BENICASSIM LIMITED

Register to unlock more data on OkredoRegister

BENICASSIM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05679084

Incorporation date

18/01/2006

Size

Small

Contacts

Registered address

Registered address

Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire SK7 2DHCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2006)
dot icon04/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon27/10/2025
Accounts for a small company made up to 2024-12-31
dot icon07/10/2025
Accounts for a small company made up to 2024-12-31
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with no updates
dot icon06/10/2024
Accounts for a small company made up to 2023-12-31
dot icon13/05/2024
Registered office address changed from Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 2024-05-13
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon08/11/2023
Accounts for a small company made up to 2022-12-31
dot icon05/10/2022
Accounts for a small company made up to 2021-12-31
dot icon02/02/2022
Accounts for a small company made up to 2020-12-31
dot icon28/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon15/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon19/10/2021
Registered office address changed from No.1 London Bridge London SE1 9BG to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR on 2021-10-19
dot icon08/06/2021
Accounts for a small company made up to 2019-12-31
dot icon22/04/2021
Compulsory strike-off action has been discontinued
dot icon21/04/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon04/10/2019
Accounts for a small company made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon08/10/2018
Accounts for a small company made up to 2017-12-30
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/10/2017
Accounts for a small company made up to 2016-12-30
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon08/11/2016
Accounts for a small company made up to 2015-12-31
dot icon09/03/2016
Director's details changed for Mr Denis James Desmond on 2014-11-03
dot icon08/03/2016
Termination of appointment of Denis James Desmond as a director on 2014-01-21
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/12/2015
Accounts for a small company made up to 2014-12-31
dot icon30/07/2015
Change of share class name or designation
dot icon30/07/2015
Particulars of variation of rights attached to shares
dot icon30/07/2015
Resolutions
dot icon30/07/2015
Appointment of Sean Patrick Browne as a director on 2015-06-19
dot icon27/03/2015
Group of companies' accounts made up to 2013-12-31
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon19/01/2015
Director's details changed for Mr Denis James Desmond on 2014-11-03
dot icon18/11/2014
Resolutions
dot icon10/11/2014
Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 2014-11-10
dot icon26/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon24/09/2014
Statement of capital following an allotment of shares on 2014-01-21
dot icon18/09/2014
Resolutions
dot icon18/09/2014
Change of share class name or designation
dot icon31/08/2014
Group of companies' accounts made up to 2012-12-31
dot icon29/04/2014
Appointment of Denis Desmond as a director
dot icon28/04/2014
Appointment of Denis James Desmond as a director
dot icon15/04/2014
Termination of appointment of Maurice Power as a director
dot icon15/04/2014
Termination of appointment of John Power as a director
dot icon15/04/2014
Statement of capital following an allotment of shares on 2014-01-21
dot icon15/04/2014
Change of share class name or designation
dot icon15/04/2014
Registered office address changed from 332 Kilburn High Road London NW6 2QN on 2014-04-15
dot icon18/03/2014
Compulsory strike-off action has been discontinued
dot icon17/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon16/04/2013
Full accounts made up to 2011-12-31
dot icon11/04/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/04/2013
Registered office address changed from C/O Mr Jon Hale 332 Kilburn High Road London NW6 2QN United Kingdom on 2013-04-11
dot icon11/04/2013
Director's details changed for Mr John Vincent Power on 2012-12-31
dot icon16/03/2013
Compulsory strike-off action has been discontinued
dot icon12/03/2013
Compulsory strike-off action has been suspended
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon02/05/2012
Group of companies' accounts made up to 2010-12-31
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/01/2012
Register inspection address has been changed
dot icon14/01/2012
Compulsory strike-off action has been discontinued
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon29/09/2011
Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 2011-09-29
dot icon08/07/2011
Termination of appointment of Dominic Kelly as a director
dot icon08/07/2011
Termination of appointment of Eamon Pryle as a director
dot icon18/03/2011
Appointment of Dominic Kelly as a director
dot icon09/03/2011
Appointment of Mr Maurice Vincent Power as a director
dot icon25/02/2011
Group of companies' accounts made up to 2009-12-31
dot icon19/02/2011
Compulsory strike-off action has been discontinued
dot icon18/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon06/04/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon06/04/2010
Director's details changed for Mr John Vincent Power on 2009-10-01
dot icon06/04/2010
Termination of appointment of Beach Secretaries Limited as a secretary
dot icon31/03/2010
Full accounts made up to 2008-12-31
dot icon12/11/2009
Appointment of Mr Eamon Joseph Pryle as a director
dot icon12/11/2009
Termination of appointment of Timothy Mills as a director
dot icon12/03/2009
Return made up to 18/01/09; full list of members
dot icon12/03/2009
Appointment terminated director richard clingen
dot icon12/03/2009
Appointment terminated director denis desmond
dot icon01/02/2009
Full accounts made up to 2007-12-31
dot icon01/02/2009
Full accounts made up to 2006-12-31
dot icon23/12/2008
Return made up to 18/01/08; full list of members
dot icon23/12/2008
Director's change of particulars / john power / 26/11/2007
dot icon28/10/2008
Registered office changed on 28/10/2008 from, 1 warner house, harrovian business village, harrow, middlesex, HA1 3EX
dot icon06/03/2007
Return made up to 18/01/07; full list of members
dot icon06/03/2007
Director's particulars changed
dot icon22/09/2006
Ad 22/08/06--------- £ si 99@1=99 £ ic 1/100
dot icon22/09/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon13/09/2006
Registered office changed on 13/09/06 from: 100 fetter lane, london, EC4A 1BN
dot icon13/09/2006
New director appointed
dot icon13/09/2006
New director appointed
dot icon13/09/2006
New director appointed
dot icon13/09/2006
Resolutions
dot icon13/09/2006
Resolutions
dot icon13/09/2006
Resolutions
dot icon13/09/2006
Resolutions
dot icon07/03/2006
Director resigned
dot icon07/03/2006
New director appointed
dot icon07/02/2006
Certificate of change of name
dot icon18/01/2006
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
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Desmond, Denis James
Director
21/01/2014 - Present
44
Browne, Sean Patrick
Director
19/06/2015 - Present
3

Persons with Significant Control

2
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 BENICASSIM LIMITED

BENICASSIM LIMITED is an(a) Active company incorporated on 18/01/2006 with the registered office located at Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire SK7 2DH. There are currently 2 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 BENICASSIM LIMITED?

toggle

BENICASSIM LIMITED is currently Active. It was registered on 18/01/2006 .

Where is BENICASSIM LIMITED located?

toggle

BENICASSIM LIMITED is registered at Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire SK7 2DH.

What does BENICASSIM LIMITED do?

toggle

BENICASSIM LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BENICASSIM LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-31 with no updates.