Background WavePink WaveYellow Wave

BENSON SECURITIES LIMITED (11146485)

BENSON SECURITIES LIMITED (11146485) is an active UK company. incorporated on 12 January 2018. with registered office in Harrow. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BENSON SECURITIES LIMITED has been registered for 8 years. Current directors include JAFFER, Shellina, RAMAN, Manoj.

Company Number
11146485
Status
active
Type
ltd
Incorporated
12 January 2018
Age
8 years
Address
3rd. Floor Kirkland House, Harrow, HA1 2AX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
JAFFER, Shellina, RAMAN, Manoj
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENSON SECURITIES LIMITED

BENSON SECURITIES LIMITED is an active company incorporated on 12 January 2018 with the registered office located in Harrow. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BENSON SECURITIES LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

11146485

LTD Company

Age

8 Years

Incorporated 12 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

3rd. Floor Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
Feb 18
Owner Exit
Feb 18
New Owner
Feb 18
Director Joined
Dec 18
New Owner
Mar 20
New Owner
Mar 20
Director Left
Jun 25
New Owner
Mar 26
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FRANK TRUMAN LTD

Active
Kirkland House, HarrowHA1 2AX
Corporate secretary
Appointed 12 Jan 2018

JAFFER, Shellina

Active
Kirkland House, HarrowHA1 2AX
Born February 1963
Director
Appointed 13 Dec 2018

RAMAN, Manoj

Active
Kirkland House, HarrowHA1 2AX
Born June 1960
Director
Appointed 12 Jan 2018

JETHA, Mohmed

Resigned
Kirkland House, HarrowHA1 2AX
Born February 1958
Director
Appointed 12 Jan 2018
Resigned 11 Jun 2025

Persons with significant control

6

4 Active
2 Ceased

Ms Shamsa Van Keulen

Active
Kirkland House, HarrowHA1 2AX
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Mar 2026

Ms Shellina Jaffer

Active
Kirkland House, HarrowHA1 2AX
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Feb 2020

Mr Shaffin Jaffer

Active
Kirkland House, HarrowHA1 2AX
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Feb 2020

Mr Haider Ladhu Jaffer

Active
Kirkland House, HarrowHA1 2AX
Born February 1940

Nature of Control

Significant influence or control
Notified 02 Feb 2018

Dr Manoj Raman

Ceased
Kirkland House, HarrowHA1 2AX
Born June 1960

Nature of Control

Significant influence or control
Notified 12 Jan 2018
Ceased 02 Feb 2018

Mr Pankaj Jain

Ceased
Kirkland House, HarrowHA1 2AX
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jan 2018
Ceased 02 Feb 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Medium
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 March 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
9 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Legacy
14 September 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Incorporation Company
12 January 2018
NEWINCIncorporation