BENIFEX LIMITED
Overview
| Company Name | BENIFEX LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04768546 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BENIFEX LIMITED?
- Business and domestic software development (62012) / Information and communication
- Data processing, hosting and related activities (63110) / Information and communication
- Web portals (63120) / Information and communication
- Activities of call centres (82200) / Administrative and support service activities
Where is BENIFEX LIMITED located?
| Registered Office Address | Mountbatten House Grosvenor Square SO15 2JU Southampton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BENIFEX LIMITED?
| Company Name | From | Until |
|---|---|---|
| BENEFEX LIMITED | May 18, 2003 | May 18, 2003 |
What are the latest accounts for BENIFEX LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for BENIFEX LIMITED?
| Last Confirmation Statement Made Up To | May 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 18, 2025 |
| Overdue | No |
What are the latest filings for BENIFEX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Apr 30, 2025 | 36 pages | AA | ||||||||||
Appointment of Mr Joseph James Troy as a director on Dec 10, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Royston Kinch as a director on Dec 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mathieu Frederic Stevenson as a director on Sep 08, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Richard Macri-Waller as a director on Sep 05, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 18, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Benefex Holdings Limited as a person with significant control on Feb 13, 2025 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed benefex LIMITED\certificate issued on 26/03/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Group of companies' accounts made up to Apr 30, 2024 | 75 pages | AA | ||||||||||
Registration of charge 047685460010, created on Dec 09, 2024 | 41 pages | MR01 | ||||||||||
Satisfaction of charge 047685460009 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address Mountbatten House Grosvenor Square Southampton Hampshire SO15 2JU | 1 pages | AD04 | ||||||||||
Group of companies' accounts made up to Apr 30, 2023 | 73 pages | AA | ||||||||||
Registration of charge 047685460009, created on Dec 21, 2023 | 10 pages | MR01 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Apr 30, 2022 | 77 pages | AA | ||||||||||
Confirmation statement made on May 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Apr 30, 2021 | 73 pages | AA | ||||||||||
Register inspection address has been changed from Lowry Mill Lees Street Swinton Manchester M27 6DB England to Mountbatten House Grosvenor Square Southampton SO15 2JU | 1 pages | AD02 | ||||||||||
Appointment of Mr Chris Fox as a secretary on Aug 16, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Helen Copestick as a secretary on Aug 16, 2021 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Alan Royston Kinch on Nov 13, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BENIFEX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOX, Chris | Secretary | Grosvenor Square SO15 2JU Southampton Mountbatten House Hampshire | 286561920001 | |||||||
| PETTER, John Richard Martin | Director | Grosvenor Square SO15 2JU Southampton Mountbatten House Hampshire | United Kingdom | British | 146513380001 | |||||
| STEVENSON, Mathieu Frederic | Director | Grosvenor Square SO15 2JU Southampton Mountbatten House Hampshire | England | American | 340100920001 | |||||
| TROY, Joseph James | Director | Aztec West Almondsbury BS32 4UF Bristol 740 Waterside Drive England | United States | American | 343657680001 | |||||
| COPESTICK, Helen | Secretary | Grosvenor Square SO15 2JU Southampton Mountbatten House Hampshire | 282475070001 | |||||||
| ELLIOTT, Giles | Secretary | Grosvenor Square SO15 2JU Southampton Mountbatten House Hampshire United Kingdom | 160258910001 | |||||||
| LEPPARD, Elizabeth Ann | Secretary | c/o Laura Linskey Maylands Avenue Hemel Hempstead Industrial Estate HP2 4NW Hemel Hempstead Peoplebuilding 2 England | 265341360001 | |||||||
| RICHARDSON, Mark | Secretary | Grosvenor Square SO15 2JU Southampton Mountbatten House Hampshire | 198360460001 | |||||||
| WALLER, Matthew Richard | Secretary | 21 Princess Louise Square GU34 1UE Alton Hampshire | British | 127797880001 | ||||||
| CHETTLEBURGHS SECRETARIAL LTD | Nominee Secretary | 20 Holywell Row EC2A 4XH London Temple House | 900021480001 | |||||||
| ELLIOTT, Giles | Director | Grosvenor Square SO15 2JU Southampton Mountbatten House Hampshire United Kingdom | England | British | 73184760003 | |||||
| KINCH, Alan Royston | Director | Grosvenor Square SO15 2JU Southampton Mountbatten House Hampshire | England | British | 163334420004 | |||||
| MACRI-WALLER, Matthew Richard | Director | Grosvenor Square SO15 2JU Southampton Mountbatten House Hampshire United Kingdom | England | British | 127797880006 | |||||
| RICHARDSON, Mark | Director | Grosvenor Square SO15 2JU Southampton Mountbatten House Hampshire | England | British | 251349250001 | |||||
| SEEAR, John Trayton, Mr. | Director | Freshfields Scaynes Hill RH17 7NS Hayward Heath West Sussex | United Kingdom | British | 17127850002 | |||||
| WALLER, Peter Richard | Director | Grosvenor Square SO15 2JU Southampton Mountbatten House Hampshire United Kingdom | United Kingdom | British | 54048120001 |
Who are the persons with significant control of BENIFEX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Business Growth Fund | Apr 06, 2016 | York Buildings WC2N 6JU London Watergate House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Benifex Holdings Limited | Apr 06, 2016 | Grosvenor Square SO15 2JU Southampton Mountbatten House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0