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

BONAKEMI UK LIMITED

8 THORNTON CHASE, LINFORD WOOD, MILTON KEYNES, MK14 6FD,
Company Registration Number
03691238
Private Limited Company
Active

Company Overview

About Bonakemi Uk Ltd
BONAKEMI UK LIMITED was founded on 1999-01-04 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Bonakemi Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BONAKEMI UK LIMITED
 
Legal Registered Office
8 THORNTON CHASE
LINFORD WOOD
MILTON KEYNES
MK14 6FD
Other companies in MK14
 
Filing Information
Company Number 03691238
Company ID Number 03691238
Date formed 1999-01-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-06 23:03:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BONAKEMI UK 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.

Company Officers of BONAKEMI UK LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRA LOUISE HUNT
Company Secretary 2016-11-11
TORBJORN LARS AKE AXELSSON
Director 2010-12-13
KERSTIN LINDELL
Director 2007-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
OLWEN MARY MORGAN
Company Secretary 2000-08-25 2016-11-11
LARS-OLLE ANDERSSON
Director 2007-02-28 2010-12-13
ANSGAR IGELBRINK
Director 2004-06-11 2007-02-28
STEFAN JOHANSSON
Director 2000-08-21 2007-01-25
CLAES BJORCK
Director 2000-08-21 2004-07-01
PIA FJELLANDER
Director 2000-08-21 2004-07-01
PETER BROWNLOW SPARK
Company Secretary 1999-01-27 2000-08-25
CHRISTOPHER ROBERT DURRANT
Director 1999-01-27 2000-08-25
PETER BROWNLOW SPARK
Director 1999-01-27 2000-08-25
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1999-01-04 1999-01-27
ALPHA DIRECT LIMITED
Nominated Director 1999-01-04 1999-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TORBJORN LARS AKE AXELSSON BONAKEMI LIMITED Director 2010-12-13 CURRENT 2009-02-25 Active
TORBJORN LARS AKE AXELSSON BONA LIMITED Director 2010-12-13 CURRENT 1999-02-22 Active
KERSTIN LINDELL BONAKEMI LIMITED Director 2009-04-15 CURRENT 2009-02-25 Active
KERSTIN LINDELL BONA LIMITED Director 2007-01-25 CURRENT 1999-02-22 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
2023-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-13CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KERSTIN LINDELL
2022-05-11AP01DIRECTOR APPOINTED MR PETER SJOBERG
2022-01-13APPOINTMENT TERMINATED, DIRECTOR PETER PONTUS CORNELIUS
2022-01-13DIRECTOR APPOINTED DR KERSTIN LINDELL
2022-01-13CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-13AP01DIRECTOR APPOINTED DR KERSTIN LINDELL
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER PONTUS CORNELIUS
2021-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/21 FROM 6 Thornton Chase Linford Wood Milton Keynes MK14 6FD
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-12AP01DIRECTOR APPOINTED MR PETER PONTUS CORNELIUS
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR KERSTIN LINDELL
2021-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JOAKIM LARS TUVNER
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2019-01-15AP01DIRECTOR APPOINTED MR JOAKIM LARS TUVNER
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TORBJORN LARS AKE AXELSSON
2018-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-11-11AP03Appointment of Mrs Alexandra Louise Hunt as company secretary on 2016-11-11
2016-11-11TM02Termination of appointment of Olwen Mary Morgan on 2016-11-11
2016-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-29AR0104/01/16 ANNUAL RETURN FULL LIST
2015-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-06AR0104/01/15 ANNUAL RETURN FULL LIST
2014-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-18AR0104/01/14 ANNUAL RETURN FULL LIST
2013-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-30AR0104/01/13 ANNUAL RETURN FULL LIST
2012-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-02AR0104/01/12 ANNUAL RETURN FULL LIST
2011-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/11 FROM 1 Radian Court Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8PJ
2011-02-10AR0104/01/11 ANNUAL RETURN FULL LIST
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR LARS-OLLE ANDERSSON
2011-01-19AP01DIRECTOR APPOINTED MR TORBJORN LARS AKE AXELSSON
2010-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-01-28AR0104/01/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KERSTIN LINDELL / 27/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LARS-OLLE ANDERSSON / 28/01/2010
2009-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-16363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-21363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-24288bDIRECTOR RESIGNED
2007-03-14288bDIRECTOR RESIGNED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-02-19363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-08363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-15363(287)REGISTERED OFFICE CHANGED ON 15/02/05
2005-02-15363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-07-28288aNEW DIRECTOR APPOINTED
2004-07-14288bDIRECTOR RESIGNED
2004-07-14288bDIRECTOR RESIGNED
2004-06-21287REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 15 COFFERIDGE CLOSE STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1BY
2004-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-20363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-10363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-05363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-11-21288cDIRECTOR'S PARTICULARS CHANGED
2001-02-15363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-11-07288bDIRECTOR RESIGNED
2000-11-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-30SRES03EXEMPTION FROM APPOINTING AUDITORS 15/10/00
2000-10-30244DELIVERY EXT'D 3 MTH 31/12/99
2000-09-05288aNEW DIRECTOR APPOINTED
2000-09-05288aNEW DIRECTOR APPOINTED
2000-09-05288aNEW SECRETARY APPOINTED
2000-09-05288aNEW DIRECTOR APPOINTED
2000-07-07287REGISTERED OFFICE CHANGED ON 07/07/00 FROM: 6TH FLOOR SEA CONTAINER HOUSE 20 UPPER GROUND LONDON SE1 9LH
2000-02-01363sRETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
1999-06-21225ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99
1999-02-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-05288bDIRECTOR RESIGNED
1999-02-05287REGISTERED OFFICE CHANGED ON 05/02/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR
1999-02-05288aNEW DIRECTOR APPOINTED
1999-02-05288bSECRETARY RESIGNED
1999-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BONAKEMI UK 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 BONAKEMI UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BONAKEMI UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BONAKEMI UK LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BONAKEMI UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BONAKEMI UK LIMITED
Trademarks
We have not found any records of BONAKEMI UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BONAKEMI UK 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 (99999 - Dormant Company) as BONAKEMI UK LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BONAKEMI UK 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 BONAKEMI UK 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 BONAKEMI UK 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.