Bookaclassic Ltd. LONDON


Bookaclassic started in year 2011 as Private Limited Company with registration number 07733024. The Bookaclassic company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at 1 Vine Street. Postal code: W1J 0AH. Since 2015-10-01 Bookaclassic Ltd. is no longer carrying the name Bookzite Corporation.

The company has 3 directors, namely Qi D., Benjamin H. and Kent M.. Of them, Kent M. has been with the company the longest, being appointed on 7 April 2015 and Qi D. has been with the company for the least time - from 22 February 2021. As of 17 May 2024, there were 8 ex directors - Pierre L., Qi D. and others listed below. There were no ex secretaries.

Bookaclassic Ltd. Address / Contact

Office Address 1 Vine Street
Office Address2 Mayfair
Town London
Post code W1J 0AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07733024
Date of Incorporation Mon, 8th Aug 2011
Industry Renting and leasing of cars and light motor vehicles
Industry Other reservation service activities n.e.c.
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Qi D.

Position: Director

Appointed: 22 February 2021

Benjamin H.

Position: Director

Appointed: 27 June 2019

Kent M.

Position: Director

Appointed: 07 April 2015

Pierre L.

Position: Director

Appointed: 30 September 2020

Resigned: 14 March 2023

Qi D.

Position: Director

Appointed: 11 March 2019

Resigned: 22 February 2021

Claus C.

Position: Director

Appointed: 07 March 2019

Resigned: 30 September 2020

Li Z.

Position: Director

Appointed: 01 March 2018

Resigned: 17 November 2021

125db Ltd

Position: Corporate Director

Appointed: 14 September 2015

Resigned: 30 September 2020

Claus C.

Position: Director

Appointed: 29 September 2013

Resigned: 18 May 2015

Martin B.

Position: Director

Appointed: 12 June 2012

Resigned: 04 December 2013

John C.

Position: Director

Appointed: 08 August 2011

Resigned: 08 August 2011

Claus C.

Position: Director

Appointed: 08 August 2011

Resigned: 12 June 2012

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 08 August 2011

Resigned: 08 August 2011

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats found, there is Drive Co Group Limited from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Gateway Holdings Limited that put Isle Of Man, Isle Of Man as the address. This PSC has a legal form of "a private limited by shares", has 25-50% voting rights. This PSC and has 25-50% voting rights. Moving on, there is G.i.f. Holding Ltd, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Drive Co Group Limited

1 Vine Street, London, W1J 0AH, England

Legal authority Companies Act 1985
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12082591
Notified on 6 October 2023
Nature of control: 75,01-100% shares

Gateway Holdings Limited

European House, 22-24 Victoria Street, Douglas, Isle Of Man, IM1 2LE, Isle Of Man

Legal authority Companies Act 1931
Legal form Private Limited By Shares
Country registered Isle Of Man
Place registered Isle Of Man Company Registry
Registration number 132681c
Notified on 30 September 2020
Ceased on 6 October 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors

G.I.F. Holding Ltd

2 Appletree Close, Redlynch, Salisbury, SP5 2JG, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06545389
Notified on 30 September 2020
Ceased on 6 October 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

125db Ltd

69 Carter Lane, London, EC4V 5HF, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 09770579
Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Bookzite Corporation October 1, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 4 54079 59126 09812 04518 95087 5126 599 
Current Assets2 3016 34781 06175 17212 04518 96587 9698 9796 867
Debtors1 4021 8071 47049 074 154572 3806 867
Net Assets Liabilities 302-66 465-84 011-162 592-351 301-366 509-55 182-145 227
Other Debtors  1 47049 074   1 8811 881
Property Plant Equipment     1 333666  
Cash Bank In Hand8994 540       
Net Assets Liabilities Including Pension Asset Liability1 698302       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve698-698       
Other
Version Production Software      2 022 2 024
Accumulated Amortisation Impairment Intangible Assets   10 09236 47567 582107 141146 700176 168
Accumulated Depreciation Impairment Property Plant Equipment     6671 3342 0002 000
Additions Other Than Through Business Combinations Property Plant Equipment     2 000   
Amounts Owed By Group Undertakings Participating Interests 1 4701 47049 074     
Amounts Owed To Group Undertakings Participating Interests    51 103  22 79143 550
Average Number Employees During Period     1221
Bank Borrowings      50 00049 16749 167
Bank Borrowings Overdrafts        1 755
Creditors 6 045147 526199 55147 86233 75370 00739 72553 732
Fixed Assets    95 44189 28691 32751 102 
Increase From Amortisation Charge For Year Intangible Assets   10 09226 38331 10739 55939 55929 468
Increase From Depreciation Charge For Year Property Plant Equipment     667667666 
Intangible Assets   40 36895 44187 95390 66151 10221 634
Intangible Assets Gross Cost   50 460131 916155 535197 802197 802197 802
Net Current Assets Liabilities1 698302-66 465-124 379-35 817-14 78817 962-30 746-46 865
Other Creditors  7508507673 20526 18739 01046 335
Other Taxation Social Security Payable    -4 843    
Prepayments Accrued Income      457499523
Property Plant Equipment Gross Cost     2 0002 0002 0002 000
Redeemable Preference Shares Liability  139 817197 91851 103425 799   
Taxation Social Security Payable    -4 8431 9362 864-2 199-5 912
Total Additions Including From Business Combinations Intangible Assets   50 46081 45623 61942 267  
Total Assets Less Current Liabilities   -84 01159 62474 498109 28920 356-25 231
Trade Creditors Trade Payables 6 0456 95978383528 61243 8052 91411 554
Trade Debtors Trade Receivables 337   15  4 463
Value-added Tax Payable     1 936-2 849  
Capital Employed1 698302       
Creditors Due Within One Year6036 045       
Number Shares Allotted 1 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid1 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (7 pages)

Company search