BOOKMYFLIGHTS LTD

Register to unlock more data on OkredoRegister

BOOKMYFLIGHTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15675511

Incorporation date

24/04/2024

Size

-

Contacts

Registered address

Registered address

Office One, 1 Coldbath Square, London EC1R 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2024)
dot icon23/03/2026
Total exemption full accounts made up to 2025-04-30
dot icon21/02/2026
Director's details changed for Mr Vishal Khatter on 2026-02-16
dot icon19/02/2026
Change of details for Mr Vishal Khatter as a person with significant control on 2026-02-16
dot icon16/02/2026
Secretary's details changed for Mr Vishal Khatter on 2026-02-16
dot icon16/02/2026
Registered office address changed from 1 Giltspur Street Farringdon London EC1A 9DD United Kingdom to Office One 1 Coldbath Square London EC1R 5HL on 2026-02-16
dot icon16/02/2026
Director's details changed for Mr Vishal Khatter on 2026-02-16
dot icon16/02/2026
Termination of appointment of Wendy Mary Ann Conroy as a director on 2026-02-16
dot icon06/11/2025
Secretary's details changed for Mr Vishal Khatter on 2025-11-06
dot icon15/09/2025
Change of details for Mr Vishal Khatter as a person with significant control on 2025-09-05
dot icon12/09/2025
Director's details changed for Mr Vishal Khatter on 2025-09-05
dot icon11/09/2025
Change of details for Mr Vishal Khatter as a person with significant control on 2025-09-05
dot icon10/09/2025
Director's details changed for Mr Vishal Khatter on 2025-09-05
dot icon10/09/2025
Appointment of Mrs Wendy Mary Ann Conroy as a director on 2025-09-05
dot icon10/09/2025
Registered office address changed from 124 City Road London EC1V 2NX England to 1 Giltspur Street Farringdon London EC1A 9DD on 2025-09-10
dot icon10/09/2025
Director's details changed for Mrs Wendy Mary Ann Conroy on 2025-09-05
dot icon30/08/2025
Termination of appointment of Sunil Jainwal as a director on 2025-08-30
dot icon06/08/2025
Confirmation statement made on 2025-08-06 with updates
dot icon28/07/2025
Address of officer Mr Vishal Khatter changed to 15675511 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-28
dot icon22/07/2025
Confirmation statement made on 2025-07-19 with updates
dot icon16/07/2025
Change of details for Mr Vishal Khatter as a person with significant control on 2025-07-10
dot icon16/07/2025
Termination of appointment of Sunil Jainwal as a director on 2025-07-15
dot icon16/07/2025
Appointment of Mr Sunil Jainwal as a director on 2025-07-15
dot icon15/07/2025
Cessation of Sunil Jainwal as a person with significant control on 2025-07-10
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon08/07/2025
Registered office address changed from , 2 Penny Sangam Court Osterley Park Road, Southall, Osterley, UB2 4GQ, England to 124 City Road London EC1V 2NX on 2025-07-08
dot icon08/07/2025
Director's details changed for Mr Vishal Khatter on 2025-07-07
dot icon08/07/2025
Change of details for Mr Vishal Khatter as a person with significant control on 2025-07-07
dot icon11/06/2025
Notification of Vishal Khatter as a person with significant control on 2025-06-10
dot icon18/04/2025
Registered office address changed from , 6 Stratton Road, Swindon, Wiltshire, SN1 2PR, England to 124 City Road London EC1V 2NX on 2025-04-18
dot icon18/04/2025
Secretary's details changed for Mr Vishal Khatter on 2025-04-18
dot icon18/04/2025
Director's details changed for Mr Vishal Khatter on 2025-04-18
dot icon15/03/2025
Change of details for Mr Sunil Jainwal as a person with significant control on 2025-03-14
dot icon15/03/2025
Appointment of Mr Vishal Khatter as a secretary on 2025-03-15
dot icon11/03/2025
Registered office address changed from , 124 City Road, London, EC1V 2NX, United Kingdom to 124 City Road London EC1V 2NX on 2025-03-11
dot icon24/10/2024
Appointment of Mr Vishal Khatter as a director on 2024-10-23
dot icon23/10/2024
Registered office address changed from , 6 Stratton Road, Swindon, Lower Stratton, SN1 2PR, England to 124 City Road London EC1V 2NX on 2024-10-23
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon23/07/2024
Change of details for Mr Sunil Jainwal as a person with significant control on 2024-04-30
dot icon23/07/2024
Director's details changed for Mr Sunil Jainwal on 2024-07-13
dot icon13/07/2024
Termination of appointment of Vishal Khatter as a director on 2024-06-30
dot icon13/07/2024
Termination of appointment of Vishal Khatter as a secretary on 2024-06-30
dot icon13/07/2024
Cessation of Vishal Khatter as a person with significant control on 2024-04-30
dot icon13/07/2024
Notification of Sunil Jainwal as a person with significant control on 2024-04-30
dot icon13/07/2024
Director's details changed for Mr Sunil Jainwal on 2024-06-30
dot icon24/06/2024
Registered office address changed from , 128 City Road, London, EC1V 2NX, United Kingdom to 124 City Road London EC1V 2NX on 2024-06-24
dot icon24/04/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
06/08/2026

Accounts

dot iconNext account date
30/04/2025
dot iconNext due on
24/04/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Vishal Khatter
Director
24/04/2024 - 30/06/2024
2
Mr Vishal Khatter
Director
23/10/2024 - Present
2
Conroy, Wendy Mary Ann
Director
05/09/2025 - 16/02/2026
8
Jainwal, Sunil
Director
24/04/2024 - 15/07/2025
-
Jainwal, Sunil
Director
15/07/2025 - 30/08/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOOKMYFLIGHTS LTD

BOOKMYFLIGHTS LTD is an(a) Active company incorporated on 24/04/2024 with the registered office located at Office One, 1 Coldbath Square, London EC1R 5HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BOOKMYFLIGHTS LTD?

toggle

BOOKMYFLIGHTS LTD is currently Active. It was registered on 24/04/2024 .

Where is BOOKMYFLIGHTS LTD located?

toggle

BOOKMYFLIGHTS LTD is registered at Office One, 1 Coldbath Square, London EC1R 5HL.

What does BOOKMYFLIGHTS LTD do?

toggle

BOOKMYFLIGHTS LTD operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for BOOKMYFLIGHTS LTD?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-04-30.