BOOKAERO LIMITED

Register to unlock more data on OkredoRegister

BOOKAERO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04131318

Incorporation date

27/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts SG6 9BLCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/2000)
dot icon21/04/2026
First Gazette notice for voluntary strike-off
dot icon13/04/2026
Application to strike the company off the register
dot icon17/03/2026
Termination of appointment of Emma Hendrikje Muller as a director on 2025-12-01
dot icon15/01/2026
Termination of appointment of a director
dot icon23/09/2025
Micro company accounts made up to 2025-05-31
dot icon08/01/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon10/09/2024
Micro company accounts made up to 2024-05-31
dot icon08/03/2024
Registered office address changed from PO Box 501 the Nexus Building Broaway Letchworth Garden City Herts SG6 9BL to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-03-08
dot icon02/01/2024
Confirmation statement made on 2023-12-27 with updates
dot icon18/09/2023
Micro company accounts made up to 2023-05-31
dot icon17/01/2023
Confirmation statement made on 2022-12-27 with updates
dot icon18/10/2022
Micro company accounts made up to 2022-05-31
dot icon06/01/2022
Confirmation statement made on 2021-12-27 with updates
dot icon08/10/2021
Micro company accounts made up to 2021-05-31
dot icon12/01/2021
Confirmation statement made on 2020-12-27 with updates
dot icon15/12/2020
Micro company accounts made up to 2020-05-31
dot icon21/02/2020
Micro company accounts made up to 2019-05-31
dot icon08/01/2020
Confirmation statement made on 2019-12-27 with updates
dot icon24/01/2019
Micro company accounts made up to 2018-05-31
dot icon10/01/2019
Confirmation statement made on 2018-12-27 with updates
dot icon15/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon10/01/2018
Confirmation statement made on 2017-12-27 with updates
dot icon06/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon14/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon26/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon13/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon06/02/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon06/02/2013
Director's details changed for Drs Emma Hendrikje Muller on 2013-02-05
dot icon05/02/2013
Secretary's details changed for Mr Charles Francis Percy Wyndham on 2013-02-05
dot icon05/02/2013
Director's details changed for Mr Charles Francis Percy Wyndham on 2013-02-05
dot icon16/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon27/09/2012
Director's details changed for Drs Emma Hendrikje Muller on 2012-09-26
dot icon06/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon08/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon12/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon01/09/2010
Previous accounting period extended from 2009-12-31 to 2010-05-31
dot icon17/02/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon24/11/2009
Registered office address changed from 63 High Street Baldock Hertfordshire SG7 6BG United Kingdom on 2009-11-24
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/01/2009
Return made up to 27/12/08; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/03/2008
Registered office changed on 03/03/2008 from pmb accountants LTD 63 high street baldock herts SG7 6BG england
dot icon29/02/2008
Registered office changed on 29/02/2008 from invision house wilbury way hitchin hertfordshire SG4 0TY
dot icon05/02/2008
Return made up to 27/12/07; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/03/2007
Ad 01/01/07--------- £ si 726@1=726 £ ic 350/1076
dot icon28/03/2007
Nc inc already adjusted 31/12/06
dot icon28/03/2007
Resolutions
dot icon09/01/2007
Return made up to 27/12/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/01/2006
Return made up to 27/12/05; full list of members
dot icon21/11/2005
Ad 06/09/05--------- £ si 100@1=100 £ ic 250/350
dot icon14/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 27/12/04; full list of members
dot icon11/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/09/2004
Registered office changed on 14/09/04 from: the ashley business centre starlings bridge hitchin hertfordshire SG5 1RJ
dot icon07/05/2004
Ad 23/03/04--------- £ si 150@1=150 £ ic 100/250
dot icon23/12/2003
Return made up to 27/12/03; full list of members
dot icon24/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/03/2003
Return made up to 27/12/02; full list of members
dot icon22/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/09/2002
Secretary resigned
dot icon11/01/2002
Return made up to 27/12/01; full list of members
dot icon10/08/2001
Ad 01/08/01--------- £ si 5@1=5 £ ic 95/100
dot icon10/08/2001
Ad 01/08/01--------- £ si 94@1=94 £ ic 1/95
dot icon27/03/2001
New secretary appointed
dot icon28/02/2001
Resolutions
dot icon27/02/2001
Secretary resigned
dot icon27/02/2001
New director appointed
dot icon27/02/2001
New secretary appointed;new director appointed
dot icon16/02/2001
Director resigned
dot icon16/02/2001
Registered office changed on 16/02/01 from: 1 mitchell lane bristol BS1 6BU
dot icon14/02/2001
Resolutions
dot icon27/12/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/12/2025
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.69K
-
0.00
-
-
2022
2
2.69K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muller, Emma Hendrikje
Director
01/02/2001 - 01/12/2025
-
INSTANT COMPANIES LIMITED
Nominee Director
27/12/2000 - 01/02/2001
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/12/2000 - 01/02/2001
99600
Wyndham, Charles Francis Percy
Director
01/02/2001 - Present
11
Wyndham, Charles Francis Percy
Secretary
01/02/2001 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOKAERO LIMITED

BOOKAERO LIMITED is an(a) Active company incorporated on 27/12/2000 with the registered office located at Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts SG6 9BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOOKAERO LIMITED?

toggle

BOOKAERO LIMITED is currently Active. It was registered on 27/12/2000 .

Where is BOOKAERO LIMITED located?

toggle

BOOKAERO LIMITED is registered at Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts SG6 9BL.

What does BOOKAERO LIMITED do?

toggle

BOOKAERO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOOKAERO LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for voluntary strike-off.