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

BOOKING LIVE SOFTWARE LTD

THE MALTINGS, EAST TYNDALL STREET, CARDIFF, CF24 5EA,
Company Registration Number
09012100
Private Limited Company
Active

Company Overview

About Booking Live Software Ltd
BOOKING LIVE SOFTWARE LTD was founded on 2014-04-25 and has its registered office in Cardiff. The organisation's status is listed as "Active". Booking Live Software Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOOKING LIVE SOFTWARE LTD
 
Legal Registered Office
THE MALTINGS
EAST TYNDALL STREET
CARDIFF
CF24 5EA
Other companies in BS8
 
Filing Information
Company Number 09012100
Company ID Number 09012100
Date formed 2014-04-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB186597740  
Last Datalog update: 2024-05-05 18:07:44
Primary Source:Companies House
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 BOOKING LIVE SOFTWARE LTD

Current Directors
Officer Role Date Appointed
SIMON JAMES KNEVETT BARRATT
Director 2016-12-06
DAVID DIXON
Director 2016-11-01
CHRISTOPHER ARTHUR JONES
Director 2016-11-01
ADAM VINCENT MORGAN
Director 2015-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN PRISCOTT
Director 2016-11-01 2017-07-04
BARRY JOHN SWAISLAND
Director 2014-04-25 2017-06-16
ROBERT STEVEN COX
Director 2014-04-25 2015-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES KNEVETT BARRATT FREIGHTSAFE LTD Director 2018-03-05 CURRENT 2017-12-15 Active
SIMON JAMES KNEVETT BARRATT T-PLAN LIMITED Director 2009-09-03 CURRENT 1999-03-03 Active
SIMON JAMES KNEVETT BARRATT VOICE NOTES LIMITED Director 2007-04-19 CURRENT 2006-08-25 Active
SIMON JAMES KNEVETT BARRATT IX GROUP LIMITED Director 2007-01-11 CURRENT 2000-02-29 Liquidation
SIMON JAMES KNEVETT BARRATT SUAN NEO LIMITED Director 2006-09-18 CURRENT 2004-07-13 Dissolved 2015-10-01
SIMON JAMES KNEVETT BARRATT MEDTRADE PRODUCTS LIMITED Director 2000-05-31 CURRENT 1999-09-10 Active
SIMON JAMES KNEVETT BARRATT BRIGHTHAND LIMITED Director 1998-12-03 CURRENT 1998-11-20 Active
SIMON JAMES KNEVETT BARRATT TENNYSON LIMITED Director 1998-04-01 CURRENT 1998-03-10 Active
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY GROUP LIMITED Director 1998-03-04 CURRENT 1995-11-28 Active
SIMON JAMES KNEVETT BARRATT DALEBURY (NO.32) LIMITED Director 1997-10-21 CURRENT 1997-04-08 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT THE BASINGSTOKE PROPERTY COMPANY LIMITED Director 1997-09-02 CURRENT 1997-08-13 Active
SIMON JAMES KNEVETT BARRATT DALEBURY (NO 31) LIMITED Director 1997-06-13 CURRENT 1997-06-13 Active
SIMON JAMES KNEVETT BARRATT EVOLVE FINANCE LIMITED Director 1997-04-14 CURRENT 1997-04-14 Dissolved 2016-01-19
SIMON JAMES KNEVETT BARRATT DZGB LTD Director 1996-05-21 CURRENT 1996-03-20 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY (EPSOM) LIMITED Director 1995-12-12 CURRENT 1995-09-20 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT SUMMIT FINANCIAL SERVICES LIMITED Director 1993-06-25 CURRENT 1973-04-30 Active
SIMON JAMES KNEVETT BARRATT SUMMIT FINANCIAL GROUP LIMITED Director 1992-12-07 CURRENT 1979-02-16 Active
SIMON JAMES KNEVETT BARRATT OPTIONFUTURE LIMITED Director 1992-06-30 CURRENT 1992-05-13 Active - Proposal to Strike off
SIMON JAMES KNEVETT BARRATT SUMMIT INSURANCE SERVICES LIMITED Director 1992-05-14 CURRENT 1992-05-14 Active
SIMON JAMES KNEVETT BARRATT SUMMIT CORPORATE FINANCE LIMITED Director 1992-04-10 CURRENT 1992-04-10 Active
SIMON JAMES KNEVETT BARRATT SUMMIT ASSET MANAGEMENT LIMITED Director 1992-03-18 CURRENT 1992-03-02 Active
SIMON JAMES KNEVETT BARRATT THE SUMMIT GROUP LIMITED Director 1991-12-27 CURRENT 1988-03-16 Active
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY DEVELOPMENTS LIMITED Director 1991-12-07 CURRENT 1986-08-05 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY LIMITED Director 1991-12-07 CURRENT 1987-02-06 Active - Proposal to Strike off
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY INVESTMENTS LIMITED Director 1991-12-07 CURRENT 1987-07-22 Active - Proposal to Strike off

