Background WavePink WaveYellow Wave

BENCHMARK FINANCIAL PLANNING LIMITED (07572431)

BENCHMARK FINANCIAL PLANNING LIMITED (07572431) is an active UK company. incorporated on 21 March 2011. with registered office in Horsham. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. BENCHMARK FINANCIAL PLANNING LIMITED has been registered for 15 years. Current directors include DYMOTT, Edward, FITZGERALD, Helen Louise, HARRISON, Wesley Sinclair and 1 others.

Company Number
07572431
Status
active
Type
ltd
Incorporated
21 March 2011
Age
15 years
Address
Broadlands Business Campus, Horsham, RH12 4QP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
DYMOTT, Edward, FITZGERALD, Helen Louise, HARRISON, Wesley Sinclair, SEJPAL, Karan Jitendra
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENCHMARK FINANCIAL PLANNING LIMITED

BENCHMARK FINANCIAL PLANNING LIMITED is an active company incorporated on 21 March 2011 with the registered office located in Horsham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. BENCHMARK FINANCIAL PLANNING LIMITED was registered 15 years ago.(SIC: 66190)

Status

active

Active since 15 years ago

Company No

07572431

LTD Company

Age

15 Years

Incorporated 21 March 2011

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

ASPECT8 LIMITED
From: 21 March 2011To: 7 November 2022
Contact
Address

Broadlands Business Campus Langhurst Wood Road Horsham, RH12 4QP,

Previous Addresses

Holmwood House Langhurstwood Road Horsham RH12 4QP England
From: 19 July 2019To: 28 November 2022
Sussex House North Street Horsham West Sussex RH12 1RQ
From: 21 March 2011To: 19 July 2019
Timeline

29 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Mar 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 14
Director Joined
Dec 14
Loan Secured
Feb 16
Director Left
Feb 19
Director Joined
May 19
Director Left
Dec 20
Director Left
Mar 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Joined
Nov 21
Funding Round
Jan 22
Director Left
Jan 22
Director Left
Feb 22
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Nov 23
Funding Round
Dec 23
Loan Cleared
Jan 24
Director Joined
Dec 24
Funding Round
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Mar 25
Director Joined
Nov 25
3
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

SCHRODER CORPORATE SERVICES LIMITED

Active
London Wall Place, LondonEC2Y 5AU
Corporate secretary
Appointed 29 Nov 2024

DYMOTT, Edward

Active
Langhurst Wood Road, HorshamRH12 4QP
Born January 1979
Director
Appointed 10 Nov 2021

FITZGERALD, Helen Louise

Active
London Wall Place, LondonEC2Y 5AU
Born June 1981
Director
Appointed 27 Feb 2025

HARRISON, Wesley Sinclair

Active
Langhurst Wood Road, HorshamRH12 4QP
Born December 1980
Director
Appointed 28 Nov 2024

SEJPAL, Karan Jitendra

Active
Langhurst Wood Road, HorshamRH12 4QP
Born April 1980
Director
Appointed 21 Nov 2025

ARIAS, Michael Andrew

Resigned
Langhurstwood Road, HorshamRH12 4QP
Born September 1972
Director
Appointed 15 Jul 2014
Resigned 31 Mar 2021

COOKE, Ian Robert

Resigned
Langhurstwood Road, HorshamRH12 4QP
Born March 1968
Director
Appointed 22 Mar 2011
Resigned 13 Jan 2022

FITZSIMONS, Craig

Resigned
Langhurst Wood Road, HorshamRH12 4QP
Born July 1981
Director
Appointed 01 Sept 2021
Resigned 16 Dec 2024

FRENCH, Joanne Marie Gilroy

Resigned
Langhurstwood Road, HorshamRH12 4QP
Born July 1970
Director
Appointed 01 Oct 2021
Resigned 31 Jan 2022

KAHAN, Barbara

Resigned
2 Woodbury Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 21 Mar 2011
Resigned 21 Mar 2011

LASENBY, James John

Resigned
North Street, HorshamRH12 1RQ
Born January 1974
Director
Appointed 22 Mar 2011
Resigned 12 Feb 2019

O'SULLIVAN, Peter Stephen

Resigned
Langhurst Wood Road, HorshamRH12 4QP
Born February 1963
Director
Appointed 31 May 2019
Resigned 16 Dec 2024

POTTER, Brian Malcolm

Resigned
Langhurstwood Road, HorshamRH12 4QP
Born May 1959
Director
Appointed 05 Dec 2014
Resigned 21 Dec 2020

SARGISSON, Timothy Charles

Resigned
Langhurst Wood Road, HorshamRH12 4QP
Born February 1960
Director
Appointed 01 Aug 2023
Resigned 24 Nov 2023

WHITE, David Jason

Resigned
Langhurst Wood Road, HorshamRH12 4QP
Born February 1970
Director
Appointed 07 Sept 2021
Resigned 09 Oct 2023

Persons with significant control

1

Langhurstwood Road, HorshamRH12 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
13 December 2024
AP04Appointment of Corporate Secretary
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Change To A Person With Significant Control
28 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 November 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2017
AAAnnual Accounts
Change Account Reference Date Company
12 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Change Account Reference Date Company Previous Extended
1 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Incorporation Company
21 March 2011
NEWINCIncorporation