Company NameBontrade Llp
Company StatusActive
Company NumberOC361399
CategoryLimited Liability Partnership
Incorporation Date1 February 2011(13 years, 2 months ago)

Directors

LLP Designated Member NameTallberg Ltd. (Corporation)
StatusCurrent
Appointed11 December 2014(3 years, 10 months after company formation)
Appointment Duration9 years, 4 months
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member NameUniwell, Inc. (Corporation)
StatusCurrent
Appointed11 December 2014(3 years, 10 months after company formation)
Appointment Duration9 years, 4 months
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Ltd. (Corporation)
StatusResigned
Appointed01 February 2011(same day as company formation)
Correspondence Address35 New Road
Belize City
None
LLP Designated Member NameMilltown Corporate Services Ltd. (Corporation)
StatusResigned
Appointed01 February 2011(same day as company formation)
Correspondence Address35 New Road
Belize City
None
LLP Designated Member NameIntrahold A.G. (Corporation)
StatusResigned
Appointed28 December 2011(11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 December 2014)
Correspondence Address1st Floor Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameMonohold A.G. (Corporation)
StatusResigned
Appointed28 December 2011(11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 December 2014)
Correspondence Address1st Floor Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameRenburg Universal Ltd. (Corporation)
StatusResigned
Appointed15 December 2016(5 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 11 December 2020)
Correspondence Address175 Darkes Lane
Suite B, 2nd Floor
Potters Bar
Hertfordshire
EN6 1BW

Location

Registered Address2nd Floor, College House
17 King Edwards Road
London
HA4 7AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£4,781
Net Worth£9,725
Cash£6,444
Current Liabilities£1,500

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

26 February 2021Total exemption full accounts made up to 29 February 2020 (3 pages)
7 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
13 December 2020Termination of appointment of Renburg Universal Ltd. as a member on 11 December 2020 (1 page)
11 December 2020Notification of Aleksandre Mikadze as a person with significant control on 11 December 2020 (2 pages)
11 December 2020Cessation of Renburg Universal Ltd. as a person with significant control on 11 December 2020 (1 page)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
26 October 2019Member's details changed for Tallberg Ltd. on 13 June 2019 (1 page)
26 October 2019Member's details changed for Uniwell, Inc. on 13 June 2019 (1 page)
5 April 2019Total exemption full accounts made up to 28 February 2019 (3 pages)
25 March 2019Registered office address changed from Unit 5, Olympia Industrial Estate Coburg Road London N22 6TZ England to 2nd Floor, College House 17 King Edwards Road London HA4 7AE on 25 March 2019 (1 page)
2 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 28 February 2018 (3 pages)
3 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
20 June 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
20 June 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
18 April 2017Registered office address changed from Suite 1 the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW to Unit 5, Olympia Industrial Estate Coburg Road London N22 6TZ on 18 April 2017 (1 page)
18 April 2017Registered office address changed from Suite 1 the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW to Unit 5, Olympia Industrial Estate Coburg Road London N22 6TZ on 18 April 2017 (1 page)
13 March 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
10 March 2017Appointment of Renburg Universal Ltd. as a member on 15 December 2016 (2 pages)
10 March 2017Appointment of Renburg Universal Ltd. as a member on 15 December 2016 (2 pages)
24 May 2016Total exemption full accounts made up to 29 February 2016 (3 pages)
24 May 2016Total exemption full accounts made up to 29 February 2016 (3 pages)
7 February 2016Annual return made up to 1 February 2016 (3 pages)
7 February 2016Annual return made up to 1 February 2016 (3 pages)
24 April 2015Total exemption full accounts made up to 28 February 2015 (3 pages)
24 April 2015Total exemption full accounts made up to 28 February 2015 (3 pages)
4 February 2015Annual return made up to 1 February 2015 (3 pages)
4 February 2015Annual return made up to 1 February 2015 (3 pages)
4 February 2015Annual return made up to 1 February 2015 (3 pages)
11 December 2014Termination of appointment of Monohold A.G. as a member on 11 December 2014 (1 page)
11 December 2014Appointment of Uniwell, Inc. as a member on 11 December 2014 (2 pages)
11 December 2014Termination of appointment of Intrahold A.G. as a member on 11 December 2014 (1 page)
11 December 2014Termination of appointment of Monohold A.G. as a member on 11 December 2014 (1 page)
11 December 2014Appointment of Tallberg Ltd. as a member on 11 December 2014 (2 pages)
11 December 2014Appointment of Tallberg Ltd. as a member on 11 December 2014 (2 pages)
11 December 2014Appointment of Uniwell, Inc. as a member on 11 December 2014 (2 pages)
11 December 2014Termination of appointment of Intrahold A.G. as a member on 11 December 2014 (1 page)
17 April 2014Total exemption full accounts made up to 28 February 2014 (3 pages)
17 April 2014Total exemption full accounts made up to 28 February 2014 (3 pages)
10 February 2014Annual return made up to 1 February 2014 (3 pages)
10 February 2014Annual return made up to 1 February 2014 (3 pages)
10 February 2014Annual return made up to 1 February 2014 (3 pages)
29 April 2013Total exemption full accounts made up to 28 February 2013 (3 pages)
29 April 2013Total exemption full accounts made up to 28 February 2013 (3 pages)
3 February 2013Annual return made up to 1 February 2013 (3 pages)
3 February 2013Annual return made up to 1 February 2013 (3 pages)
3 February 2013Annual return made up to 1 February 2013 (3 pages)
12 July 2012Total exemption full accounts made up to 29 February 2012 (4 pages)
12 July 2012Total exemption full accounts made up to 29 February 2012 (4 pages)
11 May 2012Annual return made up to 1 February 2012 (3 pages)
11 May 2012Annual return made up to 1 February 2012 (3 pages)
11 May 2012Annual return made up to 1 February 2012 (3 pages)
8 May 2012Member's details changed for Monohold A.G. on 3 January 2012 (1 page)
8 May 2012Registered office address changed from Suite 1 the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW England on 8 May 2012 (1 page)
8 May 2012Member's details changed for Monohold A.G. on 3 January 2012 (1 page)
8 May 2012Member's details changed for Monohold A.G. on 3 January 2012 (1 page)
8 May 2012Member's details changed for Intrahold A.G. on 3 January 2012 (1 page)
8 May 2012Member's details changed for Intrahold A.G. on 3 January 2012 (1 page)
8 May 2012Registered office address changed from Suite 1 the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW England on 8 May 2012 (1 page)
8 May 2012Member's details changed for Intrahold A.G. on 3 January 2012 (1 page)
8 May 2012Registered office address changed from Suite 1 the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW England on 8 May 2012 (1 page)
18 January 2012Appointment of Monohold A.G. as a member (2 pages)
18 January 2012Appointment of Intrahold A.G. as a member (2 pages)
18 January 2012Appointment of Intrahold A.G. as a member (2 pages)
18 January 2012Appointment of Monohold A.G. as a member (2 pages)
17 January 2012Termination of appointment of Milltown Corporate Services Ltd. as a member (1 page)
17 January 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page)
17 January 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page)
17 January 2012Termination of appointment of Milltown Corporate Services Ltd. as a member (1 page)
1 February 2011Incorporation of a limited liability partnership (6 pages)
1 February 2011Incorporation of a limited liability partnership (6 pages)