BENAU LIMITED

Register to unlock more data on OkredoRegister

BENAU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03689463

Incorporation date

21/12/1998

Size

Dormant

Contacts

Registered address

Registered address

Cunard House 15 Regent Street, St James's, London SW1Y 4LRCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1998)
dot icon23/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon14/11/2025
Cessation of Jonathan William Field Beckett as a person with significant control on 2025-11-01
dot icon14/11/2025
Cessation of Timothy John Wiltshire as a person with significant control on 2025-11-01
dot icon14/11/2025
Notification of Project Beacon Brokerage Uk Limited as a person with significant control on 2025-11-01
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/12/2024
Secretary's details changed for Alexander Giles Wheatley on 2024-12-22
dot icon22/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon27/11/2023
Notification of Jonathan William Field Beckett as a person with significant control on 2023-11-27
dot icon27/11/2023
Cessation of Nigel Burgess Sam as a person with significant control on 2023-11-27
dot icon27/11/2023
Notification of Timothy John Wiltshire as a person with significant control on 2023-11-27
dot icon21/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon02/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon17/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/02/2019
Registered office address changed from Cunard House 15 Regent Street St James London SW1Y 4LR England to Cunard House 15 Regent Street St James's London SW1Y 4LR on 2019-02-12
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon13/11/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/08/2016
Registered office address changed from 16/17 Pall Mall London SW1Y 5LU to Cunard House 15 Regent Street St James London SW1Y 4LR on 2016-08-03
dot icon21/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon10/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon09/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon29/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon20/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon03/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon10/12/2009
Director's details changed for Mr Mark Tadeusz Olszowski on 2009-12-10
dot icon10/12/2009
Director's details changed for Jonathan William Field Beckett on 2009-12-10
dot icon10/12/2009
Secretary's details changed for Alexander Giles Wheatley on 2009-12-10
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/08/2009
Director appointed mark tadeusz olszowski
dot icon06/08/2009
Secretary appointed alexander giles wheatley
dot icon06/08/2009
Appointment terminated secretary jonathan beckett
dot icon06/08/2009
Appointment terminated director daniel ponchau
dot icon12/02/2009
Return made up to 21/12/08; full list of members
dot icon12/02/2009
Location of register of members
dot icon12/02/2009
Registered office changed on 12/02/2009 from 16/17 pall mall london SW1Y 5LU
dot icon12/02/2009
Location of debenture register
dot icon11/02/2009
Director and secretary's change of particulars / jonathan beckett / 05/05/2007
dot icon23/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/03/2008
Return made up to 21/12/07; full list of members
dot icon23/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 21/12/06; full list of members
dot icon09/01/2007
Location of register of members
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/06/2006
Return made up to 21/12/05; full list of members
dot icon28/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/05/2005
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon07/02/2005
Total exemption full accounts made up to 2004-05-31
dot icon04/01/2005
Return made up to 21/12/04; full list of members
dot icon17/11/2004
Return made up to 21/12/03; full list of members
dot icon31/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon07/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon12/02/2003
Return made up to 21/12/02; full list of members
dot icon17/04/2002
Total exemption full accounts made up to 2001-05-31
dot icon02/01/2002
Return made up to 21/12/01; full list of members
dot icon09/11/2001
Total exemption small company accounts made up to 2000-05-31
dot icon19/02/2001
Return made up to 21/12/00; full list of members
dot icon04/04/2000
Location of register of directors' interests
dot icon04/04/2000
Accounting reference date extended from 31/12/99 to 31/05/00
dot icon04/04/2000
Return made up to 21/12/99; full list of members
dot icon04/04/2000
Location of register of members
dot icon03/06/1999
New director appointed
dot icon03/06/1999
New secretary appointed;new director appointed
dot icon03/06/1999
Director resigned
dot icon03/06/1999
Secretary resigned
dot icon03/06/1999
Ad 21/12/98--------- £ si 98@1=98 £ ic 2/100
dot icon21/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/12/1998 - 21/12/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
21/12/1998 - 21/12/1998
43699
Olszowski, Mark Tadeusz
Director
16/07/2009 - Present
13
Mr Jonathan William Field Beckett
Director
21/12/1998 - Present
15
Ponchau, Daniel Ghislain
Director
21/12/1998 - 16/07/2009
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENAU LIMITED

BENAU LIMITED is an(a) Active company incorporated on 21/12/1998 with the registered office located at Cunard House 15 Regent Street, St James's, London SW1Y 4LR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENAU LIMITED?

toggle

BENAU LIMITED is currently Active. It was registered on 21/12/1998 .

Where is BENAU LIMITED located?

toggle

BENAU LIMITED is registered at Cunard House 15 Regent Street, St James's, London SW1Y 4LR.

What does BENAU LIMITED do?

toggle

BENAU LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BENAU LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-21 with no updates.