Background WavePink WaveYellow Wave

BENCH EVENTS LIMITED (06727115)

BENCH EVENTS LIMITED (06727115) is an active UK company. incorporated on 17 October 2008. with registered office in Godalming. The company operates in the Administrative and Support Service Activities sector, engaged in activities of conference organisers. BENCH EVENTS LIMITED has been registered for 17 years. Current directors include VESTDAM, Preben, WEIHS, Matthew, WORSLEY, Charlotte Emma Pitfield and 5 others.

Company Number
06727115
Status
active
Type
ltd
Incorporated
17 October 2008
Age
17 years
Address
The White House, Godalming, GU7 3HN
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of conference organisers
Directors
VESTDAM, Preben, WEIHS, Matthew, WORSLEY, Charlotte Emma Pitfield, WORSLEY, Hugo Justin Pitfield, WORSLEY, Jaime Oliver Pitfield, Dr, WORSLEY, Jonathan Hugh, WORSLEY, Laura Weldon, WORSLEY, Nicholas Arthington Pitfield
SIC Codes
82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENCH EVENTS LIMITED

BENCH EVENTS LIMITED is an active company incorporated on 17 October 2008 with the registered office located in Godalming. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of conference organisers. BENCH EVENTS LIMITED was registered 17 years ago.(SIC: 82302)

Status

active

Active since 17 years ago

Company No

06727115

LTD Company

Age

17 Years

Incorporated 17 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

The White House 2 Meadrow Godalming, GU7 3HN,

Previous Addresses

, the White House Meadrow, Godalming, Surrey, GU7 3HN
From: 17 October 2008To: 11 February 2025
Timeline

20 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Jun 10
Director Joined
Oct 10
Share Issue
Sept 14
Share Issue
Sept 14
Share Issue
Sept 14
Share Issue
Sept 14
Share Issue
Sept 14
Director Joined
Nov 15
Director Joined
Feb 19
Director Joined
Feb 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Capital Reduction
Jan 24
Share Buyback
Jan 24
Owner Exit
Oct 24
Owner Exit
Oct 24
12
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

WORSLEY, Laura Weldon

Active
2 Meadrow, GodalmingGU7 3HN
Secretary
Appointed 17 Oct 2008

VESTDAM, Preben

Active
LondonSW3 5EL
Born February 1961
Director
Appointed 04 Feb 2019

WEIHS, Matthew

Active
2 Meadrow, GodalmingGU7 3HN
Born February 1975
Director
Appointed 01 Jan 2019

WORSLEY, Charlotte Emma Pitfield

Active
2 Meadrow, GodalmingGU7 3HN
Born May 1995
Director
Appointed 18 Oct 2014

WORSLEY, Hugo Justin Pitfield

Active
2 Meadrow, GodalmingGU7 3HN
Born August 1992
Director
Appointed 22 Oct 2010

WORSLEY, Jaime Oliver Pitfield, Dr

Active
2 Meadrow, GodalmingGU7 3HN
Born March 1990
Director
Appointed 30 Mar 2009

WORSLEY, Jonathan Hugh

Active
2 Meadrow, GodalmingGU7 3HN
Born October 1960
Director
Appointed 17 Oct 2008

WORSLEY, Laura Weldon

Active
2 Meadrow, GodalmingGU7 3HN
Born March 1957
Director
Appointed 15 Jun 2010

WORSLEY, Nicholas Arthington Pitfield

Active
2 Meadrow, GodalmingGU7 3HN
Born July 1988
Director
Appointed 30 Mar 2009

Persons with significant control

2

0 Active
2 Ceased

Mr Jonathan Hugh Worsley

Ceased
Meadrow, GodalmingGU7 3HN
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Jan 2022

Mrs Laura Pitfield Worsley

Ceased
Meadrow, GodalmingGU7 3HN
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Jan 2022
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
30 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Resolution
12 March 2024
RESOLUTIONSResolutions
Memorandum Articles
12 March 2024
MAMA
Capital Cancellation Shares
26 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 January 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Memorandum Articles
25 June 2019
MAMA
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Resolution
13 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 May 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Resolution
8 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Capital Name Of Class Of Shares
25 September 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 September 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 September 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 September 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 September 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
25 September 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
25 September 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
25 September 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
25 September 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
25 September 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Legacy
22 June 2009
88(2)Return of Allotment of Shares
Legacy
22 June 2009
88(2)Return of Allotment of Shares
Legacy
22 June 2009
88(2)Return of Allotment of Shares
Legacy
22 June 2009
88(2)Return of Allotment of Shares
Legacy
22 June 2009
88(2)Return of Allotment of Shares
Legacy
22 June 2009
88(2)Return of Allotment of Shares
Resolution
19 June 2009
RESOLUTIONSResolutions
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Incorporation Company
17 October 2008
NEWINCIncorporation