UKBizDB.co.uk

BOOKING LIVE SOFTWARE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Booking Live Software Ltd. The company was founded 10 years ago and was given the registration number 09012100. The firm's registered office is in CARDIFF. You can find them at The Maltings, East Tyndall Street, Cardiff, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:BOOKING LIVE SOFTWARE LTD
Company Number:09012100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Cloisters House, 8 Battersea Park Road, London, England, SW8 4BG

Director06 December 2016Active
The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA

Director01 November 2016Active
Woodland House, Spratts Lane, Ottershaw, Chertsey, England, KT16 0HU

Director19 July 2022Active
The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA

Director17 November 2021Active
Suite 231, 179 Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 2AG

Director25 April 2014Active
The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA

Director01 November 2016Active
The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA

Director22 July 2019Active
The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA

Director31 July 2015Active
Suite 231, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG

Director01 November 2016Active
Suite 231, 179 Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 2AG

Director25 April 2014Active

People with Significant Control

Blackfinch Ventures Nominees Limited
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:1350 - 1360, Montpellier Court, Gloucester, England, GL3 4AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Sapphire Capital Partners Llp
Notified on:27 March 2017
Status:Active
Country of residence:United Kingdom
Address:Oxford House, Oxford Road, Buckinghamshire, United Kingdom, HP21 8SZ
Nature of control:
  • Significant influence or control
The Summit Group Limited
Notified on:29 November 2016
Status:Active
Country of residence:England
Address:10 Cloisters House, 8 Battersea Park Road, London, England, SW8 4BG
Nature of control:
  • Significant influence or control
Adam Vincent Morgan
Notified on:06 April 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:Suite 231, 179 Whiteladies Road, Bristol, United Kingdom, BS8 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-28Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-10-25Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-15Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Capital

Capital allotment shares.

Download
2022-04-26Persons with significant control

Change to a person with significant control without name date.

Download
2022-04-13Capital

Capital allotment shares.

Download
2022-04-01Incorporation

Memorandum articles.

Download
2022-04-01Resolution

Resolution.

Download
2022-02-02Persons with significant control

Change to a person with significant control.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-08-24Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.