BENIVO LIMITED

Register to unlock more data on OkredoRegister

BENIVO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07268894

Incorporation date

01/06/2010

Size

Group

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2010)
dot icon09/10/2025
Registered office address changed from 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF to 167-169 Great Portland Street, 5th Floor London W1W 5PF on 2025-10-09
dot icon09/10/2025
Director's details changed for Braden Snyder on 2025-10-09
dot icon09/10/2025
Director's details changed for Mr Alexey Gavrilenya on 2025-10-09
dot icon09/10/2025
Director's details changed for Mr Nitzan Yudan on 2025-10-09
dot icon09/10/2025
Director's details changed for Mr Eli Talmor on 2025-10-09
dot icon19/09/2025
Registered office address changed from 1-15 Clere Street London EC2A 4UY England to 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF on 2025-09-19
dot icon25/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon30/06/2025
Group of companies' accounts made up to 2024-11-30
dot icon19/05/2025
Statement of capital following an allotment of shares on 2025-04-25
dot icon05/04/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon05/04/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon18/12/2024
Statement of capital following an allotment of shares on 2024-11-01
dot icon30/08/2024
Statement of capital following an allotment of shares on 2024-08-30
dot icon11/08/2024
Confirmation statement made on 2024-08-11 with updates
dot icon19/04/2024
Statement of capital following an allotment of shares on 2024-04-19
dot icon01/12/2023
Statement of capital following an allotment of shares on 2023-12-01
dot icon17/11/2023
Second filing for the appointment of Mr Braden Snyder as a director
dot icon14/11/2023
Director's details changed for Mr Bruce Eric Clarke on 2023-11-01
dot icon14/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon10/11/2023
Statement of capital following an allotment of shares on 2023-06-07
dot icon10/11/2023
Statement of capital following an allotment of shares on 2023-06-07
dot icon15/09/2023
Statement of capital following an allotment of shares on 2023-01-23
dot icon15/09/2023
Statement of capital following an allotment of shares on 2023-06-07
dot icon15/09/2023
Statement of capital following an allotment of shares on 2023-06-07
dot icon15/09/2023
Statement of capital following an allotment of shares on 2023-06-07
dot icon07/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/06/2023
Amended total exemption full accounts made up to 2021-11-30
dot icon25/01/2023
Appointment of Mr Daren Bigmore as a secretary on 2023-01-25
dot icon04/11/2022
Memorandum and Articles of Association
dot icon03/11/2022
Change of share class name or designation
dot icon03/11/2022
Resolutions
dot icon03/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon02/11/2022
Particulars of variation of rights attached to shares
dot icon20/09/2022
Statement of capital following an allotment of shares on 2022-08-05
dot icon12/09/2022
Appointment of Mr Braden Snyder as a director on 2022-08-17
dot icon12/09/2022
Memorandum and Articles of Association
dot icon12/09/2022
Resolutions
dot icon08/09/2022
Termination of appointment of Yervand Sarkisyan as a director on 2022-08-05
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon08/05/2022
Director's details changed for Mr Eli Talmor on 2022-03-01
dot icon16/03/2022
Statement of capital following an allotment of shares on 2022-01-16
dot icon16/03/2022
Statement of capital following an allotment of shares on 2022-03-16
dot icon03/02/2022
Total exemption full accounts made up to 2021-11-30
dot icon08/12/2021
Confirmation statement made on 2021-11-27 with updates
dot icon08/12/2021
Director's details changed for Mr Nitzan Yudan on 2021-06-01
dot icon06/09/2021
Statement of capital following an allotment of shares on 2021-07-19
dot icon02/09/2021
Statement of capital following an allotment of shares on 2021-08-06
dot icon02/09/2021
Statement of capital following an allotment of shares on 2021-08-06
dot icon21/04/2021
Statement of capital following an allotment of shares on 2021-04-21
dot icon06/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon05/01/2021
Statement of capital following an allotment of shares on 2020-12-21
dot icon05/01/2021
Confirmation statement made on 2020-11-27 with updates
dot icon05/01/2021
Statement of capital following an allotment of shares on 2020-10-06
dot icon10/05/2020
Statement of capital following an allotment of shares on 2020-05-01
dot icon01/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon06/03/2020
Resolutions
dot icon06/03/2020
Resolutions
dot icon04/02/2020
Statement of capital following an allotment of shares on 2020-02-01
dot icon04/02/2020
Statement of capital following an allotment of shares on 2020-01-29
dot icon04/02/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon29/01/2020
Resolutions
dot icon23/01/2020
Amended total exemption full accounts made up to 2018-11-29
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with updates
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon02/07/2019
Director's details changed for Mr Eli Auria Talmor on 2019-06-27
dot icon20/06/2019
Director's details changed for Mr Yervand Sarkisyan on 2019-06-20
dot icon13/03/2019
Registered office address changed from 1-15 Clere Street 1-15 Clere Street Flat Club @ Techhub London EC2A 4UY United Kingdom to 1-15 Clere Street London EC2A 4UY on 2019-03-13
dot icon07/03/2019
Registered office address changed from C/O Nitzan Yudan 20 Ropemaker Street Techhub 4 th Floor London EC2Y 9AR England to 1-15 Clere Street 1-15 Clere Street Flat Club @ Techhub London EC2A 4UY on 2019-03-07
dot icon26/02/2019
Micro company accounts made up to 2018-11-29
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon12/08/2018
Statement of capital following an allotment of shares on 2018-08-10
dot icon14/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/05/2018
Amended total exemption small company accounts made up to 2016-11-29
dot icon16/12/2017
Confirmation statement made on 2017-12-16 with updates
dot icon04/08/2017
Total exemption small company accounts made up to 2016-11-29
dot icon03/03/2017
Memorandum and Articles of Association
dot icon03/03/2017
Resolutions
dot icon03/01/2017
Appointment of Mr Alexey Gavrilenya as a director on 2016-12-22
