Background WavePink WaveYellow Wave

BONNET LTD (12281063)

BONNET LTD (12281063) is an active UK company. incorporated on 25 October 2019. with registered office in Redcliffe. The company operates in the Information and Communication sector, engaged in other software publishing. BONNET LTD has been registered for 6 years. Current directors include HOUGHTON, Christopher Paul.

Company Number
12281063
Status
active
Type
ltd
Incorporated
25 October 2019
Age
6 years
Address
Floor 5, Crescent, Redcliffe, BS1 6EZ
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
HOUGHTON, Christopher Paul
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONNET LTD

BONNET LTD is an active company incorporated on 25 October 2019 with the registered office located in Redcliffe. The company operates in the Information and Communication sector, specifically engaged in other software publishing. BONNET LTD was registered 6 years ago.(SIC: 58290)

Status

active

Active since 6 years ago

Company No

12281063

LTD Company

Age

6 Years

Incorporated 25 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 24 October 2024 (1 year ago)
Submitted on 18 December 2024 (1 year ago)

Next Due

Due by 7 November 2025
For period ending 24 October 2025
Contact
Address

Floor 5, Crescent Temple Back Redcliffe, BS1 6EZ,

Previous Addresses

1 Rivergate Temple Quay Bristol BS1 6ED England
From: 5 March 2024To: 16 February 2026
1 1 Rivergate Temple Quay Bristol BS1 6ED England
From: 30 January 2024To: 5 March 2024
The Cursitor 38 Chancery Lane London WC2A 1EN England
From: 1 March 2023To: 30 January 2024
34 Tavistock Street London WC2E 7PB England
From: 16 March 2022To: 1 March 2023
91 Philbeach Gardens 91 Philbeach Gardens First Floor Flat London SW5 9EU United Kingdom
From: 13 November 2019To: 16 March 2022
Enterprise Lab Imperial College London London SW7 2AZ United Kingdom
From: 25 October 2019To: 13 November 2019
Timeline

34 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Oct 20
Share Issue
Oct 20
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Joined
Feb 22
Funding Round
Feb 22
Funding Round
Apr 22
Owner Exit
Nov 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
May 23
Funding Round
Jun 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Mar 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Feb 26
16
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HOUGHTON, Christopher Paul

Active
Temple Back, RedcliffeBS1 6EZ
Born December 1978
Director
Appointed 21 Nov 2025

BHATIA, Raman

Resigned
Rivergate, BristolBS1 6ED
Born November 1978
Director
Appointed 17 Oct 2023
Resigned 31 May 2024

BUTTRESS, David

Resigned
Rivergate, BristolBS1 6ED
Born March 1976
Director
Appointed 31 May 2024
Resigned 01 Dec 2025

CASEY, Vincent

Resigned
Temple Back, RedcliffeBS1 6EZ
Born June 1983
Director
Appointed 17 Oct 2023
Resigned 18 Feb 2026

LAW, David John

Resigned
38 Chancery Lane, LondonWC2A 1EN
Born March 1968
Director
Appointed 16 Jul 2021
Resigned 17 Oct 2023

MAKABU KAKOMA, Eliot David Yvan

Resigned
38 Chancery Lane, LondonWC2A 1EN
Born February 1997
Director
Appointed 16 Jul 2021
Resigned 17 Oct 2023

REICH, Patrick

Resigned
38 Chancery Lane, LondonWC2A 1EN
Born September 1996
Director
Appointed 25 Oct 2019
Resigned 17 Oct 2023

ROY, Brijesh

Resigned
Oatlands Road, OxfordOX2 0EU
Born December 1980
Director
Appointed 23 Aug 2021
Resigned 17 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
Rivergate, BristolBS1 6ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2023

Mr Patrick Reich

Ceased
38 Chancery Lane, LondonWC2A 1EN
Born September 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Oct 2019
Ceased 17 Oct 2023

Mr Eliot Makabu

Ceased
Tavistock Street, LondonWC2E 7PB
Born February 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2019
Ceased 20 Jan 2022
Fundings
Financials
Latest Activities

Filing History

81

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Resolution
28 March 2025
RESOLUTIONSResolutions
Memorandum Articles
28 March 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Memorandum Articles
10 June 2023
MAMA
Resolution
10 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Capital Allotment Shares
8 February 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Resolution
18 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
17 May 2022
RP04SH01RP04SH01
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
16 March 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Memorandum Articles
1 February 2022
MAMA
Resolution
1 February 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 December 2021
PSC04Change of PSC Details
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
2 November 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 November 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 November 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 November 2021
RP04SH01RP04SH01
Resolution
13 October 2021
RESOLUTIONSResolutions
Memorandum Articles
13 October 2021
MAMA
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 October 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
15 October 2020
RESOLUTIONSResolutions
Memorandum Articles
15 October 2020
MAMA
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Incorporation Company
25 October 2019
NEWINCIncorporation