COVER GENIUS LIMITED

Register to unlock more data on OkredoRegister

COVER GENIUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09408621

Incorporation date

27/01/2015

Size

Full

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2015)
dot icon08/10/2025
Full accounts made up to 2024-06-30
dot icon22/09/2025
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-09-22
dot icon22/09/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-08-27
dot icon22/09/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-08-27
dot icon03/09/2025
Appointment of Ella Mary Clarke as a director on 2025-09-01
dot icon22/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon14/02/2025
Termination of appointment of Angus James Ridley Mcdonald as a director on 2025-02-07
dot icon13/02/2025
Termination of appointment of Graeme John Dean as a director on 2025-02-07
dot icon13/02/2025
Appointment of Darcy Rittinger as a director on 2025-02-07
dot icon12/12/2024
Registered office address changed from C/O Work.Life Old Street Rivington House, 82 Great Eastern St, London EC2A 3JF England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2024-12-12
dot icon17/09/2024
Termination of appointment of Graeme John Dean as a secretary on 2024-08-30
dot icon17/09/2024
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-08-30
dot icon04/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon28/08/2024
Registration of charge 094086210003, created on 2024-08-20
dot icon19/08/2024
Full accounts made up to 2023-06-30
dot icon15/01/2024
Termination of appointment of Christopher Robert Bayley as a director on 2023-12-31
dot icon05/09/2023
Director's details changed for Mr Angus James Ridley Mcdonald on 2023-08-30
dot icon05/09/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon11/08/2023
Registration of charge 094086210002, created on 2023-08-10
dot icon10/08/2023
Satisfaction of charge 094086210001 in full
dot icon08/08/2023
Full accounts made up to 2022-06-30
dot icon04/08/2023
Resolutions
dot icon04/08/2023
Memorandum and Articles of Association
dot icon14/04/2023
Registered office address changed from Unit 6 4 Ravey Street London EC2A 4QP England to Work.Life Old Street C/O Work.Life Old Street Rivington House, 82 Great Eastern St, London EC2A 3JF on 2023-04-14
dot icon14/04/2023
Registered office address changed from Work.Life Old Street C/O Work.Life Old Street Rivington House, 82 Great Eastern St, London EC2A 3JF England to C/O Work.Life Old Street Rivington House, 82 Great Eastern St, London EC2A 3JF on 2023-04-14
dot icon15/02/2023
Cessation of Chrisopher Robert Bayley as a person with significant control on 2020-03-02
dot icon15/02/2023
Cessation of Cover Genius Holdings Pty Ltd as a person with significant control on 2020-03-02
dot icon15/02/2023
Cessation of Angus James Mcdonald as a person with significant control on 2020-03-02
dot icon15/02/2023
Cessation of Lee Vouch Sar as a person with significant control on 2020-03-02
dot icon15/02/2023
Notification of a person with significant control statement
dot icon16/11/2022
Compulsory strike-off action has been discontinued
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon10/11/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon08/09/2022
Amended full accounts made up to 2021-06-30
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon17/08/2021
Change of details for Cover Genius Holdings Pty Ltd as a person with significant control on 2021-08-17
dot icon17/08/2021
Change of details for Mr Angus James Mcdonald as a person with significant control on 2021-08-17
dot icon17/08/2021
Change of details for Mr Chrisopher Robert Bayley as a person with significant control on 2021-08-17
dot icon20/06/2021
Full accounts made up to 2020-06-30
dot icon24/03/2021
Registration of charge 094086210001, created on 2021-03-23
dot icon20/08/2020
Confirmation statement made on 2020-08-20 with updates
dot icon13/05/2020
Termination of appointment of Anthony Joel Sutcliffe as a director on 2020-05-12
dot icon13/05/2020
Change of details for Cover Genius Pty Ltd as a person with significant control on 2020-05-01
dot icon19/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon24/10/2019
Full accounts made up to 2019-06-30
dot icon16/10/2019
Appointment of Mr Anthony Joel Sutcliffe as a director on 2019-10-15
dot icon16/10/2019
Director's details changed for Mr James Harry Sutcliffe on 2019-10-15
dot icon15/10/2019
Termination of appointment of James Harry Sutcliffe as a director on 2019-10-15
dot icon15/10/2019
Director's details changed for Mr James Harry Sutcliffe on 2019-10-15
dot icon01/10/2019
Appointment of Mr Christopher Robert Bayley as a director on 2019-09-30
dot icon01/10/2019
Appointment of Mr Angus James Ridley Mcdonald as a director on 2019-09-30
dot icon30/09/2019
Termination of appointment of Anthony Sutcliffe as a secretary on 2019-09-30
dot icon30/09/2019
Appointment of Mr James Harry Sutcliffe as a director on 2019-09-30
dot icon30/09/2019
Termination of appointment of Anthony Sutcliffe as a director on 2019-09-30
dot icon30/07/2019
Full accounts made up to 2018-06-30
dot icon05/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon28/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon30/10/2018
Registered office address changed from 18 Finsbury Square London EC2A 1AH England to Unit 6 4 Ravey Street London EC2A 4QP on 2018-10-30
dot icon29/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon07/01/2018
Registered office address changed from Tagwright House 35-41 Westland Place London N1 7LP England to 18 Finsbury Square London EC2A 1AH on 2018-01-07
dot icon20/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon22/03/2017
Termination of appointment of David Alan Bond as a director on 2017-03-01
dot icon02/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon18/04/2016
Appointment of Mr Anthony Sutcliffe as a director on 2016-03-17
dot icon30/03/2016
Termination of appointment of Anthony Sutcliffe as a director on 2016-03-17
dot icon16/03/2016
Appointment of Mr Anthony Sutcliffe as a secretary on 2016-03-16
dot icon16/03/2016
Appointment of Mr Anthony Sutcliffe as a director on 2016-03-16
dot icon23/02/2016
Termination of appointment of Chris Robert Bayley as a director on 2016-02-22
dot icon12/02/2016
Registered office address changed from C/O Rentalcover.Com 17 Old Nichol Street London E2 7HR England to Tagwright House 35-41 Westland Place London N1 7LP on 2016-02-12
dot icon08/02/2016
Current accounting period extended from 2016-01-31 to 2016-06-30
dot icon04/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon04/02/2016
Appointment of Mr Chris Robert Bayley as a director on 2016-02-01
dot icon13/10/2015
Statement of capital following an allotment of shares on 2015-08-31
dot icon01/09/2015
Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to C/O Rentalcover.Com 17 Old Nichol Street London E2 7HR on 2015-09-01
dot icon01/06/2015
Director's details changed for Mr Graeme John Dean on 2015-06-01
dot icon01/06/2015
Secretary's details changed for Graeme Dean on 2015-06-01
dot icon01/06/2015
Secretary's details changed for Graeme Dean on 2015-06-01
dot icon01/06/2015
Termination of appointment of Chris Robert Bayley as a director on 2015-06-01
dot icon16/04/2015
Director's details changed for Graeme Dean on 2015-04-15
dot icon15/04/2015
Appointment of Mr Chris Robert Bayley as a director on 2015-04-15
dot icon10/03/2015
Termination of appointment of Chris Robert Bayley as a director on 2015-03-10
dot icon10/03/2015
Appointment of Mr David Alan Bond as a director on 2015-03-10
dot icon09/03/2015
Appointment of Mr Chris Robert Bayley as a director on 2015-01-27
dot icon27/01/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

