BOOKINGTEK LIMITED

Register to unlock more data on OkredoRegister

BOOKINGTEK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07540073

Incorporation date

23/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor, Oriel House, 26 The Quadrant, Richmond TW9 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2011)
dot icon16/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon03/03/2026
Micro company accounts made up to 2025-03-31
dot icon24/02/2026
Termination of appointment of Richard Kraus as a director on 2026-02-23
dot icon10/09/2025
Termination of appointment of Alexander Gerard Charles Belcher as a director on 2025-09-10
dot icon10/09/2025
Termination of appointment of Harunor Rashid Biswas as a director on 2025-09-10
dot icon16/06/2025
Resolutions
dot icon16/06/2025
Resolutions
dot icon30/04/2025
Registration of charge 075400730004, created on 2025-04-29
dot icon15/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon07/11/2024
Micro company accounts made up to 2024-03-31
dot icon24/07/2024
Director's details changed for Mr Bernard Ian Myers on 2024-07-23
dot icon24/07/2024
Secretary's details changed for Mr Matthew Terence Stubbs on 2024-07-12
dot icon23/07/2024
Director's details changed for Mrs Susana Stubbs on 2024-07-12
dot icon23/07/2024
Director's details changed for Mr Matthew Terence Stubbs on 2024-07-12
dot icon23/07/2024
Director's details changed for Mr Richard Kraus on 2024-07-12
dot icon23/07/2024
Director's details changed for Mr Harunor Rashid Biswas on 2024-07-12
dot icon23/07/2024
Secretary's details changed for Mr Matthew Terence Stubbs on 2024-07-12
dot icon23/07/2024
Change of details for Mr Matthew Terence Stubbs as a person with significant control on 2024-01-15
dot icon18/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon31/01/2024
Micro company accounts made up to 2023-03-31
dot icon24/01/2024
Resolutions
dot icon24/01/2024
Memorandum and Articles of Association
dot icon17/01/2024
Statement of capital following an allotment of shares on 2024-01-16
dot icon12/01/2024
Second filing of a statement of capital following an allotment of shares on 2019-04-03
dot icon20/12/2023
Statement of capital following an allotment of shares on 2019-04-03
dot icon03/10/2023
Termination of appointment of Trevor Michael Hope as a director on 2023-09-29
dot icon29/09/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon01/06/2023
Registered office address changed from 25-26 George Street Richmond TW9 1HY England to Second Floor, Oriel House 26 the Quadrant Richmond TW9 1DL on 2023-06-01
dot icon10/05/2023
Registration of charge 075400730003, created on 2023-04-21
dot icon06/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon08/12/2022
Registration of charge 075400730002, created on 2022-12-05
dot icon22/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon25/07/2022
Resolutions
dot icon19/07/2022
Statement of capital following an allotment of shares on 2022-07-18
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon26/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon29/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon14/08/2020
Resolutions
dot icon05/05/2020
Confirmation statement made on 2020-04-09 with updates
dot icon05/05/2020
Satisfaction of charge 075400730001 in full
dot icon04/09/2019
Termination of appointment of Pankaj Jayantilal Shah as a director on 2019-07-31
dot icon05/08/2019
Resolutions
dot icon05/08/2019
Resolutions
dot icon19/07/2019
Statement of capital following an allotment of shares on 2019-07-17
dot icon05/07/2019
Appointment of Mr Richard Tufft as a director on 2019-06-05
dot icon02/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon18/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon19/06/2018
Registered office address changed from 12-13 King Street Richmond Surrey TW9 1nd to 25-26 George Street Richmond TW9 1HY on 2018-06-19
dot icon09/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-04-09 with updates
dot icon07/12/2017
Appointment of Mr Alexander Gerard Charles Belcher as a director on 2017-11-21
dot icon07/12/2017
Termination of appointment of Jennifer Decker Strachan as a director on 2017-11-21
dot icon01/12/2017
Resolutions
dot icon24/11/2017
Statement of capital following an allotment of shares on 2017-11-21
dot icon29/03/2017
Full accounts made up to 2016-07-31
dot icon29/03/2017
Full accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon08/01/2017
Resolutions
dot icon04/01/2017
Appointment of Mr Trevor Michael Hope as a director on 2016-10-20
dot icon19/12/2016
Current accounting period shortened from 2017-07-31 to 2016-12-31
dot icon13/12/2016
Statement of capital following an allotment of shares on 2016-10-20
dot icon27/10/2016
Registration of charge 075400730001, created on 2016-10-20
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon08/04/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon07/04/2016
Termination of appointment of Ralph Ian Brazier as a director on 2016-03-01
dot icon07/04/2016
Termination of appointment of Ralph Ian Brazier as a director on 2016-03-01
dot icon12/05/2015
Statement of capital following an allotment of shares on 2015-05-06
dot icon12/05/2015
Statement of capital following an allotment of shares on 2015-05-06
dot icon12/05/2015
Statement of capital following an allotment of shares on 2015-05-06
dot icon12/05/2015
Statement of capital following an allotment of shares on 2015-05-06
