BENISON LIMITED

Register to unlock more data on OkredoRegister

BENISON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03347022

Incorporation date

08/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor 3 More London Riverside, London SE1 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1997)
dot icon09/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon27/11/2025
Micro company accounts made up to 2025-04-05
dot icon08/07/2025
Termination of appointment of Maurice James Postlethwaite as a director on 2025-06-25
dot icon08/07/2025
Appointment of Miss Janette Graham as a director on 2025-06-25
dot icon30/06/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon16/04/2025
Confirmation statement made on 2024-05-02 with no updates
dot icon10/06/2024
Micro company accounts made up to 2024-04-05
dot icon09/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon11/10/2023
Micro company accounts made up to 2023-04-05
dot icon20/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon23/05/2022
Micro company accounts made up to 2022-04-05
dot icon12/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon25/07/2021
Micro company accounts made up to 2021-04-05
dot icon16/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon22/03/2021
Secretary's details changed for Fntc (Secretaries) Limited on 2021-03-22
dot icon03/03/2021
Micro company accounts made up to 2020-04-05
dot icon19/11/2020
Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on 2020-11-19
dot icon11/11/2020
Change of details for Fntc Third Nominee Limited as a person with significant control on 2020-11-11
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon03/06/2019
Micro company accounts made up to 2019-04-05
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-04-05
dot icon24/08/2018
Director's details changed for Mrs. Brigit Scott on 2018-08-24
dot icon19/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon24/10/2017
Micro company accounts made up to 2017-04-05
dot icon10/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon27/07/2016
Secretary's details changed for Fntc (Secretaries) Limited on 2016-07-11
dot icon13/05/2016
Total exemption full accounts made up to 2016-04-05
dot icon13/04/2016
Annual return made up to 2016-04-08 no member list
dot icon08/10/2015
Total exemption full accounts made up to 2015-04-05
dot icon08/04/2015
Annual return made up to 2015-04-08 no member list
dot icon31/08/2014
Total exemption full accounts made up to 2014-04-05
dot icon08/04/2014
Annual return made up to 2014-04-08 no member list
dot icon05/03/2014
Registered office address changed from 7 Durweston Street London W1H 1EN on 2014-03-05
dot icon11/10/2013
Director's details changed for Mrs. Brigit Scott on 2013-10-02
dot icon21/06/2013
Total exemption full accounts made up to 2013-04-05
dot icon08/04/2013
Annual return made up to 2013-04-08 no member list
dot icon26/04/2012
Total exemption full accounts made up to 2012-04-05
dot icon11/04/2012
Annual return made up to 2012-04-08 no member list
dot icon02/08/2011
Total exemption full accounts made up to 2011-04-05
dot icon08/04/2011
Annual return made up to 2011-04-08 no member list
dot icon07/07/2010
Total exemption full accounts made up to 2010-04-05
dot icon08/04/2010
Annual return made up to 2010-04-08 no member list
dot icon08/04/2010
Secretary's details changed for Fntc (Secretaries) Limited on 2010-04-08
dot icon27/05/2009
Total exemption full accounts made up to 2009-04-05
dot icon08/04/2009
Annual return made up to 08/04/09
dot icon21/07/2008
Total exemption small company accounts made up to 2008-04-05
dot icon09/04/2008
Annual return made up to 08/04/08
dot icon02/08/2007
Total exemption full accounts made up to 2007-04-05
dot icon24/07/2007
Registered office changed on 24/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE
dot icon26/04/2007
Annual return made up to 08/04/07
dot icon06/09/2006
Total exemption full accounts made up to 2006-04-05
dot icon20/04/2006
Annual return made up to 08/04/06
dot icon01/09/2005
Total exemption full accounts made up to 2005-04-05
dot icon15/04/2005
Annual return made up to 08/04/05
dot icon03/11/2004
Total exemption small company accounts made up to 2004-04-05
dot icon06/05/2004
Annual return made up to 08/04/04
dot icon19/10/2003
Director resigned
dot icon19/10/2003
New director appointed
dot icon13/10/2003
Total exemption full accounts made up to 2003-04-05
dot icon22/04/2003
Annual return made up to 08/04/03
dot icon17/10/2002
Total exemption small company accounts made up to 2002-04-05
dot icon05/07/2002
New director appointed
dot icon04/07/2002
Director resigned
dot icon04/07/2002
Director resigned
dot icon13/06/2002
Director resigned
dot icon13/06/2002
Director resigned
dot icon13/06/2002
New director appointed
dot icon13/06/2002
New director appointed
dot icon30/04/2002
Registered office changed on 30/04/02 from: 54 queen anne street london W1G 8HN
dot icon18/04/2002
Annual return made up to 08/04/02
dot icon22/01/2002
Total exemption full accounts made up to 2001-04-05
dot icon20/04/2001
Annual return made up to 08/04/01
dot icon29/01/2001
Full accounts made up to 2000-04-05
dot icon09/11/2000
Director resigned
dot icon20/09/2000
New director appointed
dot icon06/06/2000
Director resigned
dot icon18/04/2000
Annual return made up to 08/04/00
dot icon26/10/1999
Registered office changed on 26/10/99 from: c/o first national trustee company LIMITED 4 fitzroy square london W1P 5AH
dot icon07/10/1999
Full accounts made up to 1999-04-05
dot icon17/04/1999
Annual return made up to 08/04/99
dot icon05/03/1999
Director's particulars changed
dot icon11/11/1998
Secretary resigned
dot icon11/11/1998
New secretary appointed
dot icon07/09/1998
Accounts for a small company made up to 1998-04-05
dot icon15/04/1998
Annual return made up to 08/04/98
dot icon08/04/1998
Resolutions
dot icon08/04/1998
Resolutions
dot icon08/04/1998
Resolutions
dot icon11/08/1997
Registered office changed on 11/08/97 from: 79 college road harrow middlesex HA1 1FB
dot icon17/07/1997
Accounting reference date shortened from 30/04/98 to 05/04/98
dot icon23/04/1997
Memorandum and Articles of Association
dot icon23/04/1997
Memorandum and Articles of Association
dot icon23/04/1997
New director appointed
dot icon08/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broomhead, Philip Michael
Director
08/04/1997 - 31/05/2002
1057
Postlethwaite, Maurice James, Mr.
Director
31/05/2002 - 25/06/2025
255
Scott, Brigit, Mrs.
Director
01/10/2003 - Present
24
Graham, Janette
Director
25/06/2025 - Present
2

Persons with Significant Control

0

No PSC data available.

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 BENISON LIMITED

BENISON LIMITED is an(a) Active company incorporated on 08/04/1997 with the registered office located at 4th Floor 3 More London Riverside, London SE1 2AQ. 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 BENISON LIMITED?

toggle

BENISON LIMITED is currently Active. It was registered on 08/04/1997 .

Where is BENISON LIMITED located?

toggle

BENISON LIMITED is registered at 4th Floor 3 More London Riverside, London SE1 2AQ.

What does BENISON LIMITED do?

toggle

BENISON LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BENISON LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-09 with no updates.