Background WavePink WaveYellow Wave

HAX FINANCE LIMITED (14598231)

HAX FINANCE LIMITED (14598231) is an active UK company. incorporated on 17 January 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HAX FINANCE LIMITED has been registered for 3 years. Current directors include BENKERT, Helen Elizabeth, BENKERT, Julian Michael.

Company Number
14598231
Status
active
Type
ltd
Incorporated
17 January 2023
Age
3 years
Address
Dover House, London, W1S 4NG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BENKERT, Helen Elizabeth, BENKERT, Julian Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAX FINANCE LIMITED

HAX FINANCE LIMITED is an active company incorporated on 17 January 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HAX FINANCE LIMITED was registered 3 years ago.(SIC: 68320)

Status

active

Active since 3 years ago

Company No

14598231

LTD Company

Age

3 Years

Incorporated 17 January 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Dover House 34 Dover Street London, W1S 4NG,

Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jan 23
Owner Exit
Apr 23
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Sept 24
Funding Round
Mar 25
Funding Round
May 25
Funding Round
Nov 25
6
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BENKERT, Helen Elizabeth

Active
34 Dover Street, LondonW1S 4NG
Born December 1967
Director
Appointed 17 Jan 2023

BENKERT, Julian Michael

Active
34 Dover Street, LondonW1S 4NG
Born July 1968
Director
Appointed 17 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Helen Elizabeth Benkert

Ceased
34 Dover Street, LondonW1S 4NG
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jan 2023
Ceased 09 Apr 2023

Mr Julian Michael Benkert

Active
34 Dover Street, LondonW1S 4NG
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2023
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Capital Allotment Shares
17 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
20 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
1 May 2023
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
26 April 2023
PSC04Change of PSC Details
Memorandum Articles
21 April 2023
MAMA
Resolution
21 April 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
21 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 March 2023
AA01Change of Accounting Reference Date
Incorporation Company
17 January 2023
NEWINCIncorporation