ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Benifex Limited

Benifex Limited is an active company incorporated on 18 May 2003 with the registered office located in Southampton, Hampshire. Benifex Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04768546
Private limited company
Age
22 years
Incorporated 18 May 2003
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 18 May 2025 (5 months ago)
Next confirmation dated 18 May 2026
Due by 1 June 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Group
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
Mountbatten House
Grosvenor Square
Southampton
Hampshire
SO15 2JU
Address changed on 7 May 2024 (1 year 5 months ago)
Previous address was
Telephone
08451298636
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1978
Director • British • Lives in England • Born in May 1970
Director • Ceo • American • Lives in England • Born in Jul 1978
Director • Managing Director And Secretary • British • Lives in England • Born in Jun 1978
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Benifex Holdings Limited
John Richard Martin Petter, Alan Royston Kinch, and 2 more are mutual people.
Active
Pes (Bristol) Limited
John Richard Martin Petter, Alan Royston Kinch, and 2 more are mutual people.
Active
Benefit Administration Centre Ltd
John Richard Martin Petter, Alan Royston Kinch, and 1 more are mutual people.
Active
Cloud 8 Limited
John Richard Martin Petter, Alan Royston Kinch, and 1 more are mutual people.
Active
Moorepay Limited
Alan Royston Kinch and John Richard Martin Petter are mutual people.
Active
Moorepay Group Limited
Alan Royston Kinch and John Richard Martin Petter are mutual people.
Active
Zellis UK Limited
Alan Royston Kinch and John Richard Martin Petter are mutual people.
Active
Moorepay Compliance Limited
John Richard Martin Petter and Alan Royston Kinch are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
30 Apr 2023
For period 30 Apr30 Apr 2023
Traded for 12 months
Cash in Bank
£5.5M
Increased by £2.51M (+84%)
Turnover
£44.81M
Increased by £8.25M (+23%)
Employees
496
Increased by 38 (+8%)
Total Assets
£48.95M
Increased by £10.61M (+28%)
Total Liabilities
-£37.45M
Increased by £4.86M (+15%)
Net Assets
£11.51M
Increased by £5.76M (+100%)
Debt Ratio (%)
76%
Decreased by 8.51% (-10%)
Latest Activity
Mr Mathieu Frederic Stevenson Appointed
1 Month Ago on 8 Sep 2025
Matthew Richard Macri-Waller Resigned
1 Month Ago on 5 Sep 2025
Confirmation Submitted
5 Months Ago on 29 May 2025
Benefex Holdings Limited (PSC) Details Changed
8 Months Ago on 13 Feb 2025
Group Accounts Submitted
10 Months Ago on 17 Dec 2024
New Charge Registered
10 Months Ago on 9 Dec 2024
Charge Satisfied
11 Months Ago on 29 Nov 2024
Confirmation Submitted
1 Year 5 Months Ago on 28 May 2024
Registers Moved To Registered Address
1 Year 5 Months Ago on 7 May 2024
Group Accounts Submitted
1 Year 8 Months Ago on 6 Feb 2024
Get Credit Report
Discover Benifex Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Matthew Richard Macri-Waller as a director on 5 September 2025
Submitted on 10 Sep 2025
Appointment of Mr Mathieu Frederic Stevenson as a director on 8 September 2025
Submitted on 10 Sep 2025
Confirmation statement made on 18 May 2025 with updates
Submitted on 29 May 2025
Change of details for Benefex Holdings Limited as a person with significant control on 13 February 2025
Submitted on 27 May 2025
Certificate of change of name
Submitted on 26 Mar 2025
Group of companies' accounts made up to 30 April 2024
Submitted on 17 Dec 2024
Registration of charge 047685460010, created on 9 December 2024
Submitted on 11 Dec 2024
Satisfaction of charge 047685460009 in full
Submitted on 29 Nov 2024
Confirmation statement made on 18 May 2024 with no updates
Submitted on 28 May 2024
Register(s) moved to registered office address Mountbatten House Grosvenor Square Southampton Hampshire SO15 2JU
Submitted on 7 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year