UKBizDB.co.uk

BENCHMARQ LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Benchmarq Limited. The company was founded 19 years ago and was given the registration number 05402391. The firm's registered office is in CRAWLEY. You can find them at Ground Floor, 1/7 Station Road, Crawley, West Sussex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BENCHMARQ LIMITED
Company Number:05402391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Laura House, Jengers Mead, Billingshurst, United Kingdom, RH14 9NZ

Director01 January 2010Active
9, Laura House, Jengers Mead, Billingshurst, United Kingdom, RH14 9NZ

Director01 January 2010Active
39d Welbeck Street, London, W1G 8DH

Secretary23 March 2005Active
8 Oak Grove, Loxwood, RH14 ODN

Secretary11 August 2005Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary23 March 2005Active
Park View, Hurston Lane, Storrington, United Kingdom, RH20 4HH

Director01 August 2017Active
Vlierstraat 49, Melsele, Oost-Vlaanderen B-9120, Belgium,

Director23 March 2005Active
9, Laura House, Jengers Mead, Billingshurst, United Kingdom, RH14 9NZ

Director01 July 2010Active

People with Significant Control

Miss Charlotte Emilie Stevens
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:9 Laura House, Jengers Mead, Billingshurst, United Kingdom, RH14 9NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Carl Michael Alford
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:9 Laura House, Jengers Mead, Billingshurst, United Kingdom, RH14 9NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Philip Christopher Pinder
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:9 Laura House, Jengers Mead, Billingshurst, United Kingdom, RH14 9NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Persons with significant control

Cessation of a person with significant control.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Officers

Appoint person director company with name date.

Download
2017-06-19Accounts

Change account reference date company current extended.

Download
2017-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-19Officers

Change person director company with change date.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-15Accounts

Accounts with accounts type total exemption small.

Download
2015-05-14Capital

Capital alter shares subdivision.

Download
2015-05-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.