COMPLETE COVER GROUP LIMITED

Register to unlock more data on OkredoRegister

COMPLETE COVER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03578103

Incorporation date

09/06/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Mara House, Nantwich Road, Tarporley CW6 9UYCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1998)
dot icon27/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon22/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/09/2025
Termination of appointment of Barry John Bown as a director on 2025-09-12
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon17/10/2024
Full accounts made up to 2023-12-31
dot icon08/05/2024
Registered office address changed from Axiom House the Centre Feltham TW13 4AU England to Mara House Nantwich Road Tarporley CW6 9UY on 2024-05-08
dot icon21/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon17/10/2023
Termination of appointment of Charlie Love as a director on 2023-10-13
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon02/05/2023
Termination of appointment of Jayesh Kantilal Thaker as a director on 2023-04-25
dot icon02/05/2023
Appointment of Lord Edward Spencer-Churchill as a director on 2023-04-25
dot icon30/01/2023
Appointment of Mr Charlie Love as a director on 2023-01-24
dot icon11/01/2023
Director's details changed for Mr Barry Brown on 2023-01-09
dot icon09/01/2023
Termination of appointment of Colin Neil Price as a director on 2023-01-09
dot icon09/01/2023
Appointment of Mr Barry Brown as a director on 2023-01-09
dot icon22/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon13/10/2022
Director's details changed for Mr Colin Neil Price on 2022-10-13
dot icon06/10/2022
Appointment of Mr Colin Neil Price as a director on 2022-09-30
dot icon30/09/2022
Termination of appointment of Ian Ronald Sutherland as a director on 2022-09-29
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon20/07/2022
Appointment of Mr Jayesh Kantilal Thaker as a director on 2022-07-15
dot icon18/07/2022
Termination of appointment of Shaun Ian Hooper as a director on 2022-07-14
dot icon26/04/2022
Termination of appointment of Angela Margaret Darling as a director on 2022-04-15
dot icon01/04/2022
Registered office address changed from Elmbrook House 18-19 Station Road Sunbury on Thames TW16 6SU United Kingdom to Axiom House the Centre Feltham TW13 4AU on 2022-04-01
dot icon25/03/2022
Registered office address changed from Axiom House the Centre Feltham TW13 4AU England to Elmbrook House 18-19 Station Road Sunbury on Thames TW16 6SU on 2022-03-25
dot icon25/03/2022
Registered office address changed from Elmbrook House 18-19 Station Road Sunbury-on-Thames Surrey TW16 6SU England to Axiom House the Centre Feltham TW13 4AU on 2022-03-25
dot icon14/01/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon02/09/2021
Termination of appointment of Jonathan David Braithwaite as a director on 2021-08-31
dot icon01/07/2021
Termination of appointment of Russell James Bence as a director on 2021-06-30
dot icon28/04/2021
Registration of charge 035781030010, created on 2021-04-20
dot icon23/04/2021
Registration of charge 035781030009, created on 2021-04-20
dot icon08/04/2021
Termination of appointment of Tim Paul Wills as a director on 2021-03-31
dot icon08/04/2021
Termination of appointment of Alan David Cumming Brown as a director on 2021-03-31
dot icon03/03/2021
All of the property or undertaking has been released from charge 035781030008
dot icon19/01/2021
Appointment of Mr Russell James Bence as a director on 2021-01-13
dot icon18/01/2021
Appointment of Mr Alan David Cumming Brown as a director on 2021-01-13
dot icon18/01/2021
Appointment of Mr Ian Ronald Sutherland as a director on 2021-01-13
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon13/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon15/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon02/06/2020
Full accounts made up to 2018-12-31
dot icon13/02/2020
Satisfaction of charge 035781030005 in full
dot icon13/02/2020
Satisfaction of charge 035781030007 in full
dot icon13/02/2020
Satisfaction of charge 4 in full
dot icon13/02/2020
Satisfaction of charge 035781030006 in full
dot icon10/02/2020
Resolutions
dot icon04/02/2020
Registration of charge 035781030008, created on 2020-01-24
