Background WavePink WaveYellow Wave

RIGHTCO LIMITED (04949323)

RIGHTCO LIMITED (04949323) is an active UK company. incorporated on 31 October 2003. with registered office in Business Park Great Blakenham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores and 1 other business activities. RIGHTCO LIMITED has been registered for 22 years. Current directors include LEACH, Willoughby Basil, WALKER, James Elliot.

Company Number
04949323
Status
active
Type
ltd
Incorporated
31 October 2003
Age
22 years
Address
John Phillips & Co Ltd, Business Park Great Blakenham, IP6 0NL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
LEACH, Willoughby Basil, WALKER, James Elliot
SIC Codes
47770, 95250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGHTCO LIMITED

RIGHTCO LIMITED is an active company incorporated on 31 October 2003 with the registered office located in Business Park Great Blakenham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores and 1 other business activity. RIGHTCO LIMITED was registered 22 years ago.(SIC: 47770, 95250)

Status

active

Active since 22 years ago

Company No

04949323

LTD Company

Age

22 Years

Incorporated 31 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham, IP6 0NL,

Timeline

7 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
New Owner
Oct 17
Funding Round
Oct 17
Director Joined
Apr 20
Owner Exit
Feb 23
New Owner
Feb 23
Share Buyback
Aug 24
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LEACH, Willoughby Basil

Active
Claydon Business Park, IpswichIP6 0NL
Born May 1975
Director
Appointed 01 Apr 2020

WALKER, James Elliot

Active
John Phillips & Co Ltd, Business Park Great BlakenhamIP6 0NL
Born December 1950
Director
Appointed 18 Feb 2004

PHILLIPS, John Joseph

Resigned
Claydon Business Park, IpswichIP6 0NL
Secretary
Appointed 08 Oct 2005
Resigned 26 Jun 2013

ALEXANDER & CO SECRETARIES LTD

Resigned
Wolsey House, IpswichIP3 9QR
Corporate secretary
Appointed 31 Oct 2003
Resigned 08 Oct 2005

ALEXANDER & CO NOMINEES LIMITED

Resigned
International House, IpswichIP1 3NU
Corporate director
Appointed 31 Oct 2003
Resigned 19 Feb 2004

Persons with significant control

3

2 Active
1 Ceased

Mr Willoughby Basil Leach

Active
Claydon Business Park, IpswichIP6 0NL
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2023

Mrs Lucinda Clare Araminta Walker

Ceased
Claydon Business Park, IpswichIP6 0NL
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2017
Ceased 12 Jul 2022

Mr James Elliot Walker

Active
1 Lower Olland Street, BungayNR35 1BY
Born December 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
8 August 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 February 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 November 2017
PSC04Change of PSC Details
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
7 February 2017
AAMDAAMD
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
19 April 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
7 January 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
7 January 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
7 January 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts Amended With Made Up Date
6 March 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Termination Secretary Company With Name
26 June 2013
TM02Termination of Secretary
Accounts Amended With Made Up Date
8 February 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
6 December 2012
AR01AR01
Accounts Amended With Made Up Date
1 March 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts Amended With Made Up Date
8 March 2011
AAMDAAMD
Change Person Secretary Company With Change Date
12 January 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
29 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 March 2005
AAAnnual Accounts
Legacy
16 March 2005
225Change of Accounting Reference Date
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Incorporation Company
31 October 2003
NEWINCIncorporation