Company NameBonuswise Limited
Company StatusActive
Company Number01616164
CategoryPrivate Limited Company
Incorporation Date23 February 1982(42 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Joanne Rendle
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2011(28 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameGraham Malcolm Lilley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(29 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleTour Manager
Country of ResidenceUnited Kingdom / England
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameColin Maurice Newman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(29 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameRobert William Gary Moore
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(9 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 06 February 2011)
RoleMusician
Correspondence Address1a The Droveway
Hove
East Sussex
BN3 6LF
Secretary NameMr Brian Emerson
NationalityBritish
StatusResigned
Appointed14 December 1991(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address535 Kings Road
London
SW10 0SZ
Secretary NameJohn Martin
NationalityBritish
StatusResigned
Appointed01 September 1993(11 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 February 1997)
RoleCompany Director
Correspondence Address34 Hill Street
Richmond
Surrey
TW9 1TW
Secretary NameKeencrest Limited (Corporation)
StatusResigned
Appointed07 February 1997(14 years, 11 months after company formation)
Appointment Duration17 years, 10 months (resigned 18 December 2014)
Correspondence AddressKebbell House Delta Gain
Carpenders Park
Watford
Hertfordshire
WD19 5EF

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

20 at £1Augustus Moore
20.00%
Ordinary
20 at £1Jack Moore
20.00%
Ordinary
20 at £1Joanne Rendle
20.00%
Ordinary
20 at £1Saoirse Keogh-moore
20.00%
Ordinary
20 at £1Trustees Of Lily Moore
20.00%
Ordinary

Financials

Year2014
Net Worth£21,361
Cash£47,800
Current Liabilities£27,794

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

29 March 2024Micro company accounts made up to 31 August 2023 (4 pages)
8 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
6 January 2023Director's details changed for Colin Maurice Newman on 5 January 2023 (2 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
6 April 2022Micro company accounts made up to 31 August 2021 (4 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
15 June 2021Micro company accounts made up to 31 August 2020 (4 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
2 June 2020Micro company accounts made up to 31 August 2019 (4 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
18 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page)
31 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
29 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
27 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
13 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 May 2015Director's details changed for Colin Maurice Newman on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Graham Malcolm Lilley on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Keencrest Limited as a secretary on 18 December 2014 (1 page)
6 May 2015Director's details changed for Ms Joanne Rendle on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Ms Joanne Rendle on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 6 May 2015 (1 page)
6 May 2015Director's details changed for Graham Malcolm Lilley on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Keencrest Limited as a secretary on 18 December 2014 (1 page)
6 May 2015Director's details changed for Colin Maurice Newman on 6 May 2015 (2 pages)
5 January 2015Secretary's details changed for Keencrest Limited on 14 December 2014 (1 page)
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
5 January 2015Secretary's details changed for Keencrest Limited on 14 December 2014 (1 page)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(16 pages)
14 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(16 pages)
21 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
21 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (15 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (15 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (15 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (15 pages)
27 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
27 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
11 May 2011Appointment of Graham Malcolm Lilley as a director (3 pages)
11 May 2011Appointment of Joanne Rendle as a director (3 pages)
11 May 2011Appointment of Mr Colin Maurice Newman as a director (3 pages)
11 May 2011Termination of appointment of Robert Moore as a director (2 pages)
11 May 2011Termination of appointment of Robert Moore as a director (2 pages)
11 May 2011Appointment of Mr Colin Maurice Newman as a director (3 pages)
11 May 2011Appointment of Graham Malcolm Lilley as a director (3 pages)
11 May 2011Appointment of Joanne Rendle as a director (3 pages)
17 January 2011Director's details changed for Gary Moore on 1 November 2010 (3 pages)
17 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (14 pages)
17 January 2011Director's details changed for Gary Moore on 1 November 2010 (3 pages)
17 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (14 pages)
17 January 2011Director's details changed for Gary Moore on 1 November 2010 (3 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
21 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (10 pages)
21 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (10 pages)
5 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
5 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
27 March 2009Return made up to 14/12/08; full list of members (6 pages)
27 March 2009Return made up to 14/12/08; full list of members (6 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
8 January 2008Return made up to 14/12/07; no change of members (6 pages)
8 January 2008Return made up to 14/12/07; no change of members (6 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
9 January 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
20 January 2006Return made up to 14/12/05; full list of members (6 pages)
20 January 2006Return made up to 14/12/05; full list of members (6 pages)
24 June 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
24 June 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
27 May 2005Return made up to 14/12/04; full list of members (6 pages)
27 May 2005Return made up to 14/12/04; full list of members (6 pages)
1 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
1 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
23 December 2003Return made up to 14/12/03; full list of members (6 pages)
23 December 2003Return made up to 14/12/03; full list of members (6 pages)
18 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
18 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
16 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
29 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
19 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2001Full accounts made up to 31 August 2000 (10 pages)
18 June 2001Full accounts made up to 31 August 2000 (10 pages)
15 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2000Full accounts made up to 31 August 1999 (10 pages)
30 June 2000Full accounts made up to 31 August 1999 (10 pages)
11 January 2000Return made up to 14/12/99; full list of members (6 pages)
11 January 2000Return made up to 14/12/99; full list of members (6 pages)
2 July 1999Full accounts made up to 31 August 1998 (11 pages)
2 July 1999Full accounts made up to 31 August 1998 (11 pages)
19 February 1999Return made up to 14/12/98; full list of members (6 pages)
19 February 1999Return made up to 14/12/98; full list of members (6 pages)
3 July 1998Full accounts made up to 31 August 1997 (11 pages)
3 July 1998Full accounts made up to 31 August 1997 (11 pages)
14 April 1998Return made up to 14/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1998Return made up to 14/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1998Registered office changed on 27/01/98 from: 2ND floor, twyman house, 31-39 camden road, london NW1 9LF (1 page)
27 January 1998Registered office changed on 27/01/98 from: 2ND floor, twyman house, 31-39 camden road, london NW1 9LF (1 page)
4 July 1997Full accounts made up to 31 August 1996 (13 pages)
4 July 1997Full accounts made up to 31 August 1996 (13 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997Secretary resigned (1 page)
20 February 1997New secretary appointed (2 pages)
13 February 1997Return made up to 14/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1997Return made up to 14/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1996Full accounts made up to 31 August 1995 (13 pages)
3 July 1996Full accounts made up to 31 August 1995 (13 pages)
17 February 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1995Full accounts made up to 31 August 1994 (13 pages)
6 September 1995Full accounts made up to 31 August 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
24 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1982Incorporation (13 pages)
23 February 1982Incorporation (13 pages)