Background WavePink WaveYellow Wave

RACHAEL BENJAMIN LIMITED (10100328)

RACHAEL BENJAMIN LIMITED (10100328) is an active UK company. incorporated on 4 April 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RACHAEL BENJAMIN LIMITED has been registered for 10 years. Current directors include BURNETT, Angela Ramona.

Company Number
10100328
Status
active
Type
ltd
Incorporated
4 April 2016
Age
10 years
Address
Flat 3, 68 Vincent Square, London, SW1P 2NU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURNETT, Angela Ramona
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RACHAEL BENJAMIN LIMITED

RACHAEL BENJAMIN LIMITED is an active company incorporated on 4 April 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RACHAEL BENJAMIN LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10100328

LTD Company

Age

10 Years

Incorporated 4 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

22 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 29 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Flat 3, 68 Vincent Square London, SW1P 2NU,

Timeline

15 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Nov 16
Director Left
Nov 16
Funding Round
Jan 17
Funding Round
Apr 17
New Owner
Aug 17
Funding Round
Sept 17
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
11
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BURNETT, Angela Ramona

Active
Vincent Square, LondonSW1P 2NU
Born March 1962
Director
Appointed 04 Apr 2016

BURNETT, Benjamin Roger Henderson

Resigned
Vincent Square, LondonSW1P 2NU
Born December 1990
Director
Appointed 04 Apr 2016
Resigned 15 Nov 2016

BURNETT, Rachael Lauren Flordelis

Resigned
Vincent Square, LondonSW1P 2NU
Born August 1995
Director
Appointed 04 Apr 2016
Resigned 15 Nov 2016

Persons with significant control

2

Mr Robert Holt

Active
Vincent Square, LondonSW1P 2NU
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Angela Ramona Burnett

Active
68 Vincent Square, LondonSW1P 2NU
Born March 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Capital Allotment Shares
6 March 2019
SH01Allotment of Shares
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Move Registers To Sail Company With New Address
4 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 April 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Legacy
10 October 2017
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
9 October 2017
AAAnnual Accounts
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Resolution
8 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Memorandum Articles
8 December 2016
MAMA
Capital Name Of Class Of Shares
29 November 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Incorporation Company
4 April 2016
NEWINCIncorporation