BENESSE ADVICE LIMITED

Register to unlock more data on OkredoRegister

BENESSE ADVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04926097

Incorporation date

08/10/2003

Size

Full

Contacts

Registered address

Registered address

Blue Tower, Mediacityuk, Salford Quays M50 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2003)
dot icon19/03/2026
Termination of appointment of Ryan David Swann as a secretary on 2026-03-18
dot icon19/03/2026
Appointment of Mr Simon David Kay as a secretary on 2026-03-18
dot icon17/03/2026
Full accounts made up to 2025-01-31
dot icon21/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon22/04/2025
Change of details for Financial Wellness Group Limited as a person with significant control on 2025-04-14
dot icon16/04/2025
Registered office address changed from Blue Tower, Mediacityuk, Salford Quays, M50 2NT United Kingdom to Blue Tower Mediacityuk Salford Quays M50 2NT on 2025-04-16
dot icon15/04/2025
Registered office address changed from Think Park Mosley Road Trafford Park Manchester M17 1FQ to Blue Tower Blue Tower, Mediacityuk, Salford Quays, M50 2NT on 2025-04-15
dot icon15/04/2025
Registered office address changed from Blue Tower Blue Tower, Mediacityuk, Salford Quays, M50 2NT United Kingdom to Blue Tower, Mediacityuk, Salford Quays, M50 2NT on 2025-04-15
dot icon04/02/2025
Full accounts made up to 2024-01-31
dot icon03/01/2025
Termination of appointment of Ian James Somerset as a director on 2024-12-31
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon30/08/2024
Notification of Financial Wellness Group Limited as a person with significant control on 2024-08-29
dot icon30/08/2024
Cessation of Tmg Holdings 2 Limited as a person with significant control on 2024-08-29
dot icon10/05/2024
Full accounts made up to 2023-01-31
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon09/05/2023
Full accounts made up to 2022-01-31
dot icon19/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon11/05/2022
Change of details for Financial Wellness Group Limited as a person with significant control on 2022-05-04
dot icon01/04/2022
Termination of appointment of Deborah Ware as a director on 2022-04-01
dot icon08/02/2022
Full accounts made up to 2021-01-31
dot icon21/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon14/05/2021
Appointment of Mr Lee Mcneill as a director on 2021-05-13
dot icon14/05/2021
Appointment of Mr Ian James Somerset as a director on 2021-05-13
dot icon17/02/2021
Audit exemption subsidiary accounts made up to 2020-01-31
dot icon17/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/01/20
dot icon17/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/01/20
dot icon17/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/01/20
dot icon26/01/2021
Resolutions
dot icon20/01/2021
Resolutions
dot icon19/01/2021
Resolutions
dot icon23/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon29/11/2019
Full accounts made up to 2019-01-31
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon15/03/2019
Cessation of Think Money Holdings Limited as a person with significant control on 2019-02-28
dot icon15/03/2019
Notification of Financial Wellness Group Limited as a person with significant control on 2019-02-28
dot icon30/10/2018
Full accounts made up to 2018-01-31
dot icon19/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon23/08/2018
Confirmation statement made on 2017-10-18 with no updates
dot icon23/08/2018
Cessation of Alchemy Partners Llp as a person with significant control on 2018-08-07
dot icon02/11/2017
Full accounts made up to 2017-01-31
dot icon17/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon13/07/2017
Resolutions
dot icon13/07/2017
Statement of company's objects
dot icon02/11/2016
Full accounts made up to 2016-01-31
dot icon10/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon30/10/2015
Full accounts made up to 2015-01-31
dot icon07/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon22/04/2015
Second filing of AP01 previously delivered to Companies House
dot icon19/03/2015
Appointment of Mr Ryan David Swann as a secretary on 2015-03-05
dot icon19/03/2015
Termination of appointment of Simon David Kay as a secretary on 2015-03-05
dot icon18/12/2014
Appointment of Mrs Deborah Ware as a director on 2014-12-15
dot icon20/10/2014
Full accounts made up to 2014-01-31
dot icon07/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon21/03/2014
Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 2014-03-21
dot icon20/11/2013
Appointment of Mr Jonathan Gavin Warr as a director
dot icon21/10/2013
Full accounts made up to 2013-01-31
dot icon07/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon10/08/2013
Satisfaction of charge 3 in full
dot icon23/10/2012
Full accounts made up to 2012-01-31
dot icon09/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon16/08/2012
Certificate of change of name
dot icon10/08/2012
Resolutions
dot icon10/08/2012
Change of name notice
dot icon27/10/2011
Full accounts made up to 2011-01-31
dot icon10/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon27/10/2010
Full accounts made up to 2010-01-31
dot icon07/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon28/11/2009
Full accounts made up to 2009-01-31
dot icon17/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon11/11/2009
Director's details changed for Stephen Andrew Stylianou on 2009-10-01
dot icon11/11/2009
Director's details changed for Simon David Kay on 2009-10-01
dot icon11/11/2009
Secretary's details changed for Simon David Kay on 2009-10-01
dot icon17/11/2008
Full accounts made up to 2008-01-31
dot icon13/10/2008
Return made up to 08/10/08; full list of members
dot icon27/11/2007
Full accounts made up to 2007-01-31
dot icon09/10/2007
Return made up to 08/10/07; full list of members
dot icon26/09/2007
Resolutions
dot icon03/08/2007
Declaration of satisfaction of mortgage/charge
dot icon01/08/2007
Declaration of assistance for shares acquisition
dot icon01/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Declaration of assistance for shares acquisition
dot icon01/08/2007
Resolutions
dot icon01/08/2007
Resolutions
dot icon15/02/2007
Resolutions
dot icon15/02/2007
Resolutions
dot icon15/02/2007
Resolutions
dot icon05/02/2007
Resolutions
dot icon05/02/2007
Declaration of assistance for shares acquisition
dot icon05/02/2007
Declaration of assistance for shares acquisition
dot icon03/02/2007
Particulars of mortgage/charge
dot icon27/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/11/2006
Full accounts made up to 2006-01-31
dot icon31/10/2006
Return made up to 08/10/06; full list of members
dot icon27/07/2006
Auditor's resignation
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Declaration of assistance for shares acquisition
dot icon20/10/2005
Return made up to 08/10/05; full list of members
dot icon30/07/2005
Accounts for a small company made up to 2005-01-31
dot icon20/10/2004
Return made up to 08/10/04; full list of members
dot icon18/10/2004
Registered office changed on 18/10/04 from: marsland house marsland road sale cheshire M33 3LX
dot icon09/07/2004
Resolutions
dot icon09/07/2004
Resolutions
dot icon09/07/2004
Resolutions
dot icon09/07/2004
Declaration of assistance for shares acquisition
dot icon01/07/2004
Particulars of mortgage/charge
dot icon28/10/2003
Accounting reference date extended from 31/10/04 to 31/01/05
dot icon20/10/2003
Registered office changed on 20/10/03 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
dot icon20/10/2003
Secretary resigned
dot icon20/10/2003
Director resigned
dot icon20/10/2003
New director appointed
dot icon20/10/2003
New secretary appointed;new director appointed
dot icon08/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/01/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ware, Deborah
Director
15/12/2014 - 01/04/2022
10
Mcneill, Lee
Director
13/05/2021 - Present
11
HAMMONDS SECRETARIES LIMITED
Corporate Secretary
08/10/2003 - 09/10/2003
556
HAMMONDS DIRECTORS LIMITED
Corporate Director
08/10/2003 - 09/10/2003
441
Kay, Simon David
Director
09/10/2003 - Present
44

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 BENESSE ADVICE LIMITED

BENESSE ADVICE LIMITED is an(a) Active company incorporated on 08/10/2003 with the registered office located at Blue Tower, Mediacityuk, Salford Quays M50 2NT. There are currently 5 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 BENESSE ADVICE LIMITED?

toggle

BENESSE ADVICE LIMITED is currently Active. It was registered on 08/10/2003 .

Where is BENESSE ADVICE LIMITED located?

toggle

BENESSE ADVICE LIMITED is registered at Blue Tower, Mediacityuk, Salford Quays M50 2NT.

What does BENESSE ADVICE LIMITED do?

toggle

BENESSE ADVICE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BENESSE ADVICE LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Ryan David Swann as a secretary on 2026-03-18.