BENTHAM BLACK LIMITED

Register to unlock more data on OkredoRegister

BENTHAM BLACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06024313

Incorporation date

11/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Units 1 & 2 Field View, Baynards Green, Bicester, Oxfordshire OX27 7SGCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2006)
dot icon28/04/2026
Micro company accounts made up to 2025-04-30
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon19/06/2025
Micro company accounts made up to 2024-04-30
dot icon19/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-04-30
dot icon16/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon23/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-04-30
dot icon09/02/2022
Micro company accounts made up to 2021-04-30
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-04-30
dot icon17/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon08/09/2020
Micro company accounts made up to 2019-04-30
dot icon18/03/2020
Amended micro company accounts made up to 2018-04-30
dot icon23/12/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon22/11/2019
Registered office address changed from 30 London Road Sawbridgeworth CM21 9JS England to Units 1 & 2 Field View Baynards Green Bicester Oxfordshire OX27 7SG on 2019-11-22
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon23/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon01/05/2018
Compulsory strike-off action has been discontinued
dot icon30/04/2018
Micro company accounts made up to 2017-04-30
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon22/07/2017
Compulsory strike-off action has been discontinued
dot icon19/07/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/07/2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 30 London Road Sawbridgeworth CM21 9JS on 2017-07-03
dot icon13/05/2017
Compulsory strike-off action has been suspended
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon04/01/2017
Termination of appointment of Jonathan O'mahony as a director on 2016-09-06
dot icon04/01/2017
Termination of appointment of Rachel Louise O'mahony as a director on 2016-09-06
dot icon04/01/2017
Confirmation statement made on 2016-12-11 with updates
dot icon27/09/2016
Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 2016-09-27
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon17/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon31/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/01/2011
Secretary's details changed for Amanda Jane Butcher on 2010-04-06
dot icon07/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon07/01/2011
Director's details changed for Amanda Jane Butcher on 2010-04-06
dot icon07/01/2011
Termination of appointment of Rachel O'mahony as a director
dot icon07/01/2011
Director's details changed for Stephen Bourne on 2010-04-06
dot icon18/10/2010
Resolutions
dot icon24/05/2010
Appointment of Mrs Rachel Louise O'mahony as a director
dot icon24/05/2010
Appointment of Mrs Rachel Louise O'mahony as a director
dot icon11/03/2010
Appointment of Mr Jonathan O'mahony as a director
dot icon11/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon09/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon09/01/2010
Director's details changed for Amanda Jane Butcher on 2009-10-01
dot icon09/01/2010
Director's details changed for Stephen Bourne on 2009-10-01
dot icon10/11/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/01/2009
Return made up to 11/12/08; full list of members
dot icon18/03/2008
Registered office changed on 18/03/2008 from orbit house albert street manchester M30 0BL
dot icon11/01/2008
Accounting reference date extended from 31/12/07 to 30/04/08
dot icon11/01/2008
Return made up to 11/12/07; full list of members
dot icon11/01/2008
New secretary appointed
dot icon11/01/2008
New director appointed
dot icon28/09/2007
Director resigned
dot icon28/09/2007
Director resigned
dot icon28/09/2007
Secretary resigned
dot icon13/03/2007
Secretary's particulars changed;director's particulars changed
dot icon13/03/2007
Director's particulars changed
dot icon13/03/2007
Secretary's particulars changed;director's particulars changed
dot icon13/03/2007
Secretary's particulars changed;director's particulars changed
dot icon26/01/2007
New director appointed
dot icon26/01/2007
New secretary appointed
dot icon11/12/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
710.44K
-
0.00
-
-
2022
1
765.67K
-
0.00
-
-
2023
1
771.66K
-
0.00
-
-
2023
1
771.66K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

771.66K £Ascended0.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Butcher, Amanda Jane
Director
01/01/2008 - Present
-
Butcher, Amanda Jane
Secretary
01/01/2008 - Present
-
O'mahony, Rachel Louise
Director
19/04/2010 - 19/04/2010
2
O'mahony, Jonathan
Director
01/02/2010 - 06/09/2016
4
Sparrow, Joanne Ingrid Margaret
Secretary
11/12/2006 - 28/09/2007
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BENTHAM BLACK LIMITED

BENTHAM BLACK LIMITED is an(a) Active company incorporated on 11/12/2006 with the registered office located at Units 1 & 2 Field View, Baynards Green, Bicester, Oxfordshire OX27 7SG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BENTHAM BLACK LIMITED?

toggle

BENTHAM BLACK LIMITED is currently Active. It was registered on 11/12/2006 .

Where is BENTHAM BLACK LIMITED located?

toggle

BENTHAM BLACK LIMITED is registered at Units 1 & 2 Field View, Baynards Green, Bicester, Oxfordshire OX27 7SG.

What does BENTHAM BLACK LIMITED do?

toggle

BENTHAM BLACK LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BENTHAM BLACK LIMITED have?

toggle

BENTHAM BLACK LIMITED had 1 employees in 2023.

What is the latest filing for BENTHAM BLACK LIMITED?

toggle

The latest filing was on 28/04/2026: Micro company accounts made up to 2025-04-30.