Background WavePink WaveYellow Wave

BOOKATABLE LIMITED (04494036)

BOOKATABLE LIMITED (04494036) is an active UK company. incorporated on 24 July 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. BOOKATABLE LIMITED has been registered for 23 years. Current directors include AMBESKOVIC, Almir, FRAZIER, Linda C., FRIGERIO, Matteo and 1 others.

Company Number
04494036
Status
active
Type
ltd
Incorporated
24 July 2002
Age
23 years
Address
10 Norton Folgate, London, E1 6DB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
AMBESKOVIC, Almir, FRAZIER, Linda C., FRIGERIO, Matteo, VIG, Sandeep
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOKATABLE LIMITED

BOOKATABLE LIMITED is an active company incorporated on 24 July 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BOOKATABLE LIMITED was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04494036

LTD Company

Age

23 Years

Incorporated 24 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

LIVEBOOKINGS LIMITED
From: 24 July 2002To: 9 January 2014
Contact
Address

10 Norton Folgate London, E1 6DB,

Previous Addresses

, 7 Soho Square Soho Square, London, W1D 3QB, England
From: 7 February 2020To: 10 July 2025
, 5th Floor, Elizabeth House, 39, York Road, London, SE1 7NQ
From: 24 June 2010To: 7 February 2020
, 6th Floor Elizabeth House, 39 York Road, London, SE1 7NQ
From: 24 July 2002To: 24 June 2010
Timeline

28 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Feb 11
Director Left
Dec 13
Director Joined
Mar 14
Director Left
Apr 14
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Left
May 16
Director Joined
May 16
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Dec 22
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Apr 24
Owner Exit
Mar 26
3
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

AMBESKOVIC, Almir

Active
Norton Folgate, LondonE1 6DB
Born December 1977
Director
Appointed 01 Apr 2021

FRAZIER, Linda C.

Active
400 1st Ave, Needham02494
Born November 1965
Director
Appointed 05 Dec 2019

FRIGERIO, Matteo

Active
Norton Folgate, LondonE1 6DB
Born April 1980
Director
Appointed 30 Nov 2022

VIG, Sandeep

Active
Norton Folgate, LondonE1 6DB
Born December 1984
Director
Appointed 01 Jan 2020

GADHIA, Sandip

Resigned
Floor, Elizabeth House, LondonSE1 7NQ
Secretary
Appointed 19 Oct 2011
Resigned 05 Dec 2019

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 24 Jul 2002
Resigned 01 Aug 2002

ORMEROD, Jane Patricia

Resigned
Evenley Lawn, BrackleyNN13 5SG
Secretary
Appointed 01 Aug 2002
Resigned 28 Aug 2002

ORMEROD, Jeremy

Resigned
Evenley Lawn Church Lane, BrackleyNN13 5SG
Secretary
Appointed 28 Aug 2002
Resigned 16 Jan 2008

SMITH, Benjamin

Resigned
Floor, Elizabeth House, LondonSE1 7NQ
Secretary
Appointed 16 Jan 2008
Resigned 19 Oct 2011

BARNARD, James Matthew

Resigned
62 Beechwood Court, CarshaltonSM5 2QA
Born June 1960
Director
Appointed 28 Aug 2002
Resigned 24 Jun 2007

BELAYACHI, Mohamed

Resigned
1 Parkway South, South Carolina 29650
Born August 1955
Director
Appointed 25 May 2016
Resigned 05 Dec 2019

COLE, Ian Roy

Resigned
Floor, Elizabeth House, LondonSE1 7NQ
Born March 1962
Director
Appointed 16 Dec 2010
Resigned 24 Jan 2014

EKLUND, Niklas Ragnar Peter

Resigned
Vallgatan 8, HalmstadSE302 4
Born June 1968
Director
Appointed 24 Jun 2007
Resigned 16 Jan 2008

HALFHEAD, Guy Jon Robert

Resigned
Floor, Elizabeth House, LondonSE1 7NQ
Born November 1979
Director
Appointed 19 Feb 2014
Resigned 25 May 2016

JELENSPERGER, Bertrand

Resigned
400 1st Ave, Needham02494
Born May 1975
Director
Appointed 01 Jan 2020
Resigned 01 Apr 2021

LATHAM, Dominic John

Resigned
Flat 2 Reginald Place, LondonSE8
Born September 1972
Director
Appointed 28 Aug 2002
Resigned 24 Jun 2007

NEWARK, David John

Resigned
48 Blakehall Road, CarshaltonSM5 3EZ
Born January 1960
Director
Appointed 28 Aug 2002
Resigned 24 Jun 2007

NORRIS, David

Resigned
Floor, Elizabeth House, LondonSE1 7NQ
Born May 1969
Director
Appointed 04 Mar 2008
Resigned 02 Feb 2010

ORMEROD, Jeremy

Resigned
Evenley Lawn, BrackleyNN13 5SG
Born June 1963
Director
Appointed 01 Aug 2002
Resigned 04 Mar 2008

SCODIE, Mark

Resigned
Soho Square, LondonW1D 3QB
Born May 1979
Director
Appointed 05 Dec 2019
Resigned 01 Jan 2020

SHAW, Paul Richard Scott

Resigned
20 Kendal Road, HoveBN3 5HZ
Born June 1963
Director
Appointed 13 Feb 2004
Resigned 24 Jun 2007

STRATFORD, Kenneth James, Dr

Resigned
PO BOX 210, Grabouw
Born September 1954
Director
Appointed 28 Aug 2002
Resigned 24 Jun 2007

TENWICK, Colin John

Resigned
Floor, Elizabeth House, LondonSE1 7NQ
Born February 1960
Director
Appointed 16 Dec 2010
Resigned 06 Dec 2013

WASYLYSHYN, Gail

Resigned
400 1st Ave, Needham02494
Born September 1967
Director
Appointed 05 Dec 2019
Resigned 01 Jan 2020

WELLMAN, Sarah Jo

Resigned
Soho Square, LondonW1D 3QB
Born July 1978
Director
Appointed 05 Dec 2019
Resigned 01 Jan 2020

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 24 Jul 2002
Resigned 01 Aug 2002

Persons with significant control

2

1 Active
1 Ceased
400 1st Ave, Needham02494

Nature of Control

Significant influence or control
Notified 03 Dec 2019
Ceased 03 Dec 2019
Norton Folgate, LondonE1 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2019
Fundings
Financials
Latest Activities

Filing History

131

Notification Of A Person With Significant Control
5 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Resolution
22 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Resolution
17 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Resolution
20 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 April 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Resolution
22 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
29 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Certificate Change Of Name Company
9 January 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Legacy
26 November 2012
MG01MG01
Legacy
16 November 2012
MG02MG02
Legacy
8 November 2012
MG01MG01
Legacy
7 November 2012
MG02MG02
Legacy
6 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Legacy
1 November 2011
MG01MG01
Termination Secretary Company With Name
24 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 October 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Small
21 July 2011
AAAnnual Accounts
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Legacy
25 November 2010
MG01MG01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
6 August 2008
353353
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
16 October 2006
88(2)R88(2)R
Legacy
16 October 2006
288cChange of Particulars
Legacy
16 October 2006
88(2)R88(2)R
Legacy
26 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2004
AAAnnual Accounts
Miscellaneous
13 January 2004
MISCMISC
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
30 August 2003
88(2)R88(2)R
Legacy
15 April 2003
287Change of Registered Office
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
88(2)R88(2)R
Legacy
18 September 2002
287Change of Registered Office
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
287Change of Registered Office
Incorporation Company
24 July 2002
NEWINCIncorporation