Background WavePink WaveYellow Wave

BENIFEX HOLDINGS LIMITED (06451271)

BENIFEX HOLDINGS LIMITED (06451271) is an active UK company. incorporated on 12 December 2007. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BENIFEX HOLDINGS LIMITED has been registered for 18 years. Current directors include PETTER, John Richard Martin, STEVENSON, Mathieu Frederic, TROY, Joseph James.

Company Number
06451271
Status
active
Type
ltd
Incorporated
12 December 2007
Age
18 years
Address
Mountbatten House, Southampton, SO15 2JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PETTER, John Richard Martin, STEVENSON, Mathieu Frederic, TROY, Joseph James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENIFEX HOLDINGS LIMITED

BENIFEX HOLDINGS LIMITED is an active company incorporated on 12 December 2007 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BENIFEX HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06451271

LTD Company

Age

18 Years

Incorporated 12 December 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

BENEFEX HOLDINGS LIMITED
From: 12 December 2007To: 13 February 2025
Contact
Address

Mountbatten House Grosvenor Square Southampton, SO15 2JU,

Previous Addresses

, Eastgate House Town Quay, Southampton, Hampshire, SO14 2NY
From: 12 December 2007To: 9 July 2012
Timeline

49 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Dec 10
Director Left
Feb 11
Director Left
Apr 11
Director Joined
May 11
Funding Round
Jul 11
Funding Round
Oct 11
Capital Reduction
Oct 11
Share Buyback
Oct 11
Director Joined
Nov 11
Capital Update
Dec 11
Director Joined
Dec 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
May 13
Funding Round
Jul 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
May 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Feb 15
Director Left
Feb 15
Funding Round
Mar 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 16
Director Joined
Apr 17
Loan Cleared
Oct 17
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Dec 19
Director Left
Mar 20
Loan Cleared
Jan 21
Funding Round
Oct 23
Loan Cleared
Mar 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Dec 25
Director Joined
Dec 25
9
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 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

WALLER, Peter Richard

Resigned
21 Mengham Avenue, Hayling IslandPO11 9JB
Secretary
Appointed 30 Apr 2009
Resigned 21 Apr 2011

ABDS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
15 Oxford Street, SouthamptonSO14 3DJ
Corporate secretary
Appointed 12 Dec 2007
Resigned 30 Apr 2009

D & D SECRETARIAL LTD

Resigned
Linden House, ChelsfieldBR6 6ER
Corporate secretary
Appointed 12 Dec 2007
Resigned 12 Dec 2007

BELLAMY, Stephen Gerard

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born January 1960
Director
Appointed 20 Dec 2012
Resigned 03 Nov 2016

BITTLESTONE, Timothy Steven

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born February 1958
Director
Appointed 24 Mar 2017
Resigned 14 Sept 2018

BLAND, Nicholas Peter

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born October 1968
Director
Appointed 16 May 2014
Resigned 17 Dec 2014

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 12 Dec 2007
Resigned 12 Dec 2007

DYSON, Nigel

Resigned
Town Quay, SouthamptonSO14 2NY
Born April 1954
Director
Appointed 16 Feb 2010
Resigned 14 Feb 2011

ELLIOTT, Giles

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born August 1968
Director
Appointed 21 Apr 2011
Resigned 28 Feb 2020

GARRIOCK, Peter John

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born June 1956
Director
Appointed 15 Mar 2010
Resigned 20 Dec 2012

HALLOCK, Erin Colleen

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born June 1977
Director
Appointed 19 Nov 2013
Resigned 12 Nov 2015

KINCH, Alan Royston

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born September 1978
Director
Appointed 13 Dec 2019
Resigned 01 Dec 2025

LEDWIDGE, Sarah Elizabeth

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born January 1981
Director
Appointed 12 Nov 2015
Resigned 14 Sept 2018

LIPSCOMB, Graham John

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born December 1972
Director
Appointed 15 Mar 2010
Resigned 02 Oct 2013

MACRI - WALLER, Matthew Richard

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born June 1978
Director
Appointed 01 Jan 2008
Resigned 05 Sept 2025

NEWMAN, Susan Lesley Lavinia

Resigned
Haverfield, SouthamptonSO40 7DZ
Born March 1951
Director
Appointed 12 Dec 2007
Resigned 31 Jan 2008

OLDHAM, Paul Leslie

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born February 1964
Director
Appointed 05 Oct 2011
Resigned 19 Nov 2013

RUMMELS, Ian Richard

Resigned
Town Quay, SouthamptonSO14 2NY
Born March 1969
Director
Appointed 16 Feb 2010
Resigned 15 Apr 2011

SMITH, Alan Paul

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born August 1956
Director
Appointed 24 May 2013
Resigned 01 Jan 2015

WALLER, Peter Richard

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born September 1950
Director
Appointed 01 Jan 2008
Resigned 20 Dec 2012

Persons with significant control

2

1 Active
1 Ceased

Zellis Holdings Limited

Active
Maylands Avenue, Hemel HempsteadHP2 4NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Sept 2018
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Ceased 14 Sept 2018
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Group
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
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
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
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
Certificate Change Of Name Company
13 February 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
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 Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
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
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 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
Confirmation Statement With No Updates
16 December 2021
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
Mortgage Satisfy Charge Full
26 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 December 2020
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
Accounts With Accounts Type Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 December 2019
AD02Notification of Single Alternative Inspection Location
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
Change To A Person With Significant Control
22 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
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
3 October 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
28 August 2018
TM02Termination of Secretary
Resolution
1 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Legacy
5 December 2017
RP04CS01RP04CS01
Capital Name Of Class Of Shares
9 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 October 2017
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
15 September 2017
AA01Change of Accounting Reference Date
Resolution
22 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Legacy
19 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2016
AAAnnual Accounts
Resolution
1 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Accounts With Accounts Type Group
28 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2015
TM02Termination of Secretary
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Resolution
27 February 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
14 January 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Accounts With Accounts Type Group
2 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Accounts With Accounts Type Group
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Capital Allotment Shares
16 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Legacy
21 March 2013
MG01MG01
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date
8 January 2013
AR01AR01
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
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
29 February 2012
AR01AR01
Change Sail Address Company With Old Address
28 February 2012
AD02Notification of Single Alternative Inspection Location
Capital Statement Capital Company With Date Currency Figure
16 December 2011
SH19Statement of Capital
Legacy
16 December 2011
CAP-SSCAP-SS
Legacy
16 December 2011
SH20SH20
Resolution
16 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Capital Cancellation Shares
1 November 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 November 2011
SH03Return of Purchase of Own Shares
Resolution
26 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 October 2011
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 October 2011
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 October 2011
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
25 October 2011
CC04CC04
Resolution
25 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 October 2011
AAAnnual Accounts
Capital Allotment Shares
6 July 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
24 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
23 May 2011
TM02Termination of Secretary
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Legacy
21 April 2011
MG01MG01
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Move Registers To Sail Company
25 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
25 January 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
7 December 2010
SH01Allotment of Shares
Resolution
7 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Resolution
1 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
287Change of Registered Office
Legacy
5 December 2008
395Particulars of Mortgage or Charge
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Incorporation Company
12 December 2007
NEWINCIncorporation