Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bens Voice Limited
Bens Voice Limited is a dissolved company incorporated on 22 June 2012 with the registered office located in Welling, Greater London. Bens Voice Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 July 2024
(1 year 2 months ago)
Was
12 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08116486
Private limited company
Age
13 years
Incorporated
22 June 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Bens Voice Limited
Contact
Address
80 South Gipsy Road
Welling
DA16 1JD
England
Address changed on
22 Jun 2023
(2 years 2 months ago)
Previous address was
42 42 Second Avenue Acton London W3 7RX United Kingdom
Companies in DA16 1JD
Telephone
01273 807657
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Benjamin Charles Blain Fairman
Director • PSC • Actor • United Kingdom • Lives in England • Born in Jun 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Jun 2023
For period
30 Jun
⟶
30 Jun 2023
Traded for
12 months
Cash in Bank
£2.1K
Decreased by £24.45K (-92%)
Turnover
Unreported
Decreased by £9.84K (-100%)
Employees
1
Same as previous period
Total Assets
£2.12K
Decreased by £25.26K (-92%)
Total Liabilities
-£1.76K
Decreased by £2.07K (-54%)
Net Assets
£356
Decreased by £23.19K (-98%)
Debt Ratio (%)
83%
Increased by 69.18% (+494%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
1 Year 2 Months Ago on 16 Jul 2024
Voluntary Gazette Notice
1 Year 4 Months Ago on 30 Apr 2024
Application To Strike Off
1 Year 4 Months Ago on 19 Apr 2024
Full Accounts Submitted
1 Year 4 Months Ago on 19 Apr 2024
David Oliver Charles Stuart Snell Resigned
1 Year 5 Months Ago on 31 Mar 2024
Confirmation Submitted
2 Years 2 Months Ago on 5 Jul 2023
Inspection Address Changed
2 Years 2 Months Ago on 22 Jun 2023
Registered Address Changed
2 Years 2 Months Ago on 22 Jun 2023
Full Accounts Submitted
2 Years 6 Months Ago on 2 Mar 2023
Confirmation Submitted
3 Years Ago on 27 Jun 2022
Get Alerts
Get Credit Report
Discover Bens Voice Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 16 Jul 2024
First Gazette notice for voluntary strike-off
Submitted on 30 Apr 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 19 Apr 2024
Termination of appointment of David Oliver Charles Stuart Snell as a director on 31 March 2024
Submitted on 19 Apr 2024
Application to strike the company off the register
Submitted on 19 Apr 2024
Confirmation statement made on 22 June 2023 with no updates
Submitted on 5 Jul 2023
Registered office address changed from 42 42 Second Avenue Acton London W3 7RX United Kingdom to 80 South Gipsy Road Welling DA16 1JD on 22 June 2023
Submitted on 22 Jun 2023
Register inspection address has been changed from 40 Normanhurst Avenue Bexleyheath Kent DA7 4TS England to 80 South Gipsy Road Welling DA16 1JD
Submitted on 22 Jun 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 2 Mar 2023
Confirmation statement made on 22 June 2022 with no updates
Submitted on 27 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs