Resova Ltd LONDON


Founded in 2015, Resova, classified under reg no. 09559910 is an active company. Currently registered at Penningtons Manches Cooper Llp EC2V 7AW, London the company has been in the business for 9 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022. Since 27th March 2017 Resova Ltd is no longer carrying the name Bookify.

The firm has 2 directors, namely Romir B., Alok P.. Of them, Romir B., Alok P. have been with the company the longest, being appointed on 9 April 2022. As of 5 May 2024, there were 2 ex directors - Matthew T., Adam W. and others listed below. There were no ex secretaries.

Resova Ltd Address / Contact

Office Address Penningtons Manches Cooper Llp
Office Address2 125 Wood Street
Town London
Post code EC2V 7AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09559910
Date of Incorporation Fri, 24th Apr 2015
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (95 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Romir B.

Position: Director

Appointed: 09 April 2022

Alok P.

Position: Director

Appointed: 09 April 2022

Matthew T.

Position: Director

Appointed: 24 April 2015

Resigned: 09 April 2022

Adam W.

Position: Director

Appointed: 24 April 2015

Resigned: 09 April 2022

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats discovered, there is Romir B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Matthew T. This PSC owns 25-50% shares. Moving on, there is Adam W., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Romir B.

Notified on 9 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew T.

Notified on 6 April 2016
Ceased on 9 April 2022
Nature of control: 25-50% shares

Adam W.

Notified on 6 April 2016
Ceased on 9 April 2022
Nature of control: 25-50% shares

Company previous names

Bookify March 27, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth9 500      
Balance Sheet
Cash Bank On Hand10 9359 985   5 12658 193
Current Assets5 00014 08373 624124 848190 143291 533165 428
Debtors1 0004 097     
Net Assets Liabilities 10 76056 45296 306155 577248 615124 225
Other Debtors 4 097     
Property Plant Equipment5 0585 820     
Cash Bank In Hand3 000      
Net Assets Liabilities Including Pension Asset Liability9 500      
Stocks Inventory1 000      
Tangible Fixed Assets5 000      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve9 499      
Shareholder Funds9 500      
Other
Accrued Liabilities     1 5751 665
Accumulated Amortisation Impairment Intangible Assets 475     
Accumulated Depreciation Impairment Property Plant Equipment1 2642 719     
Additions Other Than Through Business Combinations Intangible Assets 1 425     
Additions Other Than Through Business Combinations Property Plant Equipment 2 217     
Average Number Employees During Period  22333
Balances With Banks      90 788
Corporation Tax Payable7237 993   43 38240 000
Creditors8 12410 09325 61434 18338 88247 70941 203
Fixed Assets5 0006 7708 4425 6414 3164 791 
Increase From Amortisation Charge For Year Intangible Assets 475     
Increase From Depreciation Charge For Year Property Plant Equipment 1 455     
Intangible Assets 950     
Intangible Assets Gross Cost 1 425     
Net Current Assets Liabilities4 5003 99048 01090 665151 261243 824124 225
Other Creditors8 12410 092     
Property Plant Equipment Gross Cost6 3228 539     
Recoverable Value-added Tax      2 552
Total Assets Less Current Liabilities9 50010 76056 45296 306155 577248 615124 225
Trade Creditors Trade Payables     432 
Value-added Tax Payable     2 320 
Creditors Due Within One Year500      
Tangible Fixed Assets Additions5 250      
Tangible Fixed Assets Cost Or Valuation5 250      
Tangible Fixed Assets Depreciation250      
Tangible Fixed Assets Depreciation Charged In Period250      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 24th April 2024
filed on: 24th, April 2024
Free Download (5 pages)

Company search