Background WavePink WaveYellow Wave

BENEFACT BROKING & ADVISORY HOLDINGS LIMITED (14493617)

BENEFACT BROKING & ADVISORY HOLDINGS LIMITED (14493617) is an active UK company. incorporated on 18 November 2022. with registered office in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BENEFACT BROKING & ADVISORY HOLDINGS LIMITED has been registered for 3 years. Current directors include COCKREM, Denise Patricia, HEWS, Mark Christopher John, MARTIN, Ian St John and 3 others.

Company Number
14493617
Status
active
Type
ltd
Incorporated
18 November 2022
Age
3 years
Address
Benefact House, 2000 Pioneer Avenue,, Gloucester, GL3 4AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COCKREM, Denise Patricia, HEWS, Mark Christopher John, MARTIN, Ian St John, MOORE, David Robert, PYKE, Matthew Mervyn, SMITH, David Philip
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENEFACT BROKING & ADVISORY HOLDINGS LIMITED

BENEFACT BROKING & ADVISORY HOLDINGS LIMITED is an active company incorporated on 18 November 2022 with the registered office located in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BENEFACT BROKING & ADVISORY HOLDINGS LIMITED was registered 3 years ago.(SIC: 74990)

Status

active

Active since 3 years ago

Company No

14493617

LTD Company

Age

3 Years

Incorporated 18 November 2022

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 15 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Benefact House, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth Gloucester, GL3 4AW,

Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Funding Round
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Funding Round
Sept 23
Director Joined
May 24
Director Left
Jul 24
Director Joined
Jan 26
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

HALL, Rachael Jane

Active
2000 Pioneer Avenue,, GloucesterGL3 4AW
Secretary
Appointed 18 Nov 2022

COCKREM, Denise Patricia

Active
2000 Pioneer Avenue,, GloucesterGL3 4AW
Born November 1962
Director
Appointed 07 Feb 2023

HEWS, Mark Christopher John

Active
2000 Pioneer Avenue,, GloucesterGL3 4AW
Born April 1969
Director
Appointed 18 Nov 2022

MARTIN, Ian St John

Active
2000 Pioneer Avenue,, GloucesterGL3 4AW
Born May 1964
Director
Appointed 01 Jan 2026

MOORE, David Robert

Active
2000 Pioneer Avenue,, GloucesterGL3 4AW
Born February 1966
Director
Appointed 07 Feb 2023

PYKE, Matthew Mervyn

Active
2000 Pioneer Avenue,, GloucesterGL3 4AW
Born August 1970
Director
Appointed 14 May 2024

SMITH, David Philip

Active
2000 Pioneer Avenue, GloucesterGL3 4AW
Born March 1968
Director
Appointed 07 Feb 2023

BOISSEAU, Francois-Xavier Bernard

Resigned
2000 Pioneer Avenue, GloucesterGL3 4AW
Born July 1961
Director
Appointed 07 Feb 2023
Resigned 04 Jul 2024

Persons with significant control

1

2000 Pioneer Avenue,, GloucesterGL3 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2022
Fundings
Financials
Latest Activities

Filing History

25

Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2025
AAAnnual Accounts
Legacy
15 May 2025
PARENT_ACCPARENT_ACC
Legacy
15 May 2025
GUARANTEE2GUARANTEE2
Legacy
15 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Legacy
25 July 2024
PARENT_ACCPARENT_ACC
Legacy
25 July 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
9 February 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Capital Allotment Shares
26 January 2023
SH01Allotment of Shares
Incorporation Company
18 November 2022
NEWINCIncorporation