Background WavePink WaveYellow Wave

BENCHFORD LIMITED (11543011)

BENCHFORD LIMITED (11543011) is an active UK company. incorporated on 30 August 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BENCHFORD LIMITED has been registered for 7 years. Current directors include SINGH, Jaswinder.

Company Number
11543011
Status
active
Type
ltd
Incorporated
30 August 2018
Age
7 years
Address
4th Floor Fitzroy Street London 4th Floor Fitzroy Street, London, W1T 6EB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SINGH, Jaswinder
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENCHFORD LIMITED

BENCHFORD LIMITED is an active company incorporated on 30 August 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BENCHFORD LIMITED was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11543011

LTD Company

Age

7 Years

Incorporated 30 August 2018

Size

N/A

Accounts

ARD: 30/9

Overdue

2 years overdue

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 23 September 2022 (3 years ago)
Period: 1 September 2020 - 31 August 2021(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2023
Period: 1 September 2021 - 30 September 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 25 November 2021 (4 years ago)
Submitted on 10 January 2022 (4 years ago)

Next Due

Due by 9 December 2022
For period ending 25 November 2022

Previous Company Names

ALDFORDS LIMITED
From: 26 November 2019To: 13 October 2021
SOFTWARE GIANTS LTD
From: 30 August 2018To: 26 November 2019
Contact
Address

4th Floor Fitzroy Street London 4th Floor Fitzroy Street Fitzroy Street London, W1T 6EB,

Previous Addresses

4 Cuppin Street Chester CH1 2BN England
From: 20 April 2022To: 10 August 2022
4th Floor Fitzroy Street London W1T 6EB England
From: 12 October 2021To: 20 April 2022
17 Mann Island Liverpool L3 1BP England
From: 25 November 2019To: 12 October 2021
17 Mann Island Co Walmoor Liverpool L3 1BP United Kingdom
From: 26 September 2019To: 25 November 2019
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 9 September 2019To: 26 September 2019
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 23 August 2019To: 9 September 2019
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 30 August 2018To: 23 August 2019
Timeline

10 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Aug 19
Owner Exit
Aug 19
New Owner
Sept 19
Director Joined
Sept 19
New Owner
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SINGH, Jaswinder

Active
Co Walmoor, LiverpoolL3 1BP
Secretary
Appointed 26 Sept 2019

SINGH, Jaswinder

Active
Co Walmoor, LiverpoolL3 1BP
Born February 1990
Director
Appointed 26 Sept 2019

THORNTON, Bryan Anthony

Resigned
Co Walmoor, LiverpoolL3 1BP
Born July 1955
Director
Appointed 09 Sept 2019
Resigned 26 Sept 2019

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 30 Aug 2018
Resigned 23 Aug 2019

Persons with significant control

4

1 Active
3 Ceased

Jaswinder Singh

Active
Co Walmoor, LiverpoolL3 1BP
Born February 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2019

Mr Bryan Thornton

Ceased
Co Walmoor, LiverpoolL3 1BP
Born July 1955

Nature of Control

Significant influence or control
Notified 09 Sept 2019
Ceased 26 Sept 2019

Cfs Secretaries Limited

Ceased
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2019
Ceased 26 Sept 2019

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2018
Ceased 23 Aug 2019
Fundings
Financials
Latest Activities

Filing History

34

Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
23 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Certificate Change Of Name Company
13 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
26 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 September 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
23 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Incorporation Company
30 August 2018
NEWINCIncorporation