Background WavePink WaveYellow Wave

BENSEN THERAPEUTICS LIMITED (06025726)

BENSEN THERAPEUTICS LIMITED (06025726) is an active UK company. incorporated on 12 December 2006. with registered office in Newmarket. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BENSEN THERAPEUTICS LIMITED has been registered for 19 years. Current directors include BOYCE, Andrew Richard.

Company Number
06025726
Status
active
Type
ltd
Incorporated
12 December 2006
Age
19 years
Address
Ruffins Barn Brookside, Newmarket, CB8 8TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOYCE, Andrew Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENSEN THERAPEUTICS LIMITED

BENSEN THERAPEUTICS LIMITED is an active company incorporated on 12 December 2006 with the registered office located in Newmarket. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BENSEN THERAPEUTICS LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06025726

LTD Company

Age

19 Years

Incorporated 12 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

ATLANTIC PHARMACEUTICALS (HOLDINGS) LIMITED
From: 30 November 2010To: 26 June 2023
ATLANTIC PHARMACEUTICALS LIMITED
From: 4 May 2007To: 30 November 2010
ATLANTIC HEALTHCARE (UK) LIMITED
From: 7 March 2007To: 4 May 2007
MOFO ONE LIMITED
From: 12 December 2006To: 7 March 2007
Contact
Address

Ruffins Barn Brookside Dalham Newmarket, CB8 8TG,

Previous Addresses

1 st. James Court Whitefriars Norwich Norfolk NR3 1RU England
From: 2 August 2022To: 14 June 2023
Atlantic House 10 Rose & Crown Walk Saffron Walden Essex CB10 1JH England
From: 11 October 2018To: 2 August 2022
Atlantic House 12 Rose & Crown Walk Saffron Walden Essex CB10 1JH
From: 13 June 2013To: 11 October 2018
Maple House Birdbrook Halstead Essex CO9 4BB United Kingdom
From: 26 January 2012To: 13 June 2013
C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW
From: 12 December 2006To: 26 January 2012
Timeline

13 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Jun 10
Director Left
Jun 13
Loan Cleared
Feb 14
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
May 22
Director Left
Sept 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Aug 23
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

BOYCE, Andrew Richard

Active
Brookside, NewmarketCB8 8TG
Born February 1962
Director
Appointed 08 Jun 2023

HANSORD, James

Resigned
St. James Court, NorwichNR3 1RU
Secretary
Appointed 14 Feb 2022
Resigned 08 Jun 2023

HONE, Graham Angus

Resigned
12 Rose & Crown Walk, Saffron WaldenCB10 1JH
Secretary
Appointed 14 Jun 2013
Resigned 28 Feb 2014

WILSON WATERWORTH, Fiona

Resigned
10 Rose & Crown Walk, Saffron WaldenCB10 1JH
Secretary
Appointed 28 Feb 2014
Resigned 14 Feb 2022

WILSON WATERWORTH, Fiona Mary

Resigned
12 Rose & Crown Walk, Saffron WaldenCB10 1JH
Secretary
Appointed 06 Mar 2007
Resigned 14 Jun 2013

MOFO SECRETARIES LIMITED

Resigned
Citypoint, LondonEC2Y 9AW
Corporate secretary
Appointed 12 Dec 2006
Resigned 06 Mar 2007

JONES, Huw, Dr

Resigned
12 Rose & Crown Walk, Saffron WaldenCB10 1JH
Born November 1959
Director
Appointed 18 Jun 2010
Resigned 17 Jun 2013

LEWIS, Michael Geoffrey, Professor

Resigned
St. James Court, NorwichNR3 1RU
Born August 1958
Director
Appointed 14 Feb 2022
Resigned 08 Jun 2023

WILSON WATERWORTH, Tobias Adam

Resigned
St. James Court, NorwichNR3 1RU
Born October 1964
Director
Appointed 14 Feb 2022
Resigned 31 Jul 2022

WILSON WATERWORTH, Tobias Adam

Resigned
10 Rose & Crown Walk, Saffron WaldenCB10 1JH
Born October 1964
Director
Appointed 06 Mar 2007
Resigned 14 Feb 2022

WOLER, Charles

Resigned
St. James Court, NorwichNR3 1RU
Born September 1949
Director
Appointed 14 Feb 2022
Resigned 09 Jun 2023

MOFO NOMINEES LIMITED

Resigned
C/O Mofo Notices Limited, LondonEC2Y 9AW
Corporate director
Appointed 12 Dec 2006
Resigned 06 Mar 2007

Persons with significant control

2

1 Active
1 Ceased
Brookside, NewmarketCB8 8TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jun 2023
Rose & Crown Walk, Saffron WaldenCB10 1JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Jun 2023
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
26 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Appoint Person Secretary Company With Name
28 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Termination Secretary Company With Name
28 June 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2011
CH03Change of Secretary Details
Legacy
29 December 2010
MG01MG01
Certificate Change Of Name Company
30 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 November 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
14 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
17 January 2008
363sAnnual Return (shuttle)
Memorandum Articles
14 May 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 2007
353353
Statement Of Affairs
13 April 2007
SASA
Legacy
13 April 2007
88(2)R88(2)R
Legacy
3 April 2007
123Notice of Increase in Nominal Capital
Resolution
3 April 2007
RESOLUTIONSResolutions
Resolution
3 April 2007
RESOLUTIONSResolutions
Resolution
3 April 2007
RESOLUTIONSResolutions
Resolution
3 April 2007
RESOLUTIONSResolutions
Resolution
3 April 2007
RESOLUTIONSResolutions
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 December 2006
NEWINCIncorporation