Company NameBengtsson Technique Limited
DirectorsMichael Bengtsson and Anders Michael Bengtsson
Company StatusActive
Company Number05177292
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)
Previous NameArt Days Limited

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Michael Bengtsson
Date of BirthOctober 1978 (Born 45 years ago)
NationalitySwedish
StatusCurrent
Appointed30 November 2004(4 months, 3 weeks after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 61 Earl's Court Square
London
SW5 9DG
Director NameMr Anders Michael Bengtsson
Date of BirthOctober 1978 (Born 45 years ago)
NationalitySwedish
StatusCurrent
Appointed30 November 2004(4 months, 3 weeks after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 61 Earl's Court Square
London
SW5 9DG
Secretary NameMr Nicholas Bradford Myles
NationalityIrish
StatusCurrent
Appointed01 December 2004(4 months, 3 weeks after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence AddressBritannia House Glenthorne Road
London
W6 0LH
Director NameAnne Jackson-Bass
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleTeacher
Correspondence Address2 Stocks Meadow
High Street Green
Hemel Hempstead
Herts
HP2 7BZ
Secretary NameRichard Jackson-Bass
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleRoyalties Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Stocks Meadow
Hemel Hempstead
Hertfordshire
HP2 7BZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.bengtssontechnique.com
Email address[email protected]
Telephone07 814909425
Telephone regionMobile

Location

Registered AddressBritannia House
Glenthorne Road
London
W6 0LH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michael Bengtsson
100.00%
Ordinary

Financials

Year2014
Net Worth£288,255
Cash£9,049
Current Liabilities£29,842

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

19 January 2024Registered office address changed from C/O Mfb 606 Britannia House 11 Glenthorne Road London W6 0LH to Britannia House Glenthorne Road London W6 0LH on 19 January 2024 (1 page)
19 January 2024Change of details for Mr Michael Bengtsson as a person with significant control on 1 January 2024 (2 pages)
19 January 2024Registered office address changed from Britannia House Glenthorne Road London W6 0LH England to Britannia House Glenthorne Road London W6 0LH on 19 January 2024 (1 page)
19 January 2024Director's details changed for Mr Michael Bengtsson on 1 January 2024 (2 pages)
9 September 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
21 August 2023Micro company accounts made up to 31 July 2023 (5 pages)
15 November 2022Micro company accounts made up to 31 July 2022 (3 pages)
7 October 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
18 October 2021Micro company accounts made up to 31 July 2021 (3 pages)
10 September 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
10 September 2020Micro company accounts made up to 31 July 2020 (3 pages)
10 September 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 July 2019 (2 pages)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 July 2018 (2 pages)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
16 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
15 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
20 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 March 2015Registered office address changed from 162 Goldhawk Road Basement London W12 8HL to C/O Mfb 606 Britannia House 11 Glenthorne Road London W6 0LH on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 162 Goldhawk Road Basement London W12 8HL to C/O Mfb 606 Britannia House 11 Glenthorne Road London W6 0LH on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 162 Goldhawk Road Basement London W12 8HL to C/O Mfb 606 Britannia House 11 Glenthorne Road London W6 0LH on 9 March 2015 (1 page)
9 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 1
(3 pages)
9 August 2014Director's details changed for Michael Bengtsson on 1 January 2013 (2 pages)
9 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 1
(3 pages)
9 August 2014Director's details changed for Michael Bengtsson on 1 January 2013 (2 pages)
9 August 2014Director's details changed for Michael Bengtsson on 1 January 2013 (2 pages)
9 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 1
(3 pages)
23 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 August 2013Registered office address changed from C/O Esec 3 Spectrum House Gordon House Road London NW5 1LP England on 9 August 2013 (1 page)
9 August 2013Registered office address changed from C/O Esec 3 Spectrum House Gordon House Road London NW5 1LP England on 9 August 2013 (1 page)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(3 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(3 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(3 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
17 October 2012Director's details changed for Michael Bengtsson on 1 January 2012 (2 pages)
17 October 2012Director's details changed for Michael Bengtsson on 1 January 2012 (2 pages)
17 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
17 October 2012Director's details changed for Michael Bengtsson on 1 January 2012 (2 pages)
17 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
12 August 2011Director's details changed for Michael Bengtsson on 1 January 2011 (2 pages)
12 August 2011Director's details changed for Michael Bengtsson on 1 January 2011 (2 pages)
12 August 2011Registered office address changed from E-Sec Unit 6 Spectrum House 32 - 34 Gordon House Road London NW5 1LP on 12 August 2011 (1 page)
12 August 2011Director's details changed for Michael Bengtsson on 1 January 2011 (2 pages)
12 August 2011Registered office address changed from E-Sec Unit 6 Spectrum House 32 - 34 Gordon House Road London NW5 1LP on 12 August 2011 (1 page)
12 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
16 September 2010Secretary's details changed for Mr Nicholas Robert Myles on 1 January 2010 (1 page)
16 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
16 September 2010Secretary's details changed for Mr Nicholas Robert Myles on 1 January 2010 (1 page)
16 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
16 September 2010Secretary's details changed for Mr Nicholas Robert Myles on 1 January 2010 (1 page)
12 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 September 2009Registered office changed on 18/09/2009 from e-sec 205 royal college street london NW1 0SG (1 page)
18 September 2009Registered office changed on 18/09/2009 from e-sec 205 royal college street london NW1 0SG (1 page)
10 August 2009Return made up to 09/08/09; full list of members (3 pages)
10 August 2009Return made up to 09/08/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
5 September 2008Return made up to 09/08/08; full list of members (3 pages)
5 September 2008Return made up to 09/08/08; full list of members (3 pages)
15 July 2008Registered office changed on 15/07/2008 from chelsea business centre 73-77 britannia road london SW6 2JR (1 page)
15 July 2008Registered office changed on 15/07/2008 from chelsea business centre 73-77 britannia road london SW6 2JR (1 page)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
10 September 2007Return made up to 09/08/07; full list of members (2 pages)
10 September 2007Return made up to 09/08/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 August 2006Return made up to 09/08/06; full list of members (2 pages)
25 August 2006Return made up to 09/08/06; full list of members (2 pages)
9 August 2006Registered office changed on 09/08/06 from: 213 friars house 157 blackfriars road london SE1 8EZ (1 page)
9 August 2006Registered office changed on 09/08/06 from: 213 friars house 157 blackfriars road london SE1 8EZ (1 page)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 November 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2005Secretary's particulars changed (1 page)
28 April 2005New director appointed (1 page)
28 April 2005New director appointed (1 page)
28 April 2005Secretary's particulars changed (1 page)
17 March 2005New secretary appointed (1 page)
17 March 2005New secretary appointed (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Secretary resigned (1 page)
9 March 2005Company name changed art days LIMITED\certificate issued on 09/03/05 (2 pages)
9 March 2005Company name changed art days LIMITED\certificate issued on 09/03/05 (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004Registered office changed on 13/07/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 July 2004New director appointed (1 page)
13 July 2004New secretary appointed (1 page)
13 July 2004New secretary appointed (1 page)
13 July 2004New director appointed (1 page)
13 July 2004Registered office changed on 13/07/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 July 2004Secretary resigned (1 page)
12 July 2004Incorporation (33 pages)
12 July 2004Incorporation (33 pages)