Benula Capital Limited CRAWLEY


Founded in 2013, Benula Capital, classified under reg no. 08389125 is an active company. Currently registered at Ground Floor RH10 1HT, Crawley the company has been in the business for eleven years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely Nigel C., Momen A. and Miles H. and others. Of them, Miles H., Simon L. have been with the company the longest, being appointed on 5 February 2013 and Nigel C. and Momen A. have been with the company for the least time - from 22 March 2013. As of 8 May 2024, our data shows no information about any ex officers on these positions.

Benula Capital Limited Address / Contact

Office Address Ground Floor
Office Address2 1/7 Station Road
Town Crawley
Post code RH10 1HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08389125
Date of Incorporation Tue, 5th Feb 2013
Industry Fund management activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Nigel C.

Position: Director

Appointed: 22 March 2013

Momen A.

Position: Director

Appointed: 22 March 2013

Miles H.

Position: Director

Appointed: 05 February 2013

Simon L.

Position: Director

Appointed: 05 February 2013

Oval Nominees Limited

Position: Corporate Director

Appointed: 05 February 2013

Resigned: 05 February 2013

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is Miles H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Nigel C. This PSC owns 25-50% shares and has 25-50% voting rights.

Miles H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Nigel C.

Notified on 6 April 2016
Ceased on 26 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand89 23759 276148 319270 102280 413
Current Assets656 281772 412421 970530 218363 546
Debtors567 044713 136273 651260 11683 133
Net Assets Liabilities689 257543 302307 334579 533807 204
Other Debtors561 944709 136268 991250 11679 133
Other
Average Number Employees During Period 3336
Bank Borrowings Overdrafts  24 30319 35513 860
Creditors2 584 8332 641 3992 665 7022 540 0542 214 559
Investments 2 688 8692 772 3892 656 8392 713 948
Investments Fixed Assets2 688 8692 688 8692 772 3892 656 8392 713 948
Net Current Assets Liabilities585 221495 832200 647462 748307 815
Other Creditors2 584 8332 641 3992 641 3992 520 6992 200 699
Other Investments Other Than Loans 2 688 8692 576 6282 506 6282 593 211
Other Loans Classified Under Investments  195 761150 211120 737
Other Taxation Social Security Payable11 5478 6686 34510 2768 308
Total Assets Less Current Liabilities3 274 0903 184 7012 973 0363 119 5873 021 763
Trade Creditors Trade Payables1605 9311848 263990
Trade Debtors Trade Receivables5 1004 0004 66010 0004 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Confirmation statement with updates Mon, 5th Feb 2024
filed on: 7th, February 2024
Free Download (4 pages)

Company search