Background WavePink WaveYellow Wave

BOOKSHOPPE LIMITED (12831176)

BOOKSHOPPE LIMITED (12831176) is an active UK company. incorporated on 24 August 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 1 other business activities. BOOKSHOPPE LIMITED has been registered for 5 years. Current directors include HALLS, Meryl Jane, HUNTER, Russell Andrew, LAMBERT, Sophie Alice Doanda and 3 others.

Company Number
12831176
Status
active
Type
ltd
Incorporated
24 August 2020
Age
5 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
HALLS, Meryl Jane, HUNTER, Russell Andrew, LAMBERT, Sophie Alice Doanda, LOVEGROVE, Sharmaine Alexia Aleatha, SINCLAIR, Fleur Louise, VANDERBILT, Nicole Marie
SIC Codes
47910, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOKSHOPPE LIMITED

BOOKSHOPPE LIMITED is an active company incorporated on 24 August 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 1 other business activity. BOOKSHOPPE LIMITED was registered 5 years ago.(SIC: 47910, 82990)

Status

active

Active since 5 years ago

Company No

12831176

LTD Company

Age

5 Years

Incorporated 24 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 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

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

69-73 Theobalds Road London WC1X 8TA England
From: 10 June 2022To: 6 August 2025
C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom
From: 24 August 2020To: 10 June 2022
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Share Issue
Jan 21
Funding Round
Jan 21
Funding Round
Mar 21
Director Joined
Sept 21
Funding Round
Sept 21
Share Issue
May 22
Capital Reduction
May 22
Share Buyback
May 22
Funding Round
Sept 25
8
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

SESSLER, Joshua

Active
Withers Street, Brooklyn11211
Secretary
Appointed 24 Aug 2020

HALLS, Meryl Jane

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born June 1965
Director
Appointed 30 Sept 2020

HUNTER, Russell Andrew

Active
Withers Street, Brooklyn11211
Born May 1970
Director
Appointed 24 Aug 2020

LAMBERT, Sophie Alice Doanda

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born August 1977
Director
Appointed 15 Jun 2021

LOVEGROVE, Sharmaine Alexia Aleatha

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born April 1981
Director
Appointed 30 Sept 2020

SINCLAIR, Fleur Louise

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born February 1977
Director
Appointed 30 Sept 2020

VANDERBILT, Nicole Marie

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born August 1973
Director
Appointed 24 Aug 2020

SESSLER, Joshua

Resigned
Apt. 1, New York11211
Born February 1959
Director
Appointed 24 Aug 2020
Resigned 01 Sept 2020

Persons with significant control

1

86-90 Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2020
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Capital Allotment Shares
12 September 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Resolution
5 May 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
5 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 May 2022
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
4 May 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
4 May 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 May 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 May 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
4 May 2022
RP04CS01RP04CS01
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Memorandum Articles
9 November 2021
MAMA
Resolution
9 November 2021
RESOLUTIONSResolutions
Confirmation Statement
7 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Capital Allotment Shares
27 September 2021
SH01Allotment of Shares
Resolution
25 March 2021
RESOLUTIONSResolutions
Memorandum Articles
25 March 2021
MAMA
Resolution
25 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 January 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
24 August 2020
NEWINCIncorporation