BENIFEX LIMITED
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.
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
- BENIFEX LIMITED 2025-03-26 → present
- 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
- BENIFEX LIMITED · parent
- Benifex Financial Solutions Ltd 100%
- Wrkit Limited 100%
- BFX Incorporated 100%
- BFX Philippines, Inc 100%
- Cloud 8 Limited 100%
- Vebnet Ltd 100%
- Benifex Ireland Limited 100%
- Affinity Financial Network U.K. Limited 100%
Significant events
- “Over the past 12 months, the business has undergone a period of significant growth, transformation and strategic progress. A defining milestone was the introduction of a new name (change from Benefex Limited to Benifex Limited) and brand identity, marking a fresh chapter...On 3rd March 2025, Benifex Limited (formerly known as Benefex Limited) acquired 100% of the issued share capital of Vebnet Limited...The acquisition of Vebnet, formerly part of Standard Life, further strengthened our position in the UK.”
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 | |
| 2025-12-05 | TM01 | officers | Termination director company with name termination date | |
| 2025-09-10 | AP01 | officers | Appoint person director company with name date | |
| 2025-09-10 | TM01 | officers | Termination director company with name termination date | |
| 2025-05-29 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-05-27 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2025-03-26 | CERTNM | change-of-name | Certificate change of name company | |
| 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 | |
| 2024-11-29 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-05-28 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-05-07 | AD04 | address | Move registers to registered office company with new address | |
| 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 | |
| 2023-09-04 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2023-05-22 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-01-05 | AA | accounts | Accounts with accounts type group | |
| 2022-05-23 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-04-07 | AA | accounts | Accounts with accounts type group |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 7
- Capital events
- 0
- Officers appointed
- 2
- Officers resigned
- 2
last 12 months
last 24 months
last 12 months
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