Background WavePink WaveYellow Wave

BENROSS MARKETING LIMITED (03037336)

BENROSS MARKETING LIMITED (03037336) is an active UK company. incorporated on 23 March 1995. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). BENROSS MARKETING LIMITED has been registered for 31 years. Current directors include JUNEJA, Amit, JUNEJA, Dharam Vir.

Company Number
03037336
Status
active
Type
ltd
Incorporated
23 March 1995
Age
31 years
Address
22 Goodlass Road, Liverpool, L24 9HJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
JUNEJA, Amit, JUNEJA, Dharam Vir
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENROSS MARKETING LIMITED

BENROSS MARKETING LIMITED is an active company incorporated on 23 March 1995 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). BENROSS MARKETING LIMITED was registered 31 years ago.(SIC: 46499)

Status

active

Active since 31 years ago

Company No

03037336

LTD Company

Age

31 Years

Incorporated 23 March 1995

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

ULTIMEX LIMITED
From: 23 March 1995To: 20 April 1995
Contact
Address

22 Goodlass Road Liverpool, L24 9HJ,

Previous Addresses

, Bridge Industrial Estate, Speke Hall Road, Liverpool, Merseyside, L24 9WD
From: 23 March 1995To: 16 October 2020
Timeline

6 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Oct 11
Director Left
Dec 19
Loan Secured
Oct 23
Loan Cleared
Oct 25
Owner Exit
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

JUNEJA, Amit

Active
Goodlass Road, LiverpoolL24 9HJ
Secretary
Appointed 20 Nov 2008

JUNEJA, Amit

Active
Goodlass Road, LiverpoolL24 9HJ
Born September 1982
Director
Appointed 07 Mar 2008

JUNEJA, Dharam Vir

Active
Goodlass Road, LiverpoolL24 9HJ
Born June 1957
Director
Appointed 05 Oct 2011

JUNEJA, Veena

Resigned
Aashirwad, LiverpoolL25 6JY
Secretary
Appointed 30 Mar 1995
Resigned 31 Oct 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Mar 1995
Resigned 30 Mar 1995

JUNEJA, Anil

Resigned
Aashirwad, LiverpoolL25 6JY
Born February 1979
Director
Appointed 09 Jul 2003
Resigned 13 Nov 2019

JUNEJA, Dharam Vir

Resigned
Aashirwad, LiverpoolL25 6JY
Born June 1957
Director
Appointed 30 Mar 1995
Resigned 31 Oct 2008

JUNEJA, Ram Labhaya

Resigned
Aashirwad, LiverpoolL25 6JY
Born August 1934
Director
Appointed 30 Mar 1995
Resigned 14 May 2004

OAKES, Andrew Peter

Resigned
10 Church Green, LiverpoolL37 2LN
Born September 1956
Director
Appointed 30 Mar 1995
Resigned 13 Nov 1995

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Mar 1995
Resigned 30 Mar 1995

Persons with significant control

2

1 Active
1 Ceased
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Apr 2023

Mr Dharam Vir Juneja

Ceased
Goodlass Road, LiverpoolL24 9HJ
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Nov 2025
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 October 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 April 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 April 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
27 January 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 January 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Medium
3 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Medium
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Medium
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Medium
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Appoint Person Director Company With Name Date
11 October 2011
AP01Appointment of Director
Accounts With Accounts Type Medium
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2011
CH03Change of Secretary Details
Legacy
12 April 2011
MG02MG02
Legacy
11 April 2011
MG02MG02
Accounts With Accounts Type Medium
11 January 2011
AAAnnual Accounts
Legacy
12 November 2010
MG01MG01
Legacy
12 November 2010
MG01MG01
Legacy
11 November 2010
MG01MG01
Legacy
9 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Annual Return Company With Made Up Date
25 February 2010
AR01AR01
Accounts With Accounts Type Medium
6 February 2010
AAAnnual Accounts
Legacy
23 January 2010
MG01MG01
Accounts With Accounts Type Medium
2 September 2009
AAAnnual Accounts
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 March 2008
AAAnnual Accounts
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 May 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
20 September 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 January 2005
AAAnnual Accounts
Legacy
18 November 2004
288bResignation of Director or Secretary
Resolution
13 May 2004
RESOLUTIONSResolutions
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 May 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
18 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
16 June 2003
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 April 2002
AAAnnual Accounts
Legacy
1 August 2001
287Change of Registered Office
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 May 2001
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
21 May 1998
403aParticulars of Charge Subject to s859A
Legacy
21 May 1998
403aParticulars of Charge Subject to s859A
Legacy
21 May 1998
403aParticulars of Charge Subject to s859A
Legacy
21 May 1998
403aParticulars of Charge Subject to s859A
Legacy
9 April 1998
363sAnnual Return (shuttle)
Legacy
5 March 1998
363sAnnual Return (shuttle)
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Legacy
7 December 1995
288288
Legacy
17 November 1995
225(1)225(1)
Legacy
17 November 1995
287Change of Registered Office
Legacy
26 April 1995
287Change of Registered Office
Legacy
26 April 1995
224224
Legacy
26 April 1995
88(2)R88(2)R
Legacy
26 April 1995
288288
Legacy
26 April 1995
288288
Legacy
26 April 1995
288288
Legacy
26 April 1995
288288
Memorandum Articles
20 April 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 1995
395Particulars of Mortgage or Charge
Legacy
12 April 1995
395Particulars of Mortgage or Charge
Legacy
12 April 1995
395Particulars of Mortgage or Charge
Legacy
12 April 1995
395Particulars of Mortgage or Charge
Legacy
12 April 1995
395Particulars of Mortgage or Charge
Legacy
5 April 1995
287Change of Registered Office
Incorporation Company
23 March 1995
NEWINCIncorporation