dot icon19/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon18/12/2016
Statement of capital following an allotment of shares on 2016-12-18
dot icon18/12/2016
Statement of capital following an allotment of shares on 2016-12-18
dot icon18/12/2016
Statement of capital following an allotment of shares on 2016-12-11
dot icon18/12/2016
Termination of appointment of Tomer Kalish as a director on 2016-10-19
dot icon18/12/2016
Termination of appointment of David Leonard Wolfe as a director on 2016-10-19
dot icon18/12/2016
Termination of appointment of Mark Cunliffe Emerson as a director on 2016-10-19
dot icon28/10/2016
Statement of capital following an allotment of shares on 2016-10-20
dot icon28/10/2016
Statement of capital following an allotment of shares on 2016-10-20
dot icon20/10/2016
Statement of capital following an allotment of shares on 2016-10-20
dot icon20/10/2016
Statement of capital following an allotment of shares on 2016-10-20
dot icon20/10/2016
Statement of capital following an allotment of shares on 2016-10-20
dot icon20/10/2016
Statement of capital following an allotment of shares on 2016-10-20
dot icon20/10/2016
Statement of capital following an allotment of shares on 2016-10-20
dot icon20/10/2016
Statement of capital following an allotment of shares on 2016-10-20
dot icon20/10/2016
Statement of capital following an allotment of shares on 2016-10-20
dot icon20/10/2016
Statement of capital following an allotment of shares on 2016-10-20
dot icon20/10/2016
Statement of capital following an allotment of shares on 2016-10-20
dot icon20/10/2016
Statement of capital following an allotment of shares on 2016-10-20
dot icon08/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/08/2016
Appointment of Mr Bruce Eric Clarke as a director on 2016-07-29
dot icon15/06/2016
Statement of capital following an allotment of shares on 2015-12-27
dot icon06/06/2016
Satisfaction of charge 072688940001 in full
dot icon03/03/2016
Termination of appointment of Ehud Ronen as a secretary on 2016-03-03
dot icon10/02/2016
Resolutions
dot icon15/01/2016
Statement of capital following an allotment of shares on 2015-12-27
dot icon15/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon18/12/2015
Second filing of SH01 previously delivered to Companies House
dot icon18/12/2015
Second filing of SH01 previously delivered to Companies House
dot icon16/11/2015
Statement of capital following an allotment of shares on 2015-09-16
dot icon19/08/2015
Registration of charge 072688940001, created on 2015-08-18
dot icon17/08/2015
Total exemption small company accounts made up to 2014-11-29
dot icon11/08/2015
Appointment of Mr Yervand Sarkisyan as a director on 2015-06-29
dot icon07/07/2015
Statement of capital following an allotment of shares on 2015-06-08
dot icon07/07/2015
Director's details changed for Mr Nitzan Yudan on 2015-07-07
dot icon07/07/2015
Director's details changed for Mr Eli Talmor on 2015-07-07
dot icon07/07/2015
Director's details changed for Mr Tomer Kalish on 2015-07-07
dot icon07/07/2015
Director's details changed for Mr Mark Cunliffe Emerson on 2015-07-07
dot icon18/06/2015
Registered office address changed from 207 Old Street London EC1V 9NR to C/O Nitzan Yudan 20 Ropemaker Street Techhub 4 th Floor London EC2Y 9AR on 2015-06-18
dot icon14/05/2015
Appointment of Mr Ehud Ronen as a secretary on 2015-05-14
dot icon27/04/2015
Resolutions
dot icon15/04/2015
Resolutions
dot icon08/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon08/04/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon08/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon26/03/2015
Appointment of Mr David Wolfe as a director on 2015-03-11
dot icon25/03/2015
Appointment of Mr Mark Cunliffe Emerson as a director on 2015-03-11
dot icon18/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/06/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon11/06/2014
Registered office address changed from C/O Taxassist Accountants 31-33 High Holborn London WC1V 6AX on 2014-06-11
dot icon05/02/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon04/02/2014
Statement of capital following an allotment of shares on 2013-11-25
dot icon03/02/2014
Second filing of SH01 previously delivered to Companies House
dot icon17/12/2013
Statement of capital following an allotment of shares on 2013-11-25
dot icon13/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-03-28
dot icon13/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-05-18
dot icon06/09/2013
Total exemption small company accounts made up to 2012-11-29
dot icon03/09/2013
Appointment of Mr Tomer Kalish as a director
dot icon03/09/2013
Appointment of Mr Eli Talmor as a director
dot icon29/08/2013
Previous accounting period shortened from 2012-11-30 to 2012-11-29
dot icon12/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon19/03/2013
Statement of capital following an allotment of shares on 2013-03-15
dot icon18/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon18/05/2012
Statement of capital following an allotment of shares on 2012-05-10
dot icon09/05/2012
Sub-division of shares on 2012-04-18
dot icon09/05/2012
Statement of capital following an allotment of shares on 2012-04-18
dot icon01/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/02/2012
Statement of capital following an allotment of shares on 2011-11-01
dot icon23/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon22/09/2011
Termination of appointment of Aviv Shapira as a director
dot icon19/09/2011
Registered office address changed from , 64 Southwark Bridge Road, London, SE1 0AS on 2011-09-19
dot icon06/09/2011
Current accounting period extended from 2011-06-30 to 2011-11-30
dot icon09/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon09/06/2011
Director's details changed for Mr Nitzan Yudan on 2011-06-01
dot icon09/06/2011
Director's details changed for Aviv Shapira on 2011-06-01
dot icon18/05/2011
Registered office address changed from , Unit/Office 36 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom on 2011-05-18
dot icon06/05/2011
Appointment of Aviv Shapira as a director
dot icon13/04/2011
Statement of capital following an allotment of shares on 2011-02-14
dot icon11/03/2011
Director's details changed for Mr Nitzan Yudan on 2011-03-01
dot icon07/02/2011
Termination of appointment of Aviv Shapira as a director
dot icon01/06/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

