Background WavePink WaveYellow Wave

BENIFEX FINANCIAL SOLUTIONS LTD (06242658)

BENIFEX FINANCIAL SOLUTIONS LTD (06242658) is an active UK company. incorporated on 10 May 2007. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 2 other business activities. BENIFEX FINANCIAL SOLUTIONS LTD has been registered for 18 years. Current directors include COTTON, Neville James, HACKETT, Stephen Moreton, PETTER, John Richard Martin.

Company Number
06242658
Status
active
Type
ltd
Incorporated
10 May 2007
Age
18 years
Address
Mountbatten House, Southampton, SO15 2JU
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
COTTON, Neville James, HACKETT, Stephen Moreton, PETTER, John Richard Martin
SIC Codes
63110, 63120, 66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENIFEX FINANCIAL SOLUTIONS LTD

BENIFEX FINANCIAL SOLUTIONS LTD is an active company incorporated on 10 May 2007 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 and 2 other business activities. BENIFEX FINANCIAL SOLUTIONS LTD was registered 18 years ago.(SIC: 63110, 63120, 66220)

Status

active

Active since 18 years ago

Company No

06242658

LTD Company

Age

18 Years

Incorporated 10 May 2007

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 3 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

BENEFEX FINANCIAL SOLUTIONS LTD
From: 10 May 2007To: 13 February 2025
Contact
Address

Mountbatten House Grosvenor Square Southampton, SO15 2JU,

Previous Addresses

Eastgate House Town Quay Southampton Hampshire SO14 2NY
From: 10 May 2007To: 9 July 2012
Timeline

23 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
May 11
Funding Round
May 12
Director Joined
Jun 15
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Dec 18
Director Joined
Dec 19
Director Left
Mar 20
Loan Cleared
May 20
Loan Cleared
Jan 21
Loan Secured
Dec 21
Director Joined
May 23
Loan Secured
Apr 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Dec 24
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Dec 25
1
Funding
13
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

COTTON, Neville James

Active
Grosvenor Square, SouthamptonSO15 2JU
Born December 1976
Director
Appointed 01 Oct 2025

HACKETT, Stephen Moreton

Active
Grosvenor Square, SouthamptonSO15 2JU
Born March 1961
Director
Appointed 28 Apr 2023

PETTER, John Richard Martin

Active
Grosvenor Square, SouthamptonSO15 2JU
Born May 1970
Director
Appointed 14 Sept 2018

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

WALLER, Matthew Richard

Resigned
21 Princess Louise Square, AltonGU34 1UE
Secretary
Appointed 10 May 2007
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

MACRI-WALLER, Matthew Richard

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born June 1978
Director
Appointed 10 May 2007
Resigned 14 Aug 2018

RICHARDSON, Mark

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

WALLER, Peter Richard

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born September 1950
Director
Appointed 10 May 2007
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 14 Sept 2018

Benifex 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

102

Accounts With Accounts Type Full
3 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2025
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
23 May 2025
AD04Change of Accounting Records Location
Certificate Change Of Name Company
13 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2021
MR01Registration of a Charge
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
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
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
Mortgage Satisfy Charge Full
26 January 2021
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
2 September 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 May 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
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
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 March 2019
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Resolution
30 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination 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
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Full
28 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
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Legacy
21 March 2013
MG01MG01
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
Capital Allotment Shares
25 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Move Registers To Registered Office Company
22 May 2012
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
22 May 2012
AD02Notification of Single Alternative Inspection Location
Statement Of Companys Objects
20 January 2012
CC04CC04
Resolution
20 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 October 2011
AAAnnual Accounts
Resolution
6 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
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
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Move Registers To Sail Company
9 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
288cChange of Particulars
Legacy
28 July 2009
353353
Legacy
27 February 2009
287Change of Registered Office
Legacy
5 December 2008
395Particulars of Mortgage or Charge
Legacy
17 July 2008
363aAnnual Return
Legacy
11 July 2008
88(2)Return of Allotment of Shares
Legacy
11 July 2008
123Notice of Increase in Nominal Capital
Legacy
9 July 2008
353353
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
9 August 2007
287Change of Registered Office
Legacy
9 August 2007
225Change of Accounting Reference Date
Incorporation Company
10 May 2007
NEWINCIncorporation