Company NameBookswarm Limited
DirectorSimon Robert Appleby
Company StatusActive
Company Number06888373
CategoryPrivate Limited Company
Incorporation Date27 April 2009(15 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Simon Robert Appleby
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2009(same day as company formation)
RoleDigital Projects Manager
Country of ResidenceUnited Kingdom
Correspondence AddressColumbines
Henny Road
Lamarsh
Suffolk
CO8 5EU
Secretary NameMr Simon Robert Appleby
StatusCurrent
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressColumbines Henny Road
Lamarsh
Bures
Suffolk
CO8 5EU
Director NameMr Mathew Frederic Riley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Coombe Road
Shaldon
Teignmouth
Devon
TQ14 0EX
Director NameMs Tamsen Victoria Louise Blake Harward
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 April 2018)
RoleBrands And Media Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Oxen Avenue
Shoreham-By-Sea
West Sussex
BN43 5AF

Contact

Websitewww.bookswarm.co.uk/
Telephone020 71780147
Telephone regionLondon

Location

Registered Address49 Greek Street
London
W1D 4EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Alastair Giles
9.80%
Ordinary
70 at £1Simon Robert Appleby
68.63%
Ordinary
20 at £1Mathew Frederic Riley
19.61%
Ordinary
1 at £1Mathew Riley
0.98%
Ordinary B
1 at £1Simon Appleby
0.98%
Ordinary A

Financials

Year2014
Net Worth£7,570
Cash£49,200
Current Liabilities£37,721

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 6 days from now)

Filing History

4 November 2020Micro company accounts made up to 30 April 2020 (4 pages)
4 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
27 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
28 April 2018Termination of appointment of Tamsen Victoria Louise Blake Harward as a director on 28 April 2018 (1 page)
28 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
29 April 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
29 April 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
22 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 102
(6 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 102
(6 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 102
(6 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 102
(6 pages)
17 March 2015Registered office address changed from The Granary Walnut Tree Lane Sudbury Suffolk CO10 1BD to 49 Greek Street London W1D 4EG on 17 March 2015 (1 page)
17 March 2015Registered office address changed from The Granary Walnut Tree Lane Sudbury Suffolk CO10 1BD to 49 Greek Street London W1D 4EG on 17 March 2015 (1 page)
12 February 2015Appointment of Ms Tamsen Victoria Louise Blake Harward as a director on 1 February 2015 (2 pages)
12 February 2015Appointment of Ms Tamsen Victoria Louise Blake Harward as a director on 1 February 2015 (2 pages)
12 February 2015Appointment of Ms Tamsen Victoria Louise Blake Harward as a director on 1 February 2015 (2 pages)
10 February 2015Termination of appointment of Mathew Frederic Riley as a director on 1 February 2015 (1 page)
10 February 2015Termination of appointment of Mathew Frederic Riley as a director on 1 February 2015 (1 page)
10 February 2015Termination of appointment of Mathew Frederic Riley as a director on 1 February 2015 (1 page)
1 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 102
(6 pages)
27 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 102
(6 pages)
19 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
27 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012Compulsory strike-off action has been discontinued (1 page)
24 November 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
24 November 2012Director's details changed for Mr Mathew Frederic Riley on 31 May 2012 (2 pages)
24 November 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
24 November 2012Register(s) moved to registered office address (1 page)
24 November 2012Director's details changed for Mr Mathew Frederic Riley on 31 May 2012 (2 pages)
24 November 2012Register(s) moved to registered office address (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
5 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
27 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 102.00
(4 pages)
27 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 102.00
(4 pages)
27 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 101
(4 pages)
27 July 2011Statement of company's objects (2 pages)
27 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 101
(4 pages)
27 July 2011Statement of company's objects (2 pages)
10 June 2011Director's details changed for Mr Simon Robert Appleby on 30 November 2009 (2 pages)
10 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
10 June 2011Director's details changed for Mr Simon Robert Appleby on 30 November 2009 (2 pages)
10 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
9 June 2011Register(s) moved to registered inspection location (1 page)
9 June 2011Register inspection address has been changed (1 page)
9 June 2011Register(s) moved to registered inspection location (1 page)
9 June 2011Register inspection address has been changed (1 page)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 January 2011Director's details changed for Mr Mathew Frederic Riley on 22 January 2011 (2 pages)
23 January 2011Director's details changed for Mr Mathew Frederic Riley on 22 January 2011 (2 pages)
19 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (13 pages)
19 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (13 pages)
27 April 2009Incorporation (14 pages)
27 April 2009Incorporation (14 pages)