ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Booking Services International Limited

Booking Services International Limited is an active company incorporated on 16 July 1984 with the registered office located in Manchester, Greater Manchester. Booking Services International Limited was registered 41 years ago.
Status
Active
Active since incorporation
Company No
01833039
Private limited company
Age
41 years
Incorporated 16 July 1984
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 June 2025 (3 months ago)
Next confirmation dated 30 June 2026
Due by 14 July 2026 (8 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4th Floor, Churchgate House,
56, Oxford Street
Manchester
M1 6EU
England
Address changed on 21 Jul 2025 (3 months ago)
Previous address was 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU England
Telephone
01823444644
Email
Available in Endole App
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1957
Director • British • Lives in England • Born in Apr 1971
Agiito Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Evolvi Rail Systems Limited
Mark Christopher Nevin and Paul Andrew Hemingway are mutual people.
Active
The Mike Burton Group Limited
Mark Christopher Nevin and Paul Andrew Hemingway are mutual people.
Active
Sportsworld Group Limited
Mark Christopher Nevin and Paul Andrew Hemingway are mutual people.
Active
Mike Burton Travel Limited
Mark Christopher Nevin and Paul Andrew Hemingway are mutual people.
Active
Mike Burton Corporate Hospitality Limited
Mark Christopher Nevin and Paul Andrew Hemingway are mutual people.
Active
Bsi Group Limited
Mark Christopher Nevin and Paul Andrew Hemingway are mutual people.
Active
Agiito Travel And Events Holdings Limited
Mark Christopher Nevin and Paul Andrew Hemingway are mutual people.
Active
Sportsworld Holdings International Limited
Mark Christopher Nevin and Paul Andrew Hemingway are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£6.43K
Decreased by £9.8K (-60%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2.69M
Decreased by £16.71K (-1%)
Total Liabilities
£0
Decreased by £9.77K (-100%)
Net Assets
£2.69M
Decreased by £6.94K (-0%)
Debt Ratio (%)
0%
Decreased by 0.36% (-100%)
Latest Activity
Subsidiary Accounts Submitted
27 Days Ago on 24 Sep 2025
Confirmation Submitted
3 Months Ago on 21 Jul 2025
Registered Address Changed
3 Months Ago on 21 Jul 2025
Subsidiary Accounts Submitted
1 Year Ago on 7 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 11 Jul 2024
Mr Paul Andrew Hemingway Appointed
1 Year 10 Months Ago on 18 Dec 2023
Amarjit Sohpal Resigned
1 Year 10 Months Ago on 18 Dec 2023
Capita Corporate Director Limited Resigned
1 Year 11 Months Ago on 14 Nov 2023
Capita Group Secretary Limited Resigned
1 Year 11 Months Ago on 14 Nov 2023
Mr Mark Christopher Nevin Appointed
1 Year 11 Months Ago on 14 Nov 2023
Get Credit Report
Discover Booking Services International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 24 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 24 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 24 Sep 2025
Registered office address changed from 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU England to 4th Floor, Churchgate House, 56, Oxford Street Manchester M1 6EU on 21 July 2025
Submitted on 21 Jul 2025
Confirmation statement made on 30 June 2025 with no updates
Submitted on 21 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 7 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 7 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 7 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 7 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year