COVERMARQUE LIMITED

Register to unlock more data on OkredoRegister

COVERMARQUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04806646

Incorporation date

20/06/2003

Size

Small

Contacts

Registered address

Registered address

The Boundary, Coxford Down, Winchester, Hampshire SO21 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2003)
dot icon13/12/2025
Accounts for a small company made up to 2025-03-31
dot icon01/07/2025
Confirmation statement made on 2025-06-20 with updates
dot icon25/02/2025
Appointment of Mr Timothy John Money as a director on 2025-01-02
dot icon25/02/2025
Appointment of Mr Philip John Williams as a director on 2025-02-08
dot icon25/02/2025
Appointment of Mr Michael David Simon Edgeley as a director on 2025-02-08
dot icon17/11/2024
Resolutions
dot icon17/11/2024
Memorandum and Articles of Association
dot icon05/11/2024
Notification of Clear Group (Holdings) Limited as a person with significant control on 2024-10-29
dot icon05/11/2024
Cessation of Nicholas Richard Russell Drew as a person with significant control on 2024-10-29
dot icon05/11/2024
Termination of appointment of Sheila Bridget Drew as a secretary on 2024-10-29
dot icon05/11/2024
Appointment of Jitendra Patel as a secretary on 2024-10-29
dot icon25/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/09/2024
Change of details for Mr Nicholas Richard Russell Drew as a person with significant control on 2024-09-12
dot icon12/09/2024
Satisfaction of charge 048066460001 in full
dot icon03/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon27/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon23/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with updates
dot icon30/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon05/12/2020
Registration of charge 048066460001, created on 2020-12-02
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon27/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon13/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-06-20 with updates
dot icon29/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon25/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon25/06/2017
Director's details changed for Nick Drew on 2016-08-09
dot icon23/06/2017
Director's details changed for Nick Drew on 2017-06-19
dot icon23/06/2017
Registered office address changed from Larksborough Farm, Newbury Road Whitchurch Hampshire RG28 7PN to The Boundary Coxford Down Winchester Hampshire SO21 3BD on 2017-06-23
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/08/2016
Director's details changed
dot icon22/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/07/2015
Secretary's details changed
dot icon08/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/08/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/08/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/08/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon15/08/2011
Secretary's details changed for Dr Sheila Bridget Drew on 2011-08-15
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon02/08/2010
Director's details changed for Nick Drew on 2010-06-20
dot icon04/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon25/06/2009
Return made up to 20/06/09; full list of members
dot icon08/08/2008
Return made up to 20/06/08; full list of members
dot icon08/08/2008
Secretary's change of particulars / sheila drew / 20/09/2007
dot icon09/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon08/10/2007
Registered office changed on 08/10/07 from: dickers house preston candover basingstoke hampshire RG25 2EG
dot icon26/07/2007
Return made up to 20/06/07; full list of members
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/07/2006
Return made up to 20/06/06; full list of members
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/07/2005
Return made up to 20/06/05; full list of members
dot icon10/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/06/2004
Return made up to 20/06/04; full list of members
dot icon22/01/2004
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon08/10/2003
Secretary's particulars changed
dot icon14/07/2003
Registered office changed on 14/07/03 from: 300 kingston road london SW20 8LX
dot icon20/06/2003
Incorporation
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
31/03/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
518.38K
-
0.00
365.11K
-
2022
7
643.53K
-
0.00
302.48K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edgeley, Michael David Simon
Director
08/02/2025 - Present
76
Money, Timothy John
Director
02/01/2025 - Present
114
Williams, Philip John
Director
08/02/2025 - Present
48
Drew, Sheila Bridget, Dr
Secretary
20/06/2003 - 29/10/2024
-
Patel, Jitendra
Secretary
29/10/2024 - Present
-

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 COVERMARQUE LIMITED

COVERMARQUE LIMITED is an(a) Active company incorporated on 20/06/2003 with the registered office located at The Boundary, Coxford Down, Winchester, Hampshire SO21 3BD. There are currently 5 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 COVERMARQUE LIMITED?

toggle

COVERMARQUE LIMITED is currently Active. It was registered on 20/06/2003 .

Where is COVERMARQUE LIMITED located?

toggle

COVERMARQUE LIMITED is registered at The Boundary, Coxford Down, Winchester, Hampshire SO21 3BD.

What does COVERMARQUE LIMITED do?

toggle

COVERMARQUE LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for COVERMARQUE LIMITED?

toggle

The latest filing was on 13/12/2025: Accounts for a small company made up to 2025-03-31.