Bookwise Solutions Limited

General information

Name:

Bookwise Solutions Ltd

Office Address:

Unit 3 Faraday Court Centrum One Hundred DE14 2WX Burton-on-trent

Number: 07442594

Incorporation date: 2010-11-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01283527900

Emails:

  • enquiries@bookwisesolutions.com

Websites

www.bookwisesolutions.com
www.bookwisesolutions.co.uk

Description

Data updated on:

Bookwise Solutions is a business situated at DE14 2WX Burton-on-trent at Unit 3 Faraday Court. This business was set up in 2010 and is registered under the identification number 07442594. This business has been operating on the UK market for fourteen years now and the current status is active. The listed name transformation from Svpp to Bookwise Solutions Limited occurred on 2011-01-11. The enterprise's SIC code is 62012 - Business and domestic software development. Bookwise Solutions Ltd released its account information for the period that ended on Saturday 31st December 2022. The company's latest confirmation statement was released on Wednesday 16th November 2022.

At the moment, the directors enumerated by this business include: Michael S. assigned this position almost one year ago, Brian G. assigned this position in 2024 in February and Daniel M. assigned this position almost one year ago.

  • Previous company's names
  • Bookwise Solutions Limited 2011-01-11
  • Svpp Ltd 2010-11-17

Financial data based on annual reports

Company staff

Michael S.

Role: Director

Appointed: 04 April 2024

Latest update: 7 May 2024

Brian G.

Role: Director

Appointed: 02 February 2024

Latest update: 7 May 2024

Daniel M.

Role: Director

Appointed: 02 February 2024

Latest update: 7 May 2024

People with significant control

The companies that control this firm are as follows: Vitalhub Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 2 Stone Buildings, Lincoln's Inn, WC2A 3TH and was registered as a PSC under the registration number 06251662.

Vitalhub Uk Limited
Address: Edwin Coe Llp 2 Stone Buildings, Lincoln's Inn, London, WC2A 3TH, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales Companies Registry
Registration number 06251662
Notified on 2 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Denise W.
Notified on 6 April 2016
Ceased on 2 February 2024
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 12 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 12 May 2015
Annual Accounts 5 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 5 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 22 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22 March 2013
Annual Accounts 11 March 2014
Date Approval Accounts 11 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Resolution adopting the Articles of Association (RESOLUTIONS)
filed on: 15th, February 2024
resolution
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Unit 10 Burton Enterprise Centre Waterloo Street

Post code:

DE14 2NB

City / Town:

Burton Upon Trent

HQ address,
2013

Address:

Unit 10 Burton Enterprise Centre Waterloo Street

Post code:

DE14 2NB

City / Town:

Burton Upon Trent

HQ address,
2014

Address:

Unit 10 Burton Enterprise Centre Waterloo Street

Post code:

DE14 2NB

City / Town:

Burton Upon Trent

HQ address,
2015

Address:

Unit 10 Burton Enterprise Centre Waterloo Street

Post code:

DE14 2NB

City / Town:

Burton Upon Trent

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
13
Company Age

Similar companies nearby

Closest companies