Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOOKARMY LTD
Company Information for

BOOKARMY LTD

1 LONDON BRIDGE STREET, LONDON, SE1 9GF,
Company Registration Number
06709924
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bookarmy Ltd
BOOKARMY LTD was founded on 2008-09-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Bookarmy Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BOOKARMY LTD
 
Legal Registered Office
1 LONDON BRIDGE STREET
LONDON
SE1 9GF
Other companies in W6
 
Filing Information
Company Number 06709924
Company ID Number 06709924
Date formed 2008-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts DORMANT
Last Datalog update: 2021-07-06 14:55:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOKARMY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOOKARMY LTD

Current Directors
Officer Role Date Appointed
SIMON DOWSON-COLLINS
Company Secretary 2016-12-01
DAVID PETER ALFORD
Director 2016-12-01
SIMON DOWSON-COLLINS
Director 2014-10-22
CHARLES GEORGE MARINER REDMAYNE
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDMUND ALEXANDER KIELBASIEWICZ
Company Secretary 2010-03-19 2016-12-01
EDMUND ALEXANDER KIELBASIEWICZ
Director 2010-03-19 2016-12-01
VICTORIA BARNSLEY
Director 2010-03-19 2013-08-16
KEITH HOWARD PERCIVAL MULLOCK
Director 2010-03-19 2012-10-05
CHARLES GEORGE MARINER REDMAYNE
Director 2008-12-08 2011-10-21
JULIAN PAUL THOMAS
Director 2008-12-08 2011-07-15
JAMES RICHARD BAKER
Director 2008-09-29 2010-01-28
THOMAS DYLAN MOONSHINE WRIGHT
Director 2008-09-29 2010-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PETER ALFORD HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED Director 2017-01-01 CURRENT 1973-06-15 Active
DAVID PETER ALFORD WILLIAM COLLINS SONS & COMPANY LIMITED Director 2016-12-01 CURRENT 1880-01-02 Active
DAVID PETER ALFORD POLLOKSHIELDS PRINTING SERVICES, LIMITED Director 2016-12-01 CURRENT 1951-04-13 Active - Proposal to Strike off
DAVID PETER ALFORD DOLPHIN BOOK CLUB LIMITED Director 2016-12-01 CURRENT 1961-10-27 Active
DAVID PETER ALFORD FOURTH ESTATE LIMITED Director 2016-12-01 CURRENT 1983-11-01 Active
DAVID PETER ALFORD NEWS CORPORATE SERVICES UK LIMITED Director 2016-12-01 CURRENT 2013-08-21 Active
DAVID PETER ALFORD COBUILD LIMITED Director 2016-12-01 CURRENT 1986-07-31 Active
DAVID PETER ALFORD LETTS EDUCATIONAL LIMITED Director 2016-12-01 CURRENT 1991-02-18 Active
DAVID PETER ALFORD HARLEQUIN ENTERPRISES UK LIMITED Director 2016-12-01 CURRENT 1994-08-19 Active
DAVID PETER ALFORD HARPERCOLLINS PUBLISHERS LIMITED Director 2016-12-01 CURRENT 1949-11-29 Active
DAVID PETER ALFORD LECKIE & LECKIE LIMITED Director 2016-12-01 CURRENT 1999-07-21 Active
DAVID PETER ALFORD THORSONS PUBLISHERS LIMITED Director 2016-12-01 CURRENT 1963-04-16 Active
DAVID PETER ALFORD UNWIN HYMAN LIMITED Director 2016-12-01 CURRENT 1986-07-04 Active
DAVID PETER ALFORD TIMES BOOKS LIMITED Director 2016-12-01 CURRENT 1989-01-30 Active
DAVID PETER ALFORD WILLIAM COLLINS INTERNATIONAL LIMITED Director 2016-12-01 CURRENT 1946-06-14 Active
DAVID PETER ALFORD THORSONS PUBLISHING GROUP LIMITED Director 2016-12-01 CURRENT 1930-06-02 Active
