Background WavePink WaveYellow Wave

BOOKINGTEK LIMITED (07540073)

BOOKINGTEK LIMITED (07540073) is an active UK company. incorporated on 23 February 2011. with registered office in Richmond. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. BOOKINGTEK LIMITED has been registered for 15 years. Current directors include MYERS, Bernard Ian, STUBBS, Matthew Terence, STUBBS, Susana and 1 others.

Company Number
07540073
Status
active
Type
ltd
Incorporated
23 February 2011
Age
15 years
Address
Second Floor, Oriel House, Richmond, TW9 1DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
MYERS, Bernard Ian, STUBBS, Matthew Terence, STUBBS, Susana, TUFFT, Richard James
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOKINGTEK LIMITED

BOOKINGTEK LIMITED is an active company incorporated on 23 February 2011 with the registered office located in Richmond. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. BOOKINGTEK LIMITED was registered 15 years ago.(SIC: 79909)

Status

active

Active since 15 years ago

Company No

07540073

LTD Company

Age

15 Years

Incorporated 23 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 18 April 2027
For period ending 4 April 2027

Previous Company Names

DAY OFFICE LTD
From: 23 February 2011To: 6 February 2015
Contact
Address

Second Floor, Oriel House 26 The Quadrant Richmond, TW9 1DL,

Previous Addresses

25-26 George Street Richmond TW9 1HY England
From: 19 June 2018To: 1 June 2023
12-13 King Street Richmond Surrey TW9 1nd
From: 9 June 2014To: 19 June 2018
12 -13 King Street Richmond Surrey TW9 1ND
From: 14 June 2013To: 9 June 2014
Hill House Heron Square Richmond Surrey TW9 1EP England
From: 17 April 2013To: 14 June 2013
80 Park Lane London W1K 7TR England
From: 23 February 2011To: 17 April 2013
Timeline

53 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Share Issue
Oct 12
Funding Round
Oct 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Jan 13
Director Joined
Jan 13
Funding Round
Jan 13
Funding Round
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
May 13
Director Joined
Jun 13
Funding Round
Jul 13
Director Joined
Jan 14
Funding Round
Feb 14
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
Oct 16
Funding Round
Dec 16
Director Joined
Jan 17
Funding Round
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jul 19
Funding Round
Jul 19
Director Left
Sept 19
Loan Cleared
May 20
Funding Round
Jul 22
Loan Secured
Dec 22
Loan Secured
May 23
Director Left
Oct 23
Funding Round
Dec 23
Funding Round
Jan 24
Loan Secured
Apr 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Feb 26
30
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

STUBBS, Matthew Terence

Active
26 The Quadrant, RichmondTW9 1DL
Secretary
Appointed 23 Feb 2011

MYERS, Bernard Ian

Active
26 The Quadrant, RichmondTW9 1DL
Born April 1944
Director
Appointed 01 Mar 2013

STUBBS, Matthew Terence

Active
26 The Quadrant, RichmondTW9 1DL
Born January 1964
Director
Appointed 23 Feb 2011

STUBBS, Susana

Active
26 The Quadrant, RichmondTW9 1DL
Born November 1971
Director
Appointed 23 Feb 2011

TUFFT, Richard James

Active
26 The Quadrant, RichmondTW9 1DL
Born October 1974
Director
Appointed 05 Jun 2019

BELCHER, Alexander Gerard Charles

Resigned
26 The Quadrant, RichmondTW9 1DL
Born August 1980
Director
Appointed 21 Nov 2017
Resigned 10 Sept 2025

BISWAS, Harunor Rashid

Resigned
26 The Quadrant, RichmondTW9 1DL
Born October 1967
Director
Appointed 01 Aug 2012
Resigned 10 Sept 2025

BRAZIER, Ralph Ian

Resigned
King Street, RichmondTW9 1ND
Born September 1963
Director
Appointed 17 Jun 2013
Resigned 01 Mar 2016

HOPE, Trevor Michael

Resigned
Haymarket, LondonSW1Y 4EX
Born March 1970
Director
Appointed 20 Oct 2016
Resigned 29 Sept 2023

KRAUS, Richard

Resigned
26 The Quadrant, RichmondTW9 1DL
Born November 1959
Director
Appointed 01 Aug 2012
Resigned 23 Feb 2026

SHAH, Pankaj Jayantilal

Resigned
Chandos Avenue, LondonN11 1AS
Born March 1957
Director
Appointed 07 Jan 2013
Resigned 31 Jul 2019

STRACHAN, Jennifer Decker

Resigned
King Street, RichmondTW9 1ND
Born August 1963
Director
Appointed 30 Jul 2013
Resigned 21 Nov 2017

Persons with significant control

1

Mr Matthew Terence Stubbs

Active
26 The Quadrant, RichmondTW9 1DL
Born January 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With Updates
16 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Resolution
16 June 2025
RESOLUTIONSResolutions
Resolution
16 June 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 July 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
23 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Memorandum Articles
24 January 2024
MAMA
Resolution
24 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 January 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Resolution
25 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Resolution
14 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 May 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Resolution
5 August 2019
RESOLUTIONSResolutions
Resolution
5 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Accounts With Accounts Type Group
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Resolution
1 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Resolution
8 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 December 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Capital Allotment Shares
12 May 2015
SH01Allotment of Shares
Capital Allotment Shares
12 May 2015
SH01Allotment of Shares
Capital Allotment Shares
12 May 2015
SH01Allotment of Shares
Capital Allotment Shares
12 May 2015
SH01Allotment of Shares
Capital Allotment Shares
12 May 2015
SH01Allotment of Shares
Capital Allotment Shares
12 May 2015
SH01Allotment of Shares
Capital Allotment Shares
12 May 2015
SH01Allotment of Shares
Capital Allotment Shares
12 May 2015
SH01Allotment of Shares
Capital Allotment Shares
12 May 2015
SH01Allotment of Shares
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Certificate Change Of Name Company
6 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Capital Allotment Shares
24 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Capital Allotment Shares
26 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Capital Allotment Shares
6 February 2013
SH01Allotment of Shares
Capital Allotment Shares
28 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Capital Allotment Shares
8 November 2012
SH01Allotment of Shares
Capital Allotment Shares
2 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Resolution
16 October 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 October 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
8 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Incorporation Company
23 February 2011
NEWINCIncorporation