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

BONFIRE CREATIVE INTELLIGENCE LIMITED

SUITE 6 MERCER MANOR BARNS, SHERINGTON, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9PU,
Company Registration Number
04136188
Private Limited Company
Active

Company Overview

About Bonfire Creative Intelligence Ltd
BONFIRE CREATIVE INTELLIGENCE LIMITED was founded on 2001-01-05 and has its registered office in Newport Pagnell. The organisation's status is listed as "Active". Bonfire Creative Intelligence Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BONFIRE CREATIVE INTELLIGENCE LIMITED
 
Legal Registered Office
SUITE 6 MERCER MANOR BARNS
SHERINGTON
NEWPORT PAGNELL
BUCKINGHAMSHIRE
MK16 9PU
Other companies in MK45
 
Previous Names
BONFIRE DESIGN LIMITED17/01/2014
Filing Information
Company Number 04136188
Company ID Number 04136188
Date formed 2001-01-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 14:35:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BONFIRE CREATIVE INTELLIGENCE 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 BONFIRE CREATIVE INTELLIGENCE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ALEXANDER JUDGE
Director 2001-01-05
JASON ALFRED PEARCE
Director 2001-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANTHONY HANNIGAN
Director 2012-08-31 2016-12-30
STEPHEN ALEXANDER JUDGE
Company Secretary 2004-07-31 2009-11-26
LOUISE MICHELLE BASQUILL
Director 2008-12-03 2009-01-30
JAMIE GRAHAM CHARMAN
Company Secretary 2003-01-15 2004-07-31
JAMIE GRAHAM CHARMAN
Director 2001-01-05 2004-07-31
GAYNOR ELLEN MAHER
Director 2002-05-01 2003-01-29
GAYNOR ELLEN MAHER
Company Secretary 2002-05-01 2003-01-15
WILLIAM SACHROV
Company Secretary 2001-01-05 2002-04-12
WILLIAM SACHROV
Director 2001-01-05 2002-04-12
HOWARD THOMAS
Nominated Secretary 2001-01-05 2001-01-05
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2001-01-05 2001-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ALEXANDER JUDGE COEFFICIENCY SOFTWARE LIMITED Director 2014-06-13 CURRENT 2014-06-13 Active - Proposal to Strike off
STEPHEN ALEXANDER JUDGE BEDFORD FILM FESTIVAL LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active - Proposal to Strike off
STEPHEN ALEXANDER JUDGE ENVIBRA LIMITED Director 2011-08-24 CURRENT 2011-08-24 Active
STEPHEN ALEXANDER JUDGE BONFIRE DIGITAL INTELLIGENCE LIMITED Director 2011-03-28 CURRENT 2011-03-28 Active - Proposal to Strike off
STEPHEN ALEXANDER JUDGE NUNC LIMITED Director 2010-11-10 CURRENT 2010-11-10 Active
JASON ALFRED PEARCE HARP PROPERTIES LTD Director 2017-11-29 CURRENT 2017-11-29 Active
JASON ALFRED PEARCE ENVIBRA LIMITED Director 2011-08-24 CURRENT 2011-08-24 Active
JASON ALFRED PEARCE WE ARE QR LIMITED Director 2011-03-28 CURRENT 2011-03-28 Dissolved 2016-02-16
JASON ALFRED PEARCE BONFIRE DIGITAL INTELLIGENCE LIMITED Director 2011-03-28 CURRENT 2011-03-28 Active - Proposal to Strike off

