BOOKATABLE LIMITED

Register to unlock more data on OkredoRegister

BOOKATABLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04494036

Incorporation date

24/07/2002

Size

Small

Contacts

Registered address

Registered address

10 Norton Folgate, London E1 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2002)
dot icon05/03/2026
Cessation of Tripadvisor Llc as a person with significant control on 2019-12-03
dot icon05/03/2026
Notification of Livebookings Holdings Limited as a person with significant control on 2019-12-03
dot icon08/10/2025
Accounts for a small company made up to 2024-12-31
dot icon13/08/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon10/07/2025
Registered office address changed from , 7 Soho Square Soho Square, London, W1D 3QB, England to 10 Norton Folgate London E1 6DB on 2025-07-10
dot icon13/10/2024
Accounts for a small company made up to 2023-12-31
dot icon03/10/2024
Confirmation statement made on 2024-07-24 with updates
dot icon22/04/2024
Resolutions
dot icon18/04/2024
Statement of capital following an allotment of shares on 2024-03-29
dot icon26/03/2024
Accounts for a small company made up to 2022-12-31
dot icon24/08/2023
Confirmation statement made on 2023-07-24 with updates
dot icon17/05/2023
Resolutions
dot icon04/05/2023
Statement of capital following an allotment of shares on 2023-04-24
dot icon20/04/2023
Resolutions
dot icon11/04/2023
Statement of capital following an allotment of shares on 2023-01-10
dot icon03/01/2023
Accounts for a small company made up to 2021-12-31
dot icon02/12/2022
Appointment of Matteo Frigerio as a director on 2022-11-30
dot icon20/10/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon27/04/2022
Notification of Tripadvisor Llc as a person with significant control on 2019-12-03
dot icon27/04/2022
Withdrawal of a person with significant control statement on 2022-04-27
dot icon06/01/2022
Accounts for a small company made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon02/04/2021
Appointment of Almir Ambeskovic as a director on 2021-04-01
dot icon02/04/2021
Termination of appointment of Bertrand Jelensperger as a director on 2021-04-01
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon24/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon20/02/2020
Appointment of Bertrand Jelensperger as a director on 2020-01-01
dot icon19/02/2020
Termination of appointment of Gail Wasylyshyn as a director on 2020-01-01
dot icon19/02/2020
Appointment of Mr Sandeep Vig as a director on 2020-01-01
dot icon19/02/2020
Termination of appointment of Sarah Jo Wellman as a director on 2020-01-01
dot icon19/02/2020
Termination of appointment of Mark Scodie as a director on 2020-01-01
dot icon07/02/2020
Registered office address changed from , 5th Floor, Elizabeth House, 39, York Road, London, SE1 7NQ to 10 Norton Folgate London E1 6DB on 2020-02-07
dot icon29/01/2020
Appointment of Ms Sarah Jo Wellman as a director on 2019-12-05
dot icon29/01/2020
Appointment of Mark Scodie as a director on 2019-12-05
dot icon29/01/2020
Appointment of Gail Wasylyshyn as a director on 2019-12-05
dot icon29/01/2020
Appointment of Linda C. Frazier as a director on 2019-12-05
dot icon29/01/2020
Termination of appointment of Mohamed Belayachi as a director on 2019-12-05
dot icon29/01/2020
Termination of appointment of Sandip Gadhia as a secretary on 2019-12-05
dot icon09/12/2019
Full accounts made up to 2018-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon03/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon20/10/2016
Full accounts made up to 2015-12-31
dot icon05/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon22/06/2016
Resolutions
dot icon26/05/2016
Appointment of Mr Mohamed Belayachi as a director on 2016-05-25
dot icon25/05/2016
Termination of appointment of Guy Jon Robert Halfhead as a director on 2016-05-25
dot icon29/12/2015
Satisfaction of charge 5 in full
dot icon14/12/2015
Satisfaction of charge 4 in full
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon28/11/2014
Full accounts made up to 2013-12-31
dot icon19/09/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon04/04/2014
Termination of appointment of Ian Cole as a director
dot icon19/03/2014
Appointment of Mr Guy Jon Robert Halfhead as a director
dot icon09/01/2014
Certificate of change of name
dot icon09/12/2013
Termination of appointment of Colin Tenwick as a director
dot icon06/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon26/11/2012
Duplicate mortgage certificatecharge no:4
dot icon16/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon31/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/09/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon01/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon24/10/2011
