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

BNKBL LTD

NEW BROAD STREET HOUSE, 35 NEW BROAD STREET, LONDON, EC2M 1NH,
Company Registration Number
06320929
Private Limited Company
Active

Company Overview

About Bnkbl Ltd
BNKBL LTD was founded on 2007-07-23 and has its registered office in London. The organisation's status is listed as "Active". Bnkbl Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BNKBL LTD
 
Legal Registered Office
NEW BROAD STREET HOUSE
35 NEW BROAD STREET
LONDON
EC2M 1NH
Other companies in E14
 
Previous Names
CARDS PREPAID LIMITED10/03/2018
Filing Information
Company Number 06320929
Company ID Number 06320929
Date formed 2007-07-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB933526914  
Last Datalog update: 2024-03-07 00:01:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BNKBL LTD
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 BNKBL LTD

Current Directors
Officer Role Date Appointed
SIMON WILLIAM GEORGE
Company Secretary 2011-12-16
PASCAL ALBERT BORIS
Director 2016-04-27
MARK PHILIP DAVEY
Director 2015-08-17
KARL-GERHARD EICK
Director 2015-11-03
JACQUES JOVIGNOT
Director 2012-04-17
ERIC MOUILLERON
Director 2007-07-23
BRUNO CHARLES ALBERT SCHERRER
Director 2016-01-29
HANS JOERG SCHUETTLER
Director 2015-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARC ROMAIN ULYSSE TOURNIER
Director 2010-01-07 2015-09-30
STEPHANE MONNIER
Director 2012-04-17 2015-09-21
MARK PHILIP DAVEY
Director 2015-03-30 2015-03-30
ADRIEN BERGEROT
Director 2012-04-17 2014-03-06
DANIEL ANDRE ANGE MARIE POUGET
Director 2007-07-23 2014-03-06
DANIEL ANDRE ANGE MARIE POUGET
Company Secretary 2007-07-23 2011-12-16
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-07-23 2007-07-23
COMPANY DIRECTORS LIMITED
Nominated Director 2007-07-23 2007-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PHILIP DAVEY CERTEGY AUSTRALIA LIMITED Director 2007-06-05 CURRENT 1987-04-27 Dissolved 2014-04-01