DAVID PETER ALFORD TIMES BOOKS GROUP LIMITED Director 2016-12-01 CURRENT 1976-09-17 Active
DAVID PETER ALFORD MILLS & BOON LIMITED Director 2016-12-01 CURRENT 1947-03-24 Active
DAVID PETER ALFORD MARSHALL PICKERING HOLDINGS LIMITED Director 2016-12-01 CURRENT 1981-08-11 Active
DAVID PETER ALFORD HARLEQUIN (UK) LIMITED Director 2016-12-01 CURRENT 1908-11-28 Active
DAVID PETER ALFORD GEORGE ALLEN & UNWIN (PUBLISHERS) LIMITED Director 2016-12-01 CURRENT 1914-08-04 Active
DAVID PETER ALFORD COLLINS BARTHOLOMEW LIMITED Director 2016-12-01 CURRENT 1975-07-04 Active
DAVID PETER ALFORD TOPTRACK LEARNING LTD Director 2016-11-10 CURRENT 2009-02-24 Active
SIMON DOWSON-COLLINS TOPTRACK LEARNING LTD Director 2016-11-10 CURRENT 2009-02-24 Active
SIMON DOWSON-COLLINS HARLEQUIN ENTERPRISES UK LIMITED Director 2015-07-02 CURRENT 1994-08-19 Active
SIMON DOWSON-COLLINS MILLS & BOON LIMITED Director 2015-07-02 CURRENT 1947-03-24 Active
SIMON DOWSON-COLLINS HARLEQUIN (UK) LIMITED Director 2015-07-02 CURRENT 1908-11-28 Active
SIMON DOWSON-COLLINS ALTERNATIVE THEATRE COMPANY LIMITED Director 2015-06-30 CURRENT 1975-08-06 Active
SIMON DOWSON-COLLINS WILLIAM COLLINS SONS & COMPANY LIMITED Director 2014-10-22 CURRENT 1880-01-02 Active
SIMON DOWSON-COLLINS POLLOKSHIELDS PRINTING SERVICES, LIMITED Director 2014-10-22 CURRENT 1951-04-13 Active - Proposal to Strike off
SIMON DOWSON-COLLINS DOLPHIN BOOK CLUB LIMITED Director 2014-10-22 CURRENT 1961-10-27 Active
SIMON DOWSON-COLLINS FOURTH ESTATE LIMITED Director 2014-10-22 CURRENT 1983-11-01 Active
SIMON DOWSON-COLLINS NEWS CORPORATE SERVICES UK LIMITED Director 2014-10-22 CURRENT 2013-08-21 Active
SIMON DOWSON-COLLINS COBUILD LIMITED Director 2014-10-22 CURRENT 1986-07-31 Active
SIMON DOWSON-COLLINS LETTS EDUCATIONAL LIMITED Director 2014-10-22 CURRENT 1991-02-18 Active
SIMON DOWSON-COLLINS HARPERCOLLINS PUBLISHERS LIMITED Director 2014-10-22 CURRENT 1949-11-29 Active
SIMON DOWSON-COLLINS LECKIE & LECKIE LIMITED Director 2014-10-22 CURRENT 1999-07-21 Active
SIMON DOWSON-COLLINS THORSONS PUBLISHERS LIMITED Director 2014-10-22 CURRENT 1963-04-16 Active
SIMON DOWSON-COLLINS UNWIN HYMAN LIMITED Director 2014-10-22 CURRENT 1986-07-04 Active
SIMON DOWSON-COLLINS TIMES BOOKS LIMITED Director 2014-10-22 CURRENT 1989-01-30 Active
SIMON DOWSON-COLLINS WILLIAM COLLINS INTERNATIONAL LIMITED Director 2014-10-22 CURRENT 1946-06-14 Active
SIMON DOWSON-COLLINS THORSONS PUBLISHING GROUP LIMITED Director 2014-10-22 CURRENT 1930-06-02 Active
SIMON DOWSON-COLLINS TIMES BOOKS GROUP LIMITED Director 2014-10-22 CURRENT 1976-09-17 Active
SIMON DOWSON-COLLINS MARSHALL PICKERING HOLDINGS LIMITED Director 2014-10-22 CURRENT 1981-08-11 Active
SIMON DOWSON-COLLINS GEORGE ALLEN & UNWIN (PUBLISHERS) LIMITED Director 2014-10-22 CURRENT 1914-08-04 Active
SIMON DOWSON-COLLINS COLLINS BARTHOLOMEW LIMITED Director 2014-10-22 CURRENT 1975-07-04 Active
SIMON DOWSON-COLLINS HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED Director 2013-01-16 CURRENT 1973-06-15 Active
