THE BOOKINGS GROUP LIMITED

Register to unlock more data on OkredoRegister

THE BOOKINGS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11689193

Incorporation date

21/11/2018

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Bright Beany Accounting Cumberland House, 35 Park Row, Nottingham NG1 6EECopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2018)
dot icon11/03/2026
Confirmation statement made on 2026-03-07 with updates
dot icon16/01/2026
Memorandum and Articles of Association
dot icon16/01/2026
Resolutions
dot icon14/07/2025
Statement of capital following an allotment of shares on 2025-06-11
dot icon10/07/2025
Registration of charge 116891930001, created on 2025-07-02
dot icon25/06/2025
Appointment of Mr Christopher Denman as a director on 2025-06-24
dot icon10/06/2025
Certificate of change of name
dot icon28/05/2025
Sub-division of shares on 2020-05-19
dot icon14/02/2025
Termination of appointment of Michele Cuccovillo as a director on 2025-02-14
dot icon27/01/2025
Micro company accounts made up to 2024-12-31
dot icon21/01/2025
Director's details changed for Mr Thomas Joseph Livingstone Hatton on 2025-01-21
dot icon21/01/2025
Registered office address changed from 86-90 Paul St London EC2A 4NE England to C/O Bright Beany Accounting Cumberland House 35 Park Row Nottingham NG1 6EE on 2025-01-21
dot icon21/01/2025
Change of details for Mr Thomas Joseph Livingstone Hatton as a person with significant control on 2025-01-21
dot icon21/01/2025
Change of details for Mr Christopher Denman as a person with significant control on 2025-01-21
dot icon17/07/2024
Confirmation statement made on 2024-07-07 with updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/01/2024
Change of details for Mr Michele Cuccovillo as a person with significant control on 2024-01-18
dot icon26/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon04/01/2023
Previous accounting period shortened from 2023-05-31 to 2022-12-31
dot icon09/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon07/07/2022
Notification of Christopher Denman as a person with significant control on 2022-06-01
dot icon07/07/2022
Notification of Thomas Joseph Livingstone Hatton as a person with significant control on 2022-06-01
dot icon20/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/06/2022
Previous accounting period shortened from 2022-12-31 to 2022-05-31
dot icon10/06/2022
Statement of capital following an allotment of shares on 2022-06-01
dot icon19/04/2022
Director's details changed for Mr Michele Cuccovillo on 2022-04-19
dot icon19/04/2022
Change of details for Mr Michele Cuccovillo as a person with significant control on 2022-04-19
dot icon14/04/2022
Registered office address changed from 86-90 Paul Street 86-90 Paul St London EC2A 4NE England to 86-90 Paul St London EC2A 4NE on 2022-04-14
dot icon13/04/2022
Registered office address changed from Salty Commune 6 Yorkton St London E2 8NH England to 86-90 Paul Street 86-90 Paul St London EC2A 4NE on 2022-04-13
dot icon03/11/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with updates
dot icon01/06/2020
Appointment of Mr Thomas Joseph Livingstone Hatton as a director on 2020-05-19
dot icon29/02/2020
Previous accounting period extended from 2019-11-30 to 2019-12-31
dot icon21/12/2019
Confirmation statement made on 2019-11-20 with updates
dot icon06/06/2019
Change of details for Mr Michele Cuccovillo as a person with significant control on 2019-06-06
dot icon06/06/2019
Director's details changed for Mr Michele Cuccovillo on 2019-06-06
dot icon31/05/2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Salty Commune 6 Yorkton St London E2 8NH on 2019-05-31
dot icon21/11/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-79.86 % *

* during past year

Cash in Bank

£5,800.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
79.52K
-
0.00
28.80K
-
2022
1
166.46K
-
0.00
5.80K
-
2022
1
166.46K
-
0.00
5.80K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

166.46K £Ascended109.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.80K £Descended-79.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cuccovillo, Michele
Director
21/11/2018 - 14/02/2025
7
Denman, Christopher
Director
24/06/2025 - Present
-
Hatton, Thomas Joseph Livingstone
Director
19/05/2020 - Present
3

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

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 THE BOOKINGS GROUP LIMITED

THE BOOKINGS GROUP LIMITED is an(a) Active company incorporated on 21/11/2018 with the registered office located at C/O Bright Beany Accounting Cumberland House, 35 Park Row, Nottingham NG1 6EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of THE BOOKINGS GROUP LIMITED?

toggle

THE BOOKINGS GROUP LIMITED is currently Active. It was registered on 21/11/2018 .

Where is THE BOOKINGS GROUP LIMITED located?

toggle

THE BOOKINGS GROUP LIMITED is registered at C/O Bright Beany Accounting Cumberland House, 35 Park Row, Nottingham NG1 6EE.

What does THE BOOKINGS GROUP LIMITED do?

toggle

THE BOOKINGS GROUP LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does THE BOOKINGS GROUP LIMITED have?

toggle

THE BOOKINGS GROUP LIMITED had 1 employees in 2022.

What is the latest filing for THE BOOKINGS GROUP LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-07 with updates.