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
2024-04-28CONFIRMATION STATEMENT MADE ON 25/04/24, WITH UPDATES
2022-11-16APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROGER BROOKS
2022-11-16APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROGER BROOKS
2022-10-25PSC02Notification of Blackfinch Ventures Nominees Limited as a person with significant control on 2022-04-01
2022-10-24PSC09Withdrawal of a person with significant control statement on 2022-10-24
2022-10-14APPOINTMENT TERMINATED, DIRECTOR DAVID DIXON
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DIXON
2022-07-19AP01DIRECTOR APPOINTED MRS GERALDINE OSMAN
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP DOE
2022-07-15PSC08Notification of a person with significant control statement
2022-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090121000002
2022-06-23PSC07CESSATION OF ADAM VINCENT MORGAN AS A PERSON OF SIGNIFICANT CONTROL
2022-05-03CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2022-04-2931/03/22 STATEMENT OF CAPITAL GBP 2319.69
2022-04-29SH0131/03/22 STATEMENT OF CAPITAL GBP 2319.69
2022-04-26PSC05Change to person with significant control
2022-04-13SH0107/04/22 STATEMENT OF CAPITAL GBP 2010.79
2022-04-01MEM/ARTSARTICLES OF ASSOCIATION
2022-04-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-02-02Change of details for Adam Vincent Morgan as a person with significant control on 2022-02-02
2022-02-02PSC04Change of details for Adam Vincent Morgan as a person with significant control on 2022-02-02
2022-01-20CESSATION OF THE SUMMIT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-20CESSATION OF SAPPHIRE CAPITAL PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-01-20PSC07CESSATION OF THE SUMMIT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-30AP01DIRECTOR APPOINTED MR MATTHEW ROGER BROOKS
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM VINCENT MORGAN
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES
2021-04-20PSC05Change of details for Sapphire Capital Partners Llp as a person with significant control on 2021-04-20
2021-03-30RP04CS01
2020-09-01AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-06-30RES01ADOPT ARTICLES 30/06/20
2020-06-30MEM/ARTSARTICLES OF ASSOCIATION
2020-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES
2020-04-06SH0125/03/20 STATEMENT OF CAPITAL GBP 1959.31
2020-02-11SH0128/01/20 STATEMENT OF CAPITAL GBP 1658.9
2020-01-16SH0127/11/19 STATEMENT OF CAPITAL GBP 1656.47
2019-11-06AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/19 FROM Suite 231 179 Whiteladies Road Clifton Bristol BS8 2AG
2019-09-17AP01DIRECTOR APPOINTED MR ANDREW PHILIP DOE
2019-08-13SH0122/07/19 STATEMENT OF CAPITAL GBP 1532.92
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2018-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090121000001
2018-11-05PSC04Change of details for Mr Adam Vincent Morgan as a person with significant control on 2018-11-05
2018-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-05-09CH01Director's details changed for Mr Adam Vincent Morgan on 2018-05-09
2018-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 090121000002
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 1353.64
2017-11-14SH06Cancellation of shares. Statement of capital on 2017-10-24 GBP 1,353.64
2017-11-14RES09Resolution of authority to purchase a number of shares
2017-11-14SH03Purchase of own shares
2017-11-13RES01ADOPT ARTICLES 13/11/17
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PRISCOTT
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN SWAISLAND
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-04-07SH0107/04/17 STATEMENT OF CAPITAL GBP 1363.64
2017-01-05RES01ADOPT ARTICLES 29/11/2016
2017-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2016-12-12SH0130/11/16 STATEMENT OF CAPITAL GBP 1250
2016-12-08SH0117/11/16 STATEMENT OF CAPITAL GBP 1000
2016-12-08SH02Sub-division of shares on 2016-11-21
2016-12-08RES13Resolutions passed:
  • Sub-divided shares 21/11/2016
2016-12-07AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07AP01DIRECTOR APPOINTED MR SIMON JAMES KNEVETT BARRATT
2016-11-22AP01DIRECTOR APPOINTED MR CHRIS JONES
2016-11-22AP01DIRECTOR APPOINTED MR STEVEN PRISCOTT
2016-11-22AP01DIRECTOR APPOINTED MR DAVID DIXON
2016-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 090121000001
2016-04-25AR0125/04/16 FULL LIST
2015-12-12AA31/05/15 TOTAL EXEMPTION SMALL
2015-11-05AP01DIRECTOR APPOINTED MR ADAM VINCENT MORGAN
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COX
2015-06-30AA01PREVEXT FROM 30/04/2015 TO 31/05/2015
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-30AR0125/04/15 FULL LIST
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-04-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62011 - Ready-made interactive leisure and entertainment software development




Licences & Regulatory approval
We could not find any licences issued to BOOKING LIVE SOFTWARE 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 BOOKING LIVE SOFTWARE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of BOOKING LIVE SOFTWARE LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 BOOKING LIVE SOFTWARE LTD

Intangible Assets
Patents
We have not found any records of BOOKING LIVE SOFTWARE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BOOKING LIVE SOFTWARE LTD
Trademarks
We have not found any records of BOOKING LIVE SOFTWARE LTD registering or being granted any trademarks
Income
Government Income

Government spend with BOOKING LIVE SOFTWARE LTD

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-11-18 GBP £9,346 Contributions to Organisations
Bath & North East Somerset Council 2015-10-19 GBP £8,289 Contributions to Organisations
Warrington Borough Council 2015-04-21 GBP £3,770 Computer Software - Purchase
Warrington Borough Council 2015-04-21 GBP £2,403 Computer Software - Purchase
Warrington Borough Council 2015-04-21 GBP £1,505 Computer Software - Purchase
Wokingham Council 2015-02-27 GBP £4,692 Computer Software
Bath & North East Somerset Council 2014-09-19 GBP £9,400 Contributions to Organisations
London Borough of Merton 2014-07-24 GBP £3,000 Special Projects
London Borough of Merton 2014-07-24 GBP £1,800 Special Projects
London Borough of Merton 2014-06-01 GBP £6,000 Special Projects

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BOOKING LIVE SOFTWARE 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 BOOKING LIVE SOFTWARE 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 BOOKING LIVE SOFTWARE LTD any grants or awards.
Ownership
    We could not find any group structure information
    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.