COVERTSWARM LIMITED

Register to unlock more data on OkredoRegister

COVERTSWARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12564314

Incorporation date

20/04/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

International House, 36-38 Cornhill, London EC3V 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2020)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon17/01/2025
Termination of appointment of Neil Stewart Jefferies as a director on 2024-11-15
dot icon17/01/2025
Appointment of Mr Nicholas Dibbern as a director on 2025-01-17
dot icon11/11/2024
Director's details changed for Mr Luke Daniel Potter on 2024-11-08
dot icon06/08/2024
Change of details for Project Delta Bidco Limited as a person with significant control on 2023-09-07
dot icon06/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon06/12/2023
Appointment of Neil Stewart Jefferies as a director on 2023-12-05
dot icon15/09/2023
Confirmation statement made on 2023-08-04 with updates
dot icon22/08/2023
Resolutions
dot icon22/08/2023
Memorandum and Articles of Association
dot icon17/08/2023
Appointment of Mr William James Morrish as a director on 2023-08-04
dot icon17/08/2023
Notification of Project Delta Bidco Limited as a person with significant control on 2023-08-04
dot icon17/08/2023
Cessation of Anders Reeves as a person with significant control on 2023-08-04
dot icon17/08/2023
Cessation of Luke Daniel Potter as a person with significant control on 2023-08-04
dot icon17/08/2023
Registration of charge 125643140001, created on 2023-08-04
dot icon04/08/2023
Statement of capital following an allotment of shares on 2023-08-04
dot icon31/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/07/2023
Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2023-07-03
dot icon15/05/2023
Appointment of Mr Dominic St John Euan Cameron as a director on 2023-05-15
dot icon15/05/2023
Termination of appointment of Peter John Golden as a director on 2023-05-15
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon09/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with updates
dot icon04/04/2022
Change of details for Mr Anders Reeves as a person with significant control on 2022-04-04
dot icon04/04/2022
Director's details changed for Mr Anders Reeves on 2022-04-04
dot icon05/01/2022
Notification of Luke Daniel Potter as a person with significant control on 2022-01-04
dot icon05/01/2022
Change of details for Mr Anders Reeves as a person with significant control on 2022-01-04
dot icon04/01/2022
Appointment of Mr Luke Daniel Potter as a director on 2022-01-04
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2021
Resolutions
dot icon20/12/2021
Sub-division of shares on 2021-12-15
dot icon19/07/2021
Appointment of Mr Peter John Golden as a director on 2021-07-16
dot icon18/05/2021
Previous accounting period shortened from 2021-04-30 to 2021-03-31
dot icon23/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon08/09/2020
Director's details changed for Mr Anders Reeves on 2020-09-08
dot icon08/09/2020
Change of details for Mr Anders Reeves as a person with significant control on 2020-09-08
dot icon08/09/2020
Registered office address changed from 30 Poulett Gardens Twickenham TW1 4QR England to International House Holborn Viaduct London EC1A 2BN on 2020-09-08
dot icon20/04/2020
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
04/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
7
276.38K
-
0.00
361.90K
-
2023
14
497.53K
-
0.00
690.70K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Dominic St John Euan
Director
15/05/2023 - Present
16
Reeves, Anders
Director
20/04/2020 - Present
9
Jefferies, Neil Stewart
Director
05/12/2023 - 15/11/2024
15
Golden, Peter John
Director
16/07/2021 - 15/05/2023
10
Mr Luke Daniel Potter
Director
04/01/2022 - Present
3

Persons with Significant Control

5
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 COVERTSWARM LIMITED

COVERTSWARM LIMITED is an(a) Active company incorporated on 20/04/2020 with the registered office located at International House, 36-38 Cornhill, London EC3V 3NG. 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 COVERTSWARM LIMITED?

toggle

COVERTSWARM LIMITED is currently Active. It was registered on 20/04/2020 .

Where is COVERTSWARM LIMITED located?

toggle

COVERTSWARM LIMITED is registered at International House, 36-38 Cornhill, London EC3V 3NG.

What does COVERTSWARM LIMITED do?

toggle

COVERTSWARM LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for COVERTSWARM LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.