BENIFEX LIMITED

Register to unlock more data on OkredoRegister

BENIFEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04768546

Incorporation date

18/05/2003

Size

Group

Contacts

Registered address

Registered address

Mountbatten House, Grosvenor Square, Southampton, Hampshire SO15 2JUCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2003)
dot icon03/02/2026
Group of companies' accounts made up to 2025-04-30
dot icon19/12/2025
Appointment of Mr Joseph James Troy as a director on 2025-12-10
dot icon05/12/2025
Termination of appointment of Alan Royston Kinch as a director on 2025-12-01
dot icon10/09/2025
Termination of appointment of Matthew Richard Macri-Waller as a director on 2025-09-05
dot icon10/09/2025
Appointment of Mr Mathieu Frederic Stevenson as a director on 2025-09-08
dot icon29/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon27/05/2025
Change of details for Benefex Holdings Limited as a person with significant control on 2025-02-13
dot icon26/03/2025
Certificate of change of name
dot icon17/12/2024
Group of companies' accounts made up to 2024-04-30
dot icon11/12/2024
Registration of charge 047685460010, created on 2024-12-09
dot icon29/11/2024
Satisfaction of charge 047685460009 in full
dot icon28/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon07/05/2024
Register(s) moved to registered office address Mountbatten House Grosvenor Square Southampton Hampshire SO15 2JU
dot icon06/02/2024
Group of companies' accounts made up to 2023-04-30
dot icon21/12/2023
Registration of charge 047685460009, created on 2023-12-21
dot icon04/09/2023
Satisfaction of charge 5 in full
dot icon22/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon05/01/2023
Group of companies' accounts made up to 2022-04-30
dot icon23/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon07/04/2022
Group of companies' accounts made up to 2021-04-30
dot icon03/02/2022
Register inspection address has been changed from Lowry Mill Lees Street Swinton Manchester M27 6DB England to Mountbatten House Grosvenor Square Southampton SO15 2JU
dot icon24/08/2021
Appointment of Mr Chris Fox as a secretary on 2021-08-16
dot icon24/08/2021
Termination of appointment of Helen Copestick as a secretary on 2021-08-16
dot icon26/05/2021
Director's details changed for Mr Alan Royston Kinch on 2020-11-13
dot icon26/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon26/04/2021
Appointment of Helen Copestick as a secretary on 2021-04-19
dot icon26/04/2021
Termination of appointment of Elizabeth Ann Leppard as a secretary on 2021-04-19
dot icon20/04/2021
Group of companies' accounts made up to 2020-04-30
dot icon26/01/2021
Satisfaction of charge 8 in full
dot icon02/09/2020
Register inspection address has been changed from 3rd Floor Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW England to Lowry Mill Lees Street Swinton Manchester M27 6DB
dot icon02/09/2020
Register(s) moved to registered inspection location Lowry Mill Lees Street Swinton Manchester M27 6DB
dot icon26/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon07/05/2020
Satisfaction of charge 2 in full
dot icon02/03/2020
Termination of appointment of Giles Elliott as a director on 2020-02-28
dot icon05/02/2020
Group of companies' accounts made up to 2019-04-30
dot icon16/12/2019
Appointment of Mrs Elizabeth Ann Leppard as a secretary on 2019-12-13
dot icon16/12/2019
Appointment of Mr Alan Royston Kinch as a director on 2019-12-13
dot icon04/06/2019
Previous accounting period shortened from 2019-06-30 to 2019-04-30
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon29/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon13/03/2019
Register inspection address has been changed to 3rd Floor Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW
dot icon30/11/2018
Cessation of Business Growth Fund as a person with significant control on 2016-04-06
dot icon30/11/2018
Notification of Benefex Holdings Limited as a person with significant control on 2016-04-06
dot icon30/11/2018
Appointment of Mr John Richard Martin Petter as a director on 2018-09-14
dot icon30/11/2018
Termination of appointment of Peter Richard Waller as a director on 2018-09-14
dot icon30/09/2018
Resolutions
dot icon28/08/2018
Termination of appointment of Mark Richardson as a director on 2018-08-14
dot icon28/08/2018
Termination of appointment of Mark Richardson as a secretary on 2018-08-14
dot icon22/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon05/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon25/09/2017
Previous accounting period extended from 2016-12-31 to 2017-06-30
dot icon21/09/2017
Current accounting period extended from 2017-06-30 to 2017-12-31
dot icon15/09/2017
Previous accounting period shortened from 2017-12-31 to 2017-06-30
dot icon22/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon04/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon28/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon09/06/2015
Appointment of Mr Mark Richardson as a secretary on 2015-05-14
dot icon09/06/2015
Director's details changed for Mr Matthew Richard Waller on 2014-08-01
dot icon09/06/2015
Appointment of Mr Mark Richardson as a director on 2015-05-14
dot icon09/06/2015
Termination of appointment of Giles Elliott as a secretary on 2015-05-14
