Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BONUSWISE LIMITED
Company Information for

BONUSWISE LIMITED

ELSLEY COURT, 20-22 GREAT TITCHFIELD STREET, LONDON, W1W 8BE,
Company Registration Number
01616164
Private Limited Company
Active

Company Overview

About Bonuswise Ltd
BONUSWISE LIMITED was founded on 1982-02-23 and has its registered office in London. The organisation's status is listed as "Active". Bonuswise Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BONUSWISE LIMITED
 
Legal Registered Office
ELSLEY COURT
20-22 GREAT TITCHFIELD STREET
LONDON
W1W 8BE
Other companies in NW1
 
Filing Information
Company Number 01616164
Company ID Number 01616164
Date formed 1982-02-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB393708520  
Last Datalog update: 2023-09-05 18:40:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BONUSWISE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BONUSWISE LIMITED
The following companies were found which have the same name as BONUSWISE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BONUSWISE TIMBERS SDN. BHD. Active
BONUSWISE LLC California Unknown
BONUSWISE INTERNATIONAL LIMITED Unknown

Company Officers of BONUSWISE LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM MALCOLM LILLEY
Director 2011-03-31
COLIN MAURICE NEWMAN
Director 2011-03-31
JOANNE RENDLE
Director 2011-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
KEENCREST LIMITED
Company Secretary 1997-02-07 2014-12-18
ROBERT WILLIAM GARY MOORE
Director 1991-12-14 2011-02-06
JOHN MARTIN
Company Secretary 1993-09-01 1997-02-07
BRIAN EMERSON
Company Secretary 1991-12-14 1993-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MALCOLM LILLEY ORIONSTAR LIMITED Director 2011-03-31 CURRENT 1981-08-11 Active
COLIN MAURICE NEWMAN ORIONSTAR LIMITED Director 2011-03-31 CURRENT 1981-08-11 Active
COLIN MAURICE NEWMAN SUNSPOT RECORDS LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active
COLIN MAURICE NEWMAN CHARTWISE LIMITED Director 2009-01-29 CURRENT 1984-07-18 Active
COLIN MAURICE NEWMAN SAVAGE MUSIC LIMITED Director 2008-01-15 CURRENT 1983-12-14 Active
COLIN MAURICE NEWMAN SHAKATAK MASTERS LIMITED Director 2007-08-24 CURRENT 2007-08-24 Active
COLIN MAURICE NEWMAN DREAMCATCHER RECORDS LIMITED Director 2006-08-04 CURRENT 2006-08-04 Active
COLIN MAURICE NEWMAN LEE PERRY PRODUCTIONS LIMITED Director 2002-05-30 CURRENT 2002-05-30 Active
COLIN MAURICE NEWMAN SHAKEDOWN RECORDS LIMITED Director 2001-09-10 CURRENT 2001-03-08 Active
COLIN MAURICE NEWMAN SHARESENSE THREE LIMITED Director 2001-07-04 CURRENT 2001-07-04 Active
COLIN MAURICE NEWMAN SECRET FILMS LIMITED Director 2001-05-31 CURRENT 2001-05-31 Active
COLIN MAURICE NEWMAN SECRET RECORDS LIMITED Director 2001-05-31 CURRENT 2001-05-31 Active
COLIN MAURICE NEWMAN MICRO DASH PROPERTIES LIMITED Director 2001-05-31 CURRENT 2001-05-31 Active
COLIN MAURICE NEWMAN BARN MUSIC LIMITED Director 1998-05-05 CURRENT 1978-11-17 Active
COLIN MAURICE NEWMAN 167 WEST END LANE LIMITED Director 1997-08-02 CURRENT 1973-10-31 Active
COLIN MAURICE NEWMAN FORMEDGE LIMITED Director 1995-10-12 CURRENT 1995-09-19 Active
COLIN MAURICE NEWMAN B. & C. MUSIC PUBLISHING LIMITED Director 1994-12-15 CURRENT 1994-12-15 Active
COLIN MAURICE NEWMAN INDIGO RECORDINGS LIMITED Director 1994-06-02 CURRENT 1994-06-02 Active
COLIN MAURICE NEWMAN REVERSE DISTRIBUTION LIMITED Director 1994-04-07 CURRENT 1994-04-07 Active
COLIN MAURICE NEWMAN HEMWALK LIMITED Director 1994-01-05 CURRENT 1993-11-16 Active
COLIN MAURICE NEWMAN RECEIVER RECORDS LIMITED Director 1992-10-30 CURRENT 1980-04-01 Active
COLIN MAURICE NEWMAN ACTION REPLAY RECORDS LIMITED Director 1992-10-30 CURRENT 1983-05-05 Active
COLIN MAURICE NEWMAN PAINTINGS LIMITED Director 1991-12-31 CURRENT 1988-09-13 Active
