Background WavePink WaveYellow Wave

BENEFIT ADMINISTRATION CENTRE LTD (05696242)

BENEFIT ADMINISTRATION CENTRE LTD (05696242) is an active UK company. incorporated on 2 February 2006. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. BENEFIT ADMINISTRATION CENTRE LTD has been registered for 20 years. Current directors include PETTER, John Richard Martin, STEVENSON, Mathieu Frederic, TROY, Joseph James.

Company Number
05696242
Status
active
Type
ltd
Incorporated
2 February 2006
Age
20 years
Address
Mountbatten House, Southampton, SO15 2JU
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
PETTER, John Richard Martin, STEVENSON, Mathieu Frederic, TROY, Joseph James
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENEFIT ADMINISTRATION CENTRE LTD

BENEFIT ADMINISTRATION CENTRE LTD is an active company incorporated on 2 February 2006 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. BENEFIT ADMINISTRATION CENTRE LTD was registered 20 years ago.(SIC: 63110)

Status

active

Active since 20 years ago

Company No

05696242

LTD Company

Age

20 Years

Incorporated 2 February 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Mountbatten House Grosvenor Square Southampton, SO15 2JU,

Previous Addresses

Eastgate House Town Quay Southampton Hampshire SO14 2NY
From: 2 February 2006To: 9 July 2012
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Dec 10
Director Joined
May 11
Director Left
Feb 13
Director Joined
Jun 15
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Dec 19
Director Left
Mar 20
Loan Cleared
Mar 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 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

BENEFIT ADMINISTRATION SERVICES LTD

Resigned
Town Quay, SouthamptonSO14 2NY
Corporate secretary
Appointed 02 Feb 2006
Resigned 21 Apr 2011

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 14 Aug 2018
Resigned 05 Sept 2025

RICHARDSON, Mark

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

TAYLOR, Jason Lewis David

Resigned
Thornbury Road, UphillBS23 4YB
Born May 1971
Director
Appointed 01 Mar 2010
Resigned 31 Mar 2012

WALLER, Peter Richard

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born September 1950
Director
Appointed 02 Feb 2006
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

84

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 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
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
7 May 2024
AD04Change of Accounting Records Location
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 February 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
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
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 Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 September 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 February 2020
AD03Change of Location of Company Records
Accounts With Accounts Type Full
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
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Change Sail Address Company With New Address
13 March 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Resolution
30 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
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
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 June 2015
AP03Appointment of Secretary
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
17 February 2015
AR01AR01
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
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
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
28 March 2009
287Change of Registered Office
Legacy
5 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 February 2008
AAAnnual Accounts
Legacy
25 February 2008
363sAnnual Return (shuttle)
Legacy
6 July 2007
287Change of Registered Office
Legacy
6 July 2007
225Change of Accounting Reference Date
Legacy
23 February 2007
363aAnnual Return
Incorporation Company
2 February 2006
NEWINCIncorporation