Background WavePink WaveYellow Wave

ALBURY BOOKS LIMITED (08441765)

ALBURY BOOKS LIMITED (08441765) is an active UK company. incorporated on 12 March 2013. with registered office in Thame. The company operates in the Information and Communication sector, engaged in book publishing. ALBURY BOOKS LIMITED has been registered for 13 years. Current directors include RICHARDS, Jon David, ROSENHEIM, Simon Alexei, TURKIE, Garry Joseph and 1 others.

Company Number
08441765
Status
active
Type
ltd
Incorporated
12 March 2013
Age
13 years
Address
Albury Court Albury Court, Thame, OX9 2LP
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
RICHARDS, Jon David, ROSENHEIM, Simon Alexei, TURKIE, Garry Joseph, WHITING, David Michael
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBURY BOOKS LIMITED

ALBURY BOOKS LIMITED is an active company incorporated on 12 March 2013 with the registered office located in Thame. The company operates in the Information and Communication sector, specifically engaged in book publishing. ALBURY BOOKS LIMITED was registered 13 years ago.(SIC: 58110)

Status

active

Active since 13 years ago

Company No

08441765

LTD Company

Age

13 Years

Incorporated 12 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Albury Court Albury Court Albury Thame, OX9 2LP,

Timeline

9 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jun 13
Loan Secured
Mar 15
Director Left
Mar 16
Director Left
Apr 16
Director Joined
Jul 18
Loan Secured
Aug 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

RICHARDS, Jon David

Active
Albury Court, ThameOX9 2LP
Born March 1970
Director
Appointed 09 May 2013

ROSENHEIM, Simon Alexei

Active
Albury Court, ThameOX9 2LP
Born August 1965
Director
Appointed 12 Mar 2013

TURKIE, Garry Joseph

Active
Albury Court, ThameOX9 2LP
Born October 1954
Director
Appointed 09 May 2013

WHITING, David Michael

Active
Albury Court, ThameOX9 2LP
Born May 1975
Director
Appointed 31 Jul 2018

ALLPASS, Jim

Resigned
Albury Court, ThameOX9 2LP
Born March 1964
Director
Appointed 12 Mar 2013
Resigned 08 Apr 2016

YOUNG, Angela Susan

Resigned
Albury Court, ThameOX9 2LP
Born February 1961
Director
Appointed 09 May 2013
Resigned 24 Mar 2016

Persons with significant control

1

Albury, ThameOX9 2LP

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Resolution
28 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Appoint Person Director Company With Name Date
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2013
AP01Appointment of Director
Incorporation Company
12 March 2013
NEWINCIncorporation