Benchmark Software Limited STREET


Benchmark Software started in year 1978 as Private Limited Company with registration number 01377014. The Benchmark Software company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Street at 213 High Street. Postal code: BA16 0NE. Since March 27, 2003 Benchmark Software Limited is no longer carrying the name Benchmark Computer Systems.

The company has one director. Simon F., appointed on 4 December 1996. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Benchmark Software Limited Address / Contact

Office Address 213 High Street
Town Street
Post code BA16 0NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01377014
Date of Incorporation Tue, 4th Jul 1978
Industry Other software publishing
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Simon F.

Position: Director

Appointed: 04 December 1996

Arthur F.

Position: Secretary

Resigned: 10 February 1999

Paul L.

Position: Director

Appointed: 18 February 2005

Resigned: 03 October 2007

Nicholas N.

Position: Director

Appointed: 12 April 2002

Resigned: 03 October 2007

Kim M.

Position: Director

Appointed: 08 August 2000

Resigned: 08 February 2010

Sian E.

Position: Director

Appointed: 18 January 2000

Resigned: 01 March 2005

Kim M.

Position: Secretary

Appointed: 14 September 1999

Resigned: 04 June 2009

Simon F.

Position: Secretary

Appointed: 10 February 1999

Resigned: 14 September 1999

Lilian Y.

Position: Director

Appointed: 22 May 1996

Resigned: 04 December 1996

Arthur F.

Position: Director

Appointed: 09 September 1991

Resigned: 01 August 2002

Stuart W.

Position: Director

Appointed: 09 September 1991

Resigned: 17 May 1996

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is Simon F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Simon F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Benchmark Computer Systems March 27, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth26 38228 69312 108       
Balance Sheet
Current Assets40 19941 69535 17250 25279 634118 525113 623215 853145 56279 995
Net Assets Liabilities  12 77029 73973 453117 990125 805150 606149 215139 315
Cash Bank In Hand6 0029 76314 485       
Debtors30 19727 72416 787       
Net Assets Liabilities Including Pension Asset Liability26 38228 693        
Stocks Inventory4 0004 2083 900       
Tangible Fixed Assets6 19110 0757 190       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve25 38227 69311 108       
Shareholder Funds26 38228 69312 108       
Other
Version Production Software     11111
Average Number Employees During Period     97887
Creditors  7 50023 85518 20619 95614 35738 40022 38741 248
Fixed Assets6 19110 0757 1909 51613 94519 42126 53920 50362 499120 755
Net Current Assets Liabilities21 43019 85713 08026 42461 42898 56999 266178 103124 12538 747
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  103271  650950 
Total Assets Less Current Liabilities27 62129 93220 27035 94075 373117 990125 805198 606186 624159 502
Accrued Liabilities Not Expressed Within Creditors Subtotal   2 4511 920     
Advances Credits Directors  1 770       
Advances Credits Repaid In Period Directors  2 779       
Creditors Due After One Year  7 500       
Creditors Due Within One Year18 76921 83822 092       
Number Shares Allotted1 0001 0001 000       
Par Value Share 11       
Provisions For Liabilities Charges1 2391 239662       
Share Capital Allotted Called Up Paid 1 0001 000       
Value Shares Allotted1 0001 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2022
filed on: 15th, February 2023
Free Download (5 pages)

Company search