Background WavePink WaveYellow Wave

BONLINE LTD (07710947)

BONLINE LTD (07710947) is an active UK company. incorporated on 19 July 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 1 other business activities. BONLINE LTD has been registered for 14 years. Current directors include BURCKHARDT, Simon Anthony Christian, KARIBIAN, Anthony Vahan, Mr., O'SULLIVAN, Tommy Michael Gerald.

Company Number
07710947
Status
active
Type
ltd
Incorporated
19 July 2011
Age
14 years
Address
Bonline Ltd Terminal House, London, SW1W 0AU
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BURCKHARDT, Simon Anthony Christian, KARIBIAN, Anthony Vahan, Mr., O'SULLIVAN, Tommy Michael Gerald
SIC Codes
61100, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONLINE LTD

BONLINE LTD is an active company incorporated on 19 July 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 1 other business activity. BONLINE LTD was registered 14 years ago.(SIC: 61100, 63110)

Status

active

Active since 14 years ago

Company No

07710947

LTD Company

Age

14 Years

Incorporated 19 July 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

B.ONLINE LTD
From: 19 July 2011To: 29 September 2011
Contact
Address

Bonline Ltd Terminal House 52 Grosvenor Gardens London, SW1W 0AU,

Previous Addresses

Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP United Kingdom
From: 14 September 2023To: 6 December 2023
Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
From: 1 April 2021To: 14 September 2023
Suite 2.02, Canterbury Court 1 - 3 Brixton Road London SW9 6DE England
From: 30 August 2017To: 1 April 2021
C/O Anthony Karibian Unit 1 Rudolph Place Rudolf Place Miles Street London SW8 1RP England
From: 8 October 2014To: 30 August 2017
, Chester House Kennington Park, 1-3 Brixton Road, London, SW9 6DE
From: 5 October 2011To: 8 October 2014
, 5 Fleet Place, London, EC4M 7RD, England
From: 19 July 2011To: 5 October 2011
, 8-10 New Fetter Lane, London, EC4A 1RS, United Kingdom
From: 19 July 2011To: 19 July 2011
Timeline

25 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Jun 12
Funding Round
Jun 12
Funding Round
Jun 12
Funding Round
Aug 12
Share Issue
Nov 12
Funding Round
Jan 13
Funding Round
Oct 14
Director Joined
Mar 15
Funding Round
Jul 15
Funding Round
Mar 16
Funding Round
Oct 17
Funding Round
Nov 17
Capital Reduction
Nov 17
Share Buyback
Nov 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Funding Round
Aug 18
Director Left
Jul 19
Funding Round
Aug 19
Director Joined
Feb 20
Funding Round
Aug 20
Funding Round
Jun 23
Funding Round
Aug 23
Director Joined
Sept 23
18
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BURCKHARDT, Simon Anthony Christian

Active
Terminal House, LondonSW1W 0AU
Born February 1962
Director
Appointed 20 Jan 2020

KARIBIAN, Anthony Vahan, Mr.

Active
Terminal House, LondonSW1W 0AU
Born May 1969
Director
Appointed 19 Jul 2011

O'SULLIVAN, Tommy Michael Gerald

Active
Poland Street, LondonW1F 8QF
Born December 1979
Director
Appointed 20 Jul 2023

BONCHRISTIANO, Jose Carlos Augusto

Resigned
1 - 3 Brixton Road, LondonSW9 6DE
Born April 1971
Director
Appointed 13 Feb 2015
Resigned 10 Jul 2019

Persons with significant control

4

2 Active
2 Ceased
125 London Wall, LondonEC2Y 5AS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2023

Mr Jose Carlos Augusto Bonchristiano

Ceased
1 - 3 Brixton Road, LondonSW9 6DE
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Aug 2016
Ceased 27 Dec 2016
The Esplanade, JerseyJE4 9WG

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 22 Aug 2016
Ceased 22 Aug 2016

Mr. Anthony Vahan Karibian

Active
Terminal House, LondonSW1W 0AU
Born May 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Aug 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 March 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 February 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Capital Allotment Shares
11 August 2023
SH01Allotment of Shares
Memorandum Articles
25 July 2023
MAMA
Resolution
25 July 2023
RESOLUTIONSResolutions
Memorandum Articles
25 July 2023
MAMA
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Change To A Person With Significant Control
13 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Capital Allotment Shares
29 August 2018
SH01Allotment of Shares
Change To A Person With Significant Control
2 February 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 January 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
1 December 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
1 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 December 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
24 November 2017
SH01Allotment of Shares
Move Registers To Sail Company With New Address
14 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 November 2017
AD02Notification of Single Alternative Inspection Location
Second Filing Capital Allotment Shares
2 November 2017
RP04SH01RP04SH01
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
20 August 2015
AR01AR01
Capital Allotment Shares
15 July 2015
SH01Allotment of Shares
Resolution
16 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Capital Allotment Shares
10 October 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Change Account Reference Date Company Current Shortened
19 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Capital Allotment Shares
22 January 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 November 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
26 November 2012
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
20 November 2012
RP04RP04
Capital Name Of Class Of Shares
14 September 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
11 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Capital Allotment Shares
20 August 2012
SH01Allotment of Shares
Capital Allotment Shares
8 June 2012
SH01Allotment of Shares
Capital Allotment Shares
8 June 2012
SH01Allotment of Shares
Capital Allotment Shares
8 June 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
5 October 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 September 2011
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Incorporation Company
19 July 2011
NEWINCIncorporation