Company NameBenesse Advice Limited
Company StatusActive
Company Number04926097
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Simon David Kay
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2003(1 day after company formation)
Appointment Duration20 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameStephen Andrew Stylianou
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2003(1 day after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Jonathan Gavin Warr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(10 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Secretary NameMr Ryan David Swann
StatusCurrent
Appointed05 March 2015(11 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Lee McNeill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Customer Officer
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Ian James Somerset
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Secretary NameMr Simon David Kay
NationalityBritish
StatusResigned
Appointed09 October 2003(1 day after company formation)
Appointment Duration11 years, 5 months (resigned 05 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMrs Deborah Ware
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(11 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitewww.allaboutmoney.com
Telephone0800 0744222
Telephone regionFreephone

Location

Registered AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Think Money Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,211,596
Gross Profit£3,754,579
Net Worth£1,878,361
Cash£589,846
Current Liabilities£723,168

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Charges

17 July 2007Delivered on: 1 August 2007
Satisfied on: 10 August 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due of any member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 January 2007Delivered on: 3 February 2007
Satisfied on: 3 August 2007
Persons entitled: The Royal Bank of Scotland PLC ("Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 June 2004Delivered on: 1 July 2004
Satisfied on: 27 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
9 May 2023Full accounts made up to 31 January 2022 (22 pages)
19 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
11 May 2022Change of details for Financial Wellness Group Limited as a person with significant control on 4 May 2022 (2 pages)
1 April 2022Termination of appointment of Deborah Ware as a director on 1 April 2022 (1 page)
8 February 2022Full accounts made up to 31 January 2021 (25 pages)
21 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
14 May 2021Appointment of Mr Ian James Somerset as a director on 13 May 2021 (2 pages)
14 May 2021Appointment of Mr Lee Mcneill as a director on 13 May 2021 (2 pages)
17 February 2021Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages)
17 February 2021Audit exemption subsidiary accounts made up to 31 January 2020 (21 pages)
17 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page)
17 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (46 pages)
26 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-22
(3 pages)
20 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-18
(3 pages)
19 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-18
(3 pages)
23 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
29 November 2019Full accounts made up to 31 January 2019 (19 pages)
18 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
15 March 2019Notification of Financial Wellness Group Limited as a person with significant control on 28 February 2019 (2 pages)
15 March 2019Cessation of Think Money Holdings Limited as a person with significant control on 28 February 2019 (1 page)
30 October 2018Full accounts made up to 31 January 2018 (18 pages)
19 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
23 August 2018Cessation of Alchemy Partners Llp as a person with significant control on 7 August 2018 (1 page)
23 August 2018Confirmation statement made on 18 October 2017 with no updates (3 pages)
2 November 2017Full accounts made up to 31 January 2017 (16 pages)
2 November 2017Full accounts made up to 31 January 2017 (16 pages)
17 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 July 2017Statement of company's objects (2 pages)
13 July 2017Statement of company's objects (2 pages)
2 November 2016Full accounts made up to 31 January 2016 (18 pages)
2 November 2016Full accounts made up to 31 January 2016 (18 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
30 October 2015Full accounts made up to 31 January 2015 (13 pages)
30 October 2015Full accounts made up to 31 January 2015 (13 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(5 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(5 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(5 pages)
22 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for deborah ware
(5 pages)
22 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for deborah ware
(5 pages)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
18 December 2014Appointment of Mrs Deborah Ware as a director on 15 December 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 22/04/2015
(3 pages)
18 December 2014Appointment of Mrs Deborah Ware as a director on 15 December 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 22/04/2015
