Book That In Limited TOWCESTER


Founded in 2014, Book That In, classified under reg no. 09127623 is an active company. Currently registered at Unit 3, Yorks Farm Business Centre NN12 8EU, Towcester the company has been in the business for ten years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022. Since Tuesday 5th March 2019 Book That In Limited is no longer carrying the name Ticked It.

The company has 2 directors, namely Timothy F., Alec W.. Of them, Alec W. has been with the company the longest, being appointed on 11 July 2014 and Timothy F. has been with the company for the least time - from 23 May 2017. As of 29 April 2024, there were 2 ex directors - Ruth F., Claire W. and others listed below. There were no ex secretaries.

Book That In Limited Address / Contact

Office Address Unit 3, Yorks Farm Business Centre
Office Address2 Watling Street
Town Towcester
Post code NN12 8EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09127623
Date of Incorporation Fri, 11th Jul 2014
Industry Business and domestic software development
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Timothy F.

Position: Director

Appointed: 23 May 2017

Alec W.

Position: Director

Appointed: 11 July 2014

Ruth F.

Position: Director

Appointed: 23 May 2017

Resigned: 24 August 2018

Claire W.

Position: Director

Appointed: 23 May 2017

Resigned: 24 August 2018

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we researched, there is Timothy F. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Alec W. This PSC owns 25-50% shares.

Timothy F.

Notified on 1 June 2017
Nature of control: 25-50% shares

Alec W.

Notified on 11 July 2016
Nature of control: 25-50% shares

Company previous names

Ticked It March 5, 2019
Ding Dong Diary June 28, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-3 525-16 538       
Balance Sheet
Cash Bank On Hand 1 69551412 5763 52169 997116 324151 774142 179
Current Assets12 6586 97421 17412 58511 37984 309141 552227 601237 514
Debtors8 4315 27920 66097 85812 69425 22875 82795 335
Net Assets Liabilities  -15 00517 5638 85760 819106 201179 406171 131
Other Debtors  1 647 7 85011 57014 81321 78479 508
Property Plant Equipment 1 3126763602392 0371 4372 3494 074
Cash Bank In Hand4 2271 695       
Intangible Fixed Assets25 39936 015       
Tangible Fixed Assets8151 312       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-3 625-16 638       
Shareholder Funds-3 525-16 538       
Other
Version Production Software       2 023 
Accrued Liabilities 1 5001 1001 1551 2151 280 2 000 
Accrued Liabilities Deferred Income       2 0002 600
Accumulated Amortisation Impairment Intangible Assets 13 40229 56053 66276 384101 101125 818127 850127 850
Accumulated Depreciation Impairment Property Plant Equipment 5971 2331 9192 0392 1992 7983 3724 355
Additions Other Than Through Business Combinations Intangible Assets    -6 485    
Additions Other Than Through Business Combinations Property Plant Equipment   369 1 958 1 486 
Average Number Employees During Period  1112544
Creditors 60 83977 33735 7176 57551 88838 43310 45670 457
Cumulative Preference Share Dividends Unpaid     1 2801 650  
Fixed Assets26 21437 32741 15840 76351 70528 7863 4692 3494 074
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets   24 02340 270    
Increase From Amortisation Charge For Year Intangible Assets  16 15824 10222 72224 71724 7172 032 
Increase From Depreciation Charge For Year Property Plant Equipment  636685120161599574983
Intangible Assets 36 01540 48240 40351 46626 7492 032  
Intangible Assets Gross Cost 49 41770 04294 065127 850127 850127 850127 850127 850
Loans From Directors     37 55422 479654 
Net Current Assets Liabilities-29 739-53 865-56 163-23 132-36 22837 996103 119177 444167 057
Other Creditors  44933 10541 05436 2425672 2221 154
Other Remaining Borrowings    6 5755 575   
Property Plant Equipment Gross Cost 1 9091 9092 2782 2784 2364 2355 7218 429
Provisions For Liabilities Balance Sheet Subtotal   6845387   
Recoverable Value-added Tax     1 1241 5221 709 
Research Development Expense Recognised In Profit Or Loss     76 255   
Taxation Including Deferred Taxation Balance Sheet Subtotal     387387387 
Taxation Social Security Payable  3 1705773282 8071 82640 57366 238
Total Additions Including From Business Combinations Property Plant Equipment        2 708
Total Assets Less Current Liabilities-3 525-16 538-15 00517 63115 47766 782106 588179 793171 131
Total Borrowings    6 5755 575   
Trade Creditors Trade Payables 2 9291218805 0104 36611 9115 578465
Trade Debtors Trade Receivables  19 140981 1248 89313 71815 827
Corporation Tax Recoverable 5 2791 520      
Creditors Due Within One Year42 39760 839       
Intangible Fixed Assets Additions 23 300       
Intangible Fixed Assets Aggregate Amortisation Impairment71813 402       
Intangible Fixed Assets Amortisation Charged In Period 12 684       
Intangible Fixed Assets Cost Or Valuation26 11749 417       
Number Shares Allotted 100       
Number Shares Issued Fully Paid  50      
Other Taxation Social Security Payable  -127      
Par Value Share 11      
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 1 020       
Tangible Fixed Assets Cost Or Valuation8891 909       
Tangible Fixed Assets Depreciation74597       
Tangible Fixed Assets Depreciation Charged In Period 523       
Total Additions Including From Business Combinations Intangible Assets  20 625      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 26th, January 2024
Free Download (9 pages)

Company search

Advertisements