BOOKING PROTECT LIMITED

Register to unlock more data on OkredoRegister

BOOKING PROTECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08968744

Incorporation date

31/03/2014

Size

Full

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2014)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon25/11/2025
Full accounts made up to 2024-06-30
dot icon26/09/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-09-18
dot icon26/09/2025
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-09-26
dot icon26/09/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-09-18
dot icon03/09/2025
Appointment of Ella Mary Clarke as a director on 2025-09-01
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon18/02/2025
Termination of appointment of Graeme John Dean as a director on 2025-02-07
dot icon14/02/2025
Appointment of Darcy Rittinger as a director on 2025-02-07
dot icon14/02/2025
Termination of appointment of Angus James Ridley Mcdonald as a director on 2025-02-07
dot icon12/12/2024
Registered office address changed from C/O Work.Life Old Street Rivington House 82 Great Eastern Street London EC2A 3JF England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2024-12-12
dot icon07/10/2024
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-09-30
dot icon28/08/2024
Registration of charge 089687440002, created on 2024-08-20
dot icon29/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon14/03/2024
Termination of appointment of Christopher Robert Bayley as a director on 2023-12-31
dot icon07/09/2023
Registered office address changed from Unit 6, 4 Ravey Street London EC2A 4QP England to C/O Work.Life Old Street Rivington House 82 Great Eastern Street London EC2A 3JF on 2023-09-07
dot icon11/08/2023
Registration of charge 089687440001, created on 2023-08-10
dot icon04/08/2023
Memorandum and Articles of Association
dot icon04/08/2023
Resolutions
dot icon13/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon11/08/2022
Memorandum and Articles of Association
dot icon11/08/2022
Resolutions
dot icon10/08/2022
Purchase of own shares.
dot icon09/08/2022
Current accounting period extended from 2023-04-30 to 2023-06-30
dot icon09/08/2022
Change of share class name or designation
dot icon09/08/2022
Particulars of variation of rights attached to shares
dot icon09/08/2022
Memorandum and Articles of Association
dot icon08/08/2022
Cancellation of shares. Statement of capital on 2022-07-22
dot icon04/08/2022
Appointment of Mr Christopher Robert Bayley as a director on 2022-07-25
dot icon04/08/2022
Appointment of Mr Graeme John Dean as a director on 2022-07-25
dot icon04/08/2022
Appointment of Mr Angus James Ridley Mcdonald as a director on 2022-07-25
dot icon04/08/2022
Termination of appointment of Alexis Reyn Saare as a director on 2022-07-25
dot icon04/08/2022
Termination of appointment of Victoria Anne Romero-Trigo as a director on 2022-07-25
dot icon04/08/2022
Termination of appointment of Justin Carlos Jose Romero-Trigo as a director on 2022-07-25
dot icon04/08/2022
Termination of appointment of Simon Thomas William Mabb as a director on 2022-07-25
dot icon04/08/2022
Termination of appointment of Catherine Harris as a director on 2022-07-25
dot icon04/08/2022
Notification of a person with significant control statement
dot icon04/08/2022
Cessation of Alexis Reyn Saare as a person with significant control on 2022-07-25
dot icon04/08/2022
Registered office address changed from Romero House Lancaster Way Yeadon Leeds LS19 7ZA England to Unit 6, 4 Ravey Street London EC2A 4QP on 2022-08-04
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon01/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon20/12/2021
Director's details changed for Miss Catherine Spencer on 2021-12-20
dot icon20/12/2021
Director's details changed for Mr Alexis Reyn Saare on 2021-12-20
dot icon15/07/2021
Director's details changed for Mr Simon Thomas William Mabb on 2021-07-15
dot icon08/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon06/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon16/03/2020
Termination of appointment of Ashley Michael Beeson as a director on 2019-10-21
dot icon04/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/12/2019
Resolutions
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon01/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/10/2018
