Background WavePink WaveYellow Wave

S.H.BENSON(INDIA)LIMITED (00596363)

S.H.BENSON(INDIA)LIMITED (00596363) is an active UK company. incorporated on 1 January 1958. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. S.H.BENSON(INDIA)LIMITED has been registered for 68 years. Current directors include ASHBY, Alexander, MARTIN, David Richard, NEW, Paul Stephen.

Company Number
00596363
Status
active
Type
ltd
Incorporated
1 January 1958
Age
68 years
Address
Sea Containers, London, SE1 9RQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ASHBY, Alexander, MARTIN, David Richard, NEW, Paul Stephen
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.H.BENSON(INDIA)LIMITED

S.H.BENSON(INDIA)LIMITED is an active company incorporated on 1 January 1958 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. S.H.BENSON(INDIA)LIMITED was registered 68 years ago.(SIC: 73110)

Status

active

Active since 68 years ago

Company No

00596363

LTD Company

Age

68 Years

Incorporated 1 January 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Sea Containers 18 Upper Ground London, SE1 9RQ,

Previous Addresses

10 Cabot Square Canary Wharf London E14 4QB
From: 1 January 1958To: 23 February 2016
Timeline

21 key events • 1957 - 2026

Funding Officers Ownership
Company Founded
Dec 57
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Sept 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Mar 20
Director Joined
Jul 23
Director Left
Jul 23
Capital Update
Mar 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

WPP GROUP (NOMINEES) LIMITED

Active
18 Upper Ground, LondonSE1 9GL
Corporate secretary
Appointed 14 Aug 2007

ASHBY, Alexander

Active
18 Upper Ground, LondonSE1 9GL
Born January 1985
Director
Appointed 31 Jul 2023

MARTIN, David Richard

Active
18 Upper Ground, LondonSE1 9RQ
Born January 1966
Director
Appointed 15 Jan 2026

NEW, Paul Stephen

Active
18 Upper Ground, LondonSE1 9RQ
Born May 1968
Director
Appointed 15 Jan 2026

KENNEDY, Jane Myra

Resigned
The Old Manse, ColchesterCO6 2PA
Secretary
Appointed 23 Dec 1997
Resigned 31 Aug 1999

LEPLEY, Stephen Keith

Resigned
137 St Josephs Vale, LondonSE3 0XQ
Secretary
Appointed 28 Sept 2000
Resigned 14 Aug 2007

PLOWMAN, George Owen

Resigned
14 Whitehorse Drive, EpsomKT18 7LY
Secretary
Appointed N/A
Resigned 08 Feb 1994

SWEETLAND, Christopher

Resigned
10 Cabot Square, LondonE14 4QB
Secretary
Appointed 17 Aug 1999
Resigned 28 Sept 2000

WALKER, Peter

Resigned
Hedgehogs, Earls BartonNN6 0RG
Secretary
Appointed 08 Feb 1994
Resigned 31 Dec 1997

BARNES-AUSTIN, James David

Resigned
18 Upper Ground, LondonSE1 9RQ
Born October 1964
Director
Appointed 09 Sept 2024
Resigned 15 Jan 2026

BARNES-AUSTIN, James David

Resigned
10 Cabot Square, LondonE14 4QB
Born October 1964
Director
Appointed 19 Jan 2010
Resigned 29 May 2015

BEDFORD RUSSELL, James

Resigned
Flat D 190 Bedford Hill, LondonSW12 9HL
Born May 1959
Director
Appointed 23 Mar 2000
Resigned 11 Mar 2008

BORTHWICK, Brian Livsey Fairlie

Resigned
Drift House Ockham Road North, LeatherheadKT24 6NU
Born October 1942
Director
Appointed N/A
Resigned 08 Feb 1994

CORNWELL, John William

Resigned
18 Upper Ground, LondonSE1 9RQ
Born June 1972
Director
Appointed 16 Aug 2017
Resigned 03 Jul 2024

DADRA, Raj Kumar

Resigned
Farm Street, LondonW1J 5RJ
Born February 1969
Director
Appointed 02 Jul 2015
Resigned 31 May 2017

