Background WavePink WaveYellow Wave

BOOKBOON.COM LIMITED (07257821)

BOOKBOON.COM LIMITED (07257821) is an active UK company. incorporated on 18 May 2010. with registered office in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BOOKBOON.COM LIMITED has been registered for 15 years. Current directors include AUDIS, Michael James, BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh and 1 others.

Company Number
07257821
Status
active
Type
ltd
Incorporated
18 May 2010
Age
15 years
Address
Armstrong Building Oakwood Drive, Loughborough, LE11 3QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AUDIS, Michael James, BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh, BROWN, Adam John Witherow
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOKBOON.COM LIMITED

BOOKBOON.COM LIMITED is an active company incorporated on 18 May 2010 with the registered office located in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BOOKBOON.COM LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07257821

LTD Company

Age

15 Years

Incorporated 18 May 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough, LE11 3QF,

Previous Addresses

The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England
From: 30 May 2022To: 21 April 2023
2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom
From: 5 October 2020To: 30 May 2022
St Bride's House 10 Salisbury Square London EC4Y 8EH England
From: 27 June 2018To: 5 October 2020
3rd Floor 52 Jermyn Street London SW1Y 6LX
From: 17 September 2013To: 27 June 2018
30 St James's Street London SW1A 1HB United Kingdom
From: 14 November 2011To: 17 September 2013
C/O Freeman & Partners 30 St James's Street London SW1A 1HB United Kingdom
From: 18 May 2010To: 14 November 2011
Timeline

11 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
May 10
Funding Round
Feb 11
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Owner Exit
Jun 22
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

AUDIS, Michael James

Active
Oakwood Drive, LoughboroughLE11 3QF
Born May 1971
Director
Appointed 25 May 2022

BAYNE, Christopher Andrew Armstrong

Active
Oakwood Drive, LoughboroughLE11 3QF
Born January 1971
Director
Appointed 25 May 2022

BINNS, Robert Hugh

Active
Oakwood Drive, LoughboroughLE11 3QF
Born August 1968
Director
Appointed 25 May 2022

BROWN, Adam John Witherow

Active
Oakwood Drive, LoughboroughLE11 3QF
Born April 1963
Director
Appointed 25 May 2022

MADSEN, Kristian Buus

Resigned
School Lane, ColchesterCO7 6LZ
Born May 1981
Director
Appointed 18 May 2010
Resigned 25 May 2022

MADSEN, Thomas Buus

Resigned
School Lane, ColchesterCO7 6LZ
Born April 1979
Director
Appointed 18 May 2010
Resigned 25 May 2022

Persons with significant control

4

1 Active
3 Ceased
Oakwood Drive, LoughboroughLE11 3QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2022

Kristian Buus Madsen

Ceased
School Lane, ColchesterCO7 6LZ
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 May 2022

Thorsten Eric Ramsing

Ceased
10 Salisbury Square, LondonEC4Y 8EH
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2019

Thomas Buss Madsen

Ceased
10 Salisbury Square, LondonEC4Y 8EH
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2019
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2023
AAAnnual Accounts
Legacy
11 July 2023
PARENT_ACCPARENT_ACC
Legacy
11 July 2023
AGREEMENT2AGREEMENT2
Legacy
11 July 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
6 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
15 September 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Capital Allotment Shares
25 February 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 June 2010
AA01Change of Accounting Reference Date
Incorporation Company
18 May 2010
NEWINCIncorporation