Termination of appointment of Benjamin Smith as a secretary
dot icon19/10/2011
Appointment of Mr Sandip Gadhia as a secretary
dot icon27/07/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon21/07/2011
Accounts for a small company made up to 2010-12-31
dot icon02/02/2011
Termination of appointment of David Norris as a director
dot icon21/12/2010
Appointment of Mr Ian Roy Cole as a director
dot icon21/12/2010
Appointment of Mr Colin John Tenwick as a director
dot icon25/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon26/07/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon26/07/2010
Director's details changed for David Norris on 2010-01-01
dot icon26/07/2010
Secretary's details changed for Benjamin Smith on 2010-01-01
dot icon24/06/2010
Registered office address changed from , 6th Floor Elizabeth House, 39 York Road, London, SE1 7NQ on 2010-06-24
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon23/01/2010
Compulsory strike-off action has been discontinued
dot icon20/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon18/08/2009
Return made up to 24/07/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2007-12-31
dot icon06/08/2008
Return made up to 24/07/08; full list of members
dot icon06/08/2008
Location of register of members
dot icon14/05/2008
Director appointed david norris
dot icon14/05/2008
Appointment terminated director jeremy ormerod
dot icon21/01/2008
Secretary resigned
dot icon21/01/2008
New secretary appointed
dot icon21/01/2008
Director resigned
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/08/2007
Return made up to 24/07/07; full list of members
dot icon28/08/2007
New director appointed
dot icon28/08/2007
Director resigned
dot icon28/08/2007
Director resigned
dot icon28/08/2007
Director resigned
dot icon28/08/2007
Director resigned
dot icon28/08/2007
Director resigned
dot icon18/04/2007
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon07/11/2006
Total exemption small company accounts made up to 2005-07-31
dot icon16/10/2006
Return made up to 24/07/06; full list of members
dot icon16/10/2006
Ad 12/02/06--------- £ si 385@1=385 £ ic 11696/12081
dot icon16/10/2006
Director's particulars changed
dot icon16/10/2006
Ad 08/02/06--------- £ si 1696@1=1696 £ ic 10000/11696
dot icon26/07/2005
Return made up to 24/07/05; full list of members
dot icon07/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon18/11/2004
Return made up to 24/07/04; change of members
dot icon26/02/2004
New director appointed
dot icon26/02/2004
Total exemption small company accounts made up to 2003-07-31
dot icon13/01/2004
Miscellaneous
dot icon01/09/2003
Return made up to 24/07/03; full list of members
dot icon30/08/2003
Ad 24/06/03--------- £ si 1100@1=1100 £ ic 8900/10000
dot icon15/04/2003
Registered office changed on 15/04/03 from:\79 knightsbridge, london, SW1X 7RB
dot icon01/10/2002
New director appointed
dot icon18/09/2002
Ad 28/08/02--------- £ si 8899@1=8899 £ ic 1/8900
dot icon18/09/2002
Registered office changed on 18/09/02 from:\evenley lawn, church lane, evenley, brackley, northamptonshire NN13 5SG
dot icon18/09/2002
Secretary resigned
dot icon18/09/2002
New secretary appointed
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon20/08/2002
Director resigned
dot icon20/08/2002
Secretary resigned
dot icon20/08/2002
New director appointed
dot icon20/08/2002
New secretary appointed
dot icon20/08/2002
Registered office changed on 20/08/02 from:\crown house, 64 whitchurch road, cardiff, south glamorgan CF14 3LX
dot icon24/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vig, Sandeep
Director
01/01/2020 - Present
7
Frazier, Linda C.
Director
05/12/2019 - Present
10
Frigerio, Matteo
Director
30/11/2022 - Present
4
Ambeskovic, Almir
Director
01/04/2021 - Present
3

Persons with Significant Control

3
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 BOOKATABLE LIMITED

BOOKATABLE LIMITED is an(a) Active company incorporated on 24/07/2002 with the registered office located at 10 Norton Folgate, London E1 6DB. There are currently 4 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 BOOKATABLE LIMITED?

toggle

BOOKATABLE LIMITED is currently Active. It was registered on 24/07/2002 .

Where is BOOKATABLE LIMITED located?

toggle

BOOKATABLE LIMITED is registered at 10 Norton Folgate, London E1 6DB.

What does BOOKATABLE LIMITED do?

toggle

BOOKATABLE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BOOKATABLE LIMITED?

toggle

The latest filing was on 05/03/2026: Cessation of Tripadvisor Llc as a person with significant control on 2019-12-03.