Background WavePink WaveYellow Wave

BENIFEX PAYMENTS LIMITED (15029345)

BENIFEX PAYMENTS LIMITED (15029345) is an active UK company. incorporated on 26 July 2023. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in business and domestic software development. BENIFEX PAYMENTS LIMITED has been registered for 2 years. Current directors include PETTER, John Richard Martin, STEVENSON, Mathieu Frederic.

Company Number
15029345
Status
active
Type
ltd
Incorporated
26 July 2023
Age
2 years
Address
Mountbatten House, Southampton, SO15 2JU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
PETTER, John Richard Martin, STEVENSON, Mathieu Frederic
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENIFEX PAYMENTS LIMITED

BENIFEX PAYMENTS LIMITED is an active company incorporated on 26 July 2023 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BENIFEX PAYMENTS LIMITED was registered 2 years ago.(SIC: 62012)

Status

active

Active since 2 years ago

Company No

15029345

LTD Company

Age

2 Years

Incorporated 26 July 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

BENEFEX PAYMENTS LIMITED
From: 26 July 2023To: 13 February 2025
Contact
Address

Mountbatten House Grosvenor Square Southampton, SO15 2JU,

Timeline

6 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FOX, Chris

Active
Grosvenor Square, SouthamptonSO15 2JU
Secretary
Appointed 03 Oct 2023

PETTER, John Richard Martin

Active
Grosvenor Square, SouthamptonSO15 2JU
Born May 1970
Director
Appointed 18 Sept 2023

STEVENSON, Mathieu Frederic

Active
Grosvenor Square, SouthamptonSO15 2JU
Born July 1978
Director
Appointed 08 Sept 2025

BLAZKOVA, Zuzana

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born March 1982
Director
Appointed 26 Jul 2023
Resigned 03 Oct 2023

MACRI-WALLER, Matthew Richard

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born June 1978
Director
Appointed 18 Sept 2023
Resigned 05 Sept 2025

Persons with significant control

1

Grosvenor Square, SouthamptonSO15 2JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2023
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
13 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2025
AAAnnual Accounts
Legacy
6 February 2025
PARENT_ACCPARENT_ACC
Legacy
6 February 2025
GUARANTEE2GUARANTEE2
Legacy
6 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 September 2023
AA01Change of Accounting Reference Date
Incorporation Company
26 July 2023
NEWINCIncorporation