Background WavePink WaveYellow Wave

BONAS GROUP LIMITED (04749354)

BONAS GROUP LIMITED (04749354) is an active UK company. incorporated on 30 April 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BONAS GROUP LIMITED has been registered for 22 years. Current directors include JONES, Graeme Andrew, MILLER, Carol.

Company Number
04749354
Status
active
Type
ltd
Incorporated
30 April 2003
Age
22 years
Address
9 Ely Place, London, EC1N 6RY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JONES, Graeme Andrew, MILLER, Carol
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONAS GROUP LIMITED

BONAS GROUP LIMITED is an active company incorporated on 30 April 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BONAS GROUP LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04749354

LTD Company

Age

22 Years

Incorporated 30 April 2003

Size

N/A

Accounts

ARD: 7/4

Up to Date

9 months left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 8 April 2024 - 7 April 2025(13 months)
Type: Small Company

Next Due

Due by 7 January 2027
Period: 8 April 2025 - 7 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

BONCOUZ LIMITED
From: 30 April 2003To: 9 June 2003
Contact
Address

9 Ely Place London, EC1N 6RY,

Previous Addresses

Thavies Inn House 3-4 Holborn Circus London EC1N 2PL
From: 30 April 2003To: 5 January 2023
Timeline

5 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Apr 03
Share Buyback
Jul 10
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MILLER, Carol

Active
Ely Place, LondonEC1N 6RY
Secretary
Appointed 21 Mar 2017

JONES, Graeme Andrew

Active
Ely Place, LondonEC1N 6RY
Born March 1965
Director
Appointed 31 Mar 2022

MILLER, Carol

Active
Ely Place, LondonEC1N 6RY
Born December 1959
Director
Appointed 31 Mar 2022

BLOMER, Judith

Resigned
6 St Andrew Street, LondonEC4A 3LX
Secretary
Appointed 30 Apr 2003
Resigned 07 Aug 2003

BRAGG, Marie Clare

Resigned
Drake Mews, BromleyBR2 9NA
Secretary
Appointed 19 Apr 2010
Resigned 21 Mar 2017

GILLINGS, Michael Geoffrey Mills

Resigned
52 West Hill Way, LondonN20 8QS
Secretary
Appointed 07 Aug 2003
Resigned 19 Apr 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Apr 2003
Resigned 30 Apr 2003

BONAS, Benjamin Reginald Francis Stonor

Resigned
16 Hereford Square, LondonSW7 4TS
Born April 1940
Director
Appointed 07 Aug 2003
Resigned 30 Mar 2007

BONAS, Charles Benjamin

Resigned
18 Cunningham Place, LondonNW8 8JT
Born April 1969
Director
Appointed 30 Mar 2007
Resigned 31 Mar 2022

CARTER, James William

Resigned
Easthall Farmhouse, HitchinSG4 8DL
Born April 1965
Director
Appointed 30 Apr 2003
Resigned 07 Aug 2003

Persons with significant control

1

3-4 Holborn Circus, LondonEC1N 2PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Small
4 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
19 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2015
AR01AR01
Accounts With Accounts Type Group
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
22 May 2014
AR01AR01
Accounts With Accounts Type Group
13 January 2014
AAAnnual Accounts
Change Person Secretary Company
20 November 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Group
20 December 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
9 May 2011
AR01AR01
Accounts With Accounts Type Group
9 December 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
5 July 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Termination Secretary Company With Name
27 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 April 2010
AP03Appointment of Secretary
Accounts With Accounts Type Group
15 March 2010
AAAnnual Accounts
Accounts With Accounts Type Group
3 June 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Group
8 May 2008
AAAnnual Accounts
Legacy
6 May 2008
363sAnnual Return (shuttle)
Legacy
23 April 2008
169169
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 May 2007
AAAnnual Accounts
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 May 2006
AAAnnual Accounts
Legacy
1 February 2006
244244
Accounts With Accounts Type Group
6 July 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
7 September 2004
244244
Legacy
9 June 2004
363sAnnual Return (shuttle)
Statement Of Affairs
19 September 2003
SASA
Statement Of Affairs
19 September 2003
SASA
Legacy
19 September 2003
88(2)R88(2)R
Legacy
19 September 2003
88(2)R88(2)R
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 2003
225Change of Accounting Reference Date
Legacy
30 April 2003
288bResignation of Director or Secretary
Incorporation Company
30 April 2003
NEWINCIncorporation