Background WavePink WaveYellow Wave

BENFLEET SYSTEMS LTD (06767133)

BENFLEET SYSTEMS LTD (06767133) is an active UK company. incorporated on 5 December 2008. with registered office in Pinner. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BENFLEET SYSTEMS LTD has been registered for 17 years. Current directors include MAHTANI, Michael Ernest, FINSBURY CORPORATE SERVICES LIMITED.

Company Number
06767133
Status
active
Type
ltd
Incorporated
5 December 2008
Age
17 years
Address
Elm Park House, Pinner, HA5 3NN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MAHTANI, Michael Ernest, FINSBURY CORPORATE SERVICES LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENFLEET SYSTEMS LTD

BENFLEET SYSTEMS LTD is an active company incorporated on 5 December 2008 with the registered office located in Pinner. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BENFLEET SYSTEMS LTD was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06767133

LTD Company

Age

17 Years

Incorporated 5 December 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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Elm Park House Elm Park Court Pinner, HA5 3NN,

Previous Addresses

54 Portland Place London W1B 1DY United Kingdom
From: 19 October 2016To: 3 October 2022
54 Portland Place London W1B 1DY United Kingdom
From: 19 October 2016To: 19 October 2016
7 Welbeck Street London W1G 9YE
From: 5 December 2008To: 19 October 2016
Timeline

16 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Dec 08
New Owner
Dec 18
New Owner
Dec 18
New Owner
Dec 18
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
New Owner
Dec 20
Director Joined
Mar 22
Director Left
Mar 22
0
Funding
2
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FINSBURY SECRETARIES LIMITED

Active
32 Line Wall Road, GibraltarGX11 1AA
Corporate secretary
Appointed 15 Jun 2009

MAHTANI, Michael Ernest

Active
32 Line Wall Road, GibraltarGX11 1AA
Born December 1974
Director
Appointed 04 Mar 2022

FINSBURY CORPORATE SERVICES LIMITED

Active
32 Line Wall Road, GibraltarGX11 1AA
Corporate director
Appointed 15 Jun 2009

BROUGHTON SECRETARIES LIMITED

Resigned
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 15 Jun 2009
Resigned 04 Oct 2022

CORPORATE SECRETARIES LIMITED

Resigned
Floor, Lawford House, LondonN3 1RL
Corporate secretary
Appointed 05 Dec 2008
Resigned 15 Jun 2009

HASSAN, James David, Mr.

Resigned
50 Town Range, GibraltarGX11 1AA
Born November 1946
Director
Appointed 15 Jun 2009
Resigned 04 Mar 2022

MWANJE, Shirley

Resigned
Brownlow Close, East BarnetEN4 8FE
Born April 1959
Director
Appointed 05 Dec 2008
Resigned 15 Jun 2009

CORPORATE DIRECTORS LIMITED

Resigned
Floor, Lawford House, LondonN3 1RL
Corporate director
Appointed 05 Dec 2008
Resigned 15 Jun 2009

Persons with significant control

10

1 Active
9 Ceased

Mr Ilya Parnyshkov

Active
Elm Park Court, PinnerHA5 3NN
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Nov 2020

Mr Isaac Moses Benjamin Hassan

Ceased
50, Town Range
Born August 1982

Nature of Control

Significant influence or control as trust
Notified 08 Aug 2018
Ceased 13 Nov 2020

Mr Darren Cortes

Ceased
50, Town Range
Born April 1976

Nature of Control

Significant influence or control as firm
Notified 08 Aug 2018
Ceased 13 Nov 2020

Mr Benjamin Cuby

Ceased
50, Town Range
Born May 1975

Nature of Control

Significant influence or control as trust
Notified 08 Aug 2018
Ceased 13 Nov 2020

James David Hassan

Ceased
50, Town Range
Born November 1946

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 13 Nov 2020

Maurice Albert Perera

Ceased
50, Town Range
Born October 1961

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 13 Nov 2020

David Dennis Cuby

Ceased
50, Town Range
Born May 1948

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 13 Nov 2020

Subash Ram Malkani

Ceased
50, Town Range
Born May 1955

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 13 Nov 2020

William Damian Cid De La Paz

Ceased
50, Town Range
Born November 1958

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 13 Nov 2020

Adrian Gerrard John Olivero

Ceased
50, Town Range
Born May 1967

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 11 Sept 2020
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Change Corporate Director Company With Change Date
13 August 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
13 August 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2022
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
8 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 December 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 November 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
11 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Corporate Director Company With Change Date
11 December 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
11 December 2009
CH04Change of Corporate Secretary Details
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
287Change of Registered Office
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
88(2)Return of Allotment of Shares
Incorporation Company
5 December 2008
NEWINCIncorporation