BOOKSHOPPE LIMITED

Register to unlock more data on OkredoRegister

BOOKSHOPPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12831176

Incorporation date

24/08/2020

Size

Small

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2020)
dot icon29/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon19/09/2025
Accounts for a small company made up to 2024-12-31
dot icon12/09/2025
Statement of capital following an allotment of shares on 2021-11-22
dot icon07/08/2025
Director's details changed for Mrs Sophie Alice Doanda Lambert on 2025-08-06
dot icon06/08/2025
Registered office address changed from 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-08-06
dot icon06/08/2025
Director's details changed for Ms Nicole Marie Vanderbilt on 2025-08-06
dot icon06/08/2025
Director's details changed for Ms Meryl Jane Halls on 2025-08-06
dot icon06/08/2025
Director's details changed for Sharmaine Alexia Aleatha Lovegrove on 2025-08-06
dot icon06/08/2025
Director's details changed for Mrs Fleur Louise Sinclair on 2025-08-06
dot icon06/08/2025
Change of details for Bookshop Holdings Limited as a person with significant control on 2025-08-06
dot icon26/03/2025
Accounts for a small company made up to 2023-12-31
dot icon19/03/2025
Compulsory strike-off action has been discontinued
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon09/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon24/07/2024
Change of details for Bookshop Holdings Limited as a person with significant control on 2024-07-24
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon01/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon02/12/2022
Accounts for a small company made up to 2021-12-31
dot icon22/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon10/06/2022
Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to 69-73 Theobalds Road London WC1X 8TA on 2022-06-10
dot icon05/05/2022
Resolutions
dot icon05/05/2022
Cancellation of shares. Statement of capital on 2020-09-01
dot icon05/05/2022
Purchase of own shares.
dot icon04/05/2022
Sub-division of shares on 2020-09-01
dot icon04/05/2022
Second filing of a statement of capital following an allotment of shares on 2020-09-01
dot icon04/05/2022
Second filing of a statement of capital following an allotment of shares on 2021-01-11
dot icon04/05/2022
Second filing of a statement of capital following an allotment of shares on 2021-03-22
dot icon04/05/2022
Second filing of Confirmation Statement dated 2021-08-23
dot icon07/01/2022
Accounts for a small company made up to 2020-12-31
dot icon09/11/2021
Memorandum and Articles of Association
dot icon09/11/2021
Resolutions
dot icon07/10/2021
23/08/21 Statement of Capital gbp 1027.65
dot icon27/09/2021
Appointment of Mrs Sophie Alice Doanda Lambert as a director on 2021-06-15
dot icon27/09/2021
Statement of capital following an allotment of shares on 2021-03-22
dot icon25/03/2021
Resolutions
dot icon25/03/2021
Memorandum and Articles of Association
dot icon25/03/2021
Resolutions
dot icon04/03/2021
Statement of capital following an allotment of shares on 2021-01-11
dot icon12/01/2021
Statement of capital following an allotment of shares on 2020-09-01
dot icon10/01/2021
Sub-division of shares on 2020-09-01
dot icon15/12/2020
Appointment of Ms Meryl Jane Halls as a director on 2020-09-30
dot icon15/12/2020
Appointment of Sharmaine Alexia Aleatha Lovegrove as a director on 2020-09-30
dot icon15/12/2020
Appointment of Mrs Fleur Louise Sinclair as a director on 2020-09-30
dot icon14/12/2020
Director's details changed for Russell Andrew Hunter on 2020-11-01
dot icon14/12/2020
Director's details changed for Russell Andrew Hunter on 2020-11-01
dot icon14/12/2020
Secretary's details changed for Joshua Sessler on 2020-11-01
dot icon14/12/2020
Termination of appointment of Joshua Sessler as a director on 2020-09-01
dot icon24/08/2020
Current accounting period shortened from 2021-08-31 to 2020-12-31
dot icon24/08/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

10
2022
change arrow icon-26.22 % *

* during past year

Cash in Bank

£1,168,136.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
364.60K
-
0.00
1.58M
-
2022
10
132.27K
-
0.00
1.17M
-
2022
10
132.27K
-
0.00
1.17M
-

Employees

2022

Employees

10 Descended-17 % *

Net Assets(GBP)

132.27K £Descended-63.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.17M £Descended-26.22 % *

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
Hunter, Russell Andrew
Director
24/08/2020 - Present
2
Vanderbilt, Nicole Marie
Director
24/08/2020 - Present
2
Halls, Meryl Jane
Director
30/09/2020 - Present
4
Sinclair, Fleur Louise
Director
30/09/2020 - Present
3
Lambert, Sophie Alice Doanda
Director
15/06/2021 - Present
1

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BOOKSHOPPE LIMITED

BOOKSHOPPE LIMITED is an(a) Active company incorporated on 24/08/2020 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOKSHOPPE LIMITED?

toggle

BOOKSHOPPE LIMITED is currently Active. It was registered on 24/08/2020 .

Where is BOOKSHOPPE LIMITED located?

toggle

BOOKSHOPPE LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does BOOKSHOPPE LIMITED do?

toggle

BOOKSHOPPE LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does BOOKSHOPPE LIMITED have?

toggle

BOOKSHOPPE LIMITED had 10 employees in 2022.

What is the latest filing for BOOKSHOPPE LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-08-23 with no updates.