Background WavePink WaveYellow Wave

BENBOB DEVELOPMENTS LIMITED (10901793)

BENBOB DEVELOPMENTS LIMITED (10901793) is an active UK company. incorporated on 7 August 2017. with registered office in Cardiff. The company operates in the Construction sector, engaged in development of building projects. BENBOB DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include JONES, Andrew Watkin, KINSEY, Peter, LEIGH, Helen Ruth and 1 others.

Company Number
10901793
Status
active
Type
ltd
Incorporated
7 August 2017
Age
8 years
Address
Unit 1 Castleton Court Fortran Road, Cardiff, CF3 0LT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JONES, Andrew Watkin, KINSEY, Peter, LEIGH, Helen Ruth, MCCARTNEY, Daniel Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENBOB DEVELOPMENTS LIMITED

BENBOB DEVELOPMENTS LIMITED is an active company incorporated on 7 August 2017 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in development of building projects. BENBOB DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10901793

LTD Company

Age

8 Years

Incorporated 7 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Unit 1 Castleton Court Fortran Road St. Mellons Cardiff, CF3 0LT,

Previous Addresses

5th Floor Harlech Court Bute Terrace Cardiff CF10 2FE Wales
From: 15 April 2021To: 24 June 2021
Williams House 11-15 Columbus Walk Cardiff CF10 4BY
From: 7 October 2017To: 15 April 2021
160 Westbourne Road Penarth Vale of Glamorgan CF64 5BQ United Kingdom
From: 7 August 2017To: 7 October 2017
Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Oct 17
Loan Secured
Feb 18
Loan Secured
Apr 18
Owner Exit
Sept 18
New Owner
Sept 18
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Loan Secured
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Feb 25
Director Joined
Apr 25
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

JONES, Andrew Watkin

Active
Fortran Road, CardiffCF3 0LT
Born January 1974
Director
Appointed 02 Jan 2025

KINSEY, Peter

Active
Fortran Road, CardiffCF3 0LT
Born April 1964
Director
Appointed 31 May 2023

LEIGH, Helen Ruth

Active
Fortran Road, CardiffCF3 0LT
Born November 1966
Director
Appointed 30 Sept 2024

MCCARTNEY, Daniel Robert

Active
Fortran Road, CardiffCF3 0LT
Born July 1989
Director
Appointed 01 Apr 2025

SAUNDERS, Robert Brian

Resigned
Fortran Road, CardiffCF3 0LT
Secretary
Appointed 15 Apr 2021
Resigned 30 Jun 2023

WOOTTON, Nicholas Bowes

Resigned
Bute Terrace, CardiffCF10 2FE
Secretary
Appointed 07 Aug 2017
Resigned 15 Apr 2021

LAWRENCE, David John

Resigned
Fortran Road, CardiffCF3 0LT
Born June 1958
Director
Appointed 15 Apr 2021
Resigned 26 May 2023

SAUNDERS, Chris Ian

Resigned
Fortran Road, CardiffCF3 0LT
Born August 1985
Director
Appointed 31 May 2023
Resigned 30 Sept 2024

SAUNDERS, Robert Brian

Resigned
Fortran Road, CardiffCF3 0LT
Born November 1966
Director
Appointed 15 Apr 2021
Resigned 30 Jun 2023

SEAL, Kevin Paul

Resigned
Highfield Rise, TrelewisCF46 6EQ
Born July 1962
Director
Appointed 29 Sept 2017
Resigned 15 Apr 2021

WOOTTON, Jacqueline Ann

Resigned
Bute Terrace, CardiffCF10 2FE
Born August 1959
Director
Appointed 07 Aug 2017
Resigned 15 Apr 2021

WOOTTON, Nicholas Bowes

Resigned
Bute Terrace, CardiffCF10 2FE
Born January 1959
Director
Appointed 07 Aug 2017
Resigned 15 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
Fortran Road, CardiffCF3 0LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2021

Mr Nicholas Bowes Wootton

Ceased
Columbus Walk, CardiffCF10 4BY
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2017
Ceased 15 Apr 2021

Mrs Camilla Vera Wootton

Ceased
11-15, CardiffCF10 4BY
Born August 1933

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2017
Ceased 12 Oct 2017
Fundings
Financials
Latest Activities

Filing History

53

Change Person Director Company With Change Date
10 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Memorandum Articles
18 September 2024
MAMA
Resolution
18 September 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
18 September 2024
CC04CC04
Change Account Reference Date Company Current Shortened
18 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 July 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2017
AP01Appointment of Director
Incorporation Company
7 August 2017
NEWINCIncorporation