BENCHMARQ LIMITED

Register to unlock more data on OkredoRegister

BENCHMARQ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05402391

Incorporation date

23/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Planet House, North Heath Lane Industrial Estate, Horsham RH12 5QECopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2005)
dot icon08/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon09/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2024
Cessation of Carl Michael Alford as a person with significant control on 2024-12-16
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon13/12/2024
Termination of appointment of Carl Michael Alford as a director on 2024-12-12
dot icon19/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/06/2024
Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT to Planet House North Heath Lane Industrial Estate Horsham RH12 5QE on 2024-06-03
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with updates
dot icon20/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-02-27 with updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon15/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/11/2019
Termination of appointment of Ian Edward Anderson as a director on 2019-11-10
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon27/02/2019
Cessation of Charlotte Emilie Stevens as a person with significant control on 2018-10-01
dot icon10/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/10/2018
Termination of appointment of Charlotte Emilie Stevens as a director on 2018-10-01
dot icon11/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon22/08/2017
Appointment of Ian Edward Anderson as a director on 2017-08-01
dot icon19/06/2017
Current accounting period extended from 2017-06-30 to 2017-12-31
dot icon09/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/06/2016
Director's details changed for Miss Charlotte Emilie Stevens on 2016-06-16
dot icon25/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon15/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/05/2015
Sub-division of shares on 2015-03-24
dot icon14/05/2015
Resolutions
dot icon01/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon21/03/2012
Director's details changed for Miss Charlotte Emilie Stevens on 2012-03-01
dot icon21/03/2012
Director's details changed for Philip Christopher Pinder on 2012-03-01
dot icon21/03/2012
Director's details changed for Carl Michael Alford on 2012-03-01
dot icon31/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon25/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon04/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon18/08/2010
Statement of capital following an allotment of shares on 2010-07-01
dot icon17/08/2010
Sub-division of shares on 2010-06-30
dot icon17/08/2010
Resolutions
dot icon12/08/2010
Appointment of Miss Charlotte Emilie Stevens as a director
dot icon24/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon07/01/2010
Termination of appointment of Philip Pinder as a secretary
dot icon06/01/2010
Termination of appointment of Tom Hamers as a director
dot icon06/01/2010
Appointment of Philip Christopher Pinder as a director
dot icon06/01/2010
Appointment of Carl Michael Alford as a director
dot icon10/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon10/06/2009
Registered office changed on 10/06/2009 from c/o richard place dobson 29 high street crawley west sussex RH10 1BQ
dot icon13/05/2009
Return made up to 23/03/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/04/2008
Return made up to 23/03/08; full list of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon30/01/2008
Certificate of change of name
dot icon05/06/2007
Return made up to 23/03/07; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/04/2006
Ad 28/03/06--------- £ si 9999@1=9999 £ ic 1/10000
dot icon24/04/2006
Return made up to 23/03/06; full list of members
dot icon17/03/2006
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon05/09/2005
New secretary appointed
dot icon05/09/2005
Secretary resigned
dot icon05/09/2005
Secretary resigned
dot icon26/08/2005
Registered office changed on 26/08/05 from: 39D welbeck street london W1G 8DH
dot icon23/03/2005
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
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
5
26.25K
-
0.00
64.41K
-
2022
5
7.28K
-
0.00
71.33K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BL SECRETARIAL LIMITED
Corporate Secretary
23/03/2005 - 11/08/2005
-
Alford, Carl Michael
Director
01/01/2010 - 12/12/2024
3
Pinder, Philip Christopher
Director
01/01/2010 - Present
2
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
23/03/2005 - 11/08/2005
6456
Anderson, Ian Edward
Director
01/08/2017 - 10/11/2019
2

Persons with Significant Control

5
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 BENCHMARQ LIMITED

BENCHMARQ LIMITED is an(a) Active company incorporated on 23/03/2005 with the registered office located at Planet House, North Heath Lane Industrial Estate, Horsham RH12 5QE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENCHMARQ LIMITED?

toggle

BENCHMARQ LIMITED is currently Active. It was registered on 23/03/2005 .

Where is BENCHMARQ LIMITED located?

toggle

BENCHMARQ LIMITED is registered at Planet House, North Heath Lane Industrial Estate, Horsham RH12 5QE.

What does BENCHMARQ LIMITED do?

toggle

BENCHMARQ LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BENCHMARQ LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-08 with no updates.