UKBizDB.co.uk

BENEFIDE LIMITED

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

This company is commonly known as Benefide Limited. The company was founded 13 years ago and was given the registration number 07646907. The firm's registered office is in PALMERS GREEN. You can find them at 495 Green Lanes, , Palmers Green, London. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BENEFIDE LIMITED
Company Number:07646907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:495 Green Lanes, Palmers Green, London, N13 4BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
495, Green Lanes, Palmers Green, United Kingdom, N13 4BS

Director25 May 2011Active
495, Green Lanes, Palmers Green, United Kingdom, N13 4BS

Director25 May 2011Active

People with Significant Control

Mr David James Bateman
Notified on:26 May 2022
Status:Active
Date of birth:December 1971
Nationality:Irish
Country of residence:United Kingdom
Address:495 Green Lanes, London, United Kingdom, N13 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ardfield Capital Limited
Notified on:13 April 2021
Status:Active
Country of residence:Ireland
Address:1 Castlewood Avenue, Rathmines, Dublin 6, Ireland, D06 H685
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Baltic Invest Limited
Notified on:13 April 2021
Status:Active
Country of residence:England
Address:25 Buckingham Palace Road, 5th Floor Warwick House, London, England, SW1W 0PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Bateman
Notified on:26 May 2016
Status:Active
Date of birth:December 1971
Nationality:Irish
Country of residence:United Kingdom
Address:495 Green Lanes, Palmers Green, United Kingdom, N13 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Johan Kampe
Notified on:26 May 2016
Status:Active
Date of birth:January 1974
Nationality:Swedish
Country of residence:United Kingdom
Address:495 Green Lanes, Palmers Green, United Kingdom, N13 4BS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Persons with significant control

Change to a person with significant control.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Change account reference date company previous shortened.

Download
2022-06-15Officers

Change person director company with change date.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Officers

Change person director company with change date.

Download
2020-05-28Persons with significant control

Change to a person with significant control.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-09Gazette

Gazette filings brought up to date.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.