Background WavePink WaveYellow Wave

BEBUNNI LTD (07950126)

BEBUNNI LTD (07950126) is an active UK company. incorporated on 15 February 2012. with registered office in Southampton. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. BEBUNNI LTD has been registered for 14 years. Current directors include HARVEY, Terence Charles.

Company Number
07950126
Status
active
Type
ltd
Incorporated
15 February 2012
Age
14 years
Address
59 Church Road, Southampton, SO31 6LS
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
HARVEY, Terence Charles
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEBUNNI LTD

BEBUNNI LTD is an active company incorporated on 15 February 2012 with the registered office located in Southampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. BEBUNNI LTD was registered 14 years ago.(SIC: 46190)

Status

active

Active since 14 years ago

Company No

07950126

LTD Company

Age

14 Years

Incorporated 15 February 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

BRABUNNY LTD
From: 15 February 2012To: 29 January 2013
Contact
Address

59 Church Road Locks Heath Southampton, SO31 6LS,

Previous Addresses

232 Bridge Road Sarisbury Green Southampton SO31 7ED England
From: 19 August 2017To: 14 May 2020
59 Church Road Locks Heath Southampton SO31 6LS England
From: 4 April 2017To: 19 August 2017
Unit 9B Herald Industrial Estate Hedge End Southampton SO30 2JW
From: 11 December 2014To: 4 April 2017
6 Swanwick Business Park Bridge Road Swanwick Southampton Hampshire SO31 7GB
From: 15 February 2012To: 11 December 2014
Timeline

14 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Apr 12
Director Left
Apr 12
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Aug 17
Director Joined
Aug 17
Funding Round
Nov 18
Director Left
May 20
Director Joined
May 20
New Owner
May 21
Owner Exit
May 21
Director Left
Aug 21
Director Joined
Aug 21
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HARVEY, Terence Charles

Active
Church Road, SouthamptonSO31 6LS
Born February 1972
Director
Appointed 25 Aug 2021

HARVEY, Karen Elizabeth

Resigned
Church Road, SouthamptonSO31 6LS
Born December 1971
Director
Appointed 14 May 2020
Resigned 25 Aug 2021

HARVEY, Karen Elizabeth

Resigned
Church Road, SouthamptonSO31 6LS
Born December 1971
Director
Appointed 01 Apr 2017
Resigned 18 Aug 2017

HARVEY, Terence Charles

Resigned
Church Road, SouthamptonSO30 2JW
Born February 1972
Director
Appointed 15 Feb 2012
Resigned 26 Apr 2017

YALDRON, Malcolm John

Resigned
Bridge Road, SouthamptonSO31 7ED
Born September 1946
Director
Appointed 19 Aug 2017
Resigned 14 May 2020

SALES MANAGEMENT SOLUTIONS EUROPE LTD

Resigned
Rickmansworth Road, AmershamHP65JW
Corporate director
Appointed 15 Feb 2012
Resigned 03 Apr 2012

Persons with significant control

3

1 Active
2 Ceased

Mr Terence Charles Harvey

Active
Locks Heath, SouthamptonSO31 6LS
Born February 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Jan 2021

Mr Malcolm John Yaldron

Ceased
Sarisbury Green, SouthamptonSO31 7ED
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2021

Mr Terence Charles Harvey

Ceased
Locks Heath, SouthamptonSO31 6LS
Born February 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
5 May 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
4 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement
1 April 2019
CS01Confirmation Statement
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2015
AR01AR01
Change Person Director Company With Change Date
4 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Change Account Reference Date Company Current Extended
15 March 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
29 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 January 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Incorporation Company
15 February 2012
NEWINCIncorporation