Background WavePink WaveYellow Wave

BRUCIE BONUS 1 LTD (12938561)

BRUCIE BONUS 1 LTD (12938561) is an active UK company. incorporated on 8 October 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. BRUCIE BONUS 1 LTD has been registered for 5 years. Current directors include FAIRWEATHER, James Beattie, RITCHIE, David Innes.

Company Number
12938561
Status
active
Type
ltd
Incorporated
8 October 2020
Age
5 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FAIRWEATHER, James Beattie, RITCHIE, David Innes
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUCIE BONUS 1 LTD

BRUCIE BONUS 1 LTD is an active company incorporated on 8 October 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. BRUCIE BONUS 1 LTD was registered 5 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 5 years ago

Company No

12938561

LTD Company

Age

5 Years

Incorporated 8 October 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

16 Great Queen Street London, WC2B 5AH,

Previous Addresses

25 Moorgate London EC2R 6AY England
From: 8 October 2020To: 7 June 2022
Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Oct 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FAIRWEATHER, James Beattie

Active
Great Queen Street, LondonWC2B 5AH
Born May 1963
Director
Appointed 08 Feb 2024

RITCHIE, David Innes

Active
Great Queen Street, LondonWC2B 5AH
Born March 1960
Director
Appointed 08 Oct 2020

BOUGOURD, Jason Miles

Resigned
Great Queen Street, LondonWC2B 5AH
Born August 1973
Director
Appointed 08 Oct 2020
Resigned 08 Feb 2024

HEANEY, David Michael

Resigned
Great Queen Street, LondonWC2B 5AH
Born November 1978
Director
Appointed 08 Oct 2020
Resigned 08 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Praise Road, Bridge Of WeirPA11 3TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Feb 2024
Springkerse Business Park, StirlingFK7 7UF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Oct 2020
Ceased 08 Feb 2024
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Incorporation Company
8 October 2020
NEWINCIncorporation