COVE BRANDS LIMITED

Register to unlock more data on OkredoRegister

COVE BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10111465

Incorporation date

07/04/2016

Size

Full

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2016)
dot icon01/05/2026
Confirmation statement made on 2026-04-29 with no updates
dot icon13/03/2026
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 27 Old Gloucester St Old Gloucester Street London WC1N 3AX on 2026-03-13
dot icon13/03/2026
Registered office address changed from 27 Old Gloucester St Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 2026-03-13
dot icon19/02/2026
Appointment of Ms Madison Christine Lawton as a director on 2025-12-22
dot icon16/02/2026
Termination of appointment of Graham Kohan as a director on 2025-12-22
dot icon09/01/2026
Director's details changed for Mr Kenneth Bryan Kryzda on 2025-01-05
dot icon07/01/2026
Director's details changed for Mr Brian Lang Harwitt on 2025-10-02
dot icon29/08/2025
Full accounts made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon18/03/2025
Full accounts made up to 2023-12-31
dot icon19/12/2024
Previous accounting period shortened from 2023-12-28 to 2023-12-27
dot icon25/09/2024
Previous accounting period shortened from 2023-12-29 to 2023-12-28
dot icon11/09/2024
Accounts for a small company made up to 2022-12-31
dot icon29/04/2024
Change of details for Cove Brands Inc. as a person with significant control on 2024-02-02
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with updates
dot icon15/03/2024
Accounts for a small company made up to 2021-12-31
dot icon21/02/2024
Memorandum and Articles of Association
dot icon16/02/2024
Resolutions
dot icon16/02/2024
Registration of charge 101114650007, created on 2024-02-02
dot icon13/02/2024
Registration of charge 101114650005, created on 2024-02-02
dot icon13/02/2024
Registration of charge 101114650006, created on 2024-02-02
dot icon08/02/2024
Change of details for Benitago Inc. as a person with significant control on 2024-02-02
dot icon06/02/2024
Appointment of Mr David Kaplowitz as a director on 2024-02-02
dot icon06/02/2024
Appointment of Mr Kenneth Bryan Kryzda as a director on 2024-02-02
dot icon04/02/2024
Certificate of change of name
dot icon02/02/2024
Appointment of Mr Brian Lang Harwitt as a director on 2024-02-02
dot icon02/02/2024
Termination of appointment of Benedict Dohmen as a director on 2024-02-02
dot icon02/02/2024
Termination of appointment of Santiago Nestares Lampo as a director on 2024-02-02
dot icon02/02/2024
Appointment of Mr Graham Kohan as a director on 2024-02-02
dot icon03/01/2024
Confirmation statement made on 2023-12-08 with updates
dot icon22/12/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon12/12/2023
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2023-12-12
dot icon28/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon27/09/2023
Compulsory strike-off action has been discontinued
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon29/04/2023
Current accounting period shortened from 2022-04-30 to 2021-12-31
dot icon23/01/2023
Statement of capital following an allotment of shares on 2022-12-24
dot icon23/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon22/03/2022
Satisfaction of charge 101114650001 in full
dot icon31/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon15/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon15/04/2021
Notification of Benitago Inc. as a person with significant control on 2021-04-01
dot icon15/04/2021
Cessation of Benedict Dohmen as a person with significant control on 2021-04-01
dot icon14/04/2021
Change of details for Mr Benedict Dohmen as a person with significant control on 2021-01-01
dot icon14/04/2021
Cessation of Santiago Nestares Lampo as a person with significant control on 2021-04-01
dot icon14/04/2021
Director's details changed for Mr Benedict Dohmen on 2021-01-01
dot icon22/12/2020
Director's details changed for Mr Santiago Nestares Lampo on 2020-12-22
dot icon22/12/2020
Change of details for Santiago Nestares Lampo as a person with significant control on 2020-12-22
dot icon30/06/2020
Satisfaction of charge 101114650002 in full
dot icon29/06/2020
Micro company accounts made up to 2020-04-30
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon15/06/2019
