Background WavePink WaveYellow Wave

BENEFIT PLATFORMS LIMITED (11173054)

BENEFIT PLATFORMS LIMITED (11173054) is an active UK company. incorporated on 26 January 2018. with registered office in Romford. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. BENEFIT PLATFORMS LIMITED has been registered for 8 years. Current directors include DAVIS, Jane Yvonne, ELLIS, Richard Hallam, MICHALAKIDIS, Georgios.

Company Number
11173054
Status
active
Type
ltd
Incorporated
26 January 2018
Age
8 years
Address
5 Margaret Road, Romford, RM2 5SH
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
DAVIS, Jane Yvonne, ELLIS, Richard Hallam, MICHALAKIDIS, Georgios
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENEFIT PLATFORMS LIMITED

BENEFIT PLATFORMS LIMITED is an active company incorporated on 26 January 2018 with the registered office located in Romford. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. BENEFIT PLATFORMS LIMITED was registered 8 years ago.(SIC: 62011)

Status

active

Active since 8 years ago

Company No

11173054

LTD Company

Age

8 Years

Incorporated 26 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 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 18 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

5 Margaret Road Romford, RM2 5SH,

Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Apr 19
Owner Exit
Apr 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DAVIS, Jane Yvonne

Active
Margaret Road, RomfordRM2 5SH
Born October 1969
Director
Appointed 26 Jan 2018

ELLIS, Richard Hallam

Active
Margaret Road, EssexRM2 5SH
Born April 1970
Director
Appointed 26 Jan 2018

MICHALAKIDIS, Georgios

Active
Margaret Road, EssexRM2 5SH
Born August 1984
Director
Appointed 26 Jan 2018

DAVIS, Michael James

Resigned
Margaret Road, RomfordRM2 5SH
Born February 1971
Director
Appointed 26 Jan 2018
Resigned 31 Oct 2018

Persons with significant control

2

1 Active
1 Ceased

Michael James Davis

Ceased
Margaret Road, RomfordRM2 5SH
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jan 2018
Ceased 31 Oct 2018

Jane Yvonne Davis

Active
Margaret Road, RomfordRM2 5SH
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jan 2018
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
26 January 2018
NEWINCIncorporation