COVERMY LTD

Register to unlock more data on OkredoRegister

COVERMY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07757031

Incorporation date

31/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Number One, Station Approach, Harlow CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2011)
dot icon01/10/2025
Change of details for Mr Paul Gavin Dodds as a person with significant control on 2025-10-01
dot icon01/10/2025
Director's details changed for Mr Paul Gavin Dodds on 2025-10-01
dot icon28/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon01/05/2025
Registered office address changed from Field House Station Approach Harlow CM20 2FB England to Number One Station Approach Harlow CM20 2FB on 2025-05-01
dot icon27/03/2025
Satisfaction of charge 077570310001 in full
dot icon12/11/2024
Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Field House Station Approach Harlow CM20 2FB on 2024-11-12
dot icon02/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/02/2024
Change of details for Capital Underwriting Agencies Group Limited as a person with significant control on 2023-12-14
dot icon14/12/2023
Cessation of Martin Harris as a person with significant control on 2023-12-13
dot icon14/12/2023
Termination of appointment of Martin Harris as a director on 2023-12-13
dot icon12/10/2023
Appointment of Mr Daniel Jamie Thompson as a director on 2023-10-10
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon09/09/2021
Resolutions
dot icon01/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon07/05/2021
Termination of appointment of Robert Charles Hoy as a director on 2021-05-05
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon04/11/2020
Registration of charge 077570310001, created on 2020-11-02
dot icon03/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon03/09/2020
Change of details for Capital Underwriting Agencies Group Limited as a person with significant control on 2020-08-30
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon18/09/2019
Change of details for Capital Underwriting Agencies Group Limited as a person with significant control on 2016-04-06
dot icon16/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon16/09/2019
Director's details changed for Mr Robert Charles Hoy on 2019-07-04
dot icon16/09/2019
Appointment of Mr Robert Charles Hoy as a director on 2019-05-13
dot icon16/09/2019
Director's details changed for Mr Richard Dominic Cross on 2019-08-21
dot icon05/07/2019
Director's details changed for Mr Richard Dominic Cross on 2019-07-04
dot icon05/07/2019
Change of details for Mr Paul Gavin Dodds as a person with significant control on 2019-07-04
dot icon05/07/2019
Director's details changed for Mr Paul Gavin Dodds on 2019-07-04
dot icon05/07/2019
Change of details for Mr Martin Harris as a person with significant control on 2019-07-04
dot icon05/07/2019
Director's details changed for Mr Martin Harris on 2019-07-04
dot icon05/10/2018
Accounts for a small company made up to 2017-12-31
dot icon28/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon13/03/2018
Change of details for Capital Underwriting Agencies Group Limited as a person with significant control on 2018-03-06
dot icon07/03/2018
Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2018-03-07
dot icon11/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon03/08/2017
Accounts for a small company made up to 2016-12-31
dot icon27/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon29/06/2016
Full accounts made up to 2015-12-31
dot icon08/10/2015
Accounts for a small company made up to 2014-12-31
dot icon11/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon17/12/2014
Termination of appointment of Gareth Elliott Waterman as a director on 2014-11-19
dot icon04/11/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon04/11/2014
Director's details changed for Mr Richard Dominic Cross on 2014-08-01
dot icon03/11/2014
Director's details changed for Mr Paul Gavin Dodds on 2014-10-01
dot icon03/11/2014
Director's details changed for Mr Martin Harris on 2014-10-01
dot icon09/10/2014
Accounts for a small company made up to 2013-12-31
dot icon21/08/2014
Appointment of Mr Gareth Elliott Waterman as a director on 2014-07-01
dot icon08/08/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon28/07/2014
Appointment of Mr Richard Dominic Cross as a director on 2014-07-01
dot icon02/06/2014
Rectified The AP01 was removed from the public register on 24/07/2014 as it is invalid and ineffective
dot icon10/03/2014
Termination of appointment of Jeffrey Harris as a director
dot icon24/10/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon31/01/2013
Previous accounting period extended from 2012-08-31 to 2012-12-31
dot icon26/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon26/09/2012
Director's details changed for Mr Martin Harris on 2012-08-01
dot icon26/09/2012
Registered office address changed from 10 - 14 Accommodation Road London NW11 8ED United Kingdom on 2012-09-26
dot icon11/07/2012
Statement of capital following an allotment of shares on 2012-06-29
dot icon22/06/2012
Certificate of change of name
dot icon22/06/2012
Change of name notice
dot icon06/06/2012
Resolutions
dot icon27/02/2012
Registered office address changed from Peregrine House Falconry Court Bakers Lane Epping Essex CM16 5DQ United Kingdom on 2012-02-27
dot icon31/08/2011
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
31/12/2024
dot iconNext confirmation date
31/08/2026
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
30/12/2025
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
17
652.06K
-
0.00
832.04K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cross, Richard Dominic
Director
01/07/2014 - Present
4
Dodds, Paul Gavin
Director
31/08/2011 - Present
21
Harris, Martin
Director
31/08/2011 - 13/12/2023
11
Thompson, Daniel Jamie
Director
10/10/2023 - Present
4

Persons with Significant Control

4
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 COVERMY LTD

COVERMY LTD is an(a) Active company incorporated on 31/08/2011 with the registered office located at Number One, Station Approach, Harlow CM20 2FB. There are currently 3 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 COVERMY LTD?

toggle

COVERMY LTD is currently Active. It was registered on 31/08/2011 .

Where is COVERMY LTD located?

toggle

COVERMY LTD is registered at Number One, Station Approach, Harlow CM20 2FB.

What does COVERMY LTD do?

toggle

COVERMY LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for COVERMY LTD?

toggle

The latest filing was on 01/10/2025: Change of details for Mr Paul Gavin Dodds as a person with significant control on 2025-10-01.