BOOKING LIVE SOFTWARE LTD

Register to unlock more data on OkredoRegister

BOOKING LIVE SOFTWARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09012100

Incorporation date

25/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Clare Corner, London SE9 2AECopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2014)
dot icon29/04/2026
Confirmation statement made on 2026-04-25 with updates
dot icon13/02/2026
Memorandum and Articles of Association
dot icon04/02/2026
Resolutions
dot icon04/02/2026
Change of share class name or designation
dot icon14/08/2025
Director's details changed for Mr Charles Richard Cannell on 2025-08-12
dot icon12/08/2025
Director's details changed for Mr Christopher Arthur Jones on 2025-08-12
dot icon12/08/2025
Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EA United Kingdom to 4 Clare Corner London SE9 2AE on 2025-08-12
dot icon15/07/2025
Total exemption full accounts made up to 2025-05-31
dot icon25/04/2025
Confirmation statement made on 2025-04-25 with updates
dot icon15/12/2024
Appointment of Mr Charles Richard Cannell as a director on 2024-11-19
dot icon08/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon31/10/2024
Termination of appointment of Geraldine Osman as a director on 2024-10-31
dot icon28/04/2024
Confirmation statement made on 2024-04-25 with updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon09/05/2023
Confirmation statement made on 2023-04-25 with updates
dot icon16/11/2022
Termination of appointment of Matthew Roger Brooks as a director on 2022-11-15
dot icon25/10/2022
Notification of Blackfinch Ventures Nominees Limited as a person with significant control on 2022-04-01
dot icon24/10/2022
Withdrawal of a person with significant control statement on 2022-10-24
dot icon14/10/2022
Termination of appointment of David Dixon as a director on 2022-10-13
dot icon19/08/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon19/07/2022
Appointment of Mrs Geraldine Osman as a director on 2022-07-19
dot icon18/07/2022
Termination of appointment of Andrew Philip Doe as a director on 2022-07-18
dot icon15/07/2022
Notification of a person with significant control statement
dot icon01/07/2022
Satisfaction of charge 090121000002 in full
dot icon23/06/2022
Cessation of Adam Vincent Morgan as a person with significant control on 2022-01-24
dot icon03/05/2022
Confirmation statement made on 2022-04-25 with updates
dot icon29/04/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon26/04/2022
Change of details for a person with significant control
dot icon13/04/2022
Statement of capital following an allotment of shares on 2022-04-07
dot icon01/04/2022
Memorandum and Articles of Association
dot icon01/04/2022
Resolutions
dot icon02/02/2022
Change of details for Adam Vincent Morgan as a person with significant control on 2022-02-02
dot icon20/01/2022
Cessation of Sapphire Capital Partners Llp as a person with significant control on 2019-07-22
dot icon20/01/2022
Cessation of The Summit Group Limited as a person with significant control on 2019-07-22
dot icon30/11/2021
Appointment of Mr Matthew Roger Brooks as a director on 2021-11-17
dot icon04/11/2021
Termination of appointment of Adam Vincent Morgan as a director on 2021-10-31
dot icon24/08/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon26/04/2021
Confirmation statement made on 2021-04-25 with updates
dot icon20/04/2021
Change of details for Sapphire Capital Partners Llp as a person with significant control on 2021-04-20
dot icon30/03/2021
Second filing of Confirmation Statement dated 2017-04-25
dot icon30/03/2021
Second filing of Confirmation Statement dated 2019-04-25
dot icon30/03/2021
Second filing of Confirmation Statement dated 2020-04-25
dot icon30/03/2021
Second filing of Confirmation Statement dated 2018-04-25
dot icon01/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon30/06/2020
Resolutions
dot icon30/06/2020
Resolutions
dot icon30/06/2020
Memorandum and Articles of Association
dot icon30/06/2020
Resolutions
dot icon26/04/2020
Confirmation statement made on 2020-04-25 with updates
dot icon06/04/2020
Statement of capital following an allotment of shares on 2020-03-25
dot icon11/02/2020
Statement of capital following an allotment of shares on 2020-01-28
dot icon11/02/2020
Statement of capital following an allotment of shares on 2020-01-28