dot icon12/05/2015
Statement of capital following an allotment of shares on 2015-05-06
dot icon12/05/2015
Statement of capital following an allotment of shares on 2015-05-06
dot icon12/05/2015
Statement of capital following an allotment of shares on 2015-05-06
dot icon12/05/2015
Statement of capital following an allotment of shares on 2015-05-06
dot icon12/05/2015
Statement of capital following an allotment of shares on 2015-05-06
dot icon07/04/2015
Statement of capital following an allotment of shares on 2014-12-11
dot icon07/04/2015
Statement of capital following an allotment of shares on 2014-12-11
dot icon07/04/2015
Statement of capital following an allotment of shares on 2014-12-11
dot icon07/04/2015
Statement of capital following an allotment of shares on 2014-12-11
dot icon07/04/2015
Statement of capital following an allotment of shares on 2014-12-11
dot icon07/04/2015
Statement of capital following an allotment of shares on 2014-12-11
dot icon02/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon06/02/2015
Certificate of change of name
dot icon12/11/2014
Director's details changed for Mrs Susana Stubbs on 2014-11-12
dot icon12/11/2014
Director's details changed for Mr Matthew Terence Stubbs on 2014-11-12
dot icon03/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon10/06/2014
Director's details changed for Mr Bernard Ian Myers on 2014-06-09
dot icon10/06/2014
Secretary's details changed for Mr Matthew Terence Stubbs on 2014-06-09
dot icon09/06/2014
Director's details changed for Mrs Susana Stubbs on 2014-06-09
dot icon09/06/2014
Registered office address changed from 12 -13 King Street Richmond Surrey TW9 1ND on 2014-06-09
dot icon09/06/2014
Director's details changed for Mr Matthew Terence Stubbs on 2014-06-09
dot icon09/06/2014
Director's details changed for Mr Richard Kraus on 2014-06-09
dot icon09/06/2014
Director's details changed for Mrs Jennifer Decker Strachan on 2014-06-09
dot icon09/06/2014
Director's details changed for Mr Ralph Ian Brazier on 2014-06-09
dot icon09/06/2014
Secretary's details changed for Mr Matthew Stubbs on 2014-06-09
dot icon09/06/2014
Director's details changed for Mr Harunor Rashid Biswas on 2014-06-09
dot icon13/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-02-19
dot icon17/01/2014
Appointment of Mrs Jennifer Decker Strachan as a director
dot icon22/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon26/07/2013
Statement of capital following an allotment of shares on 2013-07-23
dot icon17/06/2013
Appointment of Mr Ralph Ian Brazier as a director
dot icon14/06/2013
Registered office address changed from Hill House Heron Square Richmond Surrey TW9 1EP England on 2013-06-14
dot icon09/05/2013
Appointment of Bernard Ian Myers as a director
dot icon17/04/2013
Registered office address changed from 80 Park Lane London W1K 7TR England on 2013-04-17
dot icon21/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon20/03/2013
Director's details changed for Mrs Susana Stubbs on 2013-01-01
dot icon20/03/2013
Director's details changed for Mr Matthew Stubbs on 2013-01-01
dot icon20/03/2013
Secretary's details changed for Mr Matthew Stubbs on 2013-01-01
dot icon19/03/2013
Appointment of Mr Richard Kraus as a director
dot icon18/03/2013
Appointment of Mr Harunor Rashid Biswas as a director
dot icon06/02/2013
Statement of capital following an allotment of shares on 2013-01-23
dot icon28/01/2013
Statement of capital following an allotment of shares on 2013-01-14
dot icon15/01/2013
Appointment of Pankaj Jayantilal Shah as a director
dot icon09/01/2013
Statement of capital following an allotment of shares on 2012-12-24
dot icon08/11/2012
Statement of capital following an allotment of shares on 2012-10-31
dot icon02/11/2012
Statement of capital following an allotment of shares on 2012-10-25
dot icon01/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon16/10/2012
Resolutions
dot icon16/10/2012
Sub-division of shares on 2012-10-01
dot icon16/10/2012
Statement of capital following an allotment of shares on 2012-10-01
dot icon08/08/2012
Previous accounting period extended from 2012-02-29 to 2012-07-31
dot icon05/07/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon20/03/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon23/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stubbs, Susana
Director
23/02/2011 - Present
1
Kraus, Richard
Director
01/08/2012 - 23/02/2026
-
Strachan, Jennifer Decker
Director
30/07/2013 - 21/11/2017
1
Belcher, Alexander Gerard Charles
Director
21/11/2017 - 10/09/2025
-
Stubbs, Matthew Terence
Secretary
23/02/2011 - Present
-

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 BOOKINGTEK LIMITED

BOOKINGTEK LIMITED is an(a) Active company incorporated on 23/02/2011 with the registered office located at Second Floor, Oriel House, 26 The Quadrant, Richmond TW9 1DL. There are currently 5 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 BOOKINGTEK LIMITED?

toggle

BOOKINGTEK LIMITED is currently Active. It was registered on 23/02/2011 .

Where is BOOKINGTEK LIMITED located?

toggle

BOOKINGTEK LIMITED is registered at Second Floor, Oriel House, 26 The Quadrant, Richmond TW9 1DL.

What does BOOKINGTEK LIMITED do?

toggle

BOOKINGTEK LIMITED operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

What is the latest filing for BOOKINGTEK LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-04 with updates.