CHARLES GEORGE MARINER REDMAYNE TOPTRACK LEARNING LTD Director 2016-11-10 CURRENT 2009-02-24 Active
CHARLES GEORGE MARINER REDMAYNE HARLEQUIN ENTERPRISES UK LIMITED Director 2015-07-02 CURRENT 1994-08-19 Active
CHARLES GEORGE MARINER REDMAYNE MILLS & BOON LIMITED Director 2015-07-02 CURRENT 1947-03-24 Active
CHARLES GEORGE MARINER REDMAYNE HARLEQUIN (UK) LIMITED Director 2015-07-02 CURRENT 1908-11-28 Active
CHARLES GEORGE MARINER REDMAYNE WILLIAM COLLINS SONS & COMPANY LIMITED Director 2013-10-01 CURRENT 1880-01-02 Active
CHARLES GEORGE MARINER REDMAYNE POLLOKSHIELDS PRINTING SERVICES, LIMITED Director 2013-10-01 CURRENT 1951-04-13 Active - Proposal to Strike off
CHARLES GEORGE MARINER REDMAYNE DOLPHIN BOOK CLUB LIMITED Director 2013-10-01 CURRENT 1961-10-27 Active
CHARLES GEORGE MARINER REDMAYNE FOURTH ESTATE LIMITED Director 2013-10-01 CURRENT 1983-11-01 Active
CHARLES GEORGE MARINER REDMAYNE COBUILD LIMITED Director 2013-10-01 CURRENT 1986-07-31 Active
CHARLES GEORGE MARINER REDMAYNE HARPERCOLLINS (UK) Director 2013-10-01 CURRENT 1989-05-05 Active
CHARLES GEORGE MARINER REDMAYNE LETTS EDUCATIONAL LIMITED Director 2013-10-01 CURRENT 1991-02-18 Active
CHARLES GEORGE MARINER REDMAYNE HARPERCOLLINS PUBLISHERS LIMITED Director 2013-10-01 CURRENT 1949-11-29 Active
CHARLES GEORGE MARINER REDMAYNE LECKIE & LECKIE LIMITED Director 2013-10-01 CURRENT 1999-07-21 Active
CHARLES GEORGE MARINER REDMAYNE THORSONS PUBLISHERS LIMITED Director 2013-10-01 CURRENT 1963-04-16 Active
CHARLES GEORGE MARINER REDMAYNE UNWIN HYMAN LIMITED Director 2013-10-01 CURRENT 1986-07-04 Active
CHARLES GEORGE MARINER REDMAYNE TIMES BOOKS LIMITED Director 2013-10-01 CURRENT 1989-01-30 Active
CHARLES GEORGE MARINER REDMAYNE WILLIAM COLLINS INTERNATIONAL LIMITED Director 2013-10-01 CURRENT 1946-06-14 Active
CHARLES GEORGE MARINER REDMAYNE THORSONS PUBLISHING GROUP LIMITED Director 2013-10-01 CURRENT 1930-06-02 Active
CHARLES GEORGE MARINER REDMAYNE TIMES BOOKS GROUP LIMITED Director 2013-10-01 CURRENT 1976-09-17 Active
CHARLES GEORGE MARINER REDMAYNE MARSHALL PICKERING HOLDINGS LIMITED Director 2013-10-01 CURRENT 1981-08-11 Active
CHARLES GEORGE MARINER REDMAYNE GEORGE ALLEN & UNWIN (PUBLISHERS) LIMITED Director 2013-10-01 CURRENT 1914-08-04 Active
CHARLES GEORGE MARINER REDMAYNE COLLINS BARTHOLOMEW LIMITED Director 2013-10-01 CURRENT 1975-07-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-11DS01Application to strike the company off the register
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-01-25AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-01AP01DIRECTOR APPOINTED MR DAVID PETER ALFORD
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND ALEXANDER KIELBASIEWICZ
2016-12-01AP03Appointment of Mr Simon Dowson-Collins as company secretary on 2016-12-01
2016-12-01TM02APPOINTMENT TERMINATED, SECRETARY EDMUND KIELBASIEWICZ
2016-12-01TM02APPOINTMENT TERMINATED, SECRETARY EDMUND KIELBASIEWICZ
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-09AR0129/09/15 ANNUAL RETURN FULL LIST
2015-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GEORGE MARINER REDMAYNE / 16/01/2015