COLIN MAURICE NEWMAN NEW TOWN SOUND LIMITED Director 1991-10-31 CURRENT 1965-01-26 Active
COLIN MAURICE NEWMAN LEADING AND CONTEMPORARY MUSIC LIMITED Director 1991-09-30 CURRENT 1983-07-13 Active
COLIN MAURICE NEWMAN PANACHE MUSIC LIMITED Director 1991-09-14 CURRENT 1985-01-23 Active
COLIN MAURICE NEWMAN MAXWOOD MUSIC LIMITED Director 1991-09-14 CURRENT 1984-08-16 Active
COLIN MAURICE NEWMAN SEDITION RECORDINGS LIMITED Director 1991-08-31 CURRENT 1984-09-12 Active
COLIN MAURICE NEWMAN SHARESENSE LIMITED Director 1991-08-01 CURRENT 1976-12-23 Active
COLIN MAURICE NEWMAN MORGAN BLUE TOWN LIMITED Director 1991-07-31 CURRENT 1987-03-31 Active
COLIN MAURICE NEWMAN AQUARIUS MUSIC LIMITED Director 1991-07-14 CURRENT 1970-03-09 Active
COLIN MAURICE NEWMAN MORGAN MUSIC COMPANY LIMITED Director 1991-06-30 CURRENT 1966-05-31 Active
COLIN MAURICE NEWMAN THE JET RECORDING COMPANY LIMITED Director 1991-06-28 CURRENT 1990-04-20 Active
COLIN MAURICE NEWMAN BURNING SOUNDS RECORDINGS LIMITED Director 1991-06-14 CURRENT 1984-04-04 Active
COLIN MAURICE NEWMAN AVIATION MUSIC LIMITED Director 1991-05-14 CURRENT 1978-10-25 Active
COLIN MAURICE NEWMAN NASHROSE (RECORD SHOP) LIMITED Director 1991-04-14 CURRENT 1987-03-09 Active
COLIN MAURICE NEWMAN B & C RECORDINGS LIMITED Director 1991-03-31 CURRENT 1980-04-03 Active
COLIN MAURICE NEWMAN RIALTO RECORDINGS LIMITED Director 1991-03-31 CURRENT 1985-08-15 Active
COLIN MAURICE NEWMAN GOODMERES LIMITED Director 1991-03-14 CURRENT 1980-01-18 Active
COLIN MAURICE NEWMAN R.O.W. DISTRIBUTION LIMITED Director 1990-12-31 CURRENT 1980-01-23 Active
COLIN MAURICE NEWMAN JET LIMITED Director 1990-12-31 CURRENT 1987-05-28 Active
COLIN MAURICE NEWMAN CLAY RECORDS LIMITED Director 1990-12-31 CURRENT 1989-02-24 Active
JOANNE RENDLE FOUR CANDLES SHOP LTD Director 2015-04-02 CURRENT 2014-06-04 Active - Proposal to Strike off
JOANNE RENDLE ORIONSTAR LIMITED Director 2011-02-06 CURRENT 1981-08-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-05-31MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-01-06Director's details changed for Colin Maurice Newman on 2023-01-05
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/19 FROM 5th Floor 89 New Bond Street London W1S 1DA
2019-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-12-29CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-06-06AA31/08/15 TOTAL EXEMPTION SMALL
2016-06-06AA31/08/15 TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-13AR0114/12/15 ANNUAL RETURN FULL LIST
2015-06-06AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06TM02Termination of appointment of Keencrest Limited on 2014-12-18
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE RENDLE / 06/05/2015
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAURICE NEWMAN / 06/05/2015
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MALCOLM LILLEY / 06/05/2015
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/15 FROM Regent House 1 Pratt Mews London NW1 0AD
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0114/12/14 ANNUAL RETURN FULL LIST
2015-01-05CH04SECRETARY'S DETAILS CHNAGED FOR KEENCREST LIMITED on 2014-12-14
2014-05-19AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0114/12/13 ANNUAL RETURN FULL LIST
2013-05-21AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-09AR0114/12/12 ANNUAL RETURN FULL LIST
2012-06-01AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0114/12/11 ANNUAL RETURN FULL LIST
2011-05-27AA31/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MOORE
2011-05-11AP01DIRECTOR APPOINTED GRAHAM MALCOLM LILLEY
2011-05-11AP01DIRECTOR APPOINTED JOANNE RENDLE
2011-05-11AP01DIRECTOR APPOINTED MR COLIN MAURICE NEWMAN
2011-01-17AR0114/12/10 FULL LIST
