Get an alert when BENIFEX LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-01-31 (in 8mo)

Last filed for 2025-04-30

Confirmation statement due

2026-06-01 (in 1mo)

Last made up 2025-05-18

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. BENIFEX LIMITED 2025-03-26 → present
  2. BENEFEX LIMITED 2003-05-18 → 2025-03-26

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have a reasonable expectation that the Company has adequate liquidity to continue as going concern for the foreseeable future. The Directors of the Company have reviewed this assessment and deemed it sufficient to support the going concern basis of accounting. Therefore, these accounts have been prepared on a going concern basis.”

Group structure

  1. BENIFEX LIMITED · parent
    1. Benifex Financial Solutions Ltd 100% · United Kingdom · development and supply of software and related services
    2. Wrkit Limited 100% · Ireland · development and supply of software and related services
    3. BFX Incorporated 100% · USA · development and supply of software and related services
    4. BFX Philippines, Inc 100% · Philippines · development and supply of software and related services
    5. Cloud 8 Limited 100% · United Kingdom · development and supply of software and related services
    6. Vebnet Ltd 100% · United Kingdom · development and supply of software and related services
    7. Benifex Ireland Limited 100% · Ireland · development and supply of software and related services
    8. Affinity Financial Network U.K. Limited 100% · United Kingdom · development and supply of software and related services

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 12 resigned

Name Role Appointed Born Nationality
FOX, Chris Secretary 2021-08-16
PETTER, John Richard Martin Director 2018-09-14 May 1970 British
STEVENSON, Mathieu Frederic Director 2025-09-08 Jul 1978 American
TROY, Joseph James Director 2025-12-10 Sep 1963 American
Show 12 resigned officers
Name Role Appointed Resigned
COPESTICK, Helen Secretary 2021-04-19 2021-08-16
ELLIOTT, Giles Secretary 2011-04-21 2015-05-14
LEPPARD, Elizabeth Ann Secretary 2019-12-13 2021-04-19
RICHARDSON, Mark Secretary 2015-05-14 2018-08-14
WALLER, Matthew Richard Secretary 2003-05-18 2011-04-21
CHETTLEBURGHS SECRETARIAL LTD Corporate Nominee Secretary 2003-05-18 2003-05-18
ELLIOTT, Giles Director 2011-04-21 2020-02-28
KINCH, Alan Royston Director 2019-12-13 2025-12-01
MACRI-WALLER, Matthew Richard Director 2003-05-18 2025-09-05
RICHARDSON, Mark Director 2015-05-14 2018-08-14
SEEAR, John Trayton, Mr. Director 2003-05-18 2008-01-01
WALLER, Peter Richard Director 2003-05-18 2018-09-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Business Growth Fund Corporate entity Shares 25–50% 2016-04-06 Ceased 2016-04-06
Benifex Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 129 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-03-26 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-02-03 AA accounts Accounts with accounts type group
2025-12-19 AP01 officers Appoint person director company with name date PDF
2025-12-05 TM01 officers Termination director company with name termination date PDF
2025-09-10 AP01 officers Appoint person director company with name date PDF
2025-09-10 TM01 officers Termination director company with name termination date PDF
2025-05-29 CS01 confirmation-statement Confirmation statement with updates PDF
2025-05-27 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-03-26 CERTNM change-of-name Certificate change of name company PDF
2024-12-17 AA accounts Accounts with accounts type group
2024-12-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-29 MR04 mortgage Mortgage satisfy charge full
2024-05-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-07 AD04 address Move registers to registered office company with new address PDF
2024-02-06 AA accounts Accounts with accounts type group
2023-12-21 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-09-04 MR04 mortgage Mortgage satisfy charge full PDF
2023-05-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-05 AA accounts Accounts with accounts type group
2022-05-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-07 AA accounts Accounts with accounts type group

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page