BENNAMANN LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBENNAMANN LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07924261
    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 BENNAMANN LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is BENNAMANN LTD located?

    Registered Office Address
    Cnhi
    Cranes Farm Road
    SS14 3AD Basildon
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BENNAMANN LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BENNAMANN LTD?

    Last Confirmation Statement Made Up ToMar 03, 2027
    Next Confirmation Statement DueMar 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 03, 2026
    OverdueNo

    What are the latest filings for BENNAMANN LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 03, 2026 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 25, 2026 with updates

    13 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Registered office address changed from Unit 1, Sector 2, Aerohub Business Park Newquay Cornwall TR8 4RY United Kingdom to Cnhi Cranes Farm Road Basildon SS14 3AD on Dec 17, 2025

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2024

    8 pagesAA

    Amended accounts for a small company made up to Dec 31, 2023

    9 pagesAAMD

    Confirmation statement made on Jan 25, 2025 with updates

    13 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2023

    10 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: entry into convertible loan agreements be approved and any director have authority to execute and complete such convertible loan agreements / company business 30/04/2024
    RES13

    Director's details changed for Mr Michael Simpson on Jan 14, 2024

    2 pagesCH01

    Confirmation statement made on Jan 25, 2024 with updates

    15 pagesCS01

    Statement of capital following an allotment of shares on Nov 09, 2023

    • Capital: GBP 18,582
    4 pagesSH01

    Appointment of Mr Mizanal Choudhury as a secretary on Oct 25, 2023

    2 pagesAP03

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Notification of Cnh Industrial N.V. as a person with significant control on Mar 15, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 07, 2023

    2 pagesPSC09

    Statement of capital following an allotment of shares on Jul 17, 2023

    • Capital: GBP 18,334
    3 pagesSH01

    Statement of capital following an allotment of shares on May 31, 2023

    • Capital: GBP 17,921
    4 pagesSH01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re: entering into a supplemnental agreemnet to a convertible loan agreement be approved 26/04/2023
    RES13

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 08/03/2023
    RES13

    Statement of capital following an allotment of shares on Mar 08, 2023

    • Capital: GBP 16,246
    4 pagesSH01

    Statement of capital following an allotment of shares on Mar 08, 2021

    • Capital: GBP 16,806
    4 pagesSH01

    Statement of capital following an allotment of shares on Mar 09, 2023

    • Capital: GBP 17,553
    4 pagesSH01

    Appointment of Mr Andrea Paulis as a director on Mar 15, 2023

    2 pagesAP01

    Who are the officers of BENNAMANN LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHOUDHURY, Mizanal
    Cranes Farm Road
    SS14 3AD Basildon
    Cnhi
    England
    Secretary
    Cranes Farm Road
    SS14 3AD Basildon
    Cnhi
    England
    315455480001
    BARONCELLI, Oscar
    Cranes Farm Road
    SS14 3AD Basildon
    Cnhi
    England
    Director
    Cranes Farm Road
    SS14 3AD Basildon
    Cnhi
    England
    ItalyItalian285276350001
    HAGUE, Matthew John
    Cranes Farm Road
    SS14 3AD Basildon
    Cnhi
    England
    Director
    Cranes Farm Road
    SS14 3AD Basildon
    Cnhi
    England
    EnglandBritish135542630002
    LENNON, Sean Michael
    Cranes Farm Road
    SS14 3AD Basildon
    Bennamann Ltd
    England
    Director
    Cranes Farm Road
    SS14 3AD Basildon
    Bennamann Ltd
    England
    United KingdomIrish306770600001
    MANN, Christopher Mark, Dr
    Cranes Farm Road
    SS14 3AD Basildon
    Cnhi
    England
    Director
    Cranes Farm Road
    SS14 3AD Basildon
    Cnhi
    England
    United KingdomBritish146354110001
    PAULIS, Andrea
    St. James's Street
    SW1A 1HA London
    Bennamann Ltd
    England
    Director
    St. James's Street
    SW1A 1HA London
    Bennamann Ltd
    England
    EnglandItalian,American306758300001
    SIMPSON, Michael
    Cranes Farm Road
    SS14 3AD Basildon
    Bennamann Ltd
    England
    Director
    Cranes Farm Road
    SS14 3AD Basildon
    Bennamann Ltd
    England
    EnglandBritish269222720001
    MANN, Lynne Maureen
    Aerohub Business Park
    TR8 4RY Newquay
    Unit 1, Sector 2,
    Cornwall
    United Kingdom
    Secretary
    Aerohub Business Park
    TR8 4RY Newquay
    Unit 1, Sector 2,
    Cornwall
    United Kingdom
    176306630001
    BENNETT, Michael Andrew
    Trenant Industrial Estate
    PL27 6HB Wadebridge
    7c Palmers Way
    Cornwall
    England
    Director
    Trenant Industrial Estate
    PL27 6HB Wadebridge
    7c Palmers Way
    Cornwall
    England
    United KingdomBritish120920010001
    BINOTTI, Davide
    Aerohub Business Park
    TR8 4RY Newquay
    Unit 1, Sector 2,
    Cornwall
    United Kingdom
    Director
    Aerohub Business Park
    TR8 4RY Newquay
    Unit 1, Sector 2,
    Cornwall
    United Kingdom
    EnglandBritish281916410001
    BRADSHAW, Thomas William, Dr
    Aerohub Business Park
    TR8 4RY Newquay
    Unit 1, Sector 2,
    Cornwall
    United Kingdom
    Director
    Aerohub Business Park
    TR8 4RY Newquay
    Unit 1, Sector 2,
    Cornwall
    United Kingdom
    EnglandBritish243808840001
    CONTALDI, Giulio
    Aerohub Business Park
    TR8 4RY Newquay
    Unit 1, Sector 2,
    Cornwall
    United Kingdom
    Director
    Aerohub Business Park
    TR8 4RY Newquay
    Unit 1, Sector 2,
    Cornwall
    United Kingdom
    ItalyBritish250949680001
    FOOT, James William
    St. Allen
    TR4 9DG Truro
    Chynoweth Farm
    United Kingdom
    Director
    St. Allen
    TR4 9DG Truro
    Chynoweth Farm
    United Kingdom
    United KingdomBritish209249020001
    FOOTE, James William
    Aerohub Business Park
    TR8 4RY Newquay
    Unit 1, Sector 2,
    Cornwall
    United Kingdom
    Director
    Aerohub Business Park
    TR8 4RY Newquay
    Unit 1, Sector 2,
    Cornwall
    United Kingdom
    EnglandBritish266602730001
    HASKETT, Emma Jane
    Aerohub Business Park
    TR8 4RY Newquay
    Unit 1, Sector 2,
    Cornwall
    United Kingdom
    Director
    Aerohub Business Park
    TR8 4RY Newquay
    Unit 1, Sector 2,
    Cornwall
    United Kingdom
    EnglandIrish210217640002
    HERITAGE, Matthew Charles Seabrook
    Aerohub Business Park
    TR8 4RY Newquay
    Unit 1, Sector 2,
    Cornwall
    United Kingdom
    Director
    Aerohub Business Park
    TR8 4RY Newquay
    Unit 1, Sector 2,
    Cornwall
    United Kingdom
    United KingdomBritish210216430001
    JACKSON, Robin Adrian, Dr
    Aerohub Business Park
    TR8 4RY Newquay
    Unit 1, Sector 2,
    Cornwall
    United Kingdom
    Director
    Aerohub Business Park
    TR8 4RY Newquay
    Unit 1, Sector 2,
    Cornwall
    United Kingdom
    EnglandBritish92340130001
    PUROHIT, Jaykumar
    Aerohub Business Park
    TR8 4RY Newquay
    Unit 1, Sector 2,
    Cornwall
    United Kingdom
    Director
    Aerohub Business Park
    TR8 4RY Newquay
    Unit 1, Sector 2,
    Cornwall
    United Kingdom
    United KingdomBritish209249000001
    WYNN, William
    Aerohub Business Park
    TR8 4RY Newquay
    Unit 1, Sector 2,
    Cornwall
    United Kingdom
    Director
    Aerohub Business Park
    TR8 4RY Newquay
    Unit 1, Sector 2,
    Cornwall
    United Kingdom
    United KingdomBritish74754710003

    Who are the persons with significant control of BENNAMANN LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cnh Industrial N.V.
    Cranes Farm Road
    SS14 3AD Basildon
    Cnh Industrial N.V.
    England
    Mar 15, 2023
    Cranes Farm Road
    SS14 3AD Basildon
    Cnh Industrial N.V.
    England
    No
    Legal FormPublic Company
    Country RegisteredNetherlands
    Legal AuthorityNetherlands
    Place RegisteredNetherlands
    Registration Number56532474
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Dr Christopher Mark Mann
    Aerohub Business Park
    TR8 4RY Newquay
    Unit 1, Sector 2,
    Cornwall
    United Kingdom
    Jan 01, 2017
    Aerohub Business Park
    TR8 4RY Newquay
    Unit 1, Sector 2,
    Cornwall
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Michael Andrew Bennett
    Mawgan Porth
    TR8 4DA Newquay
    Waylea
    Cornwall
    England
    Jan 01, 2017
    Mawgan Porth
    TR8 4DA Newquay
    Waylea
    Cornwall
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for BENNAMANN LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 25, 2017Mar 15, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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