BENSON VENTURES LIMITED

Register to unlock more data on OkredoRegister

BENSON VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06477312

Incorporation date

18/01/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

24 North Row Buildings, North Row, London W1K 7DGCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2008)
dot icon10/01/2026
Compulsory strike-off action has been discontinued
dot icon07/01/2026
Unaudited abridged accounts made up to 2025-01-31
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon25/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon30/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon04/10/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon22/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon22/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon31/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon14/09/2021
Director's details changed for Imrich Vasil on 2021-09-07
dot icon14/09/2021
Change of details for Imrich Vasil as a person with significant control on 2021-09-07
dot icon31/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon23/12/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon20/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon30/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon07/03/2018
Director's details changed for Imrich Vasil on 2018-03-07
dot icon07/03/2018
Withdrawal of a person with significant control statement on 2018-03-07
dot icon07/03/2018
Notification of Imrich Vasil as a person with significant control on 2016-04-06
dot icon30/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon23/02/2017
Registered office address changed from , 142 the Fairway, Ruislip, Middlesex, HA4 0SH to 24 North Row Buildings North Row London W1K 7DG on 2017-02-23
dot icon28/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon06/01/2016
Amended total exemption small company accounts made up to 2015-01-31
dot icon18/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon18/11/2015
Appointment of Imrich Vasil as a director on 2015-11-11
dot icon17/11/2015
Termination of appointment of Atc Corporate Secretaries Limited as a secretary on 2015-11-11
dot icon17/11/2015
Termination of appointment of Ruairi Laughlin-Mccann as a director on 2015-11-11
dot icon17/11/2015
Termination of appointment of Atc Directors (Uk) Limited as a director on 2015-11-11
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon19/01/2015
Amended total exemption small company accounts made up to 2014-01-31
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/07/2014
Appointment of Mr Ruairi Laughlin-Mccann as a director on 2014-05-01
dot icon22/07/2014
Termination of appointment of Danny Lee David Carter as a director on 2014-05-01
dot icon03/02/2014
Director's details changed for Mr Michael John Conroy on 2012-06-21
dot icon14/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon30/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon30/07/2013
Appointment of Danny Lee David Carter as a director
dot icon30/07/2013
Termination of appointment of Michael Conroy as a director
dot icon14/03/2013
Certificate of change of name
dot icon19/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/06/2012
Director's details changed for Mr Michael John Conroy on 2012-06-22
dot icon11/05/2012
Registered office address changed from , 7th Floor, 52/54 Gracechurch Street, London, EC3V 0EH on 2012-05-11
dot icon17/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/09/2011
Appointment of Mr Michael John Conroy as a director
dot icon18/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon19/02/2010
Secretary's details changed for Atc Corporate Secretaries Limited on 2009-10-01
dot icon19/02/2010
Director's details changed for Atc Directors (Uk) Limited on 2009-10-01
dot icon17/02/2010
Termination of appointment of Oliver Seib as a director
dot icon18/08/2009
Total exemption full accounts made up to 2009-01-31
dot icon22/05/2009
Registered office changed on 22/05/2009 from, 6TH floor 52-54 grace church street, london, EC31 0EH
dot icon11/05/2009
Director appointed oliver seib
dot icon07/04/2009
Return made up to 18/01/09; full list of members
dot icon17/03/2009
Registered office changed on 17/03/2009 from, 94 new bond street, london, W1S 1SJ
dot icon17/03/2009
Appointment terminate, director oliver seib logged form
dot icon17/03/2009
Appointment terminated director inds LIMITED
dot icon17/03/2009
Appointment terminated secretary iss international secretary service LTD
dot icon17/03/2009
Director appointed atc directors (uk) LIMITED
dot icon17/03/2009
Secretary appointed atc corporate secretaries LIMITED
dot icon18/01/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+106.65 % *

* during past year

Cash in Bank

£6,962.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.22K
-
0.00
3.37K
-
2022
0
6.62K
-
0.00
6.96K
-
2022
0
6.62K
-
0.00
6.96K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.62K £Descended-28.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.96K £Ascended106.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ISS INTERNATIONAL SECRETARY SERVICE LTD
Corporate Secretary
18/01/2008 - 09/03/2009
84
Laughlin-Mccann, Ruairi
Director
01/05/2014 - 11/11/2015
188
ATC CORPORATE SECRETARIES LIMITED
Corporate Secretary
09/03/2009 - 11/11/2015
52
Conroy, Michael John
Director
30/09/2010 - 30/07/2013
81
Carter, Danny Lee David
Director
30/07/2013 - 01/05/2014
37

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENSON VENTURES LIMITED

BENSON VENTURES LIMITED is an(a) Active company incorporated on 18/01/2008 with the registered office located at 24 North Row Buildings, North Row, London W1K 7DG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BENSON VENTURES LIMITED?

toggle

BENSON VENTURES LIMITED is currently Active. It was registered on 18/01/2008 .

Where is BENSON VENTURES LIMITED located?

toggle

BENSON VENTURES LIMITED is registered at 24 North Row Buildings, North Row, London W1K 7DG.

What does BENSON VENTURES LIMITED do?

toggle

BENSON VENTURES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BENSON VENTURES LIMITED?

toggle

The latest filing was on 10/01/2026: Compulsory strike-off action has been discontinued.