Background WavePink WaveYellow Wave

WR (BENNETT) LIMITED (10196353)

WR (BENNETT) LIMITED (10196353) is an active UK company. incorporated on 24 May 2016. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WR (BENNETT) LIMITED has been registered for 9 years. Current directors include ALI, Mohammed Raza, MALESEVIC, Zorica.

Company Number
10196353
Status
active
Type
ltd
Incorporated
24 May 2016
Age
9 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ALI, Mohammed Raza, MALESEVIC, Zorica
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WR (BENNETT) LIMITED

WR (BENNETT) LIMITED is an active company incorporated on 24 May 2016 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. WR (BENNETT) LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10196353

LTD Company

Age

9 Years

Incorporated 24 May 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

SRE (BENNETT) LIMITED
From: 24 May 2016To: 25 March 2020
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

338 Euston Road London NW1 3BG United Kingdom
From: 16 April 2020To: 15 December 2025
338 Euston Road London NW1 1BG United Kingdom
From: 25 March 2020To: 16 April 2020
Russel House Mill Road Langley Moor Co Durham DH7 8HJ United Kingdom
From: 16 September 2016To: 25 March 2020
Russell House Mill Road Langley Moor Co Durham DL13 3ET United Kingdom
From: 24 May 2016To: 16 September 2016
Timeline

19 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Secured
Jul 16
Loan Secured
Jun 17
Loan Cleared
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ALI, Mohammed Raza

Active
Strand, LondonWC2R 0DT
Born September 1981
Director
Appointed 18 May 2023

MALESEVIC, Zorica

Active
Strand, LondonWC2R 0DT
Born April 1981
Director
Appointed 18 May 2023

DAVIES, Nicholas John

Resigned
Mill Road, DurhamDH7 8HJ
Born November 1967
Director
Appointed 13 Jun 2016
Resigned 24 Mar 2020

DEVON-LOWE, Karl Phillip

Resigned
Euston Road, LondonNW1 3BG
Born June 1965
Director
Appointed 24 Mar 2020
Resigned 18 May 2023

KANE, Patrick Edward

Resigned
Euston Road, LondonNW1 1BG
Born March 1970
Director
Appointed 13 Jun 2016
Resigned 24 Mar 2020

MILL, Douglas

Resigned
Mill Road, Co DurhamDL13 3ET
Born December 1962
Director
Appointed 24 May 2016
Resigned 24 Mar 2020

MORGAN, William Laugharne

Resigned
Euston Road, LondonNW1 3BG
Born March 1975
Director
Appointed 24 Mar 2020
Resigned 18 May 2023

POWELL, Matthew James

Resigned
Euston Road, LondonNW1 1BG
Born August 1968
Director
Appointed 25 Jun 2019
Resigned 24 Mar 2020

TAYLOR, Paul John

Resigned
Euston Road, LondonNW1 1BG
Born June 1967
Director
Appointed 25 Jun 2019
Resigned 24 Mar 2020

Persons with significant control

1

Euston Road, LondonNW1 1BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 May 2016
Fundings
Financials
Latest Activities

Filing History

45

Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Change To A Person With Significant Control
25 March 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
25 March 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Incorporation Company
24 May 2016
NEWINCIncorporation