Background WavePink WaveYellow Wave

BENECOL LIMITED (09062361)

BENECOL LIMITED (09062361) is an active UK company. incorporated on 29 May 2014. with registered office in Brentford. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). BENECOL LIMITED has been registered for 11 years. Current directors include LINDQVIST, Mikko Olavi, SAARINEN, Mika Markus.

Company Number
09062361
Status
active
Type
ltd
Incorporated
29 May 2014
Age
11 years
Address
The Mille, Brentford, TW8 9DW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
LINDQVIST, Mikko Olavi, SAARINEN, Mika Markus
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENECOL LIMITED

BENECOL LIMITED is an active company incorporated on 29 May 2014 with the registered office located in Brentford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). BENECOL LIMITED was registered 11 years ago.(SIC: 10890)

Status

active

Active since 11 years ago

Company No

09062361

LTD Company

Age

11 Years

Incorporated 29 May 2014

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 18 December 2025 (4 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

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

The Mille 1000 Great West Road Brentford, TW8 9DW,

Previous Addresses

4 the Switchback Gardner Road Maidenhead SL6 7RJ England
From: 8 March 2017To: 1 March 2018
Foxs Confectionery Limited Sunningdale Road Braunstone Leicester LE3 1UE
From: 29 May 2014To: 8 March 2017
Timeline

20 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
May 14
Funding Round
Nov 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Feb 18
Director Left
May 18
Director Joined
May 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Jun 23
Director Left
Jun 23
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LINDQVIST, Mikko Olavi

Active
1000 Great West Road, BrentfordTW8 9DW
Born August 1978
Director
Appointed 18 Apr 2023

SAARINEN, Mika Markus

Active
1000 Great West Road, BrentfordTW8 9DW
Born April 1973
Director
Appointed 22 Sept 2021

ELEVUORI, Antti Juhani

Resigned
1000 Great West Road, BrentfordTW8 9DW
Born April 1979
Director
Appointed 29 May 2014
Resigned 31 Oct 2018

LAAVAINEN, Mikko Matti Juhani

Resigned
Sunningdale Road, LeicesterLE3 1UE
Born April 1973
Director
Appointed 02 Mar 2015
Resigned 08 Mar 2016

LAURILA, Mikko

Resigned
1000 Great West Road, BrentfordTW8 9DW
Born May 1989
Director
Appointed 09 May 2018
Resigned 31 Oct 2018

LUMME, Merja Sisko

Resigned
1000 Great West Road, BrentfordTW8 9DW
Born October 1961
Director
Appointed 31 Oct 2018
Resigned 01 Apr 2019

MUSTONEN, Olli Ensio

Resigned
1000 Great West Road, BrentfordTW8 9DW
Born August 1985
Director
Appointed 02 Mar 2015
Resigned 03 May 2018

POUJARDIEU, Vincent Marie Alberic Francois

Resigned
Sunningdale Road, LeicesterLE3 1UE
Born May 1967
Director
Appointed 15 Mar 2016
Resigned 01 Feb 2018

POUJARDIEU, Vincent Marie Alberic Francois

Resigned
Sunningdale Road, LeicesterLE3 1UE
Born May 1967
Director
Appointed 29 May 2014
Resigned 02 Mar 2015

RANNIKKO, Toni Juhani

Resigned
1000 Great West Road, BrentfordTW8 9DW
Born May 1979
Director
Appointed 01 Apr 2019
Resigned 31 Aug 2021

WESTER, Iiro Tapio

Resigned
1000 Great West Road, BrentfordTW8 9DW
Born January 1963
Director
Appointed 31 Oct 2018
Resigned 18 Apr 2023

Persons with significant control

1

The Switchback, Gardner Road, MaidenheadSL6 7RJ

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

47

Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Full
22 August 2024
AAMDAAMD
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
29 May 2014
NEWINCIncorporation