Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Booker Prize Foundation
Booker Prize Foundation is an active company incorporated on 10 May 2001 with the registered office located in London, Greater London. Booker Prize Foundation was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04213467
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
24 years
Incorporated
10 May 2001
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
10 May 2025
(5 months ago)
Next confirmation dated
10 May 2026
Due by
24 May 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Booker Prize Foundation
Contact
Update Details
Address
71-75 Shelton Street
Covent Garden
WC2H 9JQ
United Kingdom
Address changed on
7 Aug 2025
(2 months ago)
Previous address was
Somerset House Strand London WC2R 1LA England
Companies in WC2H 9JQ
Telephone
020 72531008
Email
Available in Endole App
Website
Thebookerprizes.com
See All Contacts
People
Officers
16
Shareholders
-
Controllers (PSC)
1
Shahidha Kazi Bari
Director • Director • Professor • British • Lives in England • Born in May 1980
Anthony Joseph Charles Damer
Director • Secretary • Chartered Accountant • British • Lives in England • Born in Mar 1959
Patricia Marie Dimond
Director • Secretary • Non Executive Director • British • Lives in England • Born in Apr 1960
The RT Hon Lord David Lindsay Willetts
Director • Executive Director • British • Lives in England • Born in Mar 1956
Katherine Nicole Sheard
Director • Company Executive - Chief Marketing Officer • British • Lives in UK • Born in Aug 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Granville 43 Limited
Anthony Joseph Charles Damer is a mutual person.
Active
Booker Prize Trading Limited
Anthony Joseph Charles Damer and Patricia Marie Dimond are mutual people.
Active
The Bronte Society
Shahidha Kazi Bari is a mutual person.
Active
English National Opera
Patricia Marie Dimond is a mutual person.
Active
Leyton Conyers Management Company Limited
Mary Teresa Rainey is a mutual person.
Active
Hays Plc
Mary Teresa Rainey is a mutual person.
Active
Trinity College London
Mark David Damazer is a mutual person.
Active
Tate Enterprises Ltd
Julia Marie Carmel Nora Allen is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£2.64M
Decreased by £1.15M (-30%)
Turnover
£2.11M
Decreased by £1.59M (-43%)
Employees
8
Increased by 1 (+14%)
Total Assets
£2.67M
Decreased by £1.16M (-30%)
Total Liabilities
-£92.8K
Decreased by £76.93K (-45%)
Net Assets
£2.58M
Decreased by £1.08M (-30%)
Debt Ratio (%)
3%
Decreased by 0.96% (-22%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Months Ago on 7 Aug 2025
Group Accounts Submitted
4 Months Ago on 24 Jun 2025
Confirmation Submitted
5 Months Ago on 12 May 2025
Ms Shahida Kazi Bari Details Changed
7 Months Ago on 3 Mar 2025
Ms Julia Marie Carmel Nora Allen Appointed
7 Months Ago on 3 Mar 2025
Ms Shahida Kazi Bari Appointed
7 Months Ago on 3 Mar 2025
Ben Golden Emuobowho Okri Resigned
8 Months Ago on 1 Feb 2025
Ms Patricia Marie Dimond Appointed
1 Year Ago on 15 Oct 2024
Ms Patricia Marie Dimond Appointed
1 Year Ago on 15 Oct 2024
Anthony Joseph Charles Damer Resigned
1 Year Ago on 15 Oct 2024
Get Alerts
Get Credit Report
Discover Booker Prize Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from Somerset House Strand London WC2R 1LA England to 71-75 Shelton Street Covent Garden WC2H 9JQ on 7 August 2025
Submitted on 7 Aug 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 24 Jun 2025
Confirmation statement made on 10 May 2025 with no updates
Submitted on 12 May 2025
Director's details changed for Ms Shahida Kazi Bari on 3 March 2025
Submitted on 3 Mar 2025
Appointment of Ms Julia Marie Carmel Nora Allen as a director on 3 March 2025
Submitted on 3 Mar 2025
Appointment of Ms Shahida Kazi Bari as a director on 3 March 2025
Submitted on 3 Mar 2025
Termination of appointment of Ben Golden Emuobowho Okri as a director on 1 February 2025
Submitted on 6 Feb 2025
Appointment of Ms Patricia Marie Dimond as a director on 15 October 2024
Submitted on 16 Oct 2024
Appointment of Ms Patricia Marie Dimond as a secretary on 15 October 2024
Submitted on 16 Oct 2024
Termination of appointment of Anthony Joseph Charles Damer as a secretary on 15 October 2024
Submitted on 15 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs