BENUGO (MUSEUM 2004) LIMITED

Register to unlock more data on OkredoRegister

BENUGO (MUSEUM 2004) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05151503

Incorporation date

11/06/2004

Size

Dormant

Contacts

Registered address

Registered address

300 Thames Valley Park Drive, Reading RG6 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2004)
dot icon26/06/2025
Accounts for a dormant company made up to 2024-12-25
dot icon05/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon03/07/2024
Accounts for a dormant company made up to 2023-12-27
dot icon06/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon08/07/2023
Accounts for a dormant company made up to 2022-12-28
dot icon15/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon11/07/2022
Accounts for a dormant company made up to 2021-12-29
dot icon10/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-30
dot icon09/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon22/12/2020
Accounts for a dormant company made up to 2019-12-27
dot icon09/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon11/03/2020
Change of details for Benugo Limited as a person with significant control on 2019-08-16
dot icon20/09/2019
Accounts for a dormant company made up to 2018-12-28
dot icon16/08/2019
Registered office address changed from Tvp 2 300 Thames Valley Park Drive Reading Berkshire RG6 1PT to 300 Thames Valley Park Drive Reading RG6 1PT on 2019-08-16
dot icon12/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-29
dot icon08/09/2018
Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St. Peter's Square Manchester M2 3DE
dot icon20/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-30
dot icon05/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon24/01/2017
Director's details changed for Mr Marc Bradley on 2016-11-21
dot icon06/10/2016
Accounts for a dormant company made up to 2016-01-01
dot icon21/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon16/06/2016
Register inspection address has been changed from C/O Hierons 2 Chester Row London SW1W 9JH United Kingdom to 100 Barbirolli Square Manchester M2 3AB
dot icon24/07/2015
Accounts for a dormant company made up to 2014-12-26
dot icon25/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon08/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon02/06/2014
Accounts for a dormant company made up to 2013-12-27
dot icon23/12/2013
Termination of appointment of Hugo Warner as a director
dot icon05/07/2013
Accounts for a dormant company made up to 2012-12-28
dot icon02/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon02/07/2013
Director's details changed for Marc Bradley on 2013-03-08
dot icon02/07/2013
Secretary's details changed for Marc Bradley on 2013-03-08
dot icon02/07/2013
Director's details changed for Alastair Dunbar Storey on 2013-03-08
dot icon02/04/2013
Registered office address changed from the Waterfront 300 Thames Valley Park Drive Reading Berkshire RG6 1PT on 2013-04-02
dot icon24/01/2013
Director's details changed for Alastair Dunbar Storey on 2012-11-28
dot icon20/08/2012
Accounts for a dormant company made up to 2011-12-30
dot icon22/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon05/07/2011
Director's details changed for Benedict Warner on 2011-07-05
dot icon05/07/2011
Appointment of Mr Hugo Octavius Warner as a director
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon04/07/2011
Register(s) moved to registered inspection location
dot icon04/07/2011
Register inspection address has been changed
dot icon09/03/2011
Resolutions
dot icon23/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/12/2010
Termination of appointment of Hugo Warner as a director
dot icon26/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon26/07/2010
Director's details changed for Hugo Octavius Warner on 2009-10-01
dot icon07/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/11/2009
Auditor's resignation
dot icon30/10/2009
Auditor's resignation
dot icon10/07/2009
Return made up to 11/06/09; full list of members
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon01/09/2008
Full accounts made up to 2007-12-31
dot icon26/08/2008
Return made up to 11/06/08; no change of members
dot icon21/08/2008
Location of register of members
dot icon22/05/2008
Accounting reference date shortened from 30/04/2008 to 31/12/2007
dot icon22/05/2008
Registered office changed on 22/05/2008 from 26 saint cross street london EC1N 8UH
dot icon29/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon02/01/2008
New secretary appointed;new director appointed
dot icon28/12/2007
Resolutions
dot icon28/12/2007
Declaration of assistance for shares acquisition
dot icon28/12/2007
Auditor's resignation
dot icon28/12/2007
Secretary resigned
dot icon28/12/2007
Director resigned
dot icon28/12/2007
Director resigned
dot icon28/12/2007
New director appointed
dot icon18/12/2007
Particulars of mortgage/charge
dot icon03/07/2007
Return made up to 11/06/07; no change of members
dot icon09/08/2006
Accounts for a dormant company made up to 2006-04-30
dot icon19/06/2006
Return made up to 11/06/06; full list of members
dot icon22/12/2005
Accounts for a dormant company made up to 2005-04-30
dot icon21/07/2005
New director appointed
dot icon21/06/2005
Return made up to 11/06/05; full list of members
dot icon09/03/2005
Director resigned
dot icon02/09/2004
New director appointed
dot icon02/09/2004
Director resigned
dot icon02/09/2004
Secretary resigned
dot icon19/08/2004
New director appointed
dot icon19/08/2004
New secretary appointed;new director appointed
dot icon19/08/2004
New director appointed
dot icon19/08/2004
Registered office changed on 19/08/04 from: lacon house theobalds road london WC1X 8RW
dot icon19/08/2004
Accounting reference date shortened from 30/06/05 to 30/04/05
dot icon11/08/2004
Memorandum and Articles of Association
dot icon05/08/2004
Certificate of change of name
dot icon11/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Marc
Director
14/12/2007 - Present
71
Storey, Alastair Dunbar
Director
14/12/2007 - Present
102
Warner, Benedict
Director
05/08/2004 - Present
6

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 BENUGO (MUSEUM 2004) LIMITED

BENUGO (MUSEUM 2004) LIMITED is an(a) Active company incorporated on 11/06/2004 with the registered office located at 300 Thames Valley Park Drive, Reading RG6 1PT. There are currently 3 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 BENUGO (MUSEUM 2004) LIMITED?

toggle

BENUGO (MUSEUM 2004) LIMITED is currently Active. It was registered on 11/06/2004 .

Where is BENUGO (MUSEUM 2004) LIMITED located?

toggle

BENUGO (MUSEUM 2004) LIMITED is registered at 300 Thames Valley Park Drive, Reading RG6 1PT.

What does BENUGO (MUSEUM 2004) LIMITED do?

toggle

BENUGO (MUSEUM 2004) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BENUGO (MUSEUM 2004) LIMITED?

toggle

The latest filing was on 26/06/2025: Accounts for a dormant company made up to 2024-12-25.