Company number 04768546
Status Active
Incorporation Date 18 May 2003
Company Type Private Limited Company
Address MOUNTBATTEN HOUSE, GROSVENOR SQUARE, SOUTHAMPTON, HAMPSHIRE, SO15 2JU
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 63110 - Data processing, hosting and related activities, 63120 - Web portals, 82200 - Activities of call centres
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
GBP 4,505,000
; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of BENEFEX LIMITED are www.benefex.co.uk, and www.benefex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Redbridge Rail Station is 2.9 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.8 miles; to Shawford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Benefex Limited is a Private Limited Company.
The company registration number is 04768546. Benefex Limited has been working since 18 May 2003.
The present status of the company is Active. The registered address of Benefex Limited is Mountbatten House Grosvenor Square Southampton Hampshire So15 2ju. . RICHARDSON, Mark is a Secretary of the company. ELLIOTT, Giles is a Director of the company. MACRI-WALLER, Matthew Richard is a Director of the company. RICHARDSON, Mark is a Director of the company. WALLER, Peter Richard is a Director of the company. Secretary ELLIOTT, Giles has been resigned. Secretary WALLER, Matthew Richard has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director SEEAR, John Trayton has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 18 May 2003
Appointed Date: 18 May 2003
BENEFEX LIMITED Events
04 Oct 2016
Group of companies' accounts made up to 31 December 2015
31 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
28 Sep 2015
Group of companies' accounts made up to 31 December 2014
09 Jun 2015
Appointment of Mr Mark Richardson as a secretary on 14 May 2015
09 Jun 2015
Director's details changed for Mr Matthew Richard Waller on 1 August 2014
...
... and 65 more events
24 Apr 2004
Particulars of mortgage/charge
02 Dec 2003
Particulars of mortgage/charge
27 May 2003
Secretary resigned
27 May 2003
New director appointed
18 May 2003
Incorporation
11 March 2013
Composite guarantee and debenture
Delivered: 21 March 2013
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
24 April 2012
Deed of rent deposit
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Pfc Asset Management Limited and Pfc Nominees Limited
Description: The sum of £42,178 (plus vat) and includes all sums from…
18 April 2011
Debenture
Delivered: 21 April 2011
Status: Satisfied
on 1 May 2013
Persons entitled: Pulse Cashflow Limited
Description: Fixed and floating charges over the undertaking and all…
2 March 2009
Rent deposit deed
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Specs Properties Limited
Description: The deposit and the deposit balance as referred to in 4.2…
22 July 2008
Debenture
Delivered: 25 July 2008
Status: Satisfied
on 23 September 2011
Persons entitled: Liquidity Limited
Description: Fixed and floating charge over the undertaking and all…
13 April 2006
Rent deposit deed
Delivered: 19 April 2006
Status: Satisfied
on 15 March 2011
Persons entitled: Atlanta Trust Limited
Description: The company's interest in the deposit account and all money…
21 April 2004
Debenture
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 2003
Rent deposit deed
Delivered: 2 December 2003
Status: Satisfied
on 15 March 2011
Persons entitled: Atlanta Trust Limited
Description: Any monies due to the person entitled to the charge under…