ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Benifex Holdings Limited

Benifex Holdings Limited is an active company incorporated on 12 December 2007 with the registered office located in Southampton, Hampshire. Benifex Holdings Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06451271
Private limited company
Age
17 years
Incorporated 12 December 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 December 2024 (10 months ago)
Next confirmation dated 12 December 2025
Due by 26 December 2025 (1 month remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 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
02380248050
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 • 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 Limited
Matthew Richard Macri-Waller, John Richard Martin Petter, and 2 more are mutual people.
Active
Pes (Bristol) Limited
Matthew Richard Macri-Waller, John Richard Martin Petter, 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
John Richard Martin Petter and Alan Royston Kinch are mutual people.
Active
Moorepay Group Limited
John Richard Martin Petter and Alan Royston Kinch are mutual people.
Active
Zellis UK Limited
John Richard Martin Petter and Alan Royston Kinch 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
£44K
Decreased by £1K (-2%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£11.66M
Decreased by £1.72M (-13%)
Total Liabilities
-£25.98M
Increased by £2.24M (+9%)
Net Assets
-£14.33M
Decreased by £3.96M (+38%)
Debt Ratio (%)
223%
Increased by 45.39% (+26%)
Latest Activity
Mr Mathieu Frederic Stevenson Details Changed
1 Month Ago on 8 Sep 2025
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
10 Months Ago on 20 Dec 2024
Full Accounts Submitted
10 Months Ago on 17 Dec 2024
New Charge Registered
10 Months Ago on 9 Dec 2024
New Charge Registered
10 Months Ago on 9 Dec 2024
Registers Moved To Registered Address
1 Year 5 Months Ago on 7 May 2024
Charge Satisfied
1 Year 7 Months Ago on 22 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 7 Feb 2024
Get Credit Report
Discover Benifex Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Mathieu Frederic Stevenson on 8 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
Termination of appointment of Matthew Richard Macri - Waller as a director on 5 September 2025
Submitted on 10 Sep 2025
Certificate of change of name
Submitted on 13 Feb 2025
Confirmation statement made on 12 December 2024 with no updates
Submitted on 20 Dec 2024
Full accounts made up to 30 April 2024
Submitted on 17 Dec 2024
Registration of charge 064512710005, created on 9 December 2024
Submitted on 11 Dec 2024
Registration of charge 064512710004, created on 9 December 2024
Submitted on 11 Dec 2024
Register(s) moved to registered office address Mountbatten House Grosvenor Square Southampton Hampshire SO15 2JU
Submitted on 7 May 2024
Satisfaction of charge 1 in full
Submitted on 22 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year