Appointment of Miss Catherine Spencer as a director on 2018-09-26
dot icon14/05/2018
Director's details changed for Mr Ashley Michael Beeson on 2018-05-11
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon30/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon23/01/2018
Director's details changed for Mr Alexis Reyn Saare on 2018-01-22
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-09-12
dot icon12/10/2017
Resolutions
dot icon10/08/2017
Change of details for Mr Alexis Reyn Saare as a person with significant control on 2017-07-27
dot icon10/08/2017
Rectified The CH01 was removed from the public register on 21/02/2019 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon31/03/2017
Director's details changed for Mr Alexis Reyn Saare on 2017-03-31
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon15/03/2016
Appointment of Miss Victoria Anne Romero-Trigo as a director on 2016-03-15
dot icon15/03/2016
Appointment of Mr Ashley Michael Beeson as a director on 2016-03-15
dot icon15/03/2016
Appointment of Mr Alexis Reyn Saare as a director on 2016-03-15
dot icon15/03/2016
Termination of appointment of James Hastie as a director on 2016-03-15
dot icon15/03/2016
Appointment of Mr Justin Carlos Jose Romero-Trigo as a director on 2016-03-15
dot icon15/03/2016
Registered office address changed from Apartment 704 , the Ice Works New York Street Leeds LS2 7DF England to Romero House Lancaster Way Yeadon Leeds LS19 7ZA on 2016-03-15
dot icon15/03/2016
Appointment of Mr Simon Thomas William Mabb as a director on 2016-03-15
dot icon14/03/2016
Director's details changed for Mr James Hastie on 2016-03-14
dot icon14/03/2016
Registered office address changed from Romero House Lancaster Way Yeadon Leeds LS19 7ZA England to Apartment 704 , the Ice Works New York Street Leeds LS2 7DF on 2016-03-14
dot icon14/03/2016
Termination of appointment of Alexis Reyn Saare as a director on 2016-03-14
dot icon14/03/2016
Termination of appointment of Victoria Anne Romero-Trigo as a director on 2016-03-14
dot icon14/03/2016
Termination of appointment of Simon Thomas William Mabb as a director on 2016-03-14
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/12/2015
Registered office address changed from 83 Ducie Street Manchester M1 2JQ to Romero House Lancaster Way Yeadon Leeds LS19 7ZA on 2015-12-11
dot icon17/06/2015
Termination of appointment of Douglas Calvert as a director on 2015-06-01
dot icon07/05/2015
Previous accounting period extended from 2015-03-31 to 2015-04-30
dot icon20/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon20/04/2015
Register(s) moved to registered inspection location 8 Lancaster Way Yeadon Leeds LS19 7ZA
dot icon20/04/2015
Register inspection address has been changed to 8 Lancaster Way Yeadon Leeds LS19 7ZA
dot icon20/04/2015
Appointment of Miss Victoria Anne Romero-Trigo as a director on 2014-11-17
dot icon21/06/2014
Appointment of Mr James Hastie as a director
dot icon21/06/2014
Appointment of Mr Alex Reyn Saare as a director
dot icon19/05/2014
Registered office address changed from Apartment 704, the Ice Works 40 New York Street Leeds LS2 7DF England on 2014-05-19
dot icon13/05/2014
Appointment of Mr Simon Thomas William Mabb as a director
dot icon31/03/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
-
-
0.00
2.28M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
18/09/2025 - Present
1977
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
30/09/2024 - 18/09/2025
580
Mabb, Simon Thomas William
Director
15/03/2016 - 25/07/2022
18
Mabb, Simon Thomas William
Director
12/05/2014 - 14/03/2016
18
Mcdonald, Angus James Ridley
Director
25/07/2022 - 07/02/2025
1

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 PROTECT LIMITED

BOOKING PROTECT LIMITED is an(a) Active company incorporated on 31/03/2014 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. 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 PROTECT LIMITED?

toggle

BOOKING PROTECT LIMITED is currently Active. It was registered on 31/03/2014 .

Where is BOOKING PROTECT LIMITED located?

toggle

BOOKING PROTECT LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does BOOKING PROTECT LIMITED do?

toggle

BOOKING PROTECT LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for BOOKING PROTECT LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.