Background WavePink WaveYellow Wave

NELLBEN LIMITED (05342266)

NELLBEN LIMITED (05342266) is an active UK company. incorporated on 25 January 2005. with registered office in Hertfordshire. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. NELLBEN LIMITED has been registered for 21 years. Current directors include CORP, Benjamin Thomas.

Company Number
05342266
Status
active
Type
ltd
Incorporated
25 January 2005
Age
21 years
Address
147a High Street, Hertfordshire, EN8 7AP
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
CORP, Benjamin Thomas
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NELLBEN LIMITED

NELLBEN LIMITED is an active company incorporated on 25 January 2005 with the registered office located in Hertfordshire. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. NELLBEN LIMITED was registered 21 years ago.(SIC: 86102)

Status

active

Active since 21 years ago

Company No

05342266

LTD Company

Age

21 Years

Incorporated 25 January 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

147a High Street Waltham Cross Hertfordshire, EN8 7AP,

Timeline

10 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Dec 12
Loan Secured
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
May 15
New Owner
Aug 17
Loan Secured
Dec 20
Loan Secured
Dec 20
Owner Exit
Mar 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CORP, Benjamin Thomas

Active
Waltham CrossEN8 7AP
Secretary
Appointed 25 Jan 2005

CORP, Benjamin Thomas

Active
Waltham CrossEN8 7AP
Born September 1974
Director
Appointed 25 Jan 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jan 2005
Resigned 25 Jan 2005

RAGUMOORTHY, Arinesarajah

Resigned
Pisces, WeybridgeKT13 0NP
Born December 1945
Director
Appointed 25 Jan 2005
Resigned 25 Oct 2005

RAGUMOORTHY, Nella Rathika

Resigned
Sandpit Lane, St. AlbansAL1 4EY
Born December 1976
Director
Appointed 25 Jan 2005
Resigned 14 Dec 2012

Persons with significant control

2

1 Active
1 Ceased
Waltham CrossEN8 7AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2024

Mr Benjamin Thomas Corp

Ceased
147a High Street, HertfordshireEN8 7AP
Born September 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2017
Ceased 27 Nov 2024
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 January 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Move Registers To Sail Company
26 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Sail Address Company
26 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
14 January 2008
288cChange of Particulars
Legacy
14 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
8 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Legacy
26 June 2006
225Change of Accounting Reference Date
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
363sAnnual Return (shuttle)
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Legacy
30 March 2005
395Particulars of Mortgage or Charge
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
88(2)R88(2)R
Legacy
25 January 2005
288bResignation of Director or Secretary
Incorporation Company
25 January 2005
NEWINCIncorporation