UKBizDB.co.uk

I BENCHMARK LIMITED

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

This company is commonly known as I Benchmark Limited. The company was founded 10 years ago and was given the registration number 08593273. The firm's registered office is in WALLSEND. You can find them at 9 Kings Road South, , Wallsend, Tyne And Wear. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:I BENCHMARK LIMITED
Company Number:08593273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2013
End of financial year:30 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:9 Kings Road South, Wallsend, Tyne And Wear, England, NE28 7QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, West Street, Wallsend, United Kingdom, NE28 8LE

Director26 October 2023Active
80, West Street, Wallsend, United Kingdom, NE28 8LE

Director26 October 2023Active
5, Duke Street, Southport, England, PR8 1SE

Secretary15 July 2017Active
5, Duke Street, Southport, England, PR8 1SE

Director23 February 2022Active
5, Duke Street, Southport, England, PR8 1SE

Director02 July 2013Active
5, Duke Street, Southport, England, PR8 1SE

Director01 July 2015Active
5, Duke Street, Southport, England, PR8 1SE

Director05 January 2023Active
5, Duke Street, Southport, England, PR8 1SE

Director23 February 2022Active

People with Significant Control

Mr James Mcquillin
Notified on:26 October 2023
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:80, West Street, Wallsend, United Kingdom, NE28 8LE
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Tamrryn Rose Booth
Notified on:28 February 2022
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:5, Duke Street, Southport, England, PR8 1SE
Nature of control:
  • Significant influence or control
Mr James George Mcquillin
Notified on:15 July 2017
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:9, Kings Road South, Wallsend, England, NE28 7QT
Nature of control:
  • Significant influence or control
Mr James George Mcquillin
Notified on:02 July 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:9, Kings Road South, Wallsend, England, NE28 7QT
Nature of control:
  • Significant influence or control
Mrs Pamela Ann Mcquillin
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:5, Duke Street, Southport, England, PR8 1SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Gazette

Gazette dissolved voluntary.

Download
2023-11-14Gazette

Gazette notice voluntary.

Download
2023-11-06Dissolution

Dissolution application strike off company.

Download
2023-10-28Gazette

Gazette filings brought up to date.

Download
2023-10-27Address

Change registered office address company with date old address new address.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Persons with significant control

Notification of a person with significant control.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Accounts

Accounts with accounts type dormant.

Download
2023-10-26Accounts

Accounts with accounts type dormant.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Change account reference date company previous shortened.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.