Background WavePink WaveYellow Wave

BOOKER COLE LIMITED (06818045)

BOOKER COLE LIMITED (06818045) is an active UK company. incorporated on 12 February 2009. with registered office in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. BOOKER COLE LIMITED has been registered for 17 years. Current directors include COLE, Anne Marie, DWYER, Annette, KEATES, Brian David.

Company Number
06818045
Status
active
Type
ltd
Incorporated
12 February 2009
Age
17 years
Address
Orchard Place 183 Walsall Road, Walsall, WS6 6NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
COLE, Anne Marie, DWYER, Annette, KEATES, Brian David
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOKER COLE LIMITED

BOOKER COLE LIMITED is an active company incorporated on 12 February 2009 with the registered office located in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. BOOKER COLE LIMITED was registered 17 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 17 years ago

Company No

06818045

LTD Company

Age

17 Years

Incorporated 12 February 2009

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Orchard Place 183 Walsall Road Great Wyrley Walsall, WS6 6NL,

Previous Addresses

14 Norton Road Pelsall Walsall West Midlands WS3 4AY
From: 12 February 2009To: 17 November 2022
Timeline

6 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Feb 22
Director Joined
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COLE, Anne Marie

Active
Walsall Road, WalsallWS6 6NL
Born July 1962
Director
Appointed 12 Feb 2009

DWYER, Annette

Active
Walsall Road, WalsallWS6 6NL
Born October 1968
Director
Appointed 16 Nov 2022

KEATES, Brian David

Active
Walsall Road, WalsallWS6 6NL
Born April 1972
Director
Appointed 16 Nov 2022

BOOKER, Kevin Brian

Resigned
Norton Road, WalsallWS3 4AY
Born October 1955
Director
Appointed 12 Feb 2009
Resigned 31 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Walsall Road, WalsallWS6 6NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2022

Mr Kevin Brian Booker

Ceased
Norton Road, WalsallWS3 4AY
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2022

Miss Anne Marie Cole

Ceased
Norton Road, WalsallWS3 4AY
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
17 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Incorporation Company
12 February 2009
NEWINCIncorporation