Background WavePink WaveYellow Wave

BENTECH (UK) LIMITED (09480830)

BENTECH (UK) LIMITED (09480830) is an active UK company. incorporated on 10 March 2015. with registered office in Ickenham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). BENTECH (UK) LIMITED has been registered for 11 years. Current directors include PATEL, Jiten.

Company Number
09480830
Status
active
Type
ltd
Incorporated
10 March 2015
Age
11 years
Address
Harrington House Unit 10b & 10c Ground Floor, Ickenham, UB10 8PU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
PATEL, Jiten
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENTECH (UK) LIMITED

BENTECH (UK) LIMITED is an active company incorporated on 10 March 2015 with the registered office located in Ickenham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). BENTECH (UK) LIMITED was registered 11 years ago.(SIC: 46520)

Status

active

Active since 11 years ago

Company No

09480830

LTD Company

Age

11 Years

Incorporated 10 March 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

24 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

Harrington House Unit 10b & 10c Ground Floor Milton Road Ickenham, UB10 8PU,

Previous Addresses

25 Sarum Complex Salisbury Road Uxbridge UB8 2RZ England
From: 15 November 2021To: 2 April 2025
, 25a Salisbury Road, Uxbridge, UB8 2RZ, England
From: 5 November 2021To: 15 November 2021
, 3 Second Way, Wembley, HA9 0YJ, England
From: 5 December 2016To: 5 November 2021
, Unit 11 Wembley Park Business Centre, North End Road, Wembley, Middlesex, HA9 0AS, United Kingdom
From: 10 March 2015To: 5 December 2016
Timeline

4 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Apr 17
Director Left
Oct 21
Director Left
Oct 21
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PATEL, Jiten

Active
Unit 10b & 10c Ground Floor, IckenhamUB10 8PU
Born February 1980
Director
Appointed 10 Mar 2015

GHELANI, Pritesh

Resigned
Second Way, WembleyHA9 0YJ
Born September 1980
Director
Appointed 10 Mar 2015
Resigned 04 Oct 2021

MADAN, Sanjiv

Resigned
Second Way, WembleyHA9 0YJ
Born December 1976
Director
Appointed 10 Mar 2015
Resigned 04 Oct 2021

Persons with significant control

2

Mr Jiten Patel

Active
Unit 10b & 10c Ground Floor, IckenhamUB10 8PU
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
582 Honeypot Lane, StanmoreHA7 1JS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Capital Allotment Shares
8 April 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
10 March 2015
NEWINCIncorporation