COVALENT SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

COVALENT SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04645635

Incorporation date

23/01/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O Ideagen Plc One Mere Way, Ruddington, Nottingham NG11 6JSCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2003)
dot icon08/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon16/07/2024
Application to strike the company off the register
dot icon21/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon05/02/2024
Accounts for a dormant company made up to 2023-04-30
dot icon24/07/2023
Resolutions
dot icon24/07/2023
Statement by Directors
dot icon24/07/2023
Solvency Statement dated 24/07/23
dot icon24/07/2023
Statement of capital on 2023-07-24
dot icon21/07/2023
Statement of capital following an allotment of shares on 2023-07-21
dot icon21/07/2023
Appointment of Benjamin Charles Dorks as a director on 2023-07-21
dot icon30/06/2023
Satisfaction of charge 046456350005 in full
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon02/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon25/08/2022
Appointment of Mr Stephen Thompson as a secretary on 2022-08-19
dot icon24/08/2022
Termination of appointment of Gemma Dorian Gill as a secretary on 2022-08-20
dot icon24/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon26/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon14/05/2021
Termination of appointment of David Robert Knight Hornsby as a director on 2021-05-13
dot icon09/04/2021
Confirmation statement made on 2021-02-17 with updates
dot icon09/04/2021
Notification of Ideagen Gael Limited as a person with significant control on 2018-04-30
dot icon03/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon19/03/2021
Appointment of Mrs Gemma Dorian Gill as a secretary on 2021-03-19
dot icon19/03/2021
Termination of appointment of Richard William Hollins as a secretary on 2021-03-19
dot icon19/03/2021
Appointment of Mrs Emma Jane Hayes as a director on 2021-03-19
dot icon19/03/2021
Termination of appointment of Graeme Peter Spenceley as a director on 2021-03-19
dot icon24/02/2021
Registered office address changed from Ergo House Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6JS England to C/O Ideagen Plc One Mere Way Ruddington Nottingham NG11 6JS on 2021-02-24
dot icon01/05/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon31/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon26/03/2019
Accounts for a small company made up to 2018-04-30
dot icon01/03/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon06/06/2018
Satisfaction of charge 1 in full
dot icon04/06/2018
Satisfaction of charge 4 in full
dot icon24/04/2018
Accounts for a small company made up to 2017-04-30
dot icon20/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon08/03/2018
Registration of charge 046456350005, created on 2018-02-27
dot icon03/05/2017
Appointment of Mr Richard William Hollins as a secretary on 2017-05-03
dot icon30/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon30/03/2017
Statement of capital following an allotment of shares on 2016-08-05
dot icon29/03/2017
Termination of appointment of Steve John Maggs as a director on 2016-11-30
dot icon12/08/2016
Current accounting period extended from 2016-12-31 to 2017-04-30
dot icon12/08/2016
Registered office address changed from 3 Hammet Street Taunton Somerset TA1 1RZ to Ergo House Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6JS on 2016-08-12
dot icon12/08/2016
Termination of appointment of Nicholas Simmonds as a director on 2016-08-05
dot icon12/08/2016
Termination of appointment of Peter Mchugh as a director on 2016-08-05
dot icon12/08/2016
Termination of appointment of Nadine Mchugh as a secretary on 2016-08-05
dot icon12/08/2016
Appointment of Mr Graeme Peter Spenceley as a director on 2016-08-05
dot icon12/08/2016
Appointment of Mr David Robert Knight Hornsby as a director on 2016-08-05
dot icon29/07/2016
Satisfaction of charge 3 in full
dot icon11/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon17/02/2015
Appointment of Mr Steven John Maggs as a director on 2014-09-30
dot icon17/02/2015
Termination of appointment of Paul Raymond Moorhead as a director on 2014-09-30
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/07/2014
Statement of capital following an allotment of shares on 2014-05-15
dot icon24/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon17/12/2013
Termination of appointment of Bryan Taylor as a director
dot icon27/06/2013
Appointment of Mr Bryan Lloyd Taylor as a director
dot icon14/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon21/02/2013
Termination of appointment of Alan Howarth as a director
dot icon15/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-01-23
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/04/2012
Statement of capital on 2012-01-04
dot icon21/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon11/07/2011
Statement of capital on 2011-04-26
dot icon15/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/03/2011
Appointment of Mr Nicholas Simmonds as a director
dot icon25/03/2011
Appointment of Mr Alan Miles Howarth as a director
dot icon28/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon16/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/04/2010
Termination of appointment of Robin Taylor as a director
dot icon19/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon19/02/2010
Director's details changed for Peter Mchugh on 2010-01-23
dot icon19/02/2010
Director's details changed for Paul Raymond Moorhead on 2010-01-23
dot icon19/02/2010
Director's details changed for Robin Francis Taylor on 2010-01-23
dot icon25/01/2010
Termination of appointment of Paul Moorhead as a secretary
dot icon25/01/2010
Appointment of Nadine Mchugh as a secretary
dot icon28/05/2009
Appointment terminated secretary peter mchugh
dot icon20/05/2009
Secretary appointed paul moorhead
dot icon28/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon30/03/2009
Registered office changed on 30/03/2009 from, westacott, ash mill, south molton, devon, EX36 4QY
dot icon17/02/2009
Return made up to 23/01/09; full list of members
dot icon25/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/03/2008
Appointment terminated director nadine mchugh
dot icon08/02/2008
Return made up to 23/01/08; full list of members
dot icon31/01/2008
New director appointed
dot icon30/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/03/2007
Ad 20/03/07--------- £ si [email protected]=120 £ ic 131250/131370
dot icon28/03/2007
Return made up to 23/01/07; full list of members
dot icon12/03/2007
Secretary resigned
dot icon12/03/2007
New secretary appointed
dot icon07/03/2007
Particulars of mortgage/charge
dot icon21/02/2007
Director resigned
dot icon13/06/2006
New director appointed
dot icon24/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/02/2006
Return made up to 23/01/06; full list of members
dot icon22/02/2006
New director appointed
dot icon18/01/2006
S-div 22/12/05
dot icon18/01/2006
Ad 22/12/05--------- £ si 125000@1=125000 £ si [email protected]=6248 £ ic 2/131250
dot icon09/01/2006
Nc inc already adjusted 22/12/05
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Resolutions
dot icon05/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/02/2005
Return made up to 23/01/05; full list of members
dot icon09/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/04/2004
Particulars of mortgage/charge
dot icon27/02/2004
Return made up to 23/01/04; full list of members
dot icon31/07/2003
Certificate of change of name
dot icon12/05/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon23/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
10/02/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hornsby, David Robert Knight
Director
05/08/2016 - 13/05/2021
44
Hayes, Emma Jane
Director
19/03/2021 - Present
46
Dorks, Benjamin Charles
Director
21/07/2023 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COVALENT SOFTWARE LIMITED

COVALENT SOFTWARE LIMITED is an(a) Dissolved company incorporated on 23/01/2003 with the registered office located at C/O Ideagen Plc One Mere Way, Ruddington, Nottingham NG11 6JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COVALENT SOFTWARE LIMITED?

toggle

COVALENT SOFTWARE LIMITED is currently Dissolved. It was registered on 23/01/2003 and dissolved on 08/10/2024.

Where is COVALENT SOFTWARE LIMITED located?

toggle

COVALENT SOFTWARE LIMITED is registered at C/O Ideagen Plc One Mere Way, Ruddington, Nottingham NG11 6JS.

What does COVALENT SOFTWARE LIMITED do?

toggle

COVALENT SOFTWARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for COVALENT SOFTWARE LIMITED?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via voluntary strike-off.