COVATIC LTD

Register to unlock more data on OkredoRegister

COVATIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10422855

Incorporation date

12/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Browne Jacobson Llp 15 Floor, 103 Colmore Row, Birmingham B3 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2021)
dot icon11/04/2026
Memorandum and Articles of Association
dot icon11/04/2026
Resolutions
dot icon26/03/2026
Resolutions
dot icon26/03/2026
Statement of capital following an allotment of shares on 2026-03-25
dot icon16/03/2026
Statement of capital following an allotment of shares on 2026-03-09
dot icon24/10/2025
12/10/25 Statement of Capital gbp 13366.36
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/04/2025
Statement of capital following an allotment of shares on 2025-04-11
dot icon01/04/2025
Resolutions
dot icon26/03/2025
Statement of capital following an allotment of shares on 2025-03-25
dot icon12/02/2025
Resolutions
dot icon28/01/2025
Statement of capital following an allotment of shares on 2025-01-14
dot icon23/12/2024
Statement of capital following an allotment of shares on 2024-12-20
dot icon15/11/2024
Statement of capital following an allotment of shares on 2024-10-29
dot icon15/11/2024
Resolutions
dot icon24/10/2024
12/10/24 Statement of Capital gbp 11089.34
dot icon23/10/2024
Termination of appointment of Sarah Lawson Johnston as a director on 2024-10-01
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/08/2024
Statement of capital following an allotment of shares on 2024-08-21
dot icon25/07/2024
Second filing of a statement of capital following an allotment of shares on 2024-04-05
dot icon20/06/2024
Registration of charge 104228550006, created on 2024-06-19
dot icon13/05/2024
Statement of capital following an allotment of shares on 2024-04-05
dot icon15/02/2024
Satisfaction of charge 104228550003 in full
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon04/10/2023
Director's details changed for Nicholas Pinks on 2023-10-04
dot icon04/10/2023
Director's details changed for Sarah Lawson Johnston on 2021-08-31
dot icon04/10/2023
Director's details changed for Timothy Rhys Evans on 2019-10-31
dot icon25/09/2023
Registered office address changed from 412-413 Scott House, Gibb Street Digbeth Birmingham B9 4AA United Kingdom to C/O Browne Jacobson Llp 15 Floor 103 Colmore Row Birmingham B3 3AG on 2023-09-25
dot icon28/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/07/2023
Statement of capital following an allotment of shares on 2023-05-24
dot icon17/07/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon16/05/2023
Memorandum and Articles of Association
dot icon16/05/2023
Resolutions
dot icon04/05/2023
Statement of capital following an allotment of shares on 2023-03-28
dot icon04/05/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon03/05/2023
Appointment of Paul William Johnson as a director on 2023-03-28
dot icon03/05/2023
Satisfaction of charge 104228550004 in full
dot icon24/03/2023
Termination of appointment of Pennsec Limited as a secretary on 2023-02-28
dot icon06/02/2023
Appointment of Daniel Edward Pike as a director on 2023-02-06
dot icon16/01/2023
Registration of charge 104228550005, created on 2023-01-10
dot icon08/11/2022
Statement of capital following an allotment of shares on 2022-11-07
dot icon18/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon17/10/2022
Second filing of Confirmation Statement dated 2021-10-12
dot icon25/10/2021
Confirmation statement made on 2021-10-12 with updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
511.45K
-
0.00
545.00
-
2022
12
409.74K
-
0.00
24.65K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PENNSEC LIMITED
Corporate Secretary
12/10/2016 - 28/02/2023
93
Baxter, Travis
Director
02/02/2017 - 06/03/2020
16
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Corporate Director
02/07/2018 - 21/12/2018
157
Pinks, Nicholas
Director
12/10/2016 - Present
1
Dunbar, Robert
Director
30/01/2017 - 06/03/2020
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 COVATIC LTD

COVATIC LTD is an(a) Active company incorporated on 12/10/2016 with the registered office located at C/O Browne Jacobson Llp 15 Floor, 103 Colmore Row, Birmingham B3 3AG. There are currently 4 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 COVATIC LTD?

toggle

COVATIC LTD is currently Active. It was registered on 12/10/2016 .

Where is COVATIC LTD located?

toggle

COVATIC LTD is registered at C/O Browne Jacobson Llp 15 Floor, 103 Colmore Row, Birmingham B3 3AG.

What does COVATIC LTD do?

toggle

COVATIC LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for COVATIC LTD?

toggle

The latest filing was on 11/04/2026: Memorandum and Articles of Association.