You are here: bizstats.co.uk > a-z index > B list > BN list

Bnkbl Ltd LONDON


Founded in 2007, Bnkbl, classified under reg no. 06320929 is an active company. Currently registered at New Broad Street House New Broad Street EC2M 1NH, London the company has been in the business for seventeen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Saturday 10th March 2018 Bnkbl Ltd is no longer carrying the name Cards Prepaid.

Currently there are 5 directors in the the company, namely Pascal B., Bruno S. and Karl-Gerhard E. and others. In addition one secretary - Simon G. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Daniel P. who worked with the the company until 16 December 2011.

Bnkbl Ltd Address / Contact

Office Address New Broad Street House New Broad Street
Office Address2 35 Broad Street
Town London
Post code EC2M 1NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06320929
Date of Incorporation Mon, 23rd Jul 2007
Industry Other information technology service activities
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Pascal B.

Position: Director

Appointed: 27 April 2016

Bruno S.

Position: Director

Appointed: 29 January 2016

Karl-Gerhard E.

Position: Director

Appointed: 03 November 2015

Hans S.

Position: Director

Appointed: 03 November 2015

Simon G.

Position: Secretary

Appointed: 16 December 2011

Eric M.

Position: Director

Appointed: 23 July 2007

Mark D.

Position: Director

Appointed: 17 August 2015

Resigned: 15 March 2018

Mark D.

Position: Director

Appointed: 30 March 2015

Resigned: 30 March 2015

Adrien B.

Position: Director

Appointed: 17 April 2012

Resigned: 06 March 2014

Stephane M.

Position: Director

Appointed: 17 April 2012

Resigned: 21 September 2015

Jacques J.

Position: Director

Appointed: 17 April 2012

Resigned: 22 December 2023

Marc T.

Position: Director

Appointed: 07 January 2010

Resigned: 30 September 2015

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 July 2007

Resigned: 23 July 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 2007

Resigned: 23 July 2007

Daniel P.

Position: Director

Appointed: 23 July 2007

Resigned: 06 March 2014

Daniel P.

Position: Secretary

Appointed: 23 July 2007

Resigned: 16 December 2011

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we researched, there is Eric M. The abovementioned PSC and has 25-50% shares.

Eric M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Cards Prepaid March 10, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand 671 219795 885135 786592 501
Current Assets1 038 7774 251 5399 251 32011 376 7431 355 019
Debtors998 5963 560 8668 448 20611 221 667762 518
Net Assets Liabilities 948 626619 752353 282395 149
Other Debtors 3 335 9938 382 40311 022 212 
Property Plant Equipment 58 93281 521114 26776 187
Total Inventories 19 4547 22919 290 
Cash Bank In Hand18 973671 219   
Intangible Fixed Assets1 116 1311 522 983   
Net Assets Liabilities Including Pension Asset Liability-243 332948 626   
Stocks Inventory21 20819 454   
Tangible Fixed Assets11 43758 932   
Reserves/Capital
Called Up Share Capital10 49811 091   
Profit Loss Account Reserve-5 314 186-6 374 253   
Other
Accumulated Amortisation Impairment Intangible Assets 476 872937 6721 566 6152 554 517
Accumulated Depreciation Impairment Property Plant Equipment 49 67980 790112 935160 500
Additions Other Than Through Business Combinations Property Plant Equipment  53 700  
Administrative Expenses 1 714 7452 214 969  
Bank Borrowings 1 550 5001 608 263  
Cost Sales 190 336679 496  
Creditors 3 334 3281 608 2631 667 1572 014 863
Fixed Assets1 127 5681 581 9151 952 9592 677 1893 422 150
Gross Profit Loss 505 0581 403 308  
Increase From Amortisation Charge For Year Intangible Assets  460 800628 943987 902
Increase From Depreciation Charge For Year Property Plant Equipment  31 11132 14547 565
Intangible Assets 1 522 9831 871 4382 562 9223 345 963
Intangible Assets Gross Cost 1 999 8552 809 1104 129 5375 900 480
Net Current Assets Liabilities-168 400917 211275 056-656 750-659 844
Operating Profit Loss -1 209 687-811 661  
Other Creditors 3 091 6841 608 2631 667 157 
Other Taxation Social Security Payable 75 462209 582269 896 
Profit Loss -1 060 067-703 781  
Profit Loss On Ordinary Activities Before Tax -1 209 687-811 661  
Property Plant Equipment Gross Cost 108 611162 311227 202236 687
Tax Tax Credit On Profit Or Loss On Ordinary Activities -149 620-107 880  
Total Additions Including From Business Combinations Intangible Assets  809 2551 320 4271 770 943
Total Additions Including From Business Combinations Property Plant Equipment   64 8919 485
Total Assets Less Current Liabilities959 1682 499 1262 228 0152 020 4392 762 306
Trade Creditors Trade Payables 167 182237 509439 835 
Trade Debtors Trade Receivables 224 87365 803199 455 
Turnover Revenue 695 3942 082 804  
Average Number Employees During Period  626 
Capital Employed-243 332948 626   
Creditors Due After One Year1 202 5001 550 500   
Creditors Due Within One Year1 207 1773 334 328   
Intangible Fixed Assets Additions 689 799   
Intangible Fixed Assets Aggregate Amortisation Impairment193 925476 872   
Intangible Fixed Assets Amortisation Charged In Period 282 947   
Intangible Fixed Assets Cost Or Valuation1 310 0561 999 855   
Number Shares Allotted 11 091   
Number Shares Allotted Increase Decrease During Period 593   
Par Value Share 1   
Share Capital Allotted Called Up Paid10 49811 091   
Share Premium Account5 060 3567 311 788   
Tangible Fixed Assets Additions 66 112   
Tangible Fixed Assets Cost Or Valuation42 499108 611   
Tangible Fixed Assets Depreciation31 06149 679   
Tangible Fixed Assets Depreciation Charged In Period 18 618   
Value Shares Allotted Increase Decrease During Period 593   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 10th, January 2024
Free Download (45 pages)

Company search