Background WavePink WaveYellow Wave

DE BONO RIGHTS MANAGEMENT LTD (07005228)

DE BONO RIGHTS MANAGEMENT LTD (07005228) is an active UK company. incorporated on 1 September 2009. with registered office in Fakenham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 1 other business activities. DE BONO RIGHTS MANAGEMENT LTD has been registered for 16 years. Current directors include DE BONO, Caspar.

Company Number
07005228
Status
active
Type
ltd
Incorporated
1 September 2009
Age
16 years
Address
Cranmer Hall Creake Road, Fakenham, NR21 9HX
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
DE BONO, Caspar
SIC Codes
47910, 58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE BONO RIGHTS MANAGEMENT LTD

DE BONO RIGHTS MANAGEMENT LTD is an active company incorporated on 1 September 2009 with the registered office located in Fakenham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 1 other business activity. DE BONO RIGHTS MANAGEMENT LTD was registered 16 years ago.(SIC: 47910, 58190)

Status

active

Active since 16 years ago

Company No

07005228

LTD Company

Age

16 Years

Incorporated 1 September 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Cranmer Hall Creake Road Cranmer Fakenham, NR21 9HX,

Previous Addresses

Churchdown Chambers Bordyke Tonbridge TN9 1NR England
From: 29 December 2021To: 9 December 2024
First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
From: 2 August 2017To: 29 December 2021
21 st Thomas Street Bristol BS1 6JS
From: 1 September 2009To: 2 August 2017
Timeline

2 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
Jul 16
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DE BONO, Caspar

Active
Creake Road, FakenhamNR21 9HX
Born September 1971
Director
Appointed 01 Sept 2009

VISTRA COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 01 Sept 2009
Resigned 29 Dec 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Caspar De Bono

Active
Creake Road, FakenhamNR21 9HX
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2016

Mr Charles De Bono

Ceased
LondonE2 7DG
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jul 2016

Mr Caspar De Bono

Ceased
BristolBS1 6BU
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jul 2016
Fundings
Financials
Latest Activities

Filing History

51

Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 December 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2019
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Resolution
3 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Statement Of Companys Objects
29 March 2010
CC04CC04
Resolution
29 March 2010
RESOLUTIONSResolutions
Resolution
1 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
1 December 2009
CC04CC04
Incorporation Company
1 September 2009
NEWINCIncorporation