Bennelong Limited HOVE


Founded in 2016, Bennelong, classified under reg no. 10058445 is an active company. Currently registered at Parkers Cornelius House BN3 2DJ, Hove the company has been in the business for eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2016-03-31 Bennelong Limited is no longer carrying the name Bennelong Ventures.

The company has one director. Richard S., appointed on 11 March 2016. There are currently no secretaries appointed. As of 20 May 2024, our data shows no information about any ex officers on these positions.

Bennelong Limited Address / Contact

Office Address Parkers Cornelius House
Office Address2 178-180 Church Road
Town Hove
Post code BN3 2DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10058445
Date of Incorporation Fri, 11th Mar 2016
Industry Financial management
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (141 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Richard S.

Position: Director

Appointed: 11 March 2016

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Richard S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard S.

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

Bennelong Ventures March 31, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand156 549102 433112 80515 36913 462  
Current Assets158 206103 346125 21625 069257 962371 495458 965
Debtors1 65791312 4119 7002 500  
Net Assets Liabilities -101 053-31 753-26 434   
Other Debtors 91312 4112 5002 500  
Property Plant Equipment1 2296141 305    
Other
Accrued Liabilities1 0001 000     
Accumulated Depreciation Impairment Property Plant Equipment6151 2302 4983 803   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  248-248   
Average Number Employees During Period1211111
Creditors205 885205 013158 02651 503118 312221 871336 191
Deferred Tax Liabilities  248    
Increase From Depreciation Charge For Year Property Plant Equipment6156151 2681 305   
Net Current Assets Liabilities-47 679-101 667-32 810-26 434139 650149 624122 774
Nominal Value Shares Issued Specific Share Issue1      
Number Shares Issued Fully Paid100100100100100  
Number Shares Issued Specific Share Issue100      
Other Creditors 205 63096 03033 17715 903  
Other Taxation Social Security Payable -6171 9954 9214 084  
Par Value Share11111  
Property Plant Equipment Gross Cost1 8441 8443 8033 803   
Provisions  248    
Provisions For Liabilities Balance Sheet Subtotal  248    
Recoverable Value-added Tax1 657913     
Total Additions Including From Business Combinations Property Plant Equipment1 844 1 959    
Total Assets Less Current Liabilities-46 450-101 053-31 505-26 434-56 370149 624122 774
Trade Creditors Trade Payables4 900 60 001 1 440  
Amounts Owed To Group Undertakings   13 40513 405  
Bank Borrowings Overdrafts    37 500  
Trade Debtors Trade Receivables   7 200   

Company filings

Filing category
Accounts Change of name Confirmation statement Gazette Incorporation Officers
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
Free Download (1 page)

Company search

Advertisements