dot icon12/07/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon28/03/2019
Appointment of Mr Jonathan David Braithwaite as a director on 2019-03-19
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon21/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon06/04/2018
Appointment of Mr Shaun Ian Hooper as a director on 2018-04-06
dot icon06/04/2018
Termination of appointment of James Richard Hastie Cumming as a director on 2018-04-06
dot icon19/03/2018
Termination of appointment of Sharon Patricia Beckett as a director on 2018-03-19
dot icon14/03/2018
Appointment of Ms Angela Margaret Darling as a director on 2018-03-12
dot icon14/03/2018
Appointment of Mr Tim Paul Wills as a director on 2018-03-12
dot icon08/12/2017
Full accounts made up to 2016-12-31
dot icon19/10/2017
Registration of charge 035781030007, created on 2017-10-17
dot icon29/08/2017
Termination of appointment of Martyn David Hurley as a director on 2017-08-23
dot icon23/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon21/06/2017
Termination of appointment of Ian Michael Fenner-Evans as a director on 2017-06-16
dot icon21/06/2017
Termination of appointment of Ian Michael Fenner-Evans as a secretary on 2017-06-16
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon21/08/2016
Registered office address changed from Garrick House 161 High Street Hampton Hill Middlesex TW12 1NL to Elmbrook House 18-19 Station Road Sunbury-on-Thames Surrey TW16 6SU on 2016-08-21
dot icon19/08/2016
Certificate of change of name
dot icon01/08/2016
Appointment of Mr James Richard Hastie Cumming as a director on 2016-07-27
dot icon06/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon04/05/2016
Registration of charge 035781030006, created on 2016-04-27
dot icon15/04/2016
Termination of appointment of Anthony Dennis Martin Allen as a director on 2016-04-13
dot icon08/04/2016
Appointment of Mr Martyn David Hurley as a director on 2016-04-08
dot icon08/04/2016
Appointment of Mr Ian Michael Fenner-Evans as a director on 2016-04-08
dot icon22/03/2016
Appointment of Mrs Sharon Patricia Beckett as a director on 2016-03-01
dot icon07/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon07/07/2015
Director's details changed for Anthony Dennis Martin Allen on 2014-06-30
dot icon29/06/2015
Full accounts made up to 2014-12-31
dot icon22/12/2014
Full accounts made up to 2013-12-31
dot icon10/07/2014
Registration of charge 035781030005, created on 2014-06-27
dot icon07/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon07/07/2014
Termination of appointment of James Anderson as a director
dot icon07/07/2014
Termination of appointment of David Oliver as a director
dot icon21/05/2014
Appointment of Mr Ian Michael Fenner-Evans as a secretary
dot icon03/03/2014
Termination of appointment of Robert Taberner as a secretary
dot icon03/03/2014
Termination of appointment of Robert Taberner as a director
dot icon27/11/2013
Appointment of Mr James Anderson as a director
dot icon03/09/2013
Full accounts made up to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon10/06/2013
Termination of appointment of Steven Mcpherson as a director
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon06/09/2012
Appointment of Mr David Martin Oliver as a director
dot icon03/09/2012
Appointment of Mr Robert John Taberner as a secretary
dot icon03/09/2012
Termination of appointment of Steven Mcpherson as a secretary
dot icon06/08/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon05/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon03/04/2012
Resolutions
dot icon02/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/04/2012
Termination of appointment of Stephen Barnard as a director
dot icon20/01/2012
Memorandum and Articles of Association
dot icon20/01/2012
Resolutions
dot icon04/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon10/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon10/06/2011
Director's details changed for Steven Robert Mcpherson on 2010-12-01
dot icon10/06/2011
Secretary's details changed for Steven Robert Mcpherson on 2010-12-01
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon23/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon17/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon17/06/2010