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MOORE / 01/11/2010
2010-05-27AA31/08/09 TOTAL EXEMPTION FULL
2010-01-21AR0114/12/09 FULL LIST
2009-06-05AA31/08/08 TOTAL EXEMPTION FULL
2009-03-27363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-06-30AA31/08/07 TOTAL EXEMPTION FULL
2008-01-08363sRETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS
2007-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-09363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-01-20363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-05-27363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-12-23363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-16363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-19363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-06-18AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-15363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-06-30AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-01-11363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-07-02AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-02-19363sRETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS
1998-07-03AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-14363sRETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS
1998-01-27287REGISTERED OFFICE CHANGED ON 27/01/98 FROM: 2ND FLOOR, TWYMAN HOUSE, 31-39 CAMDEN ROAD, LONDON NW1 9LF
1997-07-04AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-02-20288aNEW SECRETARY APPOINTED
1997-02-20288bSECRETARY RESIGNED
1997-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-13363sRETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS
1996-07-03AAFULL ACCOUNTS MADE UP TO 31/08/95
1996-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-17363sRETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS
1995-09-06AAFULL ACCOUNTS MADE UP TO 31/08/94
1994-12-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-12-20363sRETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS
1994-07-01AAFULL ACCOUNTS MADE UP TO 31/08/93
1994-02-18363sRETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS
1994-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
1993-10-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-07-02AAFULL ACCOUNTS MADE UP TO 31/08/92
1992-12-24ELRESS252 DISP LAYING ACC 16/12/92
1992-12-24ELRESS386 DISP APP AUDS 16/12/92
1992-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
1992-12-11363sRETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS
1992-03-09AAFULL ACCOUNTS MADE UP TO 31/08/91
1992-02-05363bRETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS
1991-12-19AAFULL ACCOUNTS MADE UP TO 31/08/90
1991-05-12AAFULL ACCOUNTS MADE UP TO 31/08/89
1991-05-10363aRETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS
1990-08-17287REGISTERED OFFICE CHANGED ON 17/08/90 FROM: 12 THAYER STREET, LONDON W1M 5LD
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BONUSWISE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BONUSWISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BONUSWISE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2016-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BONUSWISE LIMITED

Intangible Assets
Patents
We have not found any records of BONUSWISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BONUSWISE LIMITED
Trademarks
We have not found any records of BONUSWISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BONUSWISE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BONUSWISE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BONUSWISE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BONUSWISE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BONUSWISE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.