Background WavePink WaveYellow Wave

BOOKWISE SOLUTIONS LIMITED (07442594)

BOOKWISE SOLUTIONS LIMITED (07442594) is an active UK company. incorporated on 17 November 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. BOOKWISE SOLUTIONS LIMITED has been registered for 15 years. Current directors include GOFFENBERG, Brian Leonard, MATLOW, Daniel Paul, SANDERS, Michael John.

Company Number
07442594
Status
active
Type
ltd
Incorporated
17 November 2010
Age
15 years
Address
2 Stone Buildings, London, WC2A 3TH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GOFFENBERG, Brian Leonard, MATLOW, Daniel Paul, SANDERS, Michael John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOKWISE SOLUTIONS LIMITED

BOOKWISE SOLUTIONS LIMITED is an active company incorporated on 17 November 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BOOKWISE SOLUTIONS LIMITED was registered 15 years ago.(SIC: 62012)

Status

active

Active since 15 years ago

Company No

07442594

LTD Company

Age

15 Years

Incorporated 17 November 2010

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 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

SVPP LTD
From: 17 November 2010To: 11 January 2011
Contact
Address

2 Stone Buildings Lincoln's Inn London, WC2A 3TH,

Previous Addresses

Unit 3 Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX
From: 10 August 2017To: 8 February 2024
Unit 10 Burton Enterprise Centre Waterloo Street Burton upon Trent Staffordshire DE14 2NB
From: 25 May 2011To: 10 August 2017
10 Bramling Cross Road Burton on Trent Staffordshire DE14 1DH England
From: 17 November 2010To: 25 May 2011
Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Apr 12
Funding Round
Apr 12
Director Joined
May 21
Loan Cleared
Mar 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Joined
Apr 24
Loan Secured
Dec 24
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GOFFENBERG, Brian Leonard

Active
2 Stone Buildings, LondonWC2A 3TH
Born July 1960
Director
Appointed 02 Feb 2024

MATLOW, Daniel Paul

Active
2 Stone Buildings, LondonWC2A 3TH
Born July 1962
Director
Appointed 02 Feb 2024

SANDERS, Michael John

Active
Cemetery Pales, WokingGU24 0BL
Born February 1973
Director
Appointed 04 Apr 2024

COPESTAKE, Lee

Resigned
Stone Buildings, LondonWC2A 3TH
Born November 1978
Director
Appointed 17 Nov 2010
Resigned 02 Feb 2024

WILLIAMSON, Denise Marjorie

Resigned
Stone Buildings, LondonWC2A 3TH
Born July 1956
Director
Appointed 17 Nov 2010
Resigned 02 Feb 2024

WOOD, John William

Resigned
Faraday Court, Burton-On-TrentDE14 2WX
Born January 1975
Director
Appointed 14 May 2021
Resigned 02 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
2 Stone Buildings, LondonWC2A 3TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2024

Ms Denise Marjorie Williamson

Ceased
Faraday Court, Burton On TrentDE14 2WX
Born July 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

63

Mortgage Charge Whole Release With Charge Number
9 February 2026
MR05Certification of Charge
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2025
AAAnnual Accounts
Legacy
17 July 2025
PARENT_ACCPARENT_ACC
Legacy
17 July 2025
GUARANTEE2GUARANTEE2
Legacy
17 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Resolution
15 February 2024
RESOLUTIONSResolutions
Memorandum Articles
14 February 2024
MAMA
Capital Variation Of Rights Attached To Shares
13 February 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 February 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
8 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Capital Allotment Shares
20 April 2012
SH01Allotment of Shares
Resolution
20 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Resolution
10 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 May 2011
AD01Change of Registered Office Address
Legacy
16 March 2011
MG01MG01
Change Account Reference Date Company Current Extended
17 February 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 January 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 November 2010
NEWINCIncorporation