34
2022
change arrow icon+473.84 % *

* during past year

Cash in Bank

£6,465,879.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
817.15K
-
0.00
1.13M
-
2022
34
7.39M
-
0.00
6.47M
-
2022
34
7.39M
-
0.00
6.47M
-

Employees

2022

Employees

34 Ascended21 % *

Net Assets(GBP)

7.39M £Ascended804.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.47M £Ascended473.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emerson, Mark Cunliffe
Director
11/03/2015 - 19/10/2016
-
Shapira, Aviv
Director
01/05/2011 - 19/08/2011
2
Kalish, Tomer
Director
01/05/2012 - 19/10/2016
-
Ronen, Ehud
Secretary
14/05/2015 - 03/03/2016
-
Snyder, Braden
Director
17/08/2022 - Present
-

Persons with Significant Control

1
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 BENIVO LIMITED

BENIVO LIMITED is an(a) Active company incorporated on 01/06/2010 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 6 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of BENIVO LIMITED?

toggle

BENIVO LIMITED is currently Active. It was registered on 01/06/2010 .

Where is BENIVO LIMITED located?

toggle

BENIVO LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does BENIVO LIMITED do?

toggle

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

How many employees does BENIVO LIMITED have?

toggle

BENIVO LIMITED had 34 employees in 2022.

What is the latest filing for BENIVO LIMITED?

toggle

The latest filing was on 09/10/2025: Registered office address changed from 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF to 167-169 Great Portland Street, 5th Floor London W1W 5PF on 2025-10-09.