dot icon19/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon02/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon06/03/2014
Group of companies' accounts made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon20/05/2013
Director's details changed for Mr Matthew Richard Waller on 2013-04-01
dot icon20/05/2013
Director's details changed for Mr Peter Richard Waller on 2013-05-01
dot icon01/05/2013
Satisfaction of charge 6 in full
dot icon21/03/2013
Particulars of a mortgage or charge / charge no: 8
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon09/07/2012
Registered office address changed from Eastgate House Town Quay Southampton Hampshire SO14 2NY on 2012-07-09
dot icon22/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon22/05/2012
Register inspection address has been changed from C/O Moore Blatch Llp 11 the Avenue Southampton SO17 1XF United Kingdom
dot icon22/05/2012
Register(s) moved to registered office address
dot icon26/04/2012
Particulars of a mortgage or charge / charge no: 7
dot icon23/01/2012
Statement of capital following an allotment of shares on 2011-12-30
dot icon20/01/2012
Statement of capital following an allotment of shares on 2011-12-30
dot icon20/01/2012
Statement of company's objects
dot icon20/01/2012
Resolutions
dot icon17/10/2011
Accounts for a small company made up to 2010-12-31
dot icon26/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon14/06/2011
Termination of appointment of Matthew Waller as a secretary
dot icon13/06/2011
Appointment of Mr Giles Elliott as a secretary
dot icon13/06/2011
Director's details changed for Mr Matthew Richard Waller on 2011-03-28
dot icon23/05/2011
Appointment of Mr Giles Elliott as a secretary
dot icon23/05/2011
Termination of appointment of Matthew Waller as a secretary
dot icon23/05/2011
Appointment of Mr Giles Elliott as a director
dot icon21/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon18/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/07/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon05/07/2010
Register(s) moved to registered inspection location
dot icon05/07/2010
Register(s) moved to registered inspection location
dot icon05/07/2010
Register inspection address has been changed from C/O Moore Blatch Llp 11 the Avenue Southampton SO17 1XF United Kingdom
dot icon02/07/2010
Register inspection address has been changed
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/07/2009
Return made up to 18/05/09; full list of members
dot icon10/07/2009
Director and secretary's change of particulars / matthew waller / 19/05/2009
dot icon09/07/2009
Director and secretary's change of particulars / matthew waller / 19/05/2009
dot icon09/07/2009
Location of debenture register
dot icon09/07/2009
Location of register of members
dot icon04/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon27/02/2009
Registered office changed on 27/02/2009 from 15 oxford street southampton hampshire SO14 3DJ
dot icon25/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon10/07/2008
Return made up to 18/05/08; full list of members
dot icon09/07/2008
Location of register of members
dot icon09/07/2008
Location of debenture register
dot icon08/07/2008
Appointment terminated director john seear
dot icon12/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon15/11/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon29/08/2007
Registered office changed on 29/08/07 from: 89 leigh road eastleigh hampshire SO50 9DQ
dot icon18/07/2007
Return made up to 18/05/07; full list of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon16/04/2007
Registered office changed on 16/04/07 from: hampton house high street east grinstead west sussex RH19 3AW
dot icon31/05/2006
Return made up to 18/05/06; full list of members
dot icon19/04/2006
Particulars of mortgage/charge
dot icon02/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon31/08/2005
Total exemption small company accounts made up to 2004-05-31
dot icon26/07/2005
Return made up to 18/05/05; full list of members
dot icon14/06/2004
Return made up to 18/05/04; full list of members
dot icon24/04/2004
Particulars of mortgage/charge
dot icon02/12/2003
Particulars of mortgage/charge
dot icon27/05/2003
Secretary resigned
dot icon27/05/2003
New director appointed
dot icon18/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macri-Waller, Matthew Richard
Director
18/05/2003 - 05/09/2025
10
Elliott, Giles
Director
21/04/2011 - 28/02/2020
23
Kinch, Alan Royston
Director
13/12/2019 - 01/12/2025
75
Waller, Peter Richard
Director
18/05/2003 - 14/09/2018
10
Troy, Joseph James
Director
10/12/2025 - Present
35

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 BENIFEX LIMITED

BENIFEX LIMITED is an(a) Active company incorporated on 18/05/2003 with the registered office located at Mountbatten House, Grosvenor Square, Southampton, Hampshire SO15 2JU. 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 BENIFEX LIMITED?

toggle

BENIFEX LIMITED is currently Active. It was registered on 18/05/2003 .

Where is BENIFEX LIMITED located?

toggle

BENIFEX LIMITED is registered at Mountbatten House, Grosvenor Square, Southampton, Hampshire SO15 2JU.

What does BENIFEX LIMITED do?

toggle

BENIFEX LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BENIFEX LIMITED?

toggle

The latest filing was on 03/02/2026: Group of companies' accounts made up to 2025-04-30.