dot icon16/01/2020
Statement of capital following an allotment of shares on 2019-11-27
dot icon06/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon28/10/2019
Registered office address changed from Suite 231 179 Whiteladies Road Clifton Bristol BS8 2AG to The Maltings East Tyndall Street Cardiff CF24 5EA on 2019-10-28
dot icon17/09/2019
Appointment of Mr Andrew Philip Doe as a director on 2019-07-22
dot icon13/08/2019
Statement of capital following an allotment of shares on 2019-07-22
dot icon13/08/2019
Statement of capital following an allotment of shares on 2019-07-22
dot icon26/04/2019
Confirmation statement made on 2019-04-25 with updates
dot icon08/11/2018
Satisfaction of charge 090121000001 in full
dot icon05/11/2018
Change of details for Mr Adam Vincent Morgan as a person with significant control on 2018-11-05
dot icon31/07/2018
Accounts for a small company made up to 2018-05-31
dot icon09/05/2018
Confirmation statement made on 2018-04-25 with updates
dot icon09/05/2018
Director's details changed for Mr Adam Vincent Morgan on 2018-05-09
dot icon05/03/2018
Accounts for a small company made up to 2017-05-31
dot icon26/02/2018
Registration of charge 090121000002, created on 2018-02-21
dot icon14/11/2017
Resolutions
dot icon14/11/2017
Cancellation of shares. Statement of capital on 2017-10-24
dot icon14/11/2017
Purchase of own shares.
dot icon13/11/2017
Resolutions
dot icon03/10/2017
Termination of appointment of Steven Priscott as a director on 2017-07-04
dot icon09/08/2017
Termination of appointment of Barry John Swaisland as a director on 2017-06-16
dot icon08/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon07/04/2017
Statement of capital following an allotment of shares on 2017-04-07
dot icon05/01/2017
Resolutions
dot icon12/12/2016
Statement of capital following an allotment of shares on 2016-11-30
dot icon08/12/2016
Statement of capital following an allotment of shares on 2016-11-17
dot icon08/12/2016
Sub-division of shares on 2016-11-21
dot icon08/12/2016
Resolutions
dot icon07/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon07/12/2016
Appointment of Mr Simon James Knevett Barratt as a director on 2016-12-06
dot icon22/11/2016
Appointment of Mr Chris Jones as a director on 2016-11-01
dot icon22/11/2016
Appointment of Mr Steven Priscott as a director on 2016-11-01
dot icon22/11/2016
Appointment of Mr David Dixon as a director on 2016-11-01
dot icon18/05/2016
Registration of charge 090121000001, created on 2016-05-13
dot icon25/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon05/11/2015
Appointment of Mr Adam Vincent Morgan as a director on 2015-07-31
dot icon26/08/2015
Termination of appointment of Robert Steven Cox as a director on 2015-07-31
dot icon30/06/2015
Previous accounting period extended from 2015-04-30 to 2015-05-31
dot icon30/06/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon25/04/2014
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
25/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
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
25
349.74K
-
0.00
610.86K
-
2022
21
366.21K
-
0.00
581.67K
-
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
Mr Matthew Roger Brooks
Director
17/11/2021 - 15/11/2022
7
Barratt, Simon James Knevett
Director
06/12/2016 - Present
53
Osman, Geraldine
Director
19/07/2022 - 31/10/2024
3
Jones, Christopher Arthur
Director
01/11/2016 - Present
12
Cannell, Charles Richard
Director
19/11/2024 - Present
14

Persons with Significant Control

2
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 BOOKING LIVE SOFTWARE LTD

BOOKING LIVE SOFTWARE LTD is an(a) Active company incorporated on 25/04/2014 with the registered office located at 4 Clare Corner, London SE9 2AE. There are currently 3 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 BOOKING LIVE SOFTWARE LTD?

toggle

BOOKING LIVE SOFTWARE LTD is currently Active. It was registered on 25/04/2014 .

Where is BOOKING LIVE SOFTWARE LTD located?

toggle

BOOKING LIVE SOFTWARE LTD is registered at 4 Clare Corner, London SE9 2AE.

What does BOOKING LIVE SOFTWARE LTD do?

toggle

BOOKING LIVE SOFTWARE LTD operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

What is the latest filing for BOOKING LIVE SOFTWARE LTD?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-25 with updates.