Company NameBenefit Star Limited
DirectorSureya Landini
Company StatusActive
Company Number07116153
CategoryPrivate Limited Company
Incorporation Date5 January 2010(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameSureya Landini
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Secretary NameSureya Landini
StatusCurrent
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ

Location

Registered AddressMarket House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Sureya Landini
100.00%
Ordinary A

Financials

Year2014
Net Worth£103,370
Cash£7,049
Current Liabilities£3,267

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End27 February

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

22 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
6 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
6 February 2023Secretary's details changed for Sureya Landini on 6 February 2023 (1 page)
6 February 2023Director's details changed for Sureya Landini on 6 February 2023 (2 pages)
6 February 2023Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 6 February 2023 (1 page)
6 February 2023Confirmation statement made on 5 January 2023 with updates (5 pages)
6 February 2023Change of details for Ms Sureya Landini as a person with significant control on 6 February 2023 (2 pages)
2 December 2022Micro company accounts made up to 28 February 2022 (3 pages)
20 January 2022Confirmation statement made on 5 January 2022 with updates (5 pages)
23 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
26 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
19 January 2021Confirmation statement made on 5 January 2021 with updates (5 pages)
6 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
9 January 2019Confirmation statement made on 5 January 2019 with updates (5 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
26 January 2018Confirmation statement made on 5 January 2018 with updates (5 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
20 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
15 February 2016Total exemption small company accounts made up to 27 February 2015 (4 pages)
15 February 2016Total exemption small company accounts made up to 27 February 2015 (4 pages)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Secretary's details changed for Sureya Landini on 11 February 2011 (1 page)
8 January 2016Secretary's details changed for Sureya Landini on 11 February 2011 (1 page)
25 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
25 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
21 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
8 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
8 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
9 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
9 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
7 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
7 October 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
7 October 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
1 June 2011Previous accounting period extended from 31 January 2011 to 28 February 2011 (3 pages)
1 June 2011Previous accounting period extended from 31 January 2011 to 28 February 2011 (3 pages)
7 April 2011Registered office address changed from 50 High Street Soham Ely Cambridgeshire CB7 5HE United Kingdom on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from 50 High Street Soham Ely Cambridgeshire CB7 5HE United Kingdom on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from 50 High Street Soham Ely Cambridgeshire CB7 5HE United Kingdom on 7 April 2011 (2 pages)
9 February 2011Director's details changed for Sureya Landini on 4 January 2011 (2 pages)
9 February 2011Director's details changed for Sureya Landini on 4 January 2011 (2 pages)
9 February 2011Director's details changed for Sureya Landini on 4 January 2011 (2 pages)
9 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
5 January 2010Incorporation (23 pages)
5 January 2010Incorporation (23 pages)