Background WavePink WaveYellow Wave

BENMOR LIMITED (06993118)

BENMOR LIMITED (06993118) is an active UK company. incorporated on 18 August 2009. with registered office in Banstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BENMOR LIMITED has been registered for 16 years. Current directors include EWART, Graham, KEENLYSIDE, Jemima Emily Cameron.

Company Number
06993118
Status
active
Type
ltd
Incorporated
18 August 2009
Age
16 years
Address
Meadow End, Banstead, SM7 3ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EWART, Graham, KEENLYSIDE, Jemima Emily Cameron
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENMOR LIMITED

BENMOR LIMITED is an active company incorporated on 18 August 2009 with the registered office located in Banstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BENMOR LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

06993118

LTD Company

Age

16 Years

Incorporated 18 August 2009

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

BMAK MEDICAL LIMITED
From: 18 August 2009To: 6 March 2023
Contact
Address

Meadow End Woodmansterne Lane Banstead, SM7 3ES,

Previous Addresses

20 Lavington Road Worthing BN14 7SN England
From: 10 July 2017To: 9 April 2020
The Aurum Centre Ham Barn Business Park Farnham Road Liss Hampshire GU33 6LB
From: 31 August 2012To: 10 July 2017
the Aurum Centre Ham Barn Business Park Farnham Road Liss Hampshire GU33 6LB United Kingdom
From: 31 August 2012To: 31 August 2012
Units 23-24 the Oakwood Centre Downley Road Havant Hampshire PO9 2NP
From: 27 April 2010To: 31 August 2012
2Nd Floor 50 Gresham Street London EC2V 7AY United Kingdom
From: 18 August 2009To: 27 April 2010
Timeline

10 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Nov 22
Loan Cleared
Feb 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Loan Secured
Dec 23
Director Joined
Feb 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

EWART, Graham

Active
Western Industrial Estate, CaerphillyCF83 1BF
Born January 1977
Director
Appointed 29 Sept 2023

KEENLYSIDE, Jemima Emily Cameron

Active
Withey Court, CaerphillyCF83 1BF
Born January 1992
Director
Appointed 31 Jan 2026

FLETCHER, Ian David

Resigned
Woodmansterne Lane, BansteadSM7 3ES
Secretary
Appointed 16 Apr 2010
Resigned 29 Sept 2023

WHALE ROCK SECRETARIES LIMITED

Resigned
50 Gresham Street, LondonEC2V 7AY
Corporate secretary
Appointed 18 Aug 2009
Resigned 31 Mar 2010

FLETCHER, Ian David

Resigned
20 Lavington Road, WorthingBN14 7SN
Born January 1960
Director
Appointed 18 Aug 2009
Resigned 29 Sept 2023

LAWRENCE, Kenneth William

Resigned
4 The Headway, EwellKT17 1UJ
Born April 1958
Director
Appointed 18 Aug 2009
Resigned 18 Aug 2009

SHEATH, Christopher Gordon

Resigned
New Forest Drive, BrockenhurstSO42 7QW
Born April 1958
Director
Appointed 01 Nov 2022
Resigned 29 Sept 2023

STADDON, James Peter

Resigned
Meadow End, BansteadSM7 3ES
Born November 1952
Director
Appointed 18 Aug 2009
Resigned 29 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Western Industrial Estate, CaerphillyCF83 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2023
New Forest Drive, BrockenhurstSO42 7QW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
31 January 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Resolution
3 January 2024
RESOLUTIONSResolutions
Memorandum Articles
3 January 2024
MAMA
Capital Name Of Class Of Shares
2 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 December 2023
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 October 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2023
TM02Termination of Secretary
Change To A Person With Significant Control
26 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Certificate Change Of Name Company
6 March 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
17 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 August 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 May 2011
AA01Change of Accounting Reference Date
Legacy
8 December 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Legacy
23 July 2010
MG01MG01
Appoint Person Secretary Company With Name
27 April 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
27 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
19 March 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 March 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
19 March 2010
RESOLUTIONSResolutions
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Incorporation Company
18 August 2009
NEWINCIncorporation