Company NameBenex Limited
DirectorsGovinden Ramasawmy and Depinay Ltd
Company StatusActive
Company Number07456897
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGovinden Ramasawmy
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityMauritian
StatusCurrent
Appointed30 December 2013(3 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleConsultant
Country of ResidenceMauritius
Correspondence Address77 Harrow Drive
London
N9 9EQ
Secretary NameJ J Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 December 2010(same day as company formation)
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameDepinay Ltd (Corporation)
StatusCurrent
Appointed01 September 2015(4 years, 9 months after company formation)
Appointment Duration8 years, 7 months
Correspondence AddressC12 Villeneuve Sodnac
Quatre Bornes
Mauritius
Director NameMr Bernal Zamora Arce
Date of BirthMay 1968 (Born 56 years ago)
NationalityCosta Rican
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleConsultant
Country of ResidenceCosta Rica
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameKingston Management Acx Sa (Corporation)
StatusResigned
Appointed01 December 2010(same day as company formation)
Correspondence Address3-J Avenida Las Rojas
Calle Blancos
San Jose
Costa Rica
Director NameBeauly Management Sa (Corporation)
StatusResigned
Appointed30 December 2013(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2015)
Correspondence Address200 200 W ,400s From Plaza Mayor
Condominium Karyna
San Jose
Costa Rica

Contact

Websitewww.e-benex.com

Location

Registered Address77 Harrow Drive
London
N9 9EQ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardHaselbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Aljayma Holding Investments LTD
50.00%
Ordinary
1 at £1Landon Corporation Sa
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

20 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
18 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
25 May 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
28 July 2017Notification of a person with significant control statement (2 pages)
28 July 2017Notification of a person with significant control statement (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 September 2015Termination of appointment of Beauly Management Sa as a director on 1 September 2015 (1 page)
6 September 2015Appointment of Depinay Ltd as a director on 1 September 2015 (2 pages)
6 September 2015Termination of appointment of Beauly Management Sa as a director on 1 September 2015 (1 page)
6 September 2015Termination of appointment of Beauly Management Sa as a director on 1 September 2015 (1 page)
6 September 2015Appointment of Depinay Ltd as a director on 1 September 2015 (2 pages)
6 September 2015Appointment of Depinay Ltd as a director on 1 September 2015 (2 pages)
2 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
2 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
2 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 April 2014Appointment of Beauly Management Sa as a director (2 pages)
7 April 2014Appointment of Beauly Management Sa as a director (2 pages)
7 April 2014Termination of appointment of Bernal Arce as a director (1 page)
7 April 2014Termination of appointment of Kingston Management Acx Sa as a director (1 page)
7 April 2014Appointment of Govinden Ramasawmy as a director (2 pages)
7 April 2014Termination of appointment of Kingston Management Acx Sa as a director (1 page)
7 April 2014Termination of appointment of Bernal Arce as a director (1 page)
7 April 2014Appointment of Govinden Ramasawmy as a director (2 pages)
3 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
2 December 2010Appointment of Kingston Management Acx Sa as a director (2 pages)
2 December 2010Appointment of Kingston Management Acx Sa as a director (2 pages)
1 December 2010Appointment of Bernal Zamora Arce as a director (2 pages)
1 December 2010Appointment of J J Secretaries Ltd as a secretary (2 pages)
1 December 2010Appointment of Bernal Zamora Arce as a director (2 pages)
1 December 2010Incorporation (22 pages)
1 December 2010Incorporation (22 pages)
1 December 2010Termination of appointment of Elizabeth Ann Davies as a director (1 page)
1 December 2010Appointment of J J Secretaries Ltd as a secretary (2 pages)
1 December 2010Termination of appointment of Elizabeth Ann Davies as a director (1 page)