Background WavePink WaveYellow Wave

BENIFLA LIMITED (05890976)

BENIFLA LIMITED (05890976) is an active UK company. incorporated on 31 July 2006. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BENIFLA LIMITED has been registered for 19 years. Current directors include JONES, Richard David, JONES, Robert Wallace, WILLIAMSON, Andrea Margaret.

Company Number
05890976
Status
active
Type
ltd
Incorporated
31 July 2006
Age
19 years
Address
34 Cross Street, Nottingham, NG10 1HD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JONES, Richard David, JONES, Robert Wallace, WILLIAMSON, Andrea Margaret
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENIFLA LIMITED

BENIFLA LIMITED is an active company incorporated on 31 July 2006 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BENIFLA LIMITED was registered 19 years ago.(SIC: 68100, 68209)

Status

active

Active since 19 years ago

Company No

05890976

LTD Company

Age

19 Years

Incorporated 31 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

ORGVICE LIMITED
From: 31 July 2006To: 18 December 2006
Contact
Address

34 Cross Street Long Eaton Nottingham, NG10 1HD,

Timeline

3 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Apr 18
Director Left
Sept 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

JONES, Robert Wallace

Active
34 Cross Street, NottinghamNG10 1HD
Secretary
Appointed 04 Sept 2006

JONES, Richard David

Active
Ashbank Cottage 1 Great Wilne, ShardlowDE72 2HF
Born February 1957
Director
Appointed 15 Feb 2007

JONES, Robert Wallace

Active
34 Cross Street, NottinghamNG10 1HD
Born February 1965
Director
Appointed 04 Sept 2006

WILLIAMSON, Andrea Margaret

Active
21 Briar Gate, NottinghamNG10 4BN
Born August 1955
Director
Appointed 20 Sept 2006

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate secretary
Appointed 31 Jul 2006
Resigned 04 Sept 2006

JONES, Douglas Leonard

Resigned
The Coach House 5 Rose Court, Long EatonNG10 4BX
Born May 1925
Director
Appointed 04 Sept 2006
Resigned 27 Jun 2020

JONES, Margaret Elizabeth Ann

Resigned
The Coach House 5 Rose Court, NottinghamNG10 4BX
Born October 1931
Director
Appointed 20 Sept 2006
Resigned 25 May 2017

CREDITREFORM LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate director
Appointed 31 Jul 2006
Resigned 04 Sept 2006

Persons with significant control

3

Mr Richard David Jones

Active
34 Cross Street, NottinghamNG10 1HD
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Robert Wallace Jones

Active
34 Cross Street, NottinghamNG10 1HD
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Andrea Margaret Williamson

Active
34 Cross Street, NottinghamNG10 1HD
Born August 1955

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

54

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Person Secretary Company With Change Date
8 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Legacy
5 October 2007
88(2)R88(2)R
Legacy
26 September 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
287Change of Registered Office
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Incorporation Company
31 July 2006
NEWINCIncorporation