Background WavePink WaveYellow Wave

BENCHMARK PARTNERSHIP LTD. (03743861)

BENCHMARK PARTNERSHIP LTD. (03743861) is an active UK company. incorporated on 30 March 1999. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BENCHMARK PARTNERSHIP LTD. has been registered for 27 years. Current directors include WALLIS-SMITH, Theresa.

Company Number
03743861
Status
active
Type
ltd
Incorporated
30 March 1999
Age
27 years
Address
Audley House, Reading, RG7 4RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WALLIS-SMITH, Theresa
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENCHMARK PARTNERSHIP LTD.

BENCHMARK PARTNERSHIP LTD. is an active company incorporated on 30 March 1999 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BENCHMARK PARTNERSHIP LTD. was registered 27 years ago.(SIC: 70229)

Status

active

Active since 27 years ago

Company No

03743861

LTD Company

Age

27 Years

Incorporated 30 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

CN BENCHMARK PARTNERSHIP LTD
From: 1 November 2017To: 24 January 2018
CATALYST CONSULTING INTERNATIONAL LIMITED
From: 30 March 1999To: 1 November 2017
Contact
Address

Audley House Brimpton Common Reading, RG7 4RT,

Previous Addresses

Audley House Brimpton Common Reading RG7 4RT England
From: 22 September 2017To: 25 September 2017
C/O K E Jay & Co 146 High Street Billericay Essex CM12 9DF
From: 23 August 2010To: 22 September 2017
2 Weald Road Brentwood Essex CM14 4SX
From: 30 March 1999To: 23 August 2010
Timeline

14 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Jul 16
Director Left
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
New Owner
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Mar 23
New Owner
Mar 23
Director Left
Sept 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WALLIS-SMITH, Theresa

Active
Brimpton Common, ReadingRG7 4RT
Born September 1965
Director
Appointed 01 Sept 2017

DARRAGH BSC, Elizabeth

Resigned
Worrin Road, BrentwoodCM15 8JN
Secretary
Appointed 30 Mar 1999
Resigned 31 Aug 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Mar 1999
Resigned 30 Mar 1999

DARRAGH MA MSC, John Alexander

Resigned
Worrin Road, BrentwoodCM15 8JN
Born May 1955
Director
Appointed 30 Mar 1999
Resigned 31 Aug 2017

ROUSE, Elizabeth

Resigned
High Street, BillericayCM12 9DF
Born April 1957
Director
Appointed 11 Jul 2016
Resigned 31 Aug 2017

SMITH, Laurence

Resigned
Brimpton Common, ReadingRG7 4RT
Born March 1963
Director
Appointed 04 Sept 2017
Resigned 20 Oct 2017

SMITH, Laurence

Resigned
Brimpton Common, ReadingRG7 4RT
Born May 1963
Director
Appointed 31 Aug 2017
Resigned 24 Sept 2025

Persons with significant control

3

1 Active
2 Ceased

Mrs Theresa Wallis-Smith

Active
Brimpton Common, ReadingRG7 4RT
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Aug 2020

Mr Laurence Smith

Ceased
Brimpton Common, ReadingRG7 4RT
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2017
Ceased 11 Aug 2020

Mr John Alexander Darragh

Ceased
High Street, BillericayCM12 9DF
Born May 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

82

Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Resolution
24 January 2018
RESOLUTIONSResolutions
Resolution
1 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 September 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
21 April 2008
288cChange of Particulars
Legacy
21 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
23 April 1999
88(2)R88(2)R
Legacy
31 March 1999
288bResignation of Director or Secretary
Incorporation Company
30 March 1999
NEWINCIncorporation