Background WavePink WaveYellow Wave

BENIT LIMITED (05261146)

BENIT LIMITED (05261146) is an active UK company. incorporated on 15 October 2004. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BENIT LIMITED has been registered for 21 years. Current directors include BREEN, Mark Arthur, BREEN, Richard Christopher.

Company Number
05261146
Status
active
Type
ltd
Incorporated
15 October 2004
Age
21 years
Address
Unit A, London, SW11 1HP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BREEN, Mark Arthur, BREEN, Richard Christopher
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENIT LIMITED

BENIT LIMITED is an active company incorporated on 15 October 2004 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BENIT LIMITED was registered 21 years ago.(SIC: 55100)

Status

active

Active since 21 years ago

Company No

05261146

LTD Company

Age

21 Years

Incorporated 15 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

ALLANDALE HOTEL LIMITED
From: 15 October 2004To: 5 January 2007
Contact
Address

Unit A 151 Battersea Rise London, SW11 1HP,

Previous Addresses

60 Webb's Road London SW11 6SE England
From: 28 February 2019To: 26 March 2021
4 Market Street Crediton Devon EX17 2AJ
From: 15 October 2004To: 28 February 2019
Timeline

12 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Funding Round
Apr 12
Funding Round
May 12
Funding Round
Apr 13
Director Joined
Jul 18
Director Left
Sept 18
Share Buyback
Jan 19
New Owner
May 23
New Owner
Jun 23
Owner Exit
Sept 23
New Owner
Sept 23
Owner Exit
Dec 24
4
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BREEN, Mark Arthur

Active
151 Battersea Rise, LondonSW11 1HP
Born November 1986
Director
Appointed 01 Jul 2018

BREEN, Richard Christopher

Active
Honeywell Road, LondonSW11 6EG
Born May 1957
Director
Appointed 25 Apr 2008

PEARSON, Stephen Howard

Resigned
1 The Elephant, LondonSE1 6FF
Secretary
Appointed 15 Oct 2004
Resigned 31 Aug 2018

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 15 Oct 2004
Resigned 15 Oct 2004

BATEMAN, Richard Thomas

Resigned
Holly Cottage, SalisburySP3 6BE
Born March 1972
Director
Appointed 01 Aug 2007
Resigned 25 Apr 2008

BREEN, Richard Christopher

Resigned
83 Kyrle Road, LondonSW11 6BB
Born May 1957
Director
Appointed 15 Oct 2004
Resigned 01 Aug 2007

PEARSON, Stephen Howard

Resigned
1 The Elephant, LondonSE1 6FF
Born June 1956
Director
Appointed 15 Oct 2004
Resigned 31 Aug 2018

Persons with significant control

5

3 Active
2 Ceased
Glovers End, Bexhill-On-SeaTN39 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2024

Mr Mark Arthur Breen

Ceased
151 Battersea Rise, LondonSW11 1HP
Born November 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Sept 2023
Ceased 10 Oct 2024

Mr Mark Arthur Breen

Ceased
151 Battersea Rise, LondonSW11 1HP
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2022
Ceased 13 Sept 2023

Mr Stephen Howard Pearson

Active
Ridley Hill, DartmouthTQ6 0BY
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2022

Mr Richard Christopher Breen

Active
Honeywell Road, LondonSW11 6EG
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Change Account Reference Date Company Previous Extended
18 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 September 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 September 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
2 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 June 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2020
AAAnnual Accounts
Accounts Amended With Made Up Date
10 September 2020
AAMDAAMD
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
10 January 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Resolution
11 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Legacy
26 October 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Capital Allotment Shares
10 May 2012
SH01Allotment of Shares
Capital Allotment Shares
24 April 2012
SH01Allotment of Shares
Resolution
24 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 February 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 January 2008
AAAnnual Accounts
Legacy
23 November 2007
403aParticulars of Charge Subject to s859A
Legacy
23 November 2007
403aParticulars of Charge Subject to s859A
Legacy
12 November 2007
363sAnnual Return (shuttle)
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 August 2006
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Legacy
4 July 2005
225Change of Accounting Reference Date
Legacy
17 November 2004
395Particulars of Mortgage or Charge
Legacy
12 November 2004
395Particulars of Mortgage or Charge
Legacy
1 November 2004
88(2)R88(2)R
Legacy
25 October 2004
288bResignation of Director or Secretary
Incorporation Company
15 October 2004
NEWINCIncorporation