2015-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND ALEXANDER KIELBASIEWICZ / 16/01/2015
2015-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DOWSON-COLLINS / 16/01/2015
2015-07-09CH03SECRETARY'S DETAILS CHNAGED FOR EDMUND ALEXANDER KIELBASIEWICZ on 2015-01-16
2015-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/15 FROM 77/85 Fulham Palace Road London W6 8JB
2014-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-10-22AP01DIRECTOR APPOINTED MR SIMON DOWSON-COLLINS
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-29AR0129/09/14 ANNUAL RETURN FULL LIST
2013-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-10-01AP01DIRECTOR APPOINTED MR CHARLES GEORGE REDMAYNE
2013-10-01AR0129/09/13 ANNUAL RETURN FULL LIST
2013-08-26TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA BARNSLEY
2013-02-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/12
2013-01-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-17AR0129/09/12 FULL LIST
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MULLOCK
2012-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 77 FULHAM PALACE ROAD HAMMERSMITH LONDON W6 8JB
2012-03-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-25AR0129/09/11 NO CHANGES
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN THOMAS
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES REDMAYNE
2011-03-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-27AR0129/09/10 FULL LIST
2010-04-12AP01DIRECTOR APPOINTED EDMUND ALEXANDER KIELBASIEWILZ
2010-04-12AP01DIRECTOR APPOINTED KEITH HOWARD PERCIVAL MULLOCK
2010-04-12AP01DIRECTOR APPOINTED VICTORIA BARNSLEY
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BAKER
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WRIGHT
2010-03-30AP03SECRETARY APPOINTED EDMUND ALEXANDER KIELBASIEWICZ
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM ELY HOUSE 37 DOVER STREET LONDON W1S 4NJ
2009-11-13AR0129/09/09 FULL LIST
2009-01-21288aDIRECTOR APPOINTED CHARLES GEORGE MARINER REDMAYNE
2009-01-21288aDIRECTOR APPOINTED JULIAN PAUL THOMAS
2009-01-21225CURRSHO FROM 30/09/2009 TO 30/06/2009
2009-01-21123NC INC ALREADY ADJUSTED 08/12/08
2009-01-21RES01ADOPT MEM AND ARTS 08/12/2008
2009-01-21RES04GBP NC 100/400 08/12/2008
2009-01-2188(2)AD 08/12/08 GBP SI 100@1=100 GBP IC 100/200
2008-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BOOKARMY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOOKARMY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOOKARMY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOOKARMY LTD

Intangible Assets
Patents
We have not found any records of BOOKARMY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BOOKARMY LTD
Trademarks
We have not found any records of BOOKARMY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOKARMY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BOOKARMY LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BOOKARMY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOOKARMY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOOKARMY LTD any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.