(3 pages)
20 October 2014Full accounts made up to 31 January 2014 (13 pages)
20 October 2014Full accounts made up to 31 January 2014 (13 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
21 March 2014Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 21 March 2014 (1 page)
20 November 2013Appointment of Mr Jonathan Gavin Warr as a director (2 pages)
20 November 2013Appointment of Mr Jonathan Gavin Warr as a director (2 pages)
21 October 2013Full accounts made up to 31 January 2013 (14 pages)
21 October 2013Full accounts made up to 31 January 2013 (14 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
10 August 2013Satisfaction of charge 3 in full (4 pages)
10 August 2013Satisfaction of charge 3 in full (4 pages)
23 October 2012Full accounts made up to 31 January 2012 (14 pages)
23 October 2012Full accounts made up to 31 January 2012 (14 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
16 August 2012Company name changed think money LIMITED\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
(3 pages)
16 August 2012Company name changed think money LIMITED\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
(3 pages)
10 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-01
(2 pages)
10 August 2012Change of name notice (2 pages)
10 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-01
(2 pages)
10 August 2012Change of name notice (2 pages)
27 October 2011Full accounts made up to 31 January 2011 (14 pages)
27 October 2011Full accounts made up to 31 January 2011 (14 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
27 October 2010Full accounts made up to 31 January 2010 (13 pages)
27 October 2010Full accounts made up to 31 January 2010 (13 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
28 November 2009Full accounts made up to 31 January 2009 (13 pages)
28 November 2009Full accounts made up to 31 January 2009 (13 pages)
17 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
17 November 2008Full accounts made up to 31 January 2008 (13 pages)
17 November 2008Full accounts made up to 31 January 2008 (13 pages)
13 October 2008Return made up to 08/10/08; full list of members (3 pages)
13 October 2008Return made up to 08/10/08; full list of members (3 pages)
27 November 2007Full accounts made up to 31 January 2007 (13 pages)
27 November 2007Full accounts made up to 31 January 2007 (13 pages)
9 October 2007Return made up to 08/10/07; full list of members (3 pages)
9 October 2007Return made up to 08/10/07; full list of members (3 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
1 August 2007Particulars of mortgage/charge (10 pages)
1 August 2007Particulars of mortgage/charge (10 pages)
1 August 2007Declaration of assistance for shares acquisition (11 pages)
1 August 2007Declaration of assistance for shares acquisition (10 pages)
1 August 2007Declaration of assistance for shares acquisition (11 pages)
1 August 2007Declaration of assistance for shares acquisition (10 pages)
1 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
3 February 2007Particulars of mortgage/charge (8 pages)
3 February 2007Particulars of mortgage/charge (8 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (1 page)
27 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Full accounts made up to 31 January 2006 (13 pages)
24 November 2006Full accounts made up to 31 January 2006 (13 pages)
31 October 2006Return made up to 08/10/06; full list of members (7 pages)
31 October 2006Return made up to 08/10/06; full list of members (7 pages)
27 July 2006Auditor's resignation (2 pages)
27 July 2006Auditor's resignation (2 pages)
5 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 October 2005Return made up to 08/10/05; full list of members (7 pages)
20 October 2005Return made up to 08/10/05; full list of members (7 pages)
30 July 2005Accounts for a small company made up to 31 January 2005 (7 pages)
30 July 2005Accounts for a small company made up to 31 January 2005 (7 pages)
20 October 2004Return made up to 08/10/04; full list of members (7 pages)
20 October 2004Return made up to 08/10/04; full list of members (7 pages)
18 October 2004Registered office changed on 18/10/04 from: marsland house marsland road sale cheshire M33 3LX (1 page)
18 October 2004Registered office changed on 18/10/04 from: marsland house marsland road sale cheshire M33 3LX (1 page)
9 July 2004Declaration of assistance for shares acquisition (8 pages)
9 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 July 2004Declaration of assistance for shares acquisition (8 pages)
9 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 July 2004Particulars of mortgage/charge (7 pages)
1 July 2004Particulars of mortgage/charge (7 pages)
28 October 2003Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
28 October 2003Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003New secretary appointed;new director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Registered office changed on 20/10/03 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003New secretary appointed;new director appointed (2 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Registered office changed on 20/10/03 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
8 October 2003Incorporation (13 pages)
8 October 2003Incorporation (13 pages)