BENIFEX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBENIFEX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04768546
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BENIFEX LIMITED?

    Previous Company Names
    Company NameFromUntil
    BENEFEX LIMITEDMay 18, 2003May 18, 2003

    What are the latest accounts for BENIFEX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for BENIFEX LIMITED?

    Last Confirmation Statement Made Up ToMay 18, 2026
    Next Confirmation Statement DueJun 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2025
    OverdueNo

    What are the latest filings for BENIFEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Apr 30, 2025

    36 pagesAA

    Appointment of Mr Joseph James Troy as a director on Dec 10, 2025

    2 pagesAP01

    Termination of appointment of Alan Royston Kinch as a director on Dec 01, 2025

    1 pagesTM01

    Appointment of Mr Mathieu Frederic Stevenson as a director on Sep 08, 2025

    2 pagesAP01

    Termination of appointment of Matthew Richard Macri-Waller as a director on Sep 05, 2025

    1 pagesTM01

    Confirmation statement made on May 18, 2025 with updates

    4 pagesCS01

    Change of details for Benefex Holdings Limited as a person with significant control on Feb 13, 2025

    2 pagesPSC05

    Certificate of change of name

    Company name changed benefex LIMITED\certificate issued on 26/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 26, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 13, 2025

    RES15

    Group of companies' accounts made up to Apr 30, 2024

    75 pagesAA

    Registration of charge 047685460010, created on Dec 09, 2024

    41 pagesMR01

    Satisfaction of charge 047685460009 in full

    4 pagesMR04

    Confirmation statement made on May 18, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Mountbatten House Grosvenor Square Southampton Hampshire SO15 2JU

    1 pagesAD04

    Group of companies' accounts made up to Apr 30, 2023

    73 pagesAA

    Registration of charge 047685460009, created on Dec 21, 2023

    10 pagesMR01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Confirmation statement made on May 18, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Apr 30, 2022

    77 pagesAA

    Confirmation statement made on May 18, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Apr 30, 2021

    73 pagesAA

    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 pagesAD02

    Appointment of Mr Chris Fox as a secretary on Aug 16, 2021

    2 pagesAP03

    Termination of appointment of Helen Copestick as a secretary on Aug 16, 2021

    1 pagesTM02

    Director's details changed for Mr Alan Royston Kinch on Nov 13, 2020

    2 pagesCH01

    Confirmation statement made on May 18, 2021 with no updates

    3 pagesCS01

    Who are the officers of BENIFEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Chris
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    Secretary
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    286561920001
    PETTER, John Richard Martin
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    Director
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    United KingdomBritish146513380001
    STEVENSON, Mathieu Frederic
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    Director
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    EnglandAmerican340100920001
    TROY, Joseph James
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    Director
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    United StatesAmerican343657680001
    COPESTICK, Helen
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    Secretary
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    282475070001
    ELLIOTT, Giles
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    United Kingdom
    Secretary
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    United Kingdom
    160258910001
    LEPPARD, Elizabeth Ann
    c/o Laura Linskey
    Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    England
    Secretary
    c/o Laura Linskey
    Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    England
    265341360001
    RICHARDSON, Mark
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    Secretary
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    198360460001
    WALLER, Matthew Richard
    21 Princess Louise Square
    GU34 1UE Alton
    Hampshire
    Secretary
    21 Princess Louise Square
    GU34 1UE Alton
    Hampshire
    British127797880001
    CHETTLEBURGHS SECRETARIAL LTD
    20 Holywell Row
    EC2A 4XH London
    Temple House
    Nominee Secretary
    20 Holywell Row
    EC2A 4XH London
    Temple House
    900021480001
    ELLIOTT, Giles
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    United Kingdom
    Director
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    United Kingdom
    EnglandBritish73184760003
    KINCH, Alan Royston
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    Director
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    EnglandBritish163334420004
    MACRI-WALLER, Matthew Richard
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    United Kingdom
    Director
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    United Kingdom
    EnglandBritish127797880006
    RICHARDSON, Mark
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    Director
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    EnglandBritish251349250001
    SEEAR, John Trayton, Mr.
    Freshfields
    Scaynes Hill
    RH17 7NS Hayward Heath
    West Sussex
    Director
    Freshfields
    Scaynes Hill
    RH17 7NS Hayward Heath
    West Sussex
    United KingdomBritish17127850002
    WALLER, Peter Richard
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    United Kingdom
    Director
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    United Kingdom
    United KingdomBritish54048120001

    Who are the persons with significant control of BENIFEX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Business Growth Fund
    York Buildings
    WC2N 6JU London
    Watergate House
    England
    Apr 06, 2016
    York Buildings
    WC2N 6JU London
    Watergate House
    England
    Yes
    Legal FormPlc
    Country RegisteredLondon
    Legal AuthorityFinancial Conduct Authority
    Place RegisteredEngland And Wales
    Registration Number07514847
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Benifex Holdings Limited
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    England
    Apr 06, 2016
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEnglish Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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