Boothbook Limited EXETER


Boothbook Limited is a private limited company registered at Michael House, Castle Street, Exeter EX4 3LQ. Its net worth is valued to be around 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-04-16, this 6-year-old company is run by 2 directors.
Director Christina C., appointed on 13 June 2019. Director Christopher C., appointed on 16 April 2018.
The company is categorised as "other information technology service activities" (SIC: 62090). According to CH records there was a name change on 2019-05-09 and their previous name was Webfroth Limited.
The last confirmation statement was filed on 2023-04-15 and the date for the subsequent filing is 2024-04-29. Likewise, the statutory accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.

Boothbook Limited Address / Contact

Office Address Michael House
Office Address2 Castle Street
Town Exeter
Post code EX4 3LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11310279
Date of Incorporation Mon, 16th Apr 2018
Industry Other information technology service activities
End of financial Year 30th April
Company age 6 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Christina C.

Position: Director

Appointed: 13 June 2019

Christopher C.

Position: Director

Appointed: 16 April 2018

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Ayre Investments Limited from Exeter, England. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Christopher C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Christina C., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ayre Investments Limited

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 13215678
Notified on 26 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher C.

Notified on 16 April 2018
Ceased on 26 September 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Christina C.

Notified on 17 September 2020
Ceased on 26 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Webfroth May 9, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand4 2491 78331 09431 82725 358
Current Assets18 35330 92279 800137 963149 967
Debtors14 10429 13948 706106 136124 609
Net Assets Liabilities6 29012 27421 55654 346101 340
Other Debtors6 1989 33023 86175 00094 915
Property Plant Equipment4 9465 1258 6885 5003 479
Other
Accumulated Amortisation Impairment Intangible Assets1 0002 0003 0004 0005 000
Accumulated Depreciation Impairment Property Plant Equipment8332 5586 1169 74212 284
Average Number Employees During Period44474
Bank Borrowings Overdrafts  40 49330 83320 833
Creditors29 83530 79940 49330 83320 833
Deferred Tax Asset Debtors  2 6676 8122 828
Dividends Paid On Shares9 0008 000   
Fixed Assets13 94613 12515 68811 5008 479
Future Minimum Lease Payments Under Non-cancellable Operating Leases  38 19229 02619 860
Increase From Amortisation Charge For Year Intangible Assets1 0001 0001 0001 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment8331 7253 5583 6262 542
Intangible Assets9 0008 0007 0006 0005 000
Intangible Assets Gross Cost10 00010 00010 00010 000 
Net Current Assets Liabilities-11 48212346 36173 679113 694
Other Creditors24 52516 43618 68045 17821 652
Other Taxation Social Security Payable3 3609 1235 2523 3714 196
Property Plant Equipment Gross Cost5 7797 68314 80415 24215 763
Provisions For Liabilities Balance Sheet Subtotal 974   
Total Additions Including From Business Combinations Property Plant Equipment5 7791 9047 121438521
Total Assets Less Current Liabilities2 46413 24862 04985 179122 173
Trade Creditors Trade Payables1 9505 240 5 735425
Trade Debtors Trade Receivables11 73219 80922 17824 32426 866

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2023-11-01 director's details were changed
filed on: 1st, November 2023
Free Download (2 pages)

Company search

Advertisements