BENCHBASE LIMITED

Register to unlock more data on OkredoRegister

BENCHBASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02020902

Incorporation date

19/05/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1986)
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon04/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon17/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2023
Notification of Michelle Diane Slade as a person with significant control on 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon24/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon22/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/06/2022
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-06-27
dot icon22/06/2022
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-06-22
dot icon26/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon26/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon08/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-04-14 with updates
dot icon17/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/05/2019
Second filing of Confirmation Statement dated 14/04/2017
dot icon03/05/2019
Termination of appointment of Anne Janette Joseph as a director on 2017-01-16
dot icon03/05/2019
Confirmation statement made on 2019-04-14 with updates
dot icon25/04/2019
Rectified The TM01 was removed from the public register on 24/06/2019 as it was done without the authority of the company, was factually inaccurate or was derived from something factually inaccurate.
dot icon25/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/06/2018
Confirmation statement made on 2018-04-14 with updates
dot icon15/05/2018
Notification of Paul William Mcnamara as a person with significant control on 2017-06-01
dot icon15/05/2018
Notification of Rajinder Singh Kang as a person with significant control on 2017-06-01
dot icon15/05/2018
Withdrawal of a person with significant control statement on 2018-05-15
dot icon01/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-04-14 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon07/04/2014
Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 2014-04-07
dot icon08/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon07/12/2010
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2010-12-07
dot icon22/07/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/08/2009
Director appointed anne janette joseph
dot icon30/07/2009
Secretary appointed paul william mcnamara
dot icon30/07/2009
Appointment terminated director aniela shuckburgh
dot icon30/07/2009
Appointment terminated secretary aniela shuckburgh
dot icon27/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 14/04/09; full list of members
dot icon23/01/2009
Appointment terminated secretary michal ohana cole
dot icon17/12/2008
Secretary appointed aniela devi shuckburgh
dot icon16/12/2008
Appointment terminated director michal ohana cole
dot icon03/12/2008
Director appointed paul william mcnamara
dot icon21/11/2008
Return made up to 14/04/08; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/09/2008
Director appointed dr rajinder singh kang
dot icon20/05/2008
Director appointed dr rajinder singh kang
dot icon27/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/11/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/05/2007
Return made up to 14/04/07; full list of members
dot icon17/05/2007
Location of register of members
dot icon25/01/2007
New director appointed
dot icon06/10/2006
Secretary resigned;director resigned
dot icon06/10/2006
Director resigned
dot icon06/10/2006
New secretary appointed
dot icon06/10/2006
New director appointed
dot icon25/05/2006
Registered office changed on 25/05/06 from: 66 wigmore street london W1U 2SB
dot icon25/05/2006
Return made up to 14/04/06; full list of members
dot icon25/05/2006
Registered office changed on 25/05/06 from: 66 wigmore street london W1U 2HQ
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/06/2005
Return made up to 14/04/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon31/08/2004
Secretary resigned
dot icon31/08/2004
New secretary appointed
dot icon19/07/2004
Director resigned
dot icon13/05/2004
Return made up to 14/04/04; full list of members
dot icon20/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/04/2003
Registered office changed on 29/04/03 from: 48 portland place london W1N 4AJ
dot icon29/04/2003
Return made up to 14/04/03; full list of members
dot icon29/04/2003
Location of register of members
dot icon02/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon13/06/2002
Return made up to 14/04/02; full list of members
dot icon10/06/2002
New director appointed
dot icon07/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon25/06/2001
Return made up to 14/04/01; full list of members
dot icon27/03/2001
Director resigned
