BOOKATABLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBOOKATABLE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04494036
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BOOKATABLE LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is BOOKATABLE LIMITED located?

    Registered Office Address
    10 Norton Folgate
    E1 6DB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BOOKATABLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIVEBOOKINGS LIMITEDJul 24, 2002Jul 24, 2002

    What are the latest accounts for BOOKATABLE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BOOKATABLE LIMITED?

    Last Confirmation Statement Made Up ToJul 24, 2026
    Next Confirmation Statement DueAug 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 24, 2025
    OverdueNo

    What are the latest filings for BOOKATABLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Jul 24, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 7 Soho Square Soho Square London W1D 3QB England to 10 Norton Folgate London E1 6DB on Jul 10, 2025

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Jul 24, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    In accordance with paragraph 42(2)(b) restriction on the authorised share capital is hereby revoked and deleted. 29/03/2024
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 29, 2024

    • Capital: GBP 5,722,636
    3 pagesSH01

    Accounts for a small company made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Jul 24, 2023 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Apr 24, 2023

    • Capital: GBP 5,722,635
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Sim of £433500 to be capialised 10/01/2023
    RES14

    Statement of capital following an allotment of shares on Jan 10, 2023

    • Capital: GBP 445,581
    3 pagesSH01

    Accounts for a small company made up to Dec 31, 2021

    26 pagesAA

    Appointment of Matteo Frigerio as a director on Nov 30, 2022

    2 pagesAP01

    Confirmation statement made on Jul 24, 2022 with no updates

    3 pagesCS01

    Notification of Tripadvisor Llc as a person with significant control on Dec 03, 2019

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Apr 27, 2022

    2 pagesPSC09

    Accounts for a small company made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Jul 24, 2021 with no updates

    3 pagesCS01

    Appointment of Almir Ambeskovic as a director on Apr 01, 2021

    2 pagesAP01

    Termination of appointment of Bertrand Jelensperger as a director on Apr 01, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on Jul 24, 2020 with no updates