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
2023-07-27CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-06-06Change of details for Mr Stephen Alexander Judge as a person with significant control on 2023-06-05
2023-06-05REGISTERED OFFICE CHANGED ON 05/06/23 FROM Unit 4 Manor Farm Business Park Main Road Astwood Newport Pagnell MK16 9JS England
2023-06-05Director's details changed for Mr Stephen Alexander Judge on 2023-06-05
2023-06-05Change of details for Mr Martin Scovell as a person with significant control on 2023-06-05
2022-11-18APPOINTMENT TERMINATED, DIRECTOR PHILIP GRAEME AINSWORTH
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2022-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALEXANDER JUDGE
2022-07-26PSC07CESSATION OF ENVIBRA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-06-24CH01Director's details changed for Mr Stephen Alexander Judge on 2022-06-24
2022-04-20CH01Director's details changed for Mr Philip Graeme Ainsworth on 2022-04-20
2021-12-23CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-07-30AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22PSC02Notification of Envibra Limited as a person with significant control on 2019-01-01
2021-01-22PSC07CESSATION OF STEPHEN ALEXANDER JUDGE AS A PERSON OF SIGNIFICANT CONTROL
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2021-01-22PSC04Change of details for Mr Stephen Alexander Judge as a person with significant control on 2020-12-22
2021-01-22CH01Director's details changed for Mr Stephen Alexander Judge on 2020-12-22
2021-01-21PSC04Change of details for Mr Stephen Alexander Judge as a person with significant control on 2020-12-22
2021-01-21CH01Director's details changed for Mr Stephen Alexander Judge on 2020-12-22
2021-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/21 FROM 9 Bowling Leys Middleton Milton Keynes Buckinghamshire MK10 9BD England
2021-01-19AP01DIRECTOR APPOINTED MR PHILIP GRAEME AINSWORTH
2020-06-18SH0108/06/20 STATEMENT OF CAPITAL GBP 1440
2020-06-18SH0108/06/20 STATEMENT OF CAPITAL GBP 1440
2020-03-25AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/20 FROM First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2019-09-23AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07RES01ADOPT ARTICLES 07/01/19
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JASON ALFRED PEARCE
2018-09-24AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 1180
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-06-06AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1580
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY HANNIGAN
2016-06-21AA31/01/16 TOTAL EXEMPTION SMALL
2016-06-21AA31/01/16 TOTAL EXEMPTION SMALL
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER JUDGE / 17/05/2016
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER JUDGE / 17/05/2016
2016-04-22TM01Termination of appointment of a director
2016-04-15CH01Director's details changed for on
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 1480
2016-01-29AR0122/12/15 ANNUAL RETURN FULL LIST
2015-06-15AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 1600
2015-04-02AR0122/12/14 ANNUAL RETURN FULL LIST
2014-05-19AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17RES15CHANGE OF NAME 10/01/2014
2014-01-17CERTNMCompany name changed bonfire design LIMITED\certificate issued on 17/01/14
2014-01-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1600
2014-01-08AR0122/12/13 ANNUAL RETURN FULL LIST
2013-05-09AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0122/12/12 ANNUAL RETURN FULL LIST
2012-10-10AP01DIRECTOR APPOINTED MR JAMES ANTHONY HANNIGAN
2012-10-10SH0131/08/12 STATEMENT OF CAPITAL GBP 1600
2012-10-10SH0131/08/12 STATEMENT OF CAPITAL GBP 1600
2012-10-10SH0131/08/12 STATEMENT OF CAPITAL GBP 1600
2012-10-10SH0121/08/12 STATEMENT OF CAPITAL GBP 1000
2012-06-30SH0106/06/12 STATEMENT OF CAPITAL GBP 600
2012-06-15AA31/01/12 TOTAL EXEMPTION SMALL
2012-01-18AR0122/12/11 FULL LIST
2011-06-06AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-14AR0122/12/10 FULL LIST
2010-06-09AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-16AR0122/12/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER JUDGE / 04/12/2009
2009-12-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN JUDGE
2009-08-25AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR LOUISE BASQUILL
2009-02-10363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-12-17288aDIRECTOR APPOINTED LOUISE MICHELLE BASQUILL
2008-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-11RES13DIVIDING SHARES 03/12/2008
2008-12-1188(2)AD 03/12/08 GBP SI 98@1=98 GBP IC 402/500
2008-12-1188(2)AD 03/12/08 GBP SI 300@1=300 GBP IC 102/402
2008-05-16AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-21363sRETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS
2007-07-10ELRESS252 DISP LAYING ACC 25/04/07
2007-07-10ELRESS366A DISP HOLDING AGM 25/04/07
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-27363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-07-05287REGISTERED OFFICE CHANGED ON 05/07/06 FROM: GKP THE TOWN HOUSE 3 PARK TERRACE MANOR ROAD LUTON BEDFORDSHIRE LU1 3HN
2006-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-10363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-10-03288cDIRECTOR'S PARTICULARS CHANGED
2005-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-02-05363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-09-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-01288aNEW SECRETARY APPOINTED
2004-07-29288cDIRECTOR'S PARTICULARS CHANGED
2004-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-01-13363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-03-09288bDIRECTOR RESIGNED
2003-03-0988(2)RAD 31/01/03--------- £ SI 2@1=2 £ IC 100/102
2003-02-03288aNEW SECRETARY APPOINTED
2003-02-03288bSECRETARY RESIGNED
2003-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-15363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2002-08-10287REGISTERED OFFICE CHANGED ON 10/08/02 FROM: THE TOWN HOUSE SPARK TERRACE MANOR ROAD LUTON BEDFORDSHIRE LU1 3HN
2002-05-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-16287REGISTERED OFFICE CHANGED ON 16/05/02 FROM: BRIAR BANK HAWTHORNE DRIVE LUTON ROAD WILSTEAD BEDFORDSHIRE MK45 3ES
2002-05-16RES04NC INC ALREADY ADJUSTED 31/01/02
2002-05-16123£ NC 99/10000 31/01/02
2002-05-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-1688(2)RAD 31/01/02--------- £ SI 3@1=3 £ IC 96/99
2002-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-01-31363(287)REGISTERED OFFICE CHANGED ON 31/01/02
2002-01-31363sRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2001-12-21395PARTICULARS OF MORTGAGE/CHARGE
2001-06-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-07287REGISTERED OFFICE CHANGED ON 07/06/01 FROM: 5 LANGLEY CLOSE WINSLOW BUCKINGHAMSHIRE MK18 3RG
2001-06-07288bSECRETARY RESIGNED
2001-06-07288aNEW DIRECTOR APPOINTED
2001-06-07288bDIRECTOR RESIGNED
2001-06-07288aNEW DIRECTOR APPOINTED
2001-06-07288aNEW DIRECTOR APPOINTED
2001-05-09287REGISTERED OFFICE CHANGED ON 09/05/01 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2001-01-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to BONFIRE CREATIVE INTELLIGENCE 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 BONFIRE CREATIVE INTELLIGENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-12-21 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2014-01-31 £ 231,508
Creditors Due Within One Year 2013-01-31 £ 225,128
Creditors Due Within One Year 2013-01-31 £ 225,128
Creditors Due Within One Year 2012-01-31 £ 144,482
Provisions For Liabilities Charges 2014-01-31 £ 6,725

