Background WavePink WaveYellow Wave

BENTLEY MARKETING LIMITED (05046521)

BENTLEY MARKETING LIMITED (05046521) is an active UK company. incorporated on 17 February 2004. with registered office in Newbury. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 1 other business activities. BENTLEY MARKETING LIMITED has been registered for 22 years. Current directors include TURNER, David Charles.

Company Number
05046521
Status
active
Type
ltd
Incorporated
17 February 2004
Age
22 years
Address
99 Greenham Road, Newbury, RG14 7JE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
TURNER, David Charles
SIC Codes
47910, 58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENTLEY MARKETING LIMITED

BENTLEY MARKETING LIMITED is an active company incorporated on 17 February 2004 with the registered office located in Newbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 1 other business activity. BENTLEY MARKETING LIMITED was registered 22 years ago.(SIC: 47910, 58190)

Status

active

Active since 22 years ago

Company No

05046521

LTD Company

Age

22 Years

Incorporated 17 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 27 December 2025 (4 months ago)
Submitted on 1 March 2026 (2 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026
Contact
Address

99 Greenham Road Newbury, RG14 7JE,

Previous Addresses

Helfenburg House 169 Greenham Business Park Newbury Berkshire RG19 6HN England
From: 1 March 2016To: 28 August 2019
169 Greenham Business Park Newbury Berkshire RG19 6HN England
From: 16 February 2016To: 1 March 2016
Unit 4C Sterling Industrial Estate Kings Road Newbury Berkshire RG14 5RQ
From: 6 December 2013To: 16 February 2016
Unit 7 Thatcham Business Village Colthrop Way Thatcham Berkshire RG19 4LW United Kingdom
From: 16 January 2013To: 6 December 2013
15 Market Place Newbury Berkshire RG14 5AA
From: 17 February 2004To: 16 January 2013
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Feb 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TURNER, Valerie Anne

Active
99 Greenham Road, NewburyRG14 7JE
Secretary
Appointed 17 Feb 2004

TURNER, David Charles

Active
99 Greenham Road, NewburyRG14 7JE
Born October 1957
Director
Appointed 17 Feb 2004

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 17 Feb 2004
Resigned 17 Feb 2004

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 17 Feb 2004
Resigned 17 Feb 2004

Persons with significant control

1

Mr David Charles Turner

Active
Greenham Road, NewburyRG14 7JE
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
1 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
5 March 2004
225Change of Accounting Reference Date
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Incorporation Company
17 February 2004
NEWINCIncorporation