ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Book Vic Falls Ltd

Book Vic Falls Ltd is an active company incorporated on 20 January 2022 with the registered office located in Newbury, Berkshire. Book Vic Falls Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13860996
Private limited company
Age
3 years
Incorporated 20 January 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 January 2025 (9 months ago)
Next confirmation dated 19 January 2026
Due by 2 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (1 year remaining)
Address
21 Fieldridge
Newbury
RG14 2QD
England
Address changed on 18 Mar 2023 (2 years 7 months ago)
Previous address was , 24 Chittoe Heath, Bromham, Chippenham, SN15 2EH, England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • Consultant • Zimbabwean • Lives in England • Born in Nov 1978
Director • Travel Specialist • Zimbabwean • Lives in Zimbabwe • Born in Jul 1983
Mr Adam Barnard
PSC • Zimbabwean • Lives in Zimbabwe • Born in Jul 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.39K
Increased by £94 (+2%)
Total Liabilities
-£9.81K
Decreased by £305 (-3%)
Net Assets
-£5.41K
Increased by £399 (-7%)
Debt Ratio (%)
223%
Decreased by 11.98% (-5%)
Latest Activity
Full Accounts Submitted
25 Days Ago on 1 Oct 2025
Confirmation Submitted
8 Months Ago on 30 Jan 2025
Kelly May Coventry Resigned
9 Months Ago on 20 Jan 2025
Adam Barnard (PSC) Appointed
9 Months Ago on 19 Jan 2025
Kelly May Coventry (PSC) Resigned
9 Months Ago on 19 Jan 2025
Full Accounts Submitted
12 Months Ago on 31 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 1 Feb 2024
Mrs Kelly May Coventry Appointed
1 Year 8 Months Ago on 31 Jan 2024
Full Accounts Submitted
2 Years Ago on 20 Oct 2023
Registered Address Changed
2 Years 7 Months Ago on 18 Mar 2023
Get Credit Report
Discover Book Vic Falls Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 1 Oct 2025
Cessation of Kelly May Coventry as a person with significant control on 19 January 2025
Submitted on 30 Jan 2025
Notification of Adam Barnard as a person with significant control on 19 January 2025
Submitted on 30 Jan 2025
Confirmation statement made on 19 January 2025 with updates
Submitted on 30 Jan 2025
Termination of appointment of Kelly May Coventry as a director on 20 January 2025
Submitted on 20 Jan 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 31 Oct 2024
Appointment of Mrs Kelly May Coventry as a director on 31 January 2024
Submitted on 1 Feb 2024
Confirmation statement made on 19 January 2024 with no updates
Submitted on 1 Feb 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 20 Oct 2023
Registered office address changed from , 24 Chittoe Heath, Bromham, Chippenham, SN15 2EH, England to 21 Fieldridge Newbury RG14 2QD on 18 March 2023
Submitted on 18 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year