BENCHMARK SPORT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BENCHMARK SPORT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06540547

Incorporation date

20/03/2008

Size

Group

Contacts

Registered address

Registered address

110 High Holborn, London WC1V 6JSCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2008)
dot icon04/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon03/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon17/04/2025
Resolutions
dot icon17/04/2025
Memorandum and Articles of Association
dot icon10/04/2025
Appointment of Ms Olivia Catherine Hall as a director on 2025-04-09
dot icon10/04/2025
Change of details for Mr Nicholas Frank Keller as a person with significant control on 2025-04-09
dot icon10/04/2025
Appointment of William George Isemann as a director on 2025-04-09
dot icon06/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon16/10/2024
Change of details for Mr Nicholas Frank Keller as a person with significant control on 2017-11-10
dot icon24/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon23/09/2024
Appointment of Lucy Mercey as a director on 2024-09-16
dot icon23/09/2024
Termination of appointment of Giles Timothy Clifford as a director on 2024-09-16
dot icon01/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon09/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/03/2023
Resolutions
dot icon15/03/2023
Memorandum and Articles of Association
dot icon10/03/2023
Statement of company's objects
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon26/01/2023
Statement of capital following an allotment of shares on 2022-12-20
dot icon24/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon20/06/2022
Registration of charge 065405470002, created on 2022-06-15
dot icon03/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon31/01/2022
Change of details for Mr Nicholas Frank Keller as a person with significant control on 2018-09-30
dot icon31/01/2022
Director's details changed for Mr Nicholas Frank Keller on 2018-09-30
dot icon22/12/2021
Termination of appointment of Marc Alexander Obrart as a director on 2021-12-06
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon26/11/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon08/07/2019
Appointment of Mr Marc Alexander Obrart as a director on 2019-06-10
dot icon08/07/2019
Termination of appointment of James Bernard Segal as a director on 2019-05-31
dot icon28/03/2019
Accounts for a small company made up to 2018-06-30
dot icon13/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon06/02/2019
Statement of capital following an allotment of shares on 2018-07-13
dot icon10/10/2018
Registered office address changed from Flitcroft House 114-116 Charing Cross Road London WC2H 0JR to 110 High Holborn London WC1V 6JS on 2018-10-10
dot icon09/04/2018
Accounts for a small company made up to 2017-06-30
dot icon13/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon06/02/2018
Appointment of Mr Giles Clifford as a director on 2017-12-01
dot icon06/02/2018
Appointment of Mr James Segal as a director on 2017-12-01
dot icon16/01/2018
Statement of capital following an allotment of shares on 2017-11-09
dot icon16/01/2018
Statement of capital following an allotment of shares on 2017-11-09
dot icon02/01/2018
Statement of capital following an allotment of shares on 2017-11-09
dot icon02/01/2018
Sub-division of shares on 2017-11-09
dot icon02/01/2018
Resolutions
dot icon02/01/2018
Resolutions
dot icon18/10/2017
Satisfaction of charge 1 in full
dot icon10/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon13/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon03/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon08/01/2016
Total exemption full accounts made up to 2015-06-30
dot icon15/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon10/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon10/02/2015
Director's details changed for Nicholas Frank Keller on 2014-10-01
dot icon20/10/2014
Statement of capital following an allotment of shares on 2014-10-09
dot icon14/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon15/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon20/11/2013
Registered office address changed from 23-24 Henrietta Street Covent Garden London WC2E 1UN on 2013-11-20
dot icon06/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon06/02/2013
Termination of appointment of Deborah Keller as a secretary
dot icon21/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon03/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon09/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon03/06/2011
Total exemption full accounts made up to 2010-06-30
dot icon11/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon11/02/2011
Director's details changed for Nicholas Frank Keler on 2011-01-31
dot icon02/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon02/02/2010
Director's details changed for Nicholas Frank Keler on 2010-01-31
dot icon21/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon18/02/2009
Return made up to 31/01/09; full list of members
dot icon25/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon23/04/2008
Accounting reference date extended from 31/03/2009 to 30/06/2009
dot icon10/04/2008
Secretary appointed deborah keller
dot icon10/04/2008
Director appointed nicholas frank keler
dot icon10/04/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon10/04/2008
Appointment terminated director waterlow nominees LIMITED
dot icon20/03/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
6.84K
-
2022
47
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Olivia Catherine Hall
Director
09/04/2025 - Present
13
Mercey, Lucy
Director
16/09/2024 - Present
3
Keller, Nicholas Frank
Director
20/03/2008 - Present
25
Obrart, Marc Alexander
Director
10/06/2019 - 06/12/2021
9
Segal, James Bernard
Director
01/12/2017 - 31/05/2019
6

Persons with Significant Control

1
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 BENCHMARK SPORT HOLDINGS LIMITED

BENCHMARK SPORT HOLDINGS LIMITED is an(a) Active company incorporated on 20/03/2008 with the registered office located at 110 High Holborn, London WC1V 6JS. There are currently 4 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 BENCHMARK SPORT HOLDINGS LIMITED?

toggle

BENCHMARK SPORT HOLDINGS LIMITED is currently Active. It was registered on 20/03/2008 .

Where is BENCHMARK SPORT HOLDINGS LIMITED located?

toggle

BENCHMARK SPORT HOLDINGS LIMITED is registered at 110 High Holborn, London WC1V 6JS.

What does BENCHMARK SPORT HOLDINGS LIMITED do?

toggle

BENCHMARK SPORT HOLDINGS LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BENCHMARK SPORT HOLDINGS LIMITED?

toggle

The latest filing was on 04/09/2025: Group of companies' accounts made up to 2024-12-31.