Background WavePink WaveYellow Wave

BENX HOLDINGS LIMITED (09689473)

BENX HOLDINGS LIMITED (09689473) is an active UK company. incorporated on 16 July 2015. with registered office in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BENX HOLDINGS LIMITED has been registered for 10 years. Current directors include HEYDON-JONES, Michelle, JONES, Lyndon Meirion, ROBB, Alan Brodie and 2 others.

Company Number
09689473
Status
active
Type
ltd
Incorporated
16 July 2015
Age
10 years
Address
Lonsdale Chambers, Stoke-On-Trent, ST4 4BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HEYDON-JONES, Michelle, JONES, Lyndon Meirion, ROBB, Alan Brodie, RUANE, Kevin Paul, Dr, WILSON, Ian Patrick Joseph
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENX HOLDINGS LIMITED

BENX HOLDINGS LIMITED is an active company incorporated on 16 July 2015 with the registered office located in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BENX HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09689473

LTD Company

Age

10 Years

Incorporated 16 July 2015

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Lonsdale Chambers Lonsdale Street Stoke-On-Trent, ST4 4BT,

Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Sept 15
Capital Update
Sept 15
Director Joined
Oct 15
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Nov 20
Loan Secured
Mar 21
Funding Round
Sept 23
Funding Round
Jun 24
Director Joined
Oct 24
7
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

HEYDON-JONES, Michelle

Active
Lonsdale Street, Stoke-On-TrentST4 4BT
Born September 1969
Director
Appointed 29 Oct 2015

JONES, Lyndon Meirion

Active
Lonsdale Street, Stoke-On-TrentST4 4BT
Born November 1957
Director
Appointed 16 Jul 2015

ROBB, Alan Brodie

Active
Lonsdale Street, Stoke-On-TrentST4 4BT
Born August 1966
Director
Appointed 16 Jul 2015

RUANE, Kevin Paul, Dr

Active
Lonsdale Street, Stoke-On-TrentST4 4BT
Born March 1972
Director
Appointed 23 Oct 2024

WILSON, Ian Patrick Joseph

Active
Lonsdale Street, Stoke-On-TrentST4 4BT
Born August 1962
Director
Appointed 16 Jul 2015

Persons with significant control

2

Mr Alan Brodie Robb

Active
Lonsdale Street, Stoke-On-TrentST4 4BT
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016

Mr Lyndon Meirion Jones

Active
Lonsdale Street, Stoke-On-TrentST4 4BT
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Memorandum Articles
14 August 2023
MAMA
Capital Name Of Class Of Shares
14 August 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
14 August 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 August 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 August 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Resolution
16 May 2023
RESOLUTIONSResolutions
Memorandum Articles
16 May 2023
MAMA
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
Resolution
19 November 2020
RESOLUTIONSResolutions
Memorandum Articles
19 November 2020
MAMA
Capital Variation Of Rights Attached To Shares
19 November 2020
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2017
AAAnnual Accounts
Legacy
21 August 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Resolution
17 February 2017
RESOLUTIONSResolutions
Resolution
16 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2017
SH01Allotment of Shares
Resolution
15 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 February 2017
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Resolution
25 April 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
10 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
8 September 2015
SH19Statement of Capital
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
2 September 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 September 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 September 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
2 September 2015
RESOLUTIONSResolutions
Resolution
2 September 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 September 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
2 September 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 August 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
26 August 2015
RESOLUTIONSResolutions
Legacy
26 August 2015
SH20SH20
Legacy
26 August 2015
CAP-SSCAP-SS
Resolution
26 August 2015
RESOLUTIONSResolutions
Incorporation Company
16 July 2015
NEWINCIncorporation