Background WavePink WaveYellow Wave

BENICASSIM LIMITED (05679084)

BENICASSIM LIMITED (05679084) is an active UK company. incorporated on 18 January 2006. with registered office in Stockport. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. BENICASSIM LIMITED has been registered for 20 years. Current directors include BROWNE, Sean Patrick, DESMOND, Denis James.

Company Number
05679084
Status
active
Type
ltd
Incorporated
18 January 2006
Age
20 years
Address
Carpenter Court 1 Maple Road, Stockport, SK7 2DH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BROWNE, Sean Patrick, DESMOND, Denis James
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENICASSIM LIMITED

BENICASSIM LIMITED is an active company incorporated on 18 January 2006 with the registered office located in Stockport. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. BENICASSIM LIMITED was registered 20 years ago.(SIC: 93290)

Status

active

Active since 20 years ago

Company No

05679084

LTD Company

Age

20 Years

Incorporated 18 January 2006

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

BEALAW (799) LIMITED
From: 18 January 2006To: 7 February 2006
Contact
Address

Carpenter Court 1 Maple Road Bramhall Stockport, SK7 2DH,

Previous Addresses

Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom
From: 19 October 2021To: 13 May 2024
No.1 London Bridge London SE1 9BG
From: 10 November 2014To: 19 October 2021
179 Great Portland Street London W1W 5LS
From: 15 April 2014To: 10 November 2014
332 Kilburn High Road London NW6 2QN
From: 11 April 2013To: 15 April 2014
C/O Mr Jon Hale 332 Kilburn High Road London NW6 2QN United Kingdom
From: 29 September 2011To: 11 April 2013
Edelman House 1238 High Road Whetstone London N20 0LH
From: 18 January 2006To: 29 September 2011
Timeline

15 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Apr 14
Director Left
Apr 14
Funding Round
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Sept 14
Director Joined
Jul 15
Director Left
Mar 16
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BROWNE, Sean Patrick

Active
1 Maple Road, StockportSK7 2DH
Born March 1974
Director
Appointed 19 Jun 2015

DESMOND, Denis James

Active
1 Maple Road, StockportSK7 2DH
Born July 1953
Director
Appointed 21 Jan 2014

BEACH SECRETARIES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee secretary
Appointed 18 Jan 2006
Resigned 01 Oct 2009

CLINGEN, Richard

Resigned
Residence Mirebeau, MonacoFOREIGN
Born December 1964
Director
Appointed 22 Aug 2006
Resigned 22 Aug 2006

DESMOND, Denis James

Resigned
LondonSE1 9BG
Born July 1953
Director
Appointed 21 Jan 2014
Resigned 21 Jan 2014

DESMOND, Denis James

Resigned
Vartry Lodge Strand Road, KillineyIRISH
Born July 1953
Director
Appointed 22 Aug 2006
Resigned 22 Aug 2006

KELLY, Dominic

Resigned
Harmony Court, Dublin 2
Born November 1962
Director
Appointed 22 Feb 2011
Resigned 29 Jun 2011

MILLS, Timothy

Resigned
122 Gladstone Road, LondonSW19 1QW
Born April 1958
Director
Appointed 22 Aug 2006
Resigned 17 Feb 2009

POWER, John Vincent

Resigned
Kilburn High Road, LondonNW6 2QN
Born April 1947
Director
Appointed 28 Feb 2006
Resigned 21 Jan 2014

POWER, Maurice Vincent

Resigned
Great Portland Street, LondonW1W 5LS
Born January 1968
Director
Appointed 04 Mar 2011
Resigned 21 Jan 2014

PRYLE, Eamon Joseph

Resigned
Hilldown Road, LondonSW16 3DZ
Born October 1955
Director
Appointed 17 Feb 2009
Resigned 29 Jun 2011

CROFT NOMINEES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee director
Appointed 18 Jan 2006
Resigned 28 Feb 2006

Persons with significant control

2

Denis James Desmond

Active
1 Maple Road, StockportSK7 2DH
Born July 1953

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

Caroline Desmond

Active
Park Road, Dun Laoghaire
Born December 1961

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

105

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Small
2 December 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
30 July 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 July 2015
SH10Notice of Particulars of Variation
Resolution
30 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Accounts With Accounts Type Group
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Resolution
18 November 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 September 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 September 2014
SH01Allotment of Shares
Resolution
18 September 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 September 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
31 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 April 2014
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
18 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Gazette Filings Brought Up To Date
16 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
12 March 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Sail Address Company
17 January 2012
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
14 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Accounts With Accounts Type Group
25 February 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
6 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Legacy
12 March 2009
363aAnnual Return
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
288cChange of Particulars
Legacy
28 October 2008
287Change of Registered Office
Legacy
6 March 2007
363aAnnual Return
Legacy
6 March 2007
288cChange of Particulars
Legacy
22 September 2006
88(2)R88(2)R
Legacy
22 September 2006
225Change of Accounting Reference Date
Legacy
13 September 2006
287Change of Registered Office
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
13 September 2006
RESOLUTIONSResolutions
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 February 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 January 2006
NEWINCIncorporation