Micro company accounts made up to 2019-04-30
dot icon11/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon05/03/2019
Change of details for Mr Benedict Dohmen as a person with significant control on 2018-04-30
dot icon04/03/2019
Director's details changed for Mr Benedict Dohmen on 2019-03-04
dot icon05/11/2018
Registration of charge 101114650004, created on 2018-11-05
dot icon01/11/2018
Registration of charge 101114650003, created on 2018-11-01
dot icon13/07/2018
Appointment of Mr Santiago Nestares Lampo as a director on 2018-07-06
dot icon25/05/2018
Change of details for Santiago Nestares Lampo as a person with significant control on 2018-05-24
dot icon25/05/2018
Change of details for Santiago Nestares Lampo as a person with significant control on 2018-05-24
dot icon25/05/2018
Registration of charge 101114650002, created on 2018-05-11
dot icon25/05/2018
Change of details for Santiago Nestares Lampo as a person with significant control on 2018-05-24
dot icon24/05/2018
Change of details for Santiago Nestares Lampo as a person with significant control on 2018-05-24
dot icon23/05/2018
Director's details changed for Mr Benedict Dohmen on 2018-05-23
dot icon23/05/2018
Change of details for Mr Benedict Dohmen as a person with significant control on 2018-05-23
dot icon23/05/2018
Registered office address changed from Fitzwilliam College Storey's Way Cambridge CB3 0DG England to 71-75 Shelton Street London WC2H 9JQ on 2018-05-23
dot icon21/05/2018
Director's details changed for Mr Benedict Dohmen on 2018-05-20
dot icon21/05/2018
Registered office address changed from Fitzwilliam College Storey's Way Cambridge Cambridgeshire CB3 0DG United Kingdom to Fitzwilliam College Storey's Way Cambridge CB3 0DG on 2018-05-21
dot icon20/05/2018
Micro company accounts made up to 2018-04-30
dot icon17/05/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon04/04/2018
Registration of charge 101114650001, created on 2018-03-19
dot icon05/01/2018
Micro company accounts made up to 2017-04-30
dot icon14/09/2017
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Fitzwilliam College Storey's Way Cambridge Cambridgeshire CB3 0DG on 2017-09-14
dot icon28/06/2017
Compulsory strike-off action has been discontinued
dot icon27/06/2017
First Gazette notice for compulsory strike-off
dot icon26/06/2017
Notification of Benedict Dohmen as a person with significant control on 2016-04-07
dot icon26/06/2017
Notification of Santiago Nestares Lampo as a person with significant control on 2016-04-07
dot icon26/06/2017
Confirmation statement made on 2017-04-06 with updates
dot icon26/05/2017
Registered office address changed from PO Box 4385 10111465: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2017-05-26
dot icon20/10/2016
Director's details changed for Benedict Dohmen on 2016-10-20
dot icon13/07/2016
Registered office address changed to PO Box 4385, 10111465: Companies House Default Address, Cardiff, CF14 8LH on 2016-07-13
dot icon07/04/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£940,202.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.05M
-
0.00
940.20K
-
2021
-
1.05M
-
0.00
940.20K
-

Employees

2021

Employees

-

Net Assets(GBP)

1.05M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

940.20K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Benedict Dohmen
Director
07/04/2016 - 02/02/2024
-
Nestares Lampo, Santiago
Director
06/07/2018 - 02/02/2024
1
Harwitt, Brian Lang
Director
02/02/2024 - Present
1
Kohan, Graham
Director
02/02/2024 - 22/12/2025
1
Kaplowitz, David
Director
02/02/2024 - Present
1

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 COVE BRANDS LIMITED

COVE BRANDS LIMITED is an(a) Active company incorporated on 07/04/2016 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. 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 COVE BRANDS LIMITED?

toggle

COVE BRANDS LIMITED is currently Active. It was registered on 07/04/2016 .

Where is COVE BRANDS LIMITED located?

toggle

COVE BRANDS LIMITED is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does COVE BRANDS LIMITED do?

toggle

COVE BRANDS LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for COVE BRANDS LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-04-29 with no updates.