Benchbase Limited LONDON


Founded in 1986, Benchbase, classified under reg no. 02020902 is an active company. Currently registered at 71-75 Shelton Street WC2H 9JQ, London the company has been in the business for thirty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 2 directors in the the firm, namely Paul M. and Rajinder K.. In addition one secretary - Paul M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Benchbase Limited Address / Contact

Office Address 71-75 Shelton Street
Office Address2 Covent Garden
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02020902
Date of Incorporation Mon, 19th May 1986
Industry Development of building projects
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Paul M.

Position: Secretary

Appointed: 27 July 2009

Paul M.

Position: Director

Appointed: 14 November 2008

Resigned: 16 January 2017

Rajinder K.

Position: Director

Appointed: 16 November 2007

Anne J.

Position: Director

Appointed: 27 July 2009

Resigned: 16 January 2017

Aniela S.

Position: Secretary

Appointed: 14 November 2008

Resigned: 27 July 2009

Aniela S.

Position: Director

Appointed: 26 September 2006

Resigned: 27 July 2009

Michal O.

Position: Secretary

Appointed: 01 September 2006

Resigned: 14 November 2008

Michal O.

Position: Director

Appointed: 01 September 2006

Resigned: 14 November 2008

Vanessa F.

Position: Secretary

Appointed: 13 July 2004

Resigned: 26 September 2006

Vanessa F.

Position: Director

Appointed: 20 May 2002

Resigned: 26 September 2006

David C.

Position: Director

Appointed: 09 June 2000

Resigned: 01 September 2006

Jonathan M.

Position: Secretary

Appointed: 30 November 1998

Resigned: 13 July 2004

Jonathan M.

Position: Director

Appointed: 30 November 1998

Resigned: 13 July 2004

Daniel S.

Position: Secretary

Appointed: 30 November 1998

Resigned: 30 November 1998

Daniel S.

Position: Director

Appointed: 28 August 1998

Resigned: 09 June 2000

Jane H.

Position: Secretary

Appointed: 14 April 1997

Resigned: 30 November 1998

Andrew H.

Position: Director

Appointed: 09 February 1994

Resigned: 30 November 1998

Ashley F.

Position: Director

Appointed: 02 September 1992

Resigned: 28 August 1998

Felicia D.

Position: Secretary

Appointed: 18 August 1992

Resigned: 14 April 1997

Philip G.

Position: Director

Appointed: 18 August 1992

Resigned: 09 February 1994

Lynn A.

Position: Director

Appointed: 14 April 1991

Resigned: 18 August 1992

Michael A.

Position: Director

Appointed: 14 April 1991

Resigned: 02 September 1992

Felicia D.

Position: Director

Appointed: 14 April 1991

Resigned: 12 January 2001

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats identified, there is Michelle S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Rajinder K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Paul M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Michelle S.

Notified on 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Rajinder K.

Notified on 1 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Paul M.

Notified on 1 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand69272167
Net Assets Liabilities-1 071-808-913
Other
Accrued Liabilities1 1401 0801 080
Average Number Employees During Period222
Creditors1 1401 0801 080
Net Current Assets Liabilities-1 071-808-913

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 17th, August 2023
Free Download (6 pages)

Company search