21
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,178,912.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
667.55K
-
0.00
2.18M
-
2021
21
667.55K
-
0.00
2.18M
-

Employees

2021

Employees

21 Ascended- *

Net Assets(GBP)

667.55K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.18M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutcliffe, Anthony Joel
Director
15/10/2019 - 12/05/2020
4
Rittinger, Darcy
Director
07/02/2025 - Present
3
Mcdonald, Angus James Ridley
Director
30/09/2019 - 07/02/2025
1
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
30/08/2024 - 27/08/2025
580
CSC CLS (UK) LIMITED
Corporate Secretary
27/08/2025 - Present
1977

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COVER GENIUS LIMITED

COVER GENIUS LIMITED is an(a) Active company incorporated on 27/01/2015 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of COVER GENIUS LIMITED?

toggle

COVER GENIUS LIMITED is currently Active. It was registered on 27/01/2015 .

Where is COVER GENIUS LIMITED located?

toggle

COVER GENIUS LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does COVER GENIUS LIMITED do?

toggle

COVER GENIUS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does COVER GENIUS LIMITED have?

toggle

COVER GENIUS LIMITED had 21 employees in 2021.

What is the latest filing for COVER GENIUS LIMITED?

toggle

The latest filing was on 08/10/2025: Full accounts made up to 2024-06-30.