Background WavePink WaveYellow Wave

BENRAGE LIMITED (03041299)

BENRAGE LIMITED (03041299) is an active UK company. incorporated on 3 April 1995. with registered office in Dorchester. The company operates in the Construction sector, engaged in development of building projects. BENRAGE LIMITED has been registered for 30 years. Current directors include CATFORD, Lisa Helen, DOVE, Peter Stephen, DRAX, Edward Quintin and 1 others.

Company Number
03041299
Status
active
Type
ltd
Incorporated
3 April 1995
Age
30 years
Address
Unity Chambers, Dorchester, DT1 1HA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CATFORD, Lisa Helen, DOVE, Peter Stephen, DRAX, Edward Quintin, DRAX, Jeremy Ryton
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENRAGE LIMITED

BENRAGE LIMITED is an active company incorporated on 3 April 1995 with the registered office located in Dorchester. The company operates in the Construction sector, specifically engaged in development of building projects. BENRAGE LIMITED was registered 30 years ago.(SIC: 41100)

Status

active

Active since 30 years ago

Company No

03041299

LTD Company

Age

30 Years

Incorporated 3 April 1995

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Unity Chambers 34 High East Street Dorchester, DT1 1HA,

Timeline

6 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Apr 95
Director Joined
Nov 12
Director Joined
Feb 15
Loan Secured
Oct 17
Director Left
Feb 18
Loan Cleared
Mar 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

DRAX, Jeremy Ryton

Active
18 Wells Street, LondonW1T 3PG
Secretary
Appointed 16 Dec 2004

CATFORD, Lisa Helen

Active
18 Wells Street, LondonW1T 3PG
Born February 1963
Director
Appointed 19 Jan 2015

DOVE, Peter Stephen

Active
18 Wells Street, LondonW1T 3PG
Born March 1962
Director
Appointed 29 Oct 2012

DRAX, Edward Quintin

Active
18 Wells Street, LondonW1T 3PG
Born March 1971
Director
Appointed 27 Apr 2000

DRAX, Jeremy Ryton

Active
18 Wells Street, LondonW1T 3PG
Born March 1960
Director
Appointed 11 Mar 1996

CONNOLLY, John James

Resigned
149 Park Avenue, RuislipHA4 7UN
Secretary
Appointed 10 Aug 1998
Resigned 04 Aug 2014

PENDOWER, Mark John

Resigned
Flat 2 36 Albemarle Street, LondonW1X 3FB
Secretary
Appointed 19 Dec 1996
Resigned 06 Apr 1998

RICHARDS, Russell Martin Perren

Resigned
Old Maltings Farm, ColchesterCO6 4LZ
Secretary
Appointed 06 Apr 1998
Resigned 16 Dec 2004

RICHARDS, Russell Martin Perren

Resigned
Old Maltings Farm, ColchesterCO6 4LZ
Secretary
Appointed 12 Mar 1996
Resigned 19 Dec 1996

ZIMAN, Norman Julian

Resigned
Fargaze Lee Road, Princes RisboroughHP27 9NX
Secretary
Appointed 04 Apr 1995
Resigned 12 Mar 1996

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 03 Apr 1995
Resigned 04 Apr 1995

HOLLOND, James Nicholas

Resigned
25 Rose Square, LondonSW3 6RS
Born August 1959
Director
Appointed 19 Dec 1996
Resigned 21 Feb 2018

MARTIN, Peter Nicholas

Resigned
75 Percy Road, LondonW12 9PX
Born January 1952
Director
Appointed 04 Apr 1995
Resigned 12 Mar 1996

PENDOWER, Mark John

Resigned
Flat 2 36 Albemarle Street, LondonW1X 3FB
Born July 1961
Director
Appointed 19 Dec 1996
Resigned 06 Apr 1998

RICHARDS, Russell Martin Perren

Resigned
Old Maltings Farm, ColchesterCO6 4LZ
Born July 1949
Director
Appointed 02 Oct 1997
Resigned 16 Dec 2004

RICHARDS, Russell Martin Perren

Resigned
Old Maltings Farm, ColchesterCO6 4LZ
Born July 1949
Director
Appointed 11 Mar 1996
Resigned 19 Dec 1996

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 03 Apr 1995
Resigned 04 Apr 1995

Persons with significant control

1

34 High East Street, DorchesterDT1 1HA

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

120

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
5 March 2025
MR05Certification of Charge
Mortgage Satisfy Charge Full
5 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2021
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Resolution
19 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Legacy
24 January 2013
MG02MG02
Legacy
4 December 2012
MG01MG01
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
23 April 2007
288cChange of Particulars
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Legacy
27 April 2006
288cChange of Particulars
Legacy
27 April 2006
288cChange of Particulars
Accounts With Accounts Type Small
28 February 2006
AAAnnual Accounts
Resolution
8 September 2005
RESOLUTIONSResolutions
Resolution
8 September 2005
RESOLUTIONSResolutions
Legacy
8 September 2005
155(6)a155(6)a
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
363sAnnual Return (shuttle)
Resolution
11 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 June 1998
AAAnnual Accounts
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
363sAnnual Return (shuttle)
Legacy
17 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
15 September 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
12 May 1997
288cChange of Particulars
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
395Particulars of Mortgage or Charge
Legacy
7 January 1997
403aParticulars of Charge Subject to s859A
Legacy
3 January 1997
395Particulars of Mortgage or Charge
Legacy
2 January 1997
287Change of Registered Office
Resolution
31 December 1996
RESOLUTIONSResolutions
Legacy
31 December 1996
155(6)a155(6)a
Legacy
13 May 1996
363sAnnual Return (shuttle)
Legacy
26 March 1996
287Change of Registered Office
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
14 March 1996
395Particulars of Mortgage or Charge
Legacy
23 April 1995
288288
Legacy
23 April 1995
288288
Legacy
9 April 1995
287Change of Registered Office
Incorporation Company
3 April 1995
NEWINCIncorporation