ILES, Michael Victor Stanton

Resigned
Poplars Oast, HorsmondenTN12 8HN
Born February 1959
Director
Appointed 04 Sept 2008
Resigned 19 Jan 2010

KELSEY, Katherine Elizabeth

Resigned
25 Flanchard Road, LondonW12 9ND
Born July 1968
Director
Appointed 11 Mar 2008
Resigned 04 Sept 2008

KENNEDY, Jane Myra

Resigned
The Old Manse, ColchesterCO6 2PA
Born August 1963
Director
Appointed 23 Dec 1997
Resigned 31 Aug 1999

LEPLEY, Stephen Keith

Resigned
11 Fen Meadow, SevenoaksTN15 9HT
Born August 1954
Director
Appointed 28 Sept 2000
Resigned 29 Apr 2016

PAYNE, Andrew Robertson

Resigned
18 Upper Ground, LondonSE1 9RQ
Born May 1957
Director
Appointed 16 Mar 2020
Resigned 31 Jul 2023

SIMONS, Paul Vincent

Resigned
28 West Hill Park, LondonN6
Born March 1948
Director
Appointed 10 Aug 1999
Resigned 04 Mar 2002

SMITH, Karla

Resigned
18 Upper Ground, LondonSE1 9RQ
Born January 1976
Director
Appointed 28 Nov 2019
Resigned 15 Jan 2026

SWEETLAND, Christopher

Resigned
10 Cabot Square, LondonE14 4QB
Born May 1955
Director
Appointed 17 Aug 1999
Resigned 28 Sept 2000

WALKER, Peter

Resigned
Hedgehogs, Earls BartonNN6 0RG
Born March 1959
Director
Appointed 08 Feb 1994
Resigned 31 Dec 1997

WALSH, Michael Jeffrey

Resigned
50 Grand Avenue, LondonN10 3BP
Born October 1949
Director
Appointed N/A
Resigned 10 Aug 1999

WINTERS, Steve Richard

Resigned
18 Upper Ground, LondonSE1 9RQ
Born January 1968
Director
Appointed 22 Aug 2019
Resigned 06 Dec 2019

Persons with significant control

1

18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Legacy
16 January 2026
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 March 2024
SH19Statement of Capital
Legacy
19 March 2024
SH20SH20
Legacy
19 March 2024
CAP-SSCAP-SS
Resolution
19 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 November 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
25 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Change Corporate Secretary Company With Change Date
5 February 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288cChange of Particulars
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Resolution
21 February 2008
RESOLUTIONSResolutions
Resolution
21 February 2008
RESOLUTIONSResolutions
Legacy
17 January 2008
363aAnnual Return
Legacy
17 January 2008
288cChange of Particulars
Legacy
17 January 2008
288cChange of Particulars
Legacy
6 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
363aAnnual Return
Resolution
17 November 2006
RESOLUTIONSResolutions
Resolution
17 November 2006
RESOLUTIONSResolutions
Resolution
17 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
13 July 2005
288cChange of Particulars
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
2 November 2004
288cChange of Particulars
Legacy
2 November 2004
244244
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2002
AAAnnual Accounts
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288cChange of Particulars
Legacy
18 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 1997
AAAnnual Accounts
Legacy
6 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1995
AAAnnual Accounts
Legacy
7 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
8 June 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
13 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
24 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1992
AAAnnual Accounts
Legacy
5 January 1992
363b363b
Legacy
5 January 1992
363(287)363(287)
Legacy
27 August 1991
363aAnnual Return
Accounts With Accounts Type Full
15 May 1991
AAAnnual Accounts
Legacy
14 September 1990
288288
Legacy
14 September 1990
288288
Legacy
14 September 1990
288288
Legacy
8 June 1990
288288
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Legacy
23 January 1990
363363
Legacy
16 January 1989
363363
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Legacy
5 November 1987
363363
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
11 April 1987
288288
Accounts With Accounts Type Full
9 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
288288
Legacy
12 December 1986
363363
Certificate Change Of Name Company
1 January 1964
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 January 1958
MISCMISC
Incorporation Company
1 January 1958
NEWINCIncorporation