Background WavePink WaveYellow Wave

BENN LOCK AND SAFE LIMITED (10699073)

BENN LOCK AND SAFE LIMITED (10699073) is an active UK company. incorporated on 30 March 2017. with registered office in Fareham. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. BENN LOCK AND SAFE LIMITED has been registered for 8 years. Current directors include ANDREEVA, Teodora Angelova, FIORENTINO, Roberto Michele, JOHNSTON, Joe William.

Company Number
10699073
Status
active
Type
ltd
Incorporated
30 March 2017
Age
8 years
Address
Unit 7/8 Solent Way, Fareham, PO15 7FT
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
ANDREEVA, Teodora Angelova, FIORENTINO, Roberto Michele, JOHNSTON, Joe William
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENN LOCK AND SAFE LIMITED

BENN LOCK AND SAFE LIMITED is an active company incorporated on 30 March 2017 with the registered office located in Fareham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. BENN LOCK AND SAFE LIMITED was registered 8 years ago.(SIC: 80200)

Status

active

Active since 8 years ago

Company No

10699073

LTD Company

Age

8 Years

Incorporated 30 March 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 April 2024 - 30 June 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Unit 7/8 Solent Way Whiteley Fareham, PO15 7FT,

Previous Addresses

13 David's Square Peterborough Cambs. PE1 5QA England
From: 30 March 2017To: 31 March 2025
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Jun 22
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ANDREEVA, Teodora Angelova

Active
Solent Way, FarehamPO15 7FT
Born September 1981
Director
Appointed 31 Mar 2025

FIORENTINO, Roberto Michele

Active
Solent Way, FarehamPO15 7FT
Born September 1963
Director
Appointed 31 Mar 2025

JOHNSTON, Joe William

Active
Solent Way, FarehamPO15 7FT
Born July 1993
Director
Appointed 31 Mar 2025

HUNT, Hazel May

Resigned
Solent Way, FarehamPO15 7FT
Secretary
Appointed 30 Mar 2017
Resigned 31 Mar 2025

HUNT, Hazel May

Resigned
Solent Way, FarehamPO15 7FT
Born March 1948
Director
Appointed 30 Mar 2017
Resigned 31 Mar 2025

HUNT, Philip Noel

Resigned
Solent Way, FarehamPO15 7FT
Born November 1981
Director
Appointed 30 Mar 2017
Resigned 31 Mar 2025

HUNT, Richard Charles

Resigned
Solent Way, FarehamPO15 7FT
Born September 1949
Director
Appointed 30 Mar 2017
Resigned 31 Mar 2025

Persons with significant control

4

1 Active
3 Ceased
Solent Way, FarehamPO15 7FT

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 31 Mar 2025

Mr Philip Noel Hunt

Ceased
PeterboroughPE1 5QA
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Mar 2017
Ceased 31 Mar 2025

Richard Charles Hunt

Ceased
PeterboroughPE1 5QA
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Mar 2017
Ceased 31 Mar 2025

Hazel May Hunt

Ceased
PeterboroughPE1 5QA
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Mar 2017
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2026
AAAnnual Accounts
Legacy
22 January 2026
PARENT_ACCPARENT_ACC
Legacy
22 January 2026
GUARANTEE2GUARANTEE2
Legacy
22 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Resolution
22 April 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Memorandum Articles
10 April 2025
MAMA
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
31 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Resolution
12 February 2025
RESOLUTIONSResolutions
Memorandum Articles
12 February 2025
MAMA
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Memorandum Articles
15 June 2022
MAMA
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Incorporation Company
30 March 2017
NEWINCIncorporation