Company NameBenify UK Limited
DirectorsJoakim Alm and Steeve Thure Fuhr
Company StatusActive
Company Number08603052
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 9 months ago)
Previous NameDmwsl 733 Limited

Business Activity

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

Directors

Director NameMr Joakim Alm
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySwedish
StatusCurrent
Appointed22 September 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSweden House 5 Upper Montagu Street
London
W1H 2AG
Director NameMr Steeve Thure Fuhr
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySwedish
StatusCurrent
Appointed22 September 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSweden House 5 Upper Montagu Street
London
W1H 2AG
Director NameMr Martin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameAlexander Campbell-Wilson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 2014)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameKatarina Rylander
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed08 September 2014(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 February 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSweden House 5 Upper Montagu Street
London
W1H 2AG
Director NameOlof Sundstrom
Date of BirthSeptember 1980 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed08 September 2014(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 February 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSweden House 5 Upper Montagu Street
London
W1H 2AG
Director NameMarkus Kullendorff
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed23 February 2015(1 year, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 September 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address16 Banergatan
Stockholm
11523
Director NameAke Lunden
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed23 February 2015(1 year, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 September 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address16 Banergatan
Stockholm
11523
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed09 July 2013(same day as company formation)
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW

Location

Registered AddressSweden House
5 Upper Montagu Street
London
W1H 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Flexpay Ab
100.00%
Ordinary

Financials

Year2014
Net Worth-£999
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

15 February 2024Accounts for a small company made up to 31 December 2022 (11 pages)
21 July 2023Confirmation statement made on 9 July 2023 with updates (4 pages)
22 November 2022Accounts for a small company made up to 31 December 2021 (11 pages)
13 July 2022Confirmation statement made on 9 July 2022 with updates (4 pages)
10 January 2022Accounts for a small company made up to 31 December 2020 (11 pages)
19 July 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
12 July 2021Notification of Joakim Alm as a person with significant control on 22 September 2020 (2 pages)
12 July 2021Cessation of Markus Kullendorff as a person with significant control on 22 September 2020 (1 page)
12 July 2021Notification of Steeve Thure Fuhr as a person with significant control on 22 September 2020 (2 pages)
12 July 2021Cessation of Ake Lunden as a person with significant control on 22 September 2020 (1 page)
6 July 2021Director's details changed for Mr Steeve Thure Fuhr on 2 February 2021 (2 pages)
17 December 2020Appointment of Mr Joakim Alm as a director on 22 September 2020 (2 pages)
17 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
17 December 2020Termination of appointment of Markus Kullendorff as a director on 22 September 2020 (1 page)
17 December 2020Termination of appointment of Ake Lunden as a director on 22 September 2020 (1 page)
17 December 2020Appointment of Mr Steeve Thure Fuhr as a director on 22 September 2020 (2 pages)
7 September 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
17 September 2019Accounts for a small company made up to 31 December 2018 (6 pages)
23 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
13 September 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
21 August 2018Accounts for a small company made up to 31 December 2017 (6 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
17 August 2017Notification of Markus Kullendorff as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Ake Lunden as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
17 August 2017Notification of Markus Kullendorff as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
17 August 2017Notification of Ake Lunden as a person with significant control on 6 April 2016 (2 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (4 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (4 pages)
17 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
9 November 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
20 April 2015Accounts for a small company made up to 31 December 2014 (4 pages)
20 April 2015Accounts for a small company made up to 31 December 2014 (4 pages)
25 March 2015Termination of appointment of Olof Sundstrom as a director on 24 February 2015 (2 pages)
25 March 2015Termination of appointment of Olof Sundstrom as a director on 24 February 2015 (2 pages)
25 March 2015Termination of appointment of Katarina Rylander as a director on 23 February 2015 (2 pages)
25 March 2015Appointment of Markus Kullendorff as a director on 23 February 2015 (3 pages)
25 March 2015Appointment of Ake Lunden as a director on 23 February 2015 (3 pages)
25 March 2015Termination of appointment of Katarina Rylander as a director on 23 February 2015 (2 pages)
25 March 2015Appointment of Markus Kullendorff as a director on 23 February 2015 (3 pages)
25 March 2015Appointment of Ake Lunden as a director on 23 February 2015 (3 pages)
20 February 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to Sweden House 5 Upper Montagu Street London W1H 2AG on 20 February 2015 (1 page)
20 February 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to Sweden House 5 Upper Montagu Street London W1H 2AG on 20 February 2015 (1 page)
24 September 2014Termination of appointment of Alexander Campbell-Wilson as a director on 8 September 2014 (2 pages)
24 September 2014Termination of appointment of Alexander Campbell-Wilson as a director on 8 September 2014 (2 pages)
24 September 2014Appointment of Katarina Rylander as a director on 8 September 2014 (3 pages)
24 September 2014Appointment of Olof Sundstrom as a director on 8 September 2014 (3 pages)
24 September 2014Appointment of Katarina Rylander as a director on 8 September 2014 (3 pages)
24 September 2014Resolutions
  • RES13 ‐ Company business 08/09/2014
(1 page)
24 September 2014Termination of appointment of Alexander Campbell-Wilson as a director on 8 September 2014 (2 pages)
24 September 2014Appointment of Olof Sundstrom as a director on 8 September 2014 (3 pages)
24 September 2014Appointment of Olof Sundstrom as a director on 8 September 2014 (3 pages)
24 September 2014Appointment of Katarina Rylander as a director on 8 September 2014 (3 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
5 March 2014Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 5 March 2014 (2 pages)
28 August 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
28 August 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
20 August 2013Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
20 August 2013Termination of appointment of Martin Mcnair as a director (2 pages)
20 August 2013Termination of appointment of Martin Mcnair as a director (2 pages)
20 August 2013Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
16 August 2013Appointment of Alexander Campbell-Wilson as a director (3 pages)
16 August 2013Appointment of Alexander Campbell-Wilson as a director (3 pages)
15 August 2013Company name changed dmwsl 733 LIMITED\certificate issued on 15/08/13
  • CONNOT ‐
(3 pages)
15 August 2013Company name changed dmwsl 733 LIMITED\certificate issued on 15/08/13
  • CONNOT ‐
(3 pages)
9 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(27 pages)
9 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(27 pages)