Background WavePink WaveYellow Wave

BOOKMARK READING TRADING LIMITED (11483047)

BOOKMARK READING TRADING LIMITED (11483047) is an active UK company. incorporated on 25 July 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BOOKMARK READING TRADING LIMITED has been registered for 7 years. Current directors include PINDAR, Sharon, SMITH, Francis Powell.

Company Number
11483047
Status
active
Type
ltd
Incorporated
25 July 2018
Age
7 years
Address
Third Floor, Charles House 5-11 Regent Street, London, SW1Y 4LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PINDAR, Sharon, SMITH, Francis Powell
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOKMARK READING TRADING LIMITED

BOOKMARK READING TRADING LIMITED is an active company incorporated on 25 July 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BOOKMARK READING TRADING LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11483047

LTD Company

Age

7 Years

Incorporated 25 July 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

AGHOCO 1748 LIMITED
From: 25 July 2018To: 21 August 2018
Contact
Address

Third Floor, Charles House 5-11 Regent Street St James's London, SW1Y 4LR,

Previous Addresses

10 Old Burlington Street London W1S 3AG United Kingdom
From: 29 August 2018To: 7 May 2019
One St Peter's Square Manchester M2 3DE United Kingdom
From: 25 July 2018To: 29 August 2018
Timeline

9 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PINDAR, Sharon

Active
5-11 Regent Street, LondonSW1Y 4LR
Born August 1967
Director
Appointed 21 Aug 2018

SMITH, Francis Powell

Active
5-11 Regent Street, LondonSW1Y 4LR
Born September 1993
Director
Appointed 19 Apr 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 25 Jul 2018
Resigned 21 Aug 2018

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 25 Jul 2018
Resigned 21 Aug 2018

HOWARD, Ian Philip

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born June 1955
Director
Appointed 21 Aug 2018
Resigned 19 Apr 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 25 Jul 2018
Resigned 21 Aug 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 25 Jul 2018
Resigned 21 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
5-11 Regent Street, LondonSW1Y 4LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2018
Ceased 27 Aug 2018
Fundings
Financials
Latest Activities

Filing History

34

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
24 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Resolution
10 September 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
29 August 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Resolution
21 August 2018
RESOLUTIONSResolutions
Incorporation Company
25 July 2018
NEWINCIncorporation