Background WavePink WaveYellow Wave

BOOKING IT LIMITED (07748053)

BOOKING IT LIMITED (07748053) is an active UK company. incorporated on 22 August 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BOOKING IT LIMITED has been registered for 14 years. Current directors include SCHNECK, Julian.

Company Number
07748053
Status
active
Type
ltd
Incorporated
22 August 2011
Age
14 years
Address
41 Moundfield Road, London, N16 6DT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHNECK, Julian
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOKING IT LIMITED

BOOKING IT LIMITED is an active company incorporated on 22 August 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BOOKING IT LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07748053

LTD Company

Age

14 Years

Incorporated 22 August 2011

Size

N/A

Accounts

ARD: 25/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 25 May 2026
Period: 1 September 2024 - 25 August 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

41 Moundfield Road London, N16 6DT,

Previous Addresses

Third Floor 207 Regent Street London W1B 3HH United Kingdom
From: 24 January 2012To: 14 June 2013
Suite 250 162-168 Regent Street London W1B 5TD United Kingdom
From: 22 August 2011To: 24 January 2012
Timeline

13 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Jun 13
Director Left
Jun 13
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
Jul 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
New Owner
Jul 17
Director Joined
Feb 22
Director Left
May 22
Director Joined
Jun 22
Director Left
Jun 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SCHNECK, Julian

Active
Moundfield Road, LondonN16 6DT
Born September 1985
Director
Appointed 01 Jun 2022

FELD, Joseph

Resigned
Castlewood Road, LondonN15 6BD
Born August 1979
Director
Appointed 17 Feb 2022
Resigned 01 Jun 2022

SCHNECK, Julian

Resigned
Moundfield Road, LondonN16 6DT
Born September 1985
Director
Appointed 12 Jun 2013
Resigned 11 May 2022

WILLIAMS, Leon Timothy

Resigned
Moundfield Road, LondonN16 6DT
Born August 1967
Director
Appointed 22 Aug 2011
Resigned 12 Jun 2013

Persons with significant control

1

Mr Julian Schneck

Active
Moundfield Road, LondonN16 6DT
Born September 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Unaudited Abridged
26 November 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 August 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
22 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
29 November 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
17 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
27 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
31 May 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2015
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
6 July 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 June 2013
AR01AR01
Termination Director Company With Name
15 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Incorporation Company
22 August 2011
NEWINCIncorporation