I Am A Bookworm Ltd SHERBORNE


Founded in 2011, I Am A Bookworm, classified under reg no. 07500786 is an active company. Currently registered at Unit 7 West Down Farm DT9 4LG, Sherborne the company has been in the business for thirteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Kristina A., Nicholas A.. Of them, Nicholas A. has been with the company the longest, being appointed on 16 December 2015 and Kristina A. has been with the company for the least time - from 1 May 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Philip A. who worked with the the firm until 1 February 2022.

I Am A Bookworm Ltd Address / Contact

Office Address Unit 7 West Down Farm
Office Address2 Corton Denham
Town Sherborne
Post code DT9 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07500786
Date of Incorporation Fri, 21st Jan 2011
Industry Book publishing
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Kristina A.

Position: Director

Appointed: 01 May 2022

Nicholas A.

Position: Director

Appointed: 16 December 2015

Philip A.

Position: Director

Appointed: 21 January 2011

Resigned: 01 February 2022

Samantha R.

Position: Director

Appointed: 21 January 2011

Resigned: 01 February 2022

Claire M.

Position: Director

Appointed: 21 January 2011

Resigned: 01 February 2022

Philip A.

Position: Secretary

Appointed: 21 January 2011

Resigned: 01 February 2022

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we identified, there is Kristina A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nicholas A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is The Istoria Group Ltd, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Kristina A.

Notified on 12 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Nicholas A.

Notified on 1 February 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

The Istoria Group Ltd

Unit 1.1 Paintworks, Arnos Vale, Bristol, BS4 3EH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 07500323
Notified on 6 April 2016
Ceased on 1 February 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-01-012021-12-312022-12-31
Balance Sheet
Cash Bank On Hand100100100100  225 901
Current Assets      528 700
Debtors      302 799
Net Assets Liabilities      129 986
Other Debtors      36 884
Property Plant Equipment      7 564
Cash Bank In Hand    100100 
Net Assets Liabilities Including Pension Asset Liability    100100 
Reserves/Capital
Called Up Share Capital    100100 
Other
Accrued Liabilities      450
Accumulated Depreciation Impairment Property Plant Equipment      1 891
Additions Other Than Through Business Combinations Property Plant Equipment      9 455
Average Number Employees During Period      4
Creditors      406 278
Dividend Per Share Interim      2 429
Dividends Paid On Shares Interim      89 435
Increase From Depreciation Charge For Year Property Plant Equipment      1 891
Net Current Assets Liabilities      122 422
Nominal Value Allotted Share Capital      100
Number Shares Issued Fully Paid      100
Other Creditors      57 984
Par Value Share      1
Prepayments      712
Property Plant Equipment Gross Cost      9 455
Taxation Social Security Payable      49 018
Trade Creditors Trade Payables      298 826
Trade Debtors Trade Receivables      265 203
Amount Specific Advance Or Credit Directors      6 624
Amount Specific Advance Or Credit Made In Period Directors      -38 094
Amount Specific Advance Or Credit Repaid In Period Directors      44 718
Company Contributions To Money Purchase Plans Directors      1 125
Director Remuneration      17 944
Total Assets Less Current Liabilities100100100100   
Capital Employed    100100 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 5th, March 2023
Free Download (13 pages)

Company search