Background WavePink WaveYellow Wave

BOOKALOO LTD (11694479)

BOOKALOO LTD (11694479) is an active UK company. incorporated on 23 November 2018. with registered office in Slough. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. BOOKALOO LTD has been registered for 7 years. Current directors include CORAM-JAMES, Edward Alexander John, SKINNER, Thomas Charles, WILLS, Robert Anthony, The Hon..

Company Number
11694479
Status
active
Type
ltd
Incorporated
23 November 2018
Age
7 years
Address
240 Gresham Road, Slough, SL1 4PH
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
CORAM-JAMES, Edward Alexander John, SKINNER, Thomas Charles, WILLS, Robert Anthony, The Hon.
SIC Codes
63990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOKALOO LTD

BOOKALOO LTD is an active company incorporated on 23 November 2018 with the registered office located in Slough. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. BOOKALOO LTD was registered 7 years ago.(SIC: 63990, 82990)

Status

active

Active since 7 years ago

Company No

11694479

LTD Company

Age

7 Years

Incorporated 23 November 2018

Size

N/A

Accounts

ARD: 31/10

Overdue

7 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 31 July 2024 (1 year ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2025
Period: 1 November 2023 - 31 October 2024

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 1 October 2024 (1 year ago)
Submitted on 8 November 2024 (1 year ago)

Next Due

Due by 15 October 2025
For period ending 1 October 2025

Previous Company Names

BOOKALOO LIMITED
From: 23 November 2018To: 23 November 2018
Contact
Address

240 Gresham Road Slough, SL1 4PH,

Previous Addresses

Eccleston Yards 25 Eccleston Pl London SW1W 9NF England
From: 11 February 2019To: 13 May 2020
Eccleston Yard Off Eccleston Pi London SW1W 9AZ England
From: 1 February 2019To: 11 February 2019
48 Warwick Street London W1B 5AW United Kingdom
From: 23 November 2018To: 1 February 2019
Timeline

3 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Feb 19
Director Left
Oct 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CORAM-JAMES, Edward Alexander John

Active
Gresham Road, SloughSL1 4PH
Born April 1988
Director
Appointed 23 Nov 2018

SKINNER, Thomas Charles

Active
Gresham Road, SloughSL1 4PH
Born November 1987
Director
Appointed 23 Nov 2018

WILLS, Robert Anthony, The Hon.

Active
Gresham Road, SloughSL1 4PH
Born October 1983
Director
Appointed 23 Nov 2018

WOOD, Humphrey William

Resigned
Gresham Road, SloughSL1 4PH
Born December 1989
Director
Appointed 28 Jan 2019
Resigned 01 Jan 2020

Persons with significant control

1

The Hon. Robert Anthony Wills

Active
Gresham Road, SloughSL1 4PH
Born October 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Nov 2018
Fundings
Financials
Latest Activities

Filing History

32

Dissolved Compulsory Strike Off Suspended
11 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
12 November 2020
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
1 October 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Resolution
21 January 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 January 2019
SH08Notice of Name/Rights of Class of Shares
Move Registers To Sail Company With New Address
26 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 November 2018
AD02Notification of Single Alternative Inspection Location
Resolution
23 November 2018
RESOLUTIONSResolutions
Incorporation Company
23 November 2018
NEWINCIncorporation