Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENULA LIMITED
Company Information for

BENULA LIMITED

WARREN CHIMNEY, WARREN ROAD, CROWBOROUGH, EAST SUSSEX, TN6 1TX,
Company Registration Number
03494715
Private Limited Company
Active

Company Overview

About Benula Ltd
BENULA LIMITED was founded on 1998-01-13 and has its registered office in Crowborough. The organisation's status is listed as "Active". Benula Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BENULA LIMITED
 
Legal Registered Office
WARREN CHIMNEY
WARREN ROAD
CROWBOROUGH
EAST SUSSEX
TN6 1TX
Other companies in TN6
 
Previous Names
W.C. MANAGEMENT LTD25/11/2011
Filing Information
Company Number 03494715
Company ID Number 03494715
Date formed 1998-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB127660413  
Last Datalog update: 2024-02-06 23:20:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENULA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BENULA LIMITED
The following companies were found which have the same name as BENULA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BENULA CAPITAL LIMITED GROUND FLOOR 1/7 STATION ROAD CRAWLEY WEST SUSSEX RH10 1HT Active Company formed on the 2013-02-05
BENULA CAPITAL II LIMITED LONG ASH WOODBRIDGE LANE WITHINGTON CHELTENHAM GL54 4BP Active Company formed on the 2024-04-03
BENULA GROWTH LIMITED LONG ASH WOODBRIDGE LANE WITHINGTON CHELTENHAM GLOUCESTERSHIRE GL54 4BP Active - Proposal to Strike off Company formed on the 2014-07-02
BENULA IMPORTS, INC. 17290 N.E. 19TH AVENUE NORTH MIAMI BEACH FL 33162 Inactive Company formed on the 1999-02-10
BENULA MANAGEMENT SERVICES LLP WARREN CHIMNEY WARREN ROAD CROWBOROUGH SUSSEX TN6 1TX Dissolved Company formed on the 2013-02-05
BENULA PROPERTY LTD WARREN CHIMNEY WARREN ROAD CROWBOROUGH TN6 1TX Active Company formed on the 2012-03-12
BENULA SERVICES LIMITED Unknown
BENULA SOLUTIONS LIMITED 6 POYNINGS WAY LONDON N12 7LP Active - Proposal to Strike off Company formed on the 2017-06-29
BENULA SPORTING ESTATE LTD BROOKHOUSE WOOLSTONE CHELTENHAM GLOUCESTERSHIRE GL52 9RG Active Company formed on the 2020-01-13

