Background WavePink WaveYellow Wave

BENROSE LIMITED (10605587)

BENROSE LIMITED (10605587) is an active UK company. incorporated on 7 February 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BENROSE LIMITED has been registered for 9 years. Current directors include GERTNER, Steven, MAPPER, Chaya Ruth.

Company Number
10605587
Status
active
Type
ltd
Incorporated
7 February 2017
Age
9 years
Address
Fordgate House, London, NW1 5LF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GERTNER, Steven, MAPPER, Chaya Ruth
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENROSE LIMITED

BENROSE LIMITED is an active company incorporated on 7 February 2017 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BENROSE LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10605587

LTD Company

Age

9 Years

Incorporated 7 February 2017

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 30 September 2025(19 months)
Type: Micro Entity

Next Due

Due by 29 June 2027
Period: 1 October 2025 - 29 September 2026

Confirmation Statement

Overdue

18 days overdue

Last Filed

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

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

Fordgate House 1 Allsop Place London, NW1 5LF,

Previous Addresses

45 Vartry Road London N15 6PR England
From: 28 February 2017To: 12 May 2017
Unit 5, 25-27 the Burroughs London NW4 4AR United Kingdom
From: 7 February 2017To: 28 February 2017
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
May 17
New Owner
Mar 18
Owner Exit
Mar 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Left
Dec 21
Director Joined
Mar 22
Director Left
Apr 22
Owner Exit
Nov 22
Owner Exit
Mar 25
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JACOBS, Simon

Active
1 Allsop Place, LondonNW1 5LF
Secretary
Appointed 02 Jun 2017

GERTNER, Steven

Active
1 Allsop Place, LondonNW1 5LF
Born August 1986
Director
Appointed 30 Mar 2017

MAPPER, Chaya Ruth

Active
Vartry Road, LondonN15 6PR
Born May 1983
Director
Appointed 28 Feb 2017

HOLDER, Michael

Resigned
LondonNW4 4AR
Born April 1961
Director
Appointed 07 Feb 2017
Resigned 28 Feb 2017

JACOBS, Simon

Resigned
1 Allsop Place, LondonNW1 5LF
Born July 1962
Director
Appointed 24 Mar 2022
Resigned 06 Apr 2022

WECHSLER, Michael

Resigned
1 Allsop Place, LondonNW1 5LF
Born June 1956
Director
Appointed 14 Mar 2017
Resigned 12 Dec 2021

Persons with significant control

6

1 Active
5 Ceased
Allsop Place, LondonNW1 5LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Mar 2023

Mr Yitzchak Steinberg

Ceased
1 Allsop Place, LondonNW1 5LF
Born February 1977

Nature of Control

Significant influence or control as trust
Notified 31 May 2018
Ceased 03 Mar 2025

Mr Leser Landau

Ceased
1 Allsop Place, LondonNW1 5LF
Born January 1943

Nature of Control

Significant influence or control as trust
Notified 06 Jun 2017
Ceased 31 May 2018

Mrs Chaya Ruth Mapper

Ceased
1 Allsop Place, LondonNW1 5LF
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2017
Ceased 02 Mar 2017

Michael Holder

Ceased
LondonNW4 4AR
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Feb 2017
Ceased 28 Feb 2017

Mrs Chaya Ruth Mapper

Ceased
1 Allsop Place, LondonNW1 5LF
Born May 1983

Nature of Control

Significant influence or control
Notified 23 Feb 2017
Ceased 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

45

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 March 2026
DS01DS01
Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
28 April 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 October 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 June 2017
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Incorporation Company
7 February 2017
NEWINCIncorporation