COVERTECH LIMITED

Register to unlock more data on OkredoRegister

COVERTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12159675

Incorporation date

16/08/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands B90 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2019)
dot icon02/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon09/10/2025
Statement of capital following an allotment of shares on 2025-09-25
dot icon01/10/2025
Termination of appointment of Aqua Sanfelice Di Monteforte as a director on 2025-09-26
dot icon27/08/2025
Confirmation statement made on 2025-08-15 with updates
dot icon01/08/2025
Replacement filing of SH01 - 01/03/24 Statement of Capital gbp 2.843691
dot icon01/08/2025
Replacement filing of SH01 - 28/03/25 Statement of Capital gbp 2.24115
dot icon16/07/2025
Resolutions
dot icon28/04/2025
Statement of capital following an allotment of shares on 2025-03-28
dot icon25/04/2025
Resolutions
dot icon25/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon08/01/2025
Registered office address changed from Second Floor, 152 - 154 Curtain Road London EC2A 3AT England to Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD on 2025-01-08
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon18/07/2024
Cancellation of shares. Statement of capital on 2024-07-11
dot icon18/07/2024
Purchase of own shares.
dot icon15/07/2024
Resolutions
dot icon15/07/2024
Appointment of Mr Christopher Stephen Burke as a director on 2024-07-03
dot icon12/07/2024
Memorandum and Articles of Association
dot icon11/07/2024
Cessation of Matthew John Nunney as a person with significant control on 2024-07-11
dot icon11/07/2024
Termination of appointment of Matthew John Nunney as a director on 2024-07-11
dot icon22/04/2024
Statement of capital following an allotment of shares on 2024-03-01
dot icon19/04/2024
Resolutions
dot icon23/11/2023
Appointment of Miss Gemma Louise Bartlett as a secretary on 2023-11-22
dot icon20/09/2023
Total exemption full accounts made up to 2023-08-31
dot icon29/08/2023
Confirmation statement made on 2023-08-15 with updates
dot icon28/06/2023
Registered office address changed from The Dock Tobacco Dock Wapping Lane London E1W 2SF England to Second Floor, 152 - 154 Curtain Road London EC2A 3AT on 2023-06-28
dot icon19/04/2023
Termination of appointment of Eamon Ali Tuhami as a director on 2023-04-06
dot icon26/10/2022
Director's details changed for Mr Robert James Korzinek on 2022-10-21
dot icon19/10/2022
Total exemption full accounts made up to 2022-08-31
dot icon12/09/2022
Statement of capital following an allotment of shares on 2022-09-06
dot icon17/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon26/07/2022
Registered office address changed from Unit 6 Queens Yard White Post Lane London E9 5EN England to The Dock Tobacco Dock Wapping Lane London E1W 2SF on 2022-07-26
dot icon20/07/2022
Statement of capital following an allotment of shares on 2022-07-13
dot icon25/05/2022
Appointment of Mrs Aqua Sanfelice Di Monteforte as a director on 2022-05-25
dot icon25/05/2022
Change of details for Mr Matthew John Nunney as a person with significant control on 2021-04-20
dot icon25/05/2022
Appointment of Mr Eamon Ali Tuhami as a director on 2022-05-25
dot icon25/05/2022
Appointment of Mr Doug Mckinnon as a director on 2022-05-25
dot icon09/05/2022
Sub-division of shares on 2022-05-04
dot icon25/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-11-30
dot icon25/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-22
dot icon07/01/2022
Statement of capital following an allotment of shares on 2021-11-30
dot icon07/01/2022
Statement of capital following an allotment of shares on 2021-12-14
dot icon07/01/2022
Statement of capital following an allotment of shares on 2021-12-22
dot icon07/12/2021
Confirmation statement made on 2021-08-15 with updates
dot icon06/12/2021
Notification of Robert James Korzinek as a person with significant control on 2019-08-16
dot icon25/11/2021
Statement of capital following an allotment of shares on 2021-10-15
dot icon22/09/2021
Total exemption full accounts made up to 2021-08-31
dot icon18/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon05/05/2021
Statement of capital following an allotment of shares on 2021-04-13
dot icon24/01/2021
Registered office address changed from Flat 6 Milner Building, Carysfort Road 1 Piano Lane London N16 9BF United Kingdom to Unit 6 Queens Yard White Post Lane London E9 5EN on 2021-01-24
dot icon24/08/2020
Confirmation statement made on 2020-08-15 with updates
dot icon17/04/2020
Sub-division of shares on 2020-03-09
dot icon16/04/2020
Statement of capital following an allotment of shares on 2020-03-06
dot icon11/12/2019
Appointment of Mr Robert James Korzinek as a director on 2019-12-11
dot icon16/08/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

7
2023
change arrow icon-48.77 % *

* during past year

Cash in Bank

£431,286.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
68.28K
-
0.00
98.77K
-
2022
3
825.15K
-
0.00
841.94K
-
2023
7
461.90K
-
0.00
431.29K
-
2023
7
461.90K
-
0.00
431.29K
-

Employees

2023

Employees

7 Ascended133 % *

Net Assets(GBP)

461.90K £Descended-44.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

431.29K £Descended-48.77 % *

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
Mckinnon, Doug
Director
25/05/2022 - Present
1
Burke, Christopher Stephen
Director
03/07/2024 - Present
25
Mr Eamon Ali Tuhami
Director
25/05/2022 - 06/04/2023
12
Nunney, Matthew John
Director
16/08/2019 - 11/07/2024
4
Korzinek, Robert James
Director
11/12/2019 - Present
3

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 COVERTECH LIMITED

COVERTECH LIMITED is an(a) Active company incorporated on 16/08/2019 with the registered office located at Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands B90 3AD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of COVERTECH LIMITED?

toggle

COVERTECH LIMITED is currently Active. It was registered on 16/08/2019 .

Where is COVERTECH LIMITED located?

toggle

COVERTECH LIMITED is registered at Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands B90 3AD.

What does COVERTECH LIMITED do?

toggle

COVERTECH LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does COVERTECH LIMITED have?

toggle

COVERTECH LIMITED had 7 employees in 2023.

What is the latest filing for COVERTECH LIMITED?

toggle

The latest filing was on 02/02/2026: Total exemption full accounts made up to 2025-08-31.