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 BONFIRE CREATIVE INTELLIGENCE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 1,600
Called Up Share Capital 2013-01-31 £ 1,600
Called Up Share Capital 2013-01-31 £ 1,600
Cash Bank In Hand 2014-01-31 £ 121,058
Cash Bank In Hand 2013-01-31 £ 233,736
Cash Bank In Hand 2013-01-31 £ 233,736
Cash Bank In Hand 2012-01-31 £ 4,504
Current Assets 2014-01-31 £ 511,351
Current Assets 2013-01-31 £ 338,061
Current Assets 2013-01-31 £ 338,061
Current Assets 2012-01-31 £ 174,525
Debtors 2014-01-31 £ 390,293
Debtors 2013-01-31 £ 104,325
Debtors 2013-01-31 £ 104,325
Debtors 2012-01-31 £ 170,021
Fixed Assets 2014-01-31 £ 38,778
Fixed Assets 2013-01-31 £ 31,167
Fixed Assets 2013-01-31 £ 31,167
Fixed Assets 2012-01-31 £ 23,029
Shareholder Funds 2014-01-31 £ 311,896
Shareholder Funds 2013-01-31 £ 144,100
Shareholder Funds 2013-01-31 £ 144,100
Shareholder Funds 2012-01-31 £ 53,072
Tangible Fixed Assets 2014-01-31 £ 38,378
Tangible Fixed Assets 2013-01-31 £ 30,767
Tangible Fixed Assets 2013-01-31 £ 30,767
Tangible Fixed Assets 2012-01-31 £ 23,029

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BONFIRE CREATIVE INTELLIGENCE LIMITED registering or being granted any patents
Domain Names

BONFIRE CREATIVE INTELLIGENCE LIMITED owns 1 domain names.

bonfiredesign.co.uk  

Trademarks
We have not found any records of BONFIRE CREATIVE INTELLIGENCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BONFIRE CREATIVE INTELLIGENCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2016-02-26 GBP £0 East West Rail Development
Buckinghamshire County Council 2016-02-26 GBP £612
Buckinghamshire County Council 2015-07-08 GBP £0 East West Rail Development
Buckinghamshire County Council 2015-07-08 GBP £6,120
Bedford Borough Council 2010-05-14 GBP £4,005

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BONFIRE CREATIVE INTELLIGENCE 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 BONFIRE CREATIVE INTELLIGENCE 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 BONFIRE CREATIVE INTELLIGENCE 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.