Company Officers of BENULA LIMITED

Current Directors
Officer Role Date Appointed
MILES WILLIAM RUPERT HUNT
Company Secretary 1998-01-13
BELINDA JANE HUNT
Director 2003-08-01
MILES WILLIAM RUPERT HUNT
Director 1998-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE MICHAEL BEALE CAYZER-COLVIN
Director 1998-01-13 2003-08-01
HENRY JOHN PITMAN
Director 1998-01-22 2003-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BELINDA JANE HUNT SEAGROVE (DC) LTD Director 2016-08-02 CURRENT 2016-08-02 Active
BELINDA JANE HUNT HILLGROVE HOLDINGS LTD Director 2016-08-02 CURRENT 2016-08-02 Liquidation
BELINDA JANE HUNT THE LONDON ACADEMY FOR HOUSEHOLD STAFF LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active - Proposal to Strike off
MILES WILLIAM RUPERT HUNT BARCLAY SIMPSON ASSOCIATES LIMITED Director 2018-01-01 CURRENT 1989-11-03 Active
MILES WILLIAM RUPERT HUNT NEXT PHASE RECRUITMENT LIMITED Director 2017-01-01 CURRENT 2003-04-14 Active
MILES WILLIAM RUPERT HUNT NEXT PHASE RECRUITMENT HOLDINGS LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
MILES WILLIAM RUPERT HUNT UNDERSTANDING RECRUITMENT LTD Director 2015-10-28 CURRENT 2007-09-07 Active
MILES WILLIAM RUPERT HUNT BENULA GROWTH LIMITED Director 2014-09-01 CURRENT 2014-07-02 Active - Proposal to Strike off
MILES WILLIAM RUPERT HUNT MITEC CONSULTING LIMITED Director 2014-07-18 CURRENT 2013-07-24 Active
MILES WILLIAM RUPERT HUNT IT WORKS RESOURCE GROUP LIMITED Director 2014-07-18 CURRENT 2013-07-31 Liquidation
MILES WILLIAM RUPERT HUNT DARWIN PROFESSIONAL STAFFING GROUP LTD Director 2014-03-04 CURRENT 2013-12-17 Active
MILES WILLIAM RUPERT HUNT OASIS HR (GROUP) LIMITED Director 2013-09-06 CURRENT 2013-09-02 Active - Proposal to Strike off
MILES WILLIAM RUPERT HUNT NESS CONTRACT FURNITURE LIMITED Director 2013-05-14 CURRENT 2013-05-14 Dissolved 2018-05-15
MILES WILLIAM RUPERT HUNT BENULA CAPITAL LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active
MILES WILLIAM RUPERT HUNT THE ASSOCIATION OF PROFESSIONAL STAFFING COMPANIES (GLOBAL) LIMITED Director 2012-05-02 CURRENT 1999-06-25 Active
MILES WILLIAM RUPERT HUNT BENULA PROPERTY LTD Director 2012-03-12 CURRENT 2012-03-12 Active
MILES WILLIAM RUPERT HUNT GREYCOAT INVESTMENTS LIMITED Director 2011-12-31 CURRENT 1996-07-02 Active - Proposal to Strike off
MILES WILLIAM RUPERT HUNT CROWBOROUGH WARREN ROAD COMPANY LIMITED Director 2002-11-14 CURRENT 1959-05-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-1931/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-15CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-09-2931/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-09-20AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/20 FROM Richmond House 38 High Street Hurstpierpoint Hassocks West Sussex BN6 9RG England
2020-07-27AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-12-23PSC04Change of details for Mrs Belinda Jane Hunt as a person with significant control on 2019-12-01
2019-12-23CH01Director's details changed for Mr Miles William Rupert Hunt on 2019-12-01
2019-09-26AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21PSC04Change of details for Mr Miles William Rupert Hunt as a person with significant control on 2019-01-21
2019-01-21CH01Director's details changed for Mr Miles William Rupert Hunt on 2019-01-21
2019-01-21CH03SECRETARY'S DETAILS CHNAGED FOR MR MILES WILLIAM RUPERT HUNT on 2019-01-21
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM Warren Chimney Warren Road Crowborough East Sussex TN6 1TX
2019-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-10-16AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-09-21AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 460
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-11-02AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 460
2016-06-16SH0101/05/16 STATEMENT OF CAPITAL GBP 460
2016-01-30LATEST SOC30/01/16 STATEMENT OF CAPITAL;GBP 400
2016-01-30AR0113/01/16 ANNUAL RETURN FULL LIST
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 400
2015-09-28SH0117/08/15 STATEMENT OF CAPITAL GBP 400
2015-07-31AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-01LATEST SOC01/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-01AR0113/01/15 ANNUAL RETURN FULL LIST
2014-11-05AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-10AR0113/01/14 ANNUAL RETURN FULL LIST
2013-11-01AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0113/01/13 ANNUAL RETURN FULL LIST
2012-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-03-12SH0101/02/12 STATEMENT OF CAPITAL GBP 4
2012-01-27AR0113/01/12 ANNUAL RETURN FULL LIST
2011-11-25RES15CHANGE OF NAME 02/11/2011
2011-11-25CERTNMCompany name changed W.C. management LTD\certificate issued on 25/11/11
2011-11-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2011 FROM OLD CHURCH HOUSE SANDY LANE CRAWLEY DOWN CRAWLEY WEST SUSSEX RH10 4HS UNITED KINGDOM
2011-07-06AA31/01/11 TOTAL EXEMPTION FULL
2011-02-08AR0113/01/11 FULL LIST
2010-10-07AA31/01/10 TOTAL EXEMPTION FULL
2010-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 1 PEVERIL COURT 6-8 LONDON ROAD CRAWLEY WEST SUSSEX RH10 8JE
2010-02-18AR0113/01/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BELINDA HUNT / 18/02/2010
2009-10-17AA31/01/09 TOTAL EXEMPTION FULL
2009-02-09363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-11-12AA31/01/08 TOTAL EXEMPTION FULL
2008-02-08363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-02-27363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-02-15363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-02-10363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2005-01-17ELRESS252 DISP LAYING ACC 29/11/04
2005-01-17ELRESS366A DISP HOLDING AGM 29/11/04
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-10363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-10-03288aNEW DIRECTOR APPOINTED
2003-09-11288bDIRECTOR RESIGNED
2003-09-11288bDIRECTOR RESIGNED
2003-08-19CERTNMCOMPANY NAME CHANGED D.C.MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/08/03
2003-07-10288cDIRECTOR'S PARTICULARS CHANGED
2003-02-13288cDIRECTOR'S PARTICULARS CHANGED
2003-02-13287REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 4 PEVERIL COURT 6-8 LONDON ROAD CRAWLEY WEST SUSSEX RH10 8JY
2003-02-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-13363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2002-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2002-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-01-18363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2001-05-22363(287)REGISTERED OFFICE CHANGED ON 22/05/01
2001-05-22363sRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2001-05-18AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-06-06363sRETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS
1999-09-27AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-15363sRETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS
1998-12-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-20288aNEW DIRECTOR APPOINTED
1998-03-0688(2)RAD 22/01/98--------- £ SI 1@1=1 £ IC 2/3
1998-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BENULA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BENULA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BENULA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of BENULA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENULA LIMITED
Trademarks
We have not found any records of BENULA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENULA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as BENULA LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BENULA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENULA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BENULA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.