-27
dot icon04/07/2016
Appointment of David Dunne as a director on 2016-06-27
dot icon25/11/2015
Appointment of Martin Clarke as a director on 2015-11-05
dot icon25/11/2015
Termination of appointment of Terence Dunne as a director on 2015-11-05
dot icon25/11/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 68 Ridgeway Walk Nottingham NG5 9DS on 2015-11-25
dot icon15/09/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Trevor Jackson
Director
15/09/2017 - 27/09/2018
-
Dunne, David
Director
27/06/2016 - 15/03/2017
-
Mr Khalifah Thompson
Director
12/04/2019 - 08/10/2019
-
Mr Andreas Theochari
Director
17/01/2019 - 12/04/2019
-
Ayyaz, Mohammed
Director
15/03/2024 - Present
5394

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BONNINGATE LTD

BONNINGATE LTD is an(a) Active company incorporated on 15/09/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BONNINGATE LTD?

toggle

BONNINGATE LTD is currently Active. It was registered on 15/09/2015 .

Where is BONNINGATE LTD located?

toggle

BONNINGATE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BONNINGATE LTD do?

toggle

BONNINGATE LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BONNINGATE LTD have?

toggle

BONNINGATE LTD had 1 employees in 2023.

What is the latest filing for BONNINGATE LTD?

toggle

The latest filing was on 06/03/2026: Micro company accounts made up to 2025-09-30.