Director's details changed for Anthony Dennis Martin Allen on 2010-01-01
dot icon17/06/2010
Director's details changed for Stephen Colin Barnard on 2010-01-01
dot icon17/06/2010
Secretary's details changed for Steven Robert Mcpherson on 2010-01-01
dot icon17/06/2010
Director's details changed for Steven Robert Mcpherson on 2010-01-01
dot icon14/12/2009
Amended group of companies' accounts made up to 2008-12-31
dot icon04/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon20/07/2009
Return made up to 09/06/09; full list of members
dot icon14/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon09/10/2008
Appointment terminate, director paul bryan druckman logged form
dot icon19/09/2008
Return made up to 09/06/08; no change of members
dot icon21/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon24/09/2007
Return made up to 09/06/07; no change of members
dot icon04/05/2007
New director appointed
dot icon19/09/2006
Full accounts made up to 2005-12-31
dot icon16/06/2006
Return made up to 09/06/06; full list of members
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon14/02/2006
New director appointed
dot icon14/02/2006
Return made up to 09/06/05; full list of members
dot icon07/12/2005
Particulars of mortgage/charge
dot icon14/07/2005
Accounts for a dormant company made up to 2004-06-30
dot icon13/07/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon25/02/2005
Statement of affairs
dot icon25/02/2005
Ad 13/01/05--------- £ si 16151816@1=16151816 £ ic 100/16151916
dot icon07/02/2005
Nc inc already adjusted 13/01/05
dot icon07/02/2005
Resolutions
dot icon07/02/2005
Resolutions
dot icon27/01/2005
Particulars of mortgage/charge
dot icon17/11/2004
New director appointed
dot icon02/09/2004
Return made up to 09/06/04; full list of members
dot icon24/11/2003
Accounts for a dormant company made up to 2003-06-30
dot icon07/08/2003
New secretary appointed
dot icon07/08/2003
Secretary resigned;director resigned
dot icon07/08/2003
Director resigned
dot icon07/08/2003
Return made up to 09/06/03; full list of members
dot icon12/12/2002
Accounts for a dormant company made up to 2002-06-30
dot icon03/09/2002
Return made up to 09/06/02; full list of members
dot icon03/09/2002
Total exemption small company accounts made up to 2001-06-30
dot icon06/07/2001
Return made up to 09/06/01; full list of members
dot icon25/09/2000
Accounts for a dormant company made up to 1999-06-30
dot icon25/09/2000
Resolutions
dot icon25/09/2000
Accounts for a dormant company made up to 2000-06-30
dot icon25/09/2000
Resolutions
dot icon18/09/2000
Return made up to 09/06/00; full list of members
dot icon20/07/1999
Return made up to 09/06/99; full list of members
dot icon20/07/1999
New secretary appointed;new director appointed
dot icon20/07/1999
New director appointed
dot icon20/07/1999
New director appointed
dot icon20/07/1999
New director appointed
dot icon15/06/1998
Secretary resigned
dot icon15/06/1998
Director resigned
dot icon15/06/1998
Registered office changed on 15/06/98 from: regent house 316 beulah hill london SE19 3HF
dot icon09/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Love, Charlie
Director
24/01/2023 - 13/10/2023
2
Sutherland, Ian Ronald
Director
13/01/2021 - 29/09/2022
174
Thaker, Jayesh Kantilal
Director
15/07/2022 - 25/04/2023
8
Spencer-Churchill, Edward
Director
25/04/2023 - Present
101
Cumming, James Richard
Director
27/07/2016 - 06/04/2018
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPLETE COVER GROUP LIMITED

COMPLETE COVER GROUP LIMITED is an(a) Active company incorporated on 09/06/1998 with the registered office located at Mara House, Nantwich Road, Tarporley CW6 9UY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE COVER GROUP LIMITED?

toggle

COMPLETE COVER GROUP LIMITED is currently Active. It was registered on 09/06/1998 .

Where is COMPLETE COVER GROUP LIMITED located?

toggle

COMPLETE COVER GROUP LIMITED is registered at Mara House, Nantwich Road, Tarporley CW6 9UY.

What does COMPLETE COVER GROUP LIMITED do?

toggle

COMPLETE COVER GROUP LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for COMPLETE COVER GROUP LIMITED?

toggle

The latest filing was on 27/12/2025: Confirmation statement made on 2025-12-10 with no updates.