    3 pagesCS01

    Appointment of Bertrand Jelensperger as a director on Jan 01, 2020

    2 pagesAP01

    Who are the officers of BOOKATABLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMBESKOVIC, Almir
    Norton Folgate
    E1 6DB London
    10
    United Kingdom
    Director
    Norton Folgate
    E1 6DB London
    10
    United Kingdom
    ItalyItalian281622390001
    FRAZIER, Linda C.
    400 1st Ave
    02494 Needham
    400 1st Ave
    Ma
    United States
    Director
    400 1st Ave
    02494 Needham
    400 1st Ave
    Ma
    United States
    United StatesAmerican261764180001
    FRIGERIO, Matteo
    Norton Folgate
    E1 6DB London
    10
    United Kingdom
    Director
    Norton Folgate
    E1 6DB London
    10
    United Kingdom
    ItalyItalian302895160001
    VIG, Sandeep
    Norton Folgate
    E1 6DB London
    10
    United Kingdom
    Director
    Norton Folgate
    E1 6DB London
    10
    United Kingdom
    EnglandBritish198040130001
    GADHIA, Sandip
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    United Kingdom
    Secretary
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    United Kingdom
    163916470001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    ORMEROD, Jane Patricia
    Evenley Lawn
    Church Lane, Evenley
    NN13 5SG Brackley
    Northamptonshire
    Secretary
    Evenley Lawn
    Church Lane, Evenley
    NN13 5SG Brackley
    Northamptonshire
    British83839290001
    ORMEROD, Jeremy
    Evenley Lawn Church Lane
    Evenley
    NN13 5SG Brackley
    Northants
    Secretary
    Evenley Lawn Church Lane
    Evenley
    NN13 5SG Brackley
    Northants
    British4802260002
    SMITH, Benjamin
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    United Kingdom
    Secretary
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    United Kingdom
    British127172370001
    BARNARD, James Matthew
    62 Beechwood Court
    West Street Lane
    SM5 2QA Carshalton
    Surrey
    Director
    62 Beechwood Court
    West Street Lane
    SM5 2QA Carshalton
    Surrey
    British84397660001
    BELAYACHI, Mohamed
    1 Parkway South
    Greenville
    South Carolina 29650
    Michelin North America
    United States
    Director
    1 Parkway South
    Greenville
    South Carolina 29650
    Michelin North America
    United States
    United StatesFrench202474860001
    COLE, Ian Roy
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    United Kingdom
    Director
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    United Kingdom
    United KingdomBritish79146730001
    EKLUND, Niklas Ragnar Peter
    Vallgatan 8
    SE302 4 Halmstad
    Sweden
    Director
    Vallgatan 8
    SE302 4 Halmstad
    Sweden
    Swedish103923980001
    HALFHEAD, Guy Jon Robert
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    United Kingdom
    Director
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    United Kingdom
    EnglandBritish151678140001
    JELENSPERGER, Bertrand
    400 1st Ave
    02494 Needham
    400 1st Ave
    Massachusetts
    United States
    Director
    400 1st Ave
    02494 Needham
    400 1st Ave
    Massachusetts
    United States
    United StatesFrench267365710001
    LATHAM, Dominic John
    Flat 2 Reginald Place
    46-50 Deptford High Street
    SE8 London
    Director
    Flat 2 Reginald Place
    46-50 Deptford High Street
    SE8 London
    British74939920001
    NEWARK, David John
    48 Blakehall Road
    SM5 3EZ Carshalton
    Surrey
    Director
    48 Blakehall Road
    SM5 3EZ Carshalton
    Surrey
    British84397610001
    NORRIS, David
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    United Kingdom
    Director
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    United Kingdom
    United KingdomBritish130393800001
    ORMEROD, Jeremy
    Evenley Lawn
    Church Lane, Evenley
    NN13 5SG Brackley
    Northamptonshire
    Director
    Evenley Lawn
    Church Lane, Evenley
    NN13 5SG Brackley
    Northamptonshire
    British83839320001
    SCODIE, Mark
    Soho Square
    W1D 3QB London
    Soho Square
    England
    Director
    Soho Square
    W1D 3QB London
    Soho Square
    England
    EnglandBritish261764200001
    SHAW, Paul Richard Scott
    20 Kendal Road
    BN3 5HZ Hove
    East Sussex
    Director
    20 Kendal Road
    BN3 5HZ Hove
    East Sussex
    British95989960001
    STRATFORD, Kenneth James, Dr
    PO BOX 210
    PO BOX 210
    Grabouw
    Western Cape
    South Africa
    Director
    PO BOX 210
    PO BOX 210
    Grabouw
    Western Cape
    South Africa
    British57784170006
    TENWICK, Colin John
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    United Kingdom
    Director
    Floor, Elizabeth House
    39, York Road
    SE1 7NQ London
    5th
    United Kingdom
    United KingdomBritish72677830001
    WASYLYSHYN, Gail
    400 1st Ave
    02494 Needham
    400 1st Ave
    Massachusetts
    United States
    Director
    400 1st Ave
    02494 Needham
    400 1st Ave
    Massachusetts
    United States
    United StatesAmerican261685260001
    WELLMAN, Sarah Jo
    Soho Square
    W1D 3QB London
    Soho Square
    England
    Director
    Soho Square
    W1D 3QB London
    Soho Square
    England
    EnglandBritish206571920001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Who are the persons with significant control of BOOKATABLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tripadvisor Llc
    400 1st Ave
    02494 Needham
    400 1st Ave
    Ma
    United States
    Dec 03, 2019
    400 1st Ave
    02494 Needham
    400 1st Ave
    Ma
    United States
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited States
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredDelaware
    Registration Number3175592
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for BOOKATABLE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2016Dec 03, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0