dot icon15/11/2000
Amended accounts made up to 2000-03-31
dot icon17/10/2000
Full accounts made up to 2000-03-31
dot icon17/10/2000
Return made up to 14/04/00; full list of members; amend
dot icon17/10/2000
Return made up to 14/04/99; full list of members; amend
dot icon22/08/2000
Return made up to 14/04/99; full list of members; amend
dot icon22/08/2000
Return made up to 14/04/00; full list of members
dot icon22/08/2000
New director appointed
dot icon22/08/2000
Director resigned
dot icon26/01/2000
Secretary resigned
dot icon26/01/2000
New secretary appointed;new director appointed
dot icon09/09/1999
Accounts for a small company made up to 1999-03-31
dot icon08/07/1999
Return made up to 14/04/99; full list of members
dot icon06/05/1999
Director resigned
dot icon06/05/1999
Secretary resigned
dot icon06/05/1999
New secretary appointed
dot icon20/10/1998
£ ic 4/3 28/08/98 £ sr 1@1=1
dot icon19/10/1998
Resolutions
dot icon19/10/1998
Declaration of shares redemption:auditor's report
dot icon19/10/1998
Director resigned
dot icon19/10/1998
New director appointed
dot icon19/10/1998
Accounts for a small company made up to 1998-03-31
dot icon06/08/1998
Return made up to 14/04/98; full list of members
dot icon23/01/1998
Accounts for a small company made up to 1997-03-31
dot icon26/06/1997
Return made up to 14/04/97; full list of members
dot icon26/06/1997
Director's particulars changed
dot icon26/06/1997
Director's particulars changed
dot icon26/06/1997
Secretary resigned
dot icon26/06/1997
New secretary appointed
dot icon26/06/1997
Registered office changed on 26/06/97 from: 12 glenloch road london NW3 4BU
dot icon09/05/1996
Return made up to 14/04/96; no change of members
dot icon22/04/1996
Accounts for a small company made up to 1996-03-31
dot icon13/06/1995
Return made up to 14/04/95; full list of members
dot icon07/06/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/05/1994
Full accounts made up to 1994-03-31
dot icon19/05/1994
Return made up to 14/04/94; full list of members
dot icon25/04/1994
Director resigned;new director appointed
dot icon19/05/1993
Full accounts made up to 1993-03-31
dot icon19/05/1993
Return made up to 14/04/93; full list of members
dot icon29/10/1992
Ad 02/09/92--------- £ si 1@1=1 £ ic 3/4
dot icon29/10/1992
New director appointed
dot icon29/10/1992
Secretary resigned
dot icon29/10/1992
Director resigned
dot icon29/10/1992
New secretary appointed
dot icon29/10/1992
Director resigned
dot icon29/10/1992
New director appointed
dot icon21/05/1992
Accounts for a small company made up to 1992-03-31
dot icon21/05/1992
Resolutions
dot icon21/05/1992
Resolutions
dot icon21/05/1992
Resolutions
dot icon14/05/1992
Return made up to 14/04/92; no change of members
dot icon06/02/1992
Full accounts made up to 1991-03-31
dot icon26/06/1991
Return made up to 14/04/91; full list of members
dot icon13/03/1991
Full accounts made up to 1990-03-31
dot icon09/07/1990
Director resigned;new director appointed
dot icon17/05/1990
Return made up to 14/04/90; full list of members
dot icon07/06/1989
Full accounts made up to 1989-03-31
dot icon07/06/1989
Return made up to 28/04/89; full list of members
dot icon31/05/1988
Full accounts made up to 1988-03-31
dot icon31/05/1988
Return made up to 24/04/88; full list of members
dot icon20/08/1987
Full accounts made up to 1987-03-31
dot icon17/08/1987
Return made up to 15/06/87; full list of members
dot icon21/11/1986
Gazettable document
dot icon25/09/1986
Registered office changed on 25/09/86 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon25/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-38.60 % *

* during past year

Cash in Bank

£167.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
808.00
-
0.00
272.00
-
2023
2
913.00
-
0.00
167.00
-
2023
2
913.00
-
0.00
167.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

913.00 £Ascended13.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

167.00 £Descended-38.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Rajinder Singh Kang
Director
16/11/2007 - Present
-
Mcnamara, Paul William
Director
14/11/2008 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BENCHBASE LIMITED

BENCHBASE LIMITED is an(a) Active company incorporated on 19/05/1986 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BENCHBASE LIMITED?

toggle

BENCHBASE LIMITED is currently Active. It was registered on 19/05/1986 .

Where is BENCHBASE LIMITED located?

toggle

BENCHBASE LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does BENCHBASE LIMITED do?

toggle

BENCHBASE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BENCHBASE LIMITED have?

toggle

BENCHBASE LIMITED had 2 employees in 2023.

What is the latest filing for BENCHBASE LIMITED?

toggle

The latest filing was on 05/07/2025: Confirmation statement made on 2025-07-04 with updates.