Company NameBenguela Consulting Ltd
Company StatusDissolved
Company Number07374833
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 8 months ago)
Dissolution Date1 November 2022 (1 year, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMrs Joanne Whelan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2010(1 month after company formation)
Appointment Duration12 years (closed 01 November 2022)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Timothy Whelan
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySouth African
StatusClosed
Appointed15 October 2010(1 month after company formation)
Appointment Duration12 years (closed 01 November 2022)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Secretary NameMrs Lynette Thomas
StatusClosed
Appointed01 February 2011(4 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 01 November 2022)
RoleCompany Director
Correspondence Address11 Reginald Street
Port Talbot
West Glamorgan
SA13 1YY
Wales
Director NameLynette Thomas
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng ( Wales )  (Gb-Wls)
Correspondence Address11 Reginald Street
Port Talbot
Castell-Nedd Port Talbot
SA13 1YY
Wales

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

35 at £0.01Joanne Whelan
35.00%
Ordinary A
35 at £0.01Timothy Whelan
35.00%
Ordinary B
10 at £0.01Trustees Of Ttgcbt
10.00%
Ordinary C
10 at £0.01Trustees Of Ttgdbt
10.00%
Ordinary D
10 at £0.01Trustees Of Ttgebt
10.00%
Ordinary E

Financials

Year2014
Net Worth£5,936
Cash£11,133
Current Liabilities£12,818

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

16 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 December 2019Amended micro company accounts made up to 30 September 2018 (6 pages)
20 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
17 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
4 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 September 2015Registered office address changed from 42 Copperfield Street London England SE1 0DY to 80-83 Long Lane London EC1A 9ET on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 42 Copperfield Street London England SE1 0DY to 80-83 Long Lane London EC1A 9ET on 30 September 2015 (1 page)
30 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(6 pages)
30 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(6 pages)
23 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(6 pages)
22 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(6 pages)
7 November 2013Change of share class name or designation (2 pages)
7 November 2013Sub-division of shares on 1 November 2012 (5 pages)
7 November 2013Sub-division of shares on 1 November 2012 (5 pages)
7 November 2013Sub-division of shares on 1 November 2012 (5 pages)
7 November 2013Change of share class name or designation (2 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
28 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
15 February 2011Termination of appointment of Lynette Thomas as a director (1 page)
15 February 2011Termination of appointment of Lynette Thomas as a director (1 page)
15 February 2011Appointment of Mrs Lynette Thomas as a secretary (2 pages)
15 February 2011Appointment of Mrs Lynette Thomas as a secretary (2 pages)
12 January 2011Appointment of Mrs Joanne Whelan as a director (2 pages)
12 January 2011Appointment of Mrs Joanne Whelan as a director (2 pages)
12 January 2011Appointment of Mr Timothy Whelan as a director (2 pages)
12 January 2011Appointment of Mr Timothy Whelan as a director (2 pages)
14 September 2010Incorporation (19 pages)
14 September 2010Incorporation (19 pages)