BOOKWISE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BOOKWISE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07442594

Incorporation date

17/11/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Stone Buildings, Lincoln's Inn, London WC2A 3THCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2010)
dot icon09/02/2026
All of the property or undertaking has been released from charge 074425940002
dot icon27/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon17/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/12/2024
Confirmation statement made on 2024-11-15 with updates
dot icon06/12/2024
Registration of charge 074425940002, created on 2024-11-28
dot icon13/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/04/2024
Appointment of Mr Michael John Sanders as a director on 2024-04-04
dot icon15/02/2024
Resolutions
dot icon14/02/2024
Memorandum and Articles of Association
dot icon13/02/2024
Particulars of variation of rights attached to shares
dot icon12/02/2024
Change of share class name or designation
dot icon08/02/2024
Registered office address changed from Unit 3 Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX to 2 Stone Buildings Lincoln's Inn London WC2A 3th on 2024-02-08
dot icon08/02/2024
Cessation of Denise Marjorie Williamson as a person with significant control on 2024-02-02
dot icon08/02/2024
Notification of Vitalhub Uk Limited as a person with significant control on 2024-02-02
dot icon08/02/2024
Termination of appointment of Lee Copestake as a director on 2024-02-02
dot icon08/02/2024
Termination of appointment of John William Wood as a director on 2024-02-02
dot icon08/02/2024
Termination of appointment of Denise Marjorie Williamson as a director on 2024-02-02
dot icon08/02/2024
Appointment of Mr Daniel Paul Matlow as a director on 2024-02-02
dot icon08/02/2024
Appointment of Mr Brian Leonard Goffenberg as a director on 2024-02-02
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon15/11/2022
Change of details for Ms Denise Marjorie Williamson as a person with significant control on 2022-11-14
dot icon14/11/2022
Change of details for Ms Denise Marjorie Williamson as a person with significant control on 2022-11-14
dot icon28/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/03/2022
Satisfaction of charge 1 in full
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/05/2021
Appointment of Mr John William Wood as a director on 2021-05-14
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/08/2017
Registered office address changed from Unit 10 Burton Enterprise Centre Waterloo Street Burton upon Trent Staffordshire DE14 2NB to Unit 3 Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX on 2017-08-10
dot icon30/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/04/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon20/04/2012
Resolutions
dot icon10/04/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon10/04/2012
Resolutions
dot icon09/01/2012
Annual return made up to 2011-11-17 with full list of shareholders
dot icon09/01/2012
Director's details changed for Mr Lee Copestake on 2011-02-09
dot icon09/01/2012
Director's details changed for Ms Denise Marjorie Williamson on 2011-02-09
dot icon25/05/2011
Registered office address changed from 10 Bramling Cross Road Burton on Trent Staffordshire DE14 1DH England on 2011-05-25
dot icon16/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/02/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon11/01/2011
Certificate of change of name
dot icon17/11/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

13
2022
change arrow icon+22.72 % *

* during past year

Cash in Bank

£1,154,522.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
634.78K
-
0.00
940.79K
-
2022
13
966.56K
-
0.00
1.15M
-
2022
13
966.56K
-
0.00
1.15M
-

Employees

2022

Employees

13 Ascended8 % *

Net Assets(GBP)

966.56K £Ascended52.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.15M £Ascended22.72 % *

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
Copestake, Lee
Director
17/11/2010 - 02/02/2024
-
Ms Denise Marjorie Williamson
Director
17/11/2010 - 02/02/2024
1
Goffenberg, Brian Leonard
Director
02/02/2024 - Present
17
Matlow, Daniel Paul
Director
02/02/2024 - Present
16
Sanders, Michael John
Director
04/04/2024 - Present
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BOOKWISE SOLUTIONS LIMITED

BOOKWISE SOLUTIONS LIMITED is an(a) Active company incorporated on 17/11/2010 with the registered office located at 2 Stone Buildings, Lincoln's Inn, London WC2A 3TH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOKWISE SOLUTIONS LIMITED?

toggle

BOOKWISE SOLUTIONS LIMITED is currently Active. It was registered on 17/11/2010 .

Where is BOOKWISE SOLUTIONS LIMITED located?

toggle

BOOKWISE SOLUTIONS LIMITED is registered at 2 Stone Buildings, Lincoln's Inn, London WC2A 3TH.

What does BOOKWISE SOLUTIONS LIMITED do?

toggle

BOOKWISE SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BOOKWISE SOLUTIONS LIMITED have?

toggle

BOOKWISE SOLUTIONS LIMITED had 13 employees in 2022.

What is the latest filing for BOOKWISE SOLUTIONS LIMITED?

toggle

The latest filing was on 09/02/2026: All of the property or undertaking has been released from charge 074425940002.