Background WavePink WaveYellow Wave

BENIFEX LIMITED (04768546)

BENIFEX LIMITED (04768546) is an active UK company. incorporated on 18 May 2003. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. BENIFEX LIMITED has been registered for 22 years. Current directors include PETTER, John Richard Martin, STEVENSON, Mathieu Frederic, TROY, Joseph James.

Company Number
04768546
Status
active
Type
ltd
Incorporated
18 May 2003
Age
22 years
Address
Mountbatten House, Southampton, SO15 2JU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
PETTER, John Richard Martin, STEVENSON, Mathieu Frederic, TROY, Joseph James
SIC Codes
62012, 63110, 63120, 82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENIFEX LIMITED

BENIFEX LIMITED is an active company incorporated on 18 May 2003 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. BENIFEX LIMITED was registered 22 years ago.(SIC: 62012, 63110, 63120, 82200)

Status

active

Active since 22 years ago

Company No

04768546

LTD Company

Age

22 Years

Incorporated 18 May 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

BENEFEX LIMITED
From: 18 May 2003To: 26 March 2025
Contact
Address

Mountbatten House Grosvenor Square Southampton, SO15 2JU,

Previous Addresses

Eastgate House Town Quay Southampton Hampshire SO14 2NY
From: 18 May 2003To: 9 July 2012
Timeline

22 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Joined
May 11
Funding Round
Jan 12
Funding Round
Jan 12
Loan Cleared
Apr 13
Director Joined
Jun 15
Director Left
Aug 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Dec 19
Director Left
Mar 20
Loan Cleared
May 20
Loan Cleared
Jan 21
Loan Cleared
Sept 23
Loan Secured
Dec 23
Loan Cleared
Nov 24
Loan Secured
Dec 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Dec 25
Director Joined
Dec 25
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

FOX, Chris

Active
Grosvenor Square, SouthamptonSO15 2JU
Secretary
Appointed 16 Aug 2021

PETTER, John Richard Martin

Active
Grosvenor Square, SouthamptonSO15 2JU
Born May 1970
Director
Appointed 14 Sept 2018

STEVENSON, Mathieu Frederic

Active
Grosvenor Square, SouthamptonSO15 2JU
Born July 1978
Director
Appointed 08 Sept 2025

TROY, Joseph James

Active
Aztec West, BristolBS32 4UF
Born September 1963
Director
Appointed 10 Dec 2025

COPESTICK, Helen

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Secretary
Appointed 19 Apr 2021
Resigned 16 Aug 2021

ELLIOTT, Giles

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Secretary
Appointed 21 Apr 2011
Resigned 14 May 2015

LEPPARD, Elizabeth Ann

Resigned
Maylands Avenue, Hemel HempsteadHP2 4NW
Secretary
Appointed 13 Dec 2019
Resigned 19 Apr 2021

RICHARDSON, Mark

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Secretary
Appointed 14 May 2015
Resigned 14 Aug 2018

WALLER, Matthew Richard

Resigned
21 Princess Louise Square, AltonGU34 1UE
Secretary
Appointed 18 May 2003
Resigned 21 Apr 2011

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 18 May 2003
Resigned 18 May 2003

ELLIOTT, Giles

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born August 1968
Director
Appointed 21 Apr 2011
Resigned 28 Feb 2020

KINCH, Alan Royston

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born September 1978
Director
Appointed 13 Dec 2019
Resigned 01 Dec 2025

MACRI-WALLER, Matthew Richard

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born June 1978
Director
Appointed 18 May 2003
Resigned 05 Sept 2025

RICHARDSON, Mark

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born September 1973
Director
Appointed 14 May 2015
Resigned 14 Aug 2018

SEEAR, John Trayton, Mr.

Resigned
Freshfields, Hayward HeathRH17 7NS
Born June 1939
Director
Appointed 18 May 2003
Resigned 01 Jan 2008

WALLER, Peter Richard

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born September 1950
Director
Appointed 18 May 2003
Resigned 14 Sept 2018

Persons with significant control

2

1 Active
1 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Benifex Holdings Limited

Active
Grosvenor Square, SouthamptonSO15 2JU

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

129

Accounts With Accounts Type Group
3 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
26 March 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
7 May 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
6 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 February 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
24 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
20 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2021
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
2 September 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
2 September 2020
AD03Change of Location of Company Records
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 May 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
5 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2019
AAAnnual Accounts
Change Sail Address Company With New Address
13 March 2019
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Resolution
30 September 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
21 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Group
28 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 June 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Group
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Group
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 May 2013
MR04Satisfaction of Charge
Legacy
21 March 2013
MG01MG01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Sail Address Company With Old Address
22 May 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
22 May 2012
AD04Change of Accounting Records Location
Legacy
26 April 2012
MG01MG01
Capital Allotment Shares
23 January 2012
SH01Allotment of Shares
Capital Allotment Shares
20 January 2012
SH01Allotment of Shares
Statement Of Companys Objects
20 January 2012
CC04CC04
Resolution
20 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 October 2011
AAAnnual Accounts
Legacy
26 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 June 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Legacy
21 April 2011
MG01MG01
Legacy
18 March 2011
MG02MG02
Legacy
18 March 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Move Registers To Sail Company
5 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
5 July 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
5 July 2010
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
2 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
10 July 2009
288cChange of Particulars
Legacy
9 July 2009
288cChange of Particulars
Legacy
9 July 2009
190190
Legacy
9 July 2009
353353
Legacy
4 March 2009
395Particulars of Mortgage or Charge
Legacy
27 February 2009
287Change of Registered Office
Legacy
25 July 2008
395Particulars of Mortgage or Charge
Legacy
10 July 2008
363aAnnual Return
Legacy
9 July 2008
353353
Legacy
9 July 2008
190190
Legacy
8 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
15 November 2007
225Change of Accounting Reference Date
Legacy
29 August 2007
287Change of Registered Office
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
16 April 2007
287Change of Registered Office
Legacy
31 May 2006
363sAnnual Return (shuttle)
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
24 April 2004
395Particulars of Mortgage or Charge
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Incorporation Company
18 May 2003
NEWINCIncorporation