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
2024-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2024-01-08APPOINTMENT TERMINATED, DIRECTOR JACQUES JOVIGNOT
2023-12-06REGISTRATION OF A CHARGE / CHARGE CODE 063209290002
2023-12-06REGISTRATION OF A CHARGE / CHARGE CODE 063209290003
2023-07-27CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-07-2615/06/23 STATEMENT OF CAPITAL GBP 42907.14
2023-07-24Sub-division of shares on 2023-06-15
2022-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 063209290001
2022-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-2930/11/21 STATEMENT OF CAPITAL GBP 42337.08
2021-12-29SH0130/11/21 STATEMENT OF CAPITAL GBP 42337.08
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/21 FROM 1 Canada Square, 42nd Floor Canada Square London E14 5AB
2021-09-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12SH0102/03/21 STATEMENT OF CAPITAL GBP 41685.35
2020-12-10RES10Resolutions passed:
  • Resolution of allotment of securities
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2020-12-04SH0111/11/20 STATEMENT OF CAPITAL GBP 41595.35
2020-10-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-10-02SH0125/07/19 STATEMENT OF CAPITAL GBP 41535.35
2019-10-02SH0125/07/19 STATEMENT OF CAPITAL GBP 41535.35
2019-06-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
  • Resolution of adoption of Articles of Association
2019-06-06SH08Change of share class name or designation
2019-04-02SH0129/03/19 STATEMENT OF CAPITAL GBP 41501.26
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES
2018-07-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-07-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK PHILIP DAVEY
2018-05-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10PSC04Change of details for Mr Eric Mouilleron as a person with significant control on 2018-05-10
2018-03-10RES15CHANGE OF COMPANY NAME 10/03/18
2018-03-10CERTNMCOMPANY NAME CHANGED CARDS PREPAID LIMITED CERTIFICATE ISSUED ON 10/03/18
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 41425.8
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-04-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22AP01DIRECTOR APPOINTED MR PASCAL ALBERT BORIS
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 11189.3
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-07-08RES01ADOPT ARTICLES 08/07/16
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 10827.48
2016-05-16SH0116/05/16 STATEMENT OF CAPITAL GBP 10827.48
2016-03-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26CH01Director's details changed for Eric Mouilleron on 2015-01-01
2016-02-26AP01DIRECTOR APPOINTED MR BRUNO CHARLES ALBERT SCHERRER
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 10827.48
2016-01-14SH0128/08/15 STATEMENT OF CAPITAL GBP 10827.48
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MARC ROMAIN ULYSSE TOURNIER
2015-11-03AP01DIRECTOR APPOINTED HANS JOERG SCHUETTLER
2015-11-03AP01DIRECTOR APPOINTED DR KARL-GERHARD EICK
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE MONNIER
2015-08-17AP01DIRECTOR APPOINTED MR MARK PHILIP DAVEY
2015-07-24SH0120/07/15 STATEMENT OF CAPITAL GBP 10827.48
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 10828
2015-07-24AR0123/07/15 FULL LIST
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVEY
2015-03-30AP01DIRECTOR APPOINTED MR MARK PHILIP DAVEY
2015-03-12AA31/12/14 TOTAL EXEMPTION FULL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 10440
2014-08-11AR0123/07/14 FULL LIST
2014-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-19SH0117/04/14 STATEMENT OF CAPITAL GBP 10440.00
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 1 CANADA SQUARE CANADA SQUARE LONDON E14 5AB UNITED KINGDOM
2014-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2014 FROM OFFICE 42.05, 42ND FLOOR ONE CANADA SQUARE LONDON E14 5AB ENGLAND
2014-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 1 CLARENDON ROAD NOTTING HILL LONDON W11 4JA
2014-03-18AA31/12/13 TOTAL EXEMPTION FULL
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL POUGET
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIEN BERGEROT
2013-09-23RES01ADOPT ARTICLES 18/04/2013
2013-09-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-08AR0123/07/13 FULL LIST
2013-04-30AA31/12/12 TOTAL EXEMPTION FULL
2013-01-29CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-29RES01ALTER ARTICLES 20/12/2012
2013-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-29SH0120/12/12 STATEMENT OF CAPITAL GBP 10150
2013-01-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-10-26AP01DIRECTOR APPOINTED MR JACQUES JOVIGNOT
2012-09-15AP01DIRECTOR APPOINTED MR ADRIEN BERGEROT
2012-09-15AP01DIRECTOR APPOINTED MR STEPHANE MONNIER
2012-08-07AR0123/07/12 FULL LIST
2012-08-07SH0117/04/12 STATEMENT OF CAPITAL GBP 10000
2012-07-06AA31/12/11 TOTAL EXEMPTION FULL
2012-02-28SH0107/02/12 STATEMENT OF CAPITAL GBP 9000
2011-12-21TM02APPOINTMENT TERMINATED, SECRETARY DANIEL POUGET
2011-12-21AP03SECRETARY APPOINTED MR SIMON WILLIAM GEORGE
2011-09-14AR0123/07/11 FULL LIST
2011-07-15AA31/12/10 TOTAL EXEMPTION FULL
2011-01-26CH01CHANGE PERSON AS DIRECTOR
2011-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL ANDRE POUGET / 25/01/2011
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC TOURNIER / 25/01/2011
2010-12-10SH0126/11/10 STATEMENT OF CAPITAL GBP 8700
2010-09-30AA31/12/09 TOTAL EXEMPTION FULL
2010-09-14AR0123/07/10 FULL LIST
2010-09-14RES01ADOPT ARTICLES 14/04/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC MOUILLERON / 23/07/2010
2010-09-12AP01DIRECTOR APPOINTED MARC TOURNIER
2010-09-12SH0107/01/10 STATEMENT OF CAPITAL GBP 8100
2010-09-10AA01PREVSHO FROM 31/07/2010 TO 31/12/2009
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 2 HARESTONE VALLEY ROAD CATERHAM SURREY CR3 6HB
2010-04-23AA31/07/09 TOTAL EXEMPTION FULL
2009-09-08363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-05-20AA31/07/08 TOTAL EXEMPTION FULL
2008-11-12363sRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-04-15123NC INC ALREADY ADJUSTED 07/02/08
2008-03-27122DIV
2008-03-27RES13SUBDIVISION 07/02/2008
2008-03-27RES04GBP NC 1000/10000 07/02/2008
2007-08-21288bDIRECTOR RESIGNED
2007-08-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-21288bSECRETARY RESIGNED
2007-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to BNKBL LTD 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 BNKBL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BNKBL LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31

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 BNKBL LTD

Intangible Assets
Patents
We have not found any records of BNKBL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BNKBL LTD
Trademarks
We have not found any records of BNKBL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BNKBL LTD. 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 (62090 - Other information technology service activities) as BNKBL LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where BNKBL LTD 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 BNKBL LTD 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 BNKBL LTD 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.