BONNET LTD
Other software publishing
BONNET LTD
Other software publishing
Contact & Details
Contact
Registered Address
Floor 5, Crescent Temple Back Redcliffe BS1 6EZ United Kingdom
Full company profile for BONNET LTD (12281063), an active supply chain, manufacturing and commerce models company based in Redcliffe, United Kingdom. Incorporated 25 Oct 2019. Other software publishing. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Cash in Bank
£1.67M
Net Assets
-£4.78M
Total Liabilities
£7.78M
Turnover
£1.93M
Employees
21
Debt Ratio
259%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
See all 6 funding rounds
Sign up to view complete fundraising history
Investors (19)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 9 | Jul 2021 | Unknown/Other, Seed |
| Investor 10 | Jul 2021 | Unknown/Other, Seed |
| Investor 16 | Jul 2021 | Seed |
See all 19 investors
Sign up to view complete investor information
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| David Buttress | Director | British | England | 31 May 2024 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Ovo Energy Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Eliot Makabu
Ceased 20 Jan 2022
Patrick Reich
Ceased 17 Oct 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 19 Feb 2026 | Officers | Termination of Vincent Casey as director on 2026-02-18 | |
| 16 Feb 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 15 Dec 2025 | Officers | Termination of David Buttress as director on 2025-12-01 | |
| 21 Nov 2025 | Officers | Appointment of Mr Christopher Paul Houghton as director on 2025-11-21 | |
| 14 Oct 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/12/24 |
Termination of Vincent Casey as director on 2026-02-18
Change Registered Office Address Company With Date Old Address New Address
Termination of David Buttress as director on 2025-12-01
Appointment of Mr Christopher Paul Houghton as director on 2025-11-21
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Recent Activity
Latest Activity
Termination of Vincent Casey as director on 2026-02-18
1 months ago on 19 Feb 2026
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 16 Feb 2026
Termination of David Buttress as director on 2025-12-01
4 months ago on 15 Dec 2025
Appointment of Mr Christopher Paul Houghton as director on 2025-11-21
4 months ago on 21 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
6 months ago on 14 Oct 2025
