Background WavePink WaveYellow Wave

BENACK CONSULTING LTD (10070516)

BENACK CONSULTING LTD (10070516) is an active UK company. incorporated on 18 March 2016. with registered office in Addlestone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. BENACK CONSULTING LTD has been registered for 10 years. Current directors include BENFOLD, John Michael.

Company Number
10070516
Status
active
Type
ltd
Incorporated
18 March 2016
Age
10 years
Address
126 Liberty Lane, Addlestone, KT15 1NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BENFOLD, John Michael
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENACK CONSULTING LTD

BENACK CONSULTING LTD is an active company incorporated on 18 March 2016 with the registered office located in Addlestone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. BENACK CONSULTING LTD was registered 10 years ago.(SIC: 70221)

Status

active

Active since 10 years ago

Company No

10070516

LTD Company

Age

10 Years

Incorporated 18 March 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

INORIGIN LTD
From: 18 March 2016To: 11 March 2021
Contact
Address

126 Liberty Lane Addlestone, KT15 1NL,

Previous Addresses

C/O Kba Ltd 2 High Street Chobham Woking GU24 8AA England
From: 6 September 2016To: 1 September 2025
C/O Kba Ltd 4 High St Chobham Surrey GU24 8AA England
From: 18 March 2016To: 6 September 2016
Timeline

8 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Funding Round
Mar 23
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BENFOLD, John Michael

Active
Liberty Lane, AddlestoneKT15 1NL
Born May 1954
Director
Appointed 09 Mar 2021

KLEINSTEUBER, Ann Margaret

Resigned
High Street, WokingGU24 8AA
Born June 1971
Director
Appointed 18 Mar 2016
Resigned 10 Mar 2021

SAMI, Christina Harcharan, Dr

Resigned
High Street, WokingGU24 8AA
Born July 1968
Director
Appointed 18 Mar 2016
Resigned 10 Mar 2021

Persons with significant control

3

1 Active
2 Ceased

Mr John Michael Benfold

Active
Liberty Lane, AddlestoneKT15 1NL
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2021

Mrs Ann Kleinsteuber

Ceased
High Street, WokingGU24 8AA
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2021

Dr Christina Harcharan Sami

Ceased
High Street, WokingGU24 8AA
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2021
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Resolution
11 March 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
10 March 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Incorporation Company
18 March 2016
NEWINCIncorporation