Background WavePink WaveYellow Wave

BENDON CAPITAL PARTNER LIMITED (07883563)

BENDON CAPITAL PARTNER LIMITED (07883563) is an active UK company. incorporated on 15 December 2011. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BENDON CAPITAL PARTNER LIMITED has been registered for 14 years. Current directors include PEAT, Graham Richard.

Company Number
07883563
Status
active
Type
ltd
Incorporated
15 December 2011
Age
14 years
Address
C/O Interpath Advisory 10th Floor, Manchester, M2 1HW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PEAT, Graham Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENDON CAPITAL PARTNER LIMITED

BENDON CAPITAL PARTNER LIMITED is an active company incorporated on 15 December 2011 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BENDON CAPITAL PARTNER LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07883563

LTD Company

Age

14 Years

Incorporated 15 December 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 19 January 2026 (2 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

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

COMMUNISIS CAPITAL PARTNER LIMITED
From: 15 December 2011To: 22 January 2024
Contact
Address

C/O Interpath Advisory 10th Floor 1 Marsden Street Manchester, M2 1HW,

Previous Addresses

Communisis House Manston Lane Leeds LS15 8AH
From: 15 August 2014To: 12 July 2024
Wakefield Road Leeds West Yorkshire LS10 1DU
From: 15 December 2011To: 15 August 2014
Timeline

17 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Mar 12
Funding Round
Mar 12
Director Left
Mar 19
Director Joined
Mar 19
Capital Update
Oct 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Jul 24
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

PEAT, Graham Richard

Active
10th Floor, ManchesterM2 1HW
Born January 1977
Director
Appointed 25 Jun 2024

BURGHAM, Timothy Austin

Resigned
Manston Lane, LeedsLS15 8AH
Secretary
Appointed 20 Nov 2020
Resigned 15 Nov 2022

CADDY, Sarah Louise

Resigned
Manston Lane, LeedsLS15 8AH
Secretary
Appointed 13 Aug 2012
Resigned 28 Feb 2019

HOGGARTH, Philip David

Resigned
Manston Lane, LeedsLS15 8AH
Secretary
Appointed 15 Nov 2022
Resigned 28 Dec 2023

RAWLINS, Steven Clive

Resigned
Manston Lane, LeedsLS15 8AH
Secretary
Appointed 28 Feb 2019
Resigned 20 Nov 2020

BURGHAM, Timothy Austin

Resigned
Manston Lane, LeedsLS15 8AH
Born October 1979
Director
Appointed 20 Nov 2020
Resigned 15 Nov 2022

CADDY, Sarah Louise

Resigned
Manston Lane, LeedsLS15 8AH
Born June 1976
Director
Appointed 15 Dec 2011
Resigned 28 Feb 2019

HOGGARTH, Philip David

Resigned
Manston Lane, LeedsLS15 8AH
Born February 1978
Director
Appointed 15 Nov 2022
Resigned 28 Dec 2023

MAIB, Keith

Resigned
Manston Lane, LeedsLS15 8AH
Born August 1958
Director
Appointed 16 Jun 2023
Resigned 30 Nov 2023

RAWLINS, Steven Clive

Resigned
Manston Lane, LeedsLS15 8AH
Born September 1962
Director
Appointed 28 Feb 2019
Resigned 20 Nov 2020

RIDDLE, Jonathan Rowlatt Huber

Resigned
Manston Lane, LeedsLS15 8AH
Born November 1960
Director
Appointed 15 Dec 2011
Resigned 15 Nov 2022

WATT, Claire Louise

Resigned
Manston Lane, LeedsLS15 8AH
Born December 1974
Director
Appointed 15 Nov 2022
Resigned 15 Jun 2023

Persons with significant control

1

Communisis Uk Limited

Active
Manston Lane, LeedsLS15 8AH

Nature of Control

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

Filing History

69

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Resolution
4 July 2024
RESOLUTIONSResolutions
Memorandum Articles
4 July 2024
MAMA
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Certificate Change Of Name Company
22 January 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Memorandum Articles
20 December 2019
MAMA
Legacy
1 November 2019
CAP-SSCAP-SS
Legacy
1 November 2019
SH20SH20
Resolution
27 October 2019
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
27 October 2019
SH19Statement of Capital
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Person Secretary Company With Change Date
18 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
14 August 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Capital Allotment Shares
9 March 2012
SH01Allotment of Shares
Capital Allotment Shares
9 March 2012
SH01Allotment of Shares
Incorporation Company
15 December 2011
NEWINCIncorporation