Bookmycharge Limited MAIDENHEAD


Founded in 2017, Bookmycharge, classified under reg no. 10551609 is an active company. Currently registered at 55 Norfolk Road SL6 7AU, Maidenhead the company has been in the business for 7 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023. Since August 8, 2017 Bookmycharge Limited is no longer carrying the name Chargie.

The company has 2 directors, namely Jeremy C., Jan S.. Of them, Jan S. has been with the company the longest, being appointed on 6 January 2017 and Jeremy C. has been with the company for the least time - from 25 April 2017. As of 26 April 2024, there were 2 ex directors - Peter T., Jeremy C. and others listed below. There were no ex secretaries.

Bookmycharge Limited Address / Contact

Office Address 55 Norfolk Road
Town Maidenhead
Post code SL6 7AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10551609
Date of Incorporation Fri, 6th Jan 2017
Industry Business and domestic software development
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Jeremy C.

Position: Director

Appointed: 25 April 2017

Jan S.

Position: Director

Appointed: 06 January 2017

Peter T.

Position: Director

Appointed: 16 February 2018

Resigned: 07 October 2022

Jeremy C.

Position: Director

Appointed: 06 January 2017

Resigned: 27 February 2017

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Jan S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jeremy C. This PSC owns 25-50% shares and has 25-50% voting rights.

Jan S.

Notified on 6 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jeremy C.

Notified on 6 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Chargie August 8, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand99 9992 7331 630920548417
Current Assets100 00213 57112 31511 60519 014606
Debtors310 83810 68510 68518 466189
Other Debtors310 83810 68510 68518 466189
Property Plant Equipment    774774
Other
Average Number Employees During Period 33332
Creditors7 3007 3006 8006 80069 59570 742
Fixed Assets   32 03994 08194 081
Intangible Assets 32 03932 03932 03993 30793 307
Intangible Assets Gross Cost 32 03932 03932 03993 307 
Net Current Assets Liabilities92 7026 2715 5154 805-50 581-70 136
Other Creditors7 3007 3006 8006 80016 97324 952
Other Taxation Social Security Payable -10 685    
Property Plant Equipment Gross Cost    774 
Total Additions Including From Business Combinations Intangible Assets 32 039  61 268 
Total Assets Less Current Liabilities92 70238 31037 55436 84443 50023 945
Trade Creditors Trade Payables    52 62245 790
Total Additions Including From Business Combinations Property Plant Equipment    774 

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates January 5, 2024
filed on: 18th, January 2024
Free Download (3 pages)

Company search

Advertisements