Background WavePink WaveYellow Wave

BENJI ENTERPRISES LIMITED (11663419)

BENJI ENTERPRISES LIMITED (11663419) is an active UK company. incorporated on 6 November 2018. with registered office in Jesmond. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BENJI ENTERPRISES LIMITED has been registered for 7 years. Current directors include WATSON, Amanda Julie, WATSON, David Julian.

Company Number
11663419
Status
active
Type
ltd
Incorporated
6 November 2018
Age
7 years
Address
Fernwood House, Jesmond, NE2 1TJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WATSON, Amanda Julie, WATSON, David Julian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENJI ENTERPRISES LIMITED

BENJI ENTERPRISES LIMITED is an active company incorporated on 6 November 2018 with the registered office located in Jesmond. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BENJI ENTERPRISES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11663419

LTD Company

Age

7 Years

Incorporated 6 November 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Fernwood House Fernwood Road Jesmond, NE2 1TJ,

Previous Addresses

10 Wells Enterprise Centre Cathedral Avenue Wells Somerset BA5 1JJ England
From: 6 May 2021To: 20 October 2024
Melbourne House 36 Chamberlain Street Wells BA5 2PJ England
From: 18 June 2019To: 6 May 2021
Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD United Kingdom
From: 6 November 2018To: 18 June 2019
Timeline

4 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Aug 19
Loan Secured
Oct 19
Loan Secured
Apr 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

WATSON, Amanda Julie

Active
Fernwood Road, JesmondNE2 1TJ
Born December 1969
Director
Appointed 06 Nov 2018

WATSON, David Julian

Active
Fernwood Road, JesmondNE2 1TJ
Born December 1968
Director
Appointed 06 Nov 2018

Persons with significant control

2

Mrs Amanda Julie Watson

Active
Fernwood Road, JesmondNE2 1TJ
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2018

Mr David Julian Watson

Active
Fernwood Road, JesmondNE2 1TJ
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
3 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 June 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Incorporation Company
6 November 2018
NEWINCIncorporation