Background WavePink WaveYellow Wave

BOOK RETAIL BIDCO LIMITED (11284041)

BOOK RETAIL BIDCO LIMITED (11284041) is an active UK company. incorporated on 29 March 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BOOK RETAIL BIDCO LIMITED has been registered for 7 years.

Company Number
11284041
Status
active
Type
ltd
Incorporated
29 March 2018
Age
7 years
Address
203-206 Piccadilly, London, W1J 9HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOK RETAIL BIDCO LIMITED

BOOK RETAIL BIDCO LIMITED is an active company incorporated on 29 March 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BOOK RETAIL BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11284041

LTD Company

Age

7 Years

Incorporated 29 March 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 28 April 2024 - 3 May 2025(14 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 4 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

203-206 Piccadilly London, W1J 9HD,

Previous Addresses

8 Sackville Street London W1S 3DG England
From: 13 April 2018To: 22 June 2018
8 Sackville Street London W1S 3DG England
From: 13 April 2018To: 13 April 2018
116 Park Street London W1K 6AF United Kingdom
From: 29 March 2018To: 13 April 2018
Timeline

33 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Jun 18
Funding Round
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Aug 18
Director Joined
Oct 18
Funding Round
Nov 18
Capital Update
Aug 19
Capital Update
Aug 19
Loan Cleared
Aug 19
Loan Secured
Aug 19
Director Left
Oct 19
Loan Secured
Dec 19
New Owner
Dec 20
Owner Exit
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Aug 21
Funding Round
Apr 22
Director Left
Nov 23
Loan Secured
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Nov 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Jun 25
6
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Small
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Change To A Person With Significant Control
26 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2022
TM02Termination of Secretary
Second Filing Capital Allotment Shares
28 April 2022
RP04SH01RP04SH01
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Accounts With Accounts Type Group
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 December 2020
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
26 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Resolution
10 September 2019
RESOLUTIONSResolutions
Resolution
4 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 August 2019
MR04Satisfaction of Charge
Legacy
22 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 August 2019
SH19Statement of Capital
Legacy
22 August 2019
CAP-SSCAP-SS
Resolution
22 August 2019
RESOLUTIONSResolutions
Legacy
22 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 August 2019
SH19Statement of Capital
Legacy
22 August 2019
CAP-SSCAP-SS
Resolution
22 August 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
24 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 April 2019
PSC09Update to PSC Statements
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2018
CH01Change of Director Details
Second Filing Of Director Appointment With Name
25 September 2018
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
12 September 2018
RP04AP01RP04AP01
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
5 July 2018
RP04SH01RP04SH01
Appoint Person Secretary Company With Name Date
27 June 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
Change Sail Address Company With New Address
20 June 2018
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
15 June 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Incorporation Company
29 March 2018
NEWINCIncorporation