COVERZ LICENSING UK LIMITED

Register to unlock more data on OkredoRegister

COVERZ LICENSING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12978701

Incorporation date

27/10/2020

Size

Micro Entity

Contacts

Registered address

Registered address

5 Beaufort Court, Admirals Way, London E14 9XLCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2020)
dot icon13/04/2026
Registered office address changed from 88 Caswell Close Farnborough Hampshire GU14 8TE England to 5 Beaufort Court Admirals Way London Choose County E14 9XL on 2026-04-13
dot icon13/04/2026
Registered office address changed from 5 Beaufort Court Admirals Way London Choose County E14 9XL United Kingdom to 5 Beaufort Court Admirals Way London E14 9XL on 2026-04-13
dot icon31/07/2025
Change of details for Mr Erdem Karahan as a person with significant control on 2025-07-30
dot icon31/07/2025
Director's details changed for Mr Erdem Karahan on 2025-07-30
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon25/07/2025
Confirmation statement made on 2025-07-25 with updates
dot icon25/07/2025
Cessation of Coverz Muzik Anonim Sirketi as a person with significant control on 2025-07-18
dot icon25/07/2025
Notification of Erdem Karahan as a person with significant control on 2025-07-18
dot icon10/05/2025
Compulsory strike-off action has been discontinued
dot icon08/05/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon28/11/2024
Micro company accounts made up to 2023-10-31
dot icon15/10/2024
Compulsory strike-off action has been discontinued
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon10/01/2024
Statement of capital following an allotment of shares on 2023-12-12
dot icon04/12/2023
Micro company accounts made up to 2022-10-31
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon12/12/2022
Termination of appointment of Hayley Victoria Swain-Grainger as a director on 2022-12-12
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with updates
dot icon27/07/2022
Micro company accounts made up to 2021-10-31
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon16/02/2022
Statement of capital following an allotment of shares on 2022-02-15
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon04/11/2020
Appointment of Mr Erdem Karahan as a director on 2020-11-04
dot icon04/11/2020
Resolutions
dot icon27/10/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.19K
-
0.00
-
-
2022
0
169.06K
-
0.00
-
-
2022
0
169.06K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

169.06K £Ascended425.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karahan, Erdem
Director
04/11/2020 - Present
3
Swain-Grainger, Hayley Victoria
Director
27/10/2020 - 12/12/2022
69

Persons with Significant Control

2
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 COVERZ LICENSING UK LIMITED

COVERZ LICENSING UK LIMITED is an(a) Active company incorporated on 27/10/2020 with the registered office located at 5 Beaufort Court, Admirals Way, London E14 9XL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COVERZ LICENSING UK LIMITED?

toggle

COVERZ LICENSING UK LIMITED is currently Active. It was registered on 27/10/2020 .

Where is COVERZ LICENSING UK LIMITED located?

toggle

COVERZ LICENSING UK LIMITED is registered at 5 Beaufort Court, Admirals Way, London E14 9XL.

What does COVERZ LICENSING UK LIMITED do?

toggle

COVERZ LICENSING UK LIMITED operates in the Reproduction of sound recording (18.20/1 - SIC 2007) sector.

What is the latest filing for COVERZ LICENSING UK LIMITED?

toggle

The latest filing was on 13/04/2026: Registered office address changed from 88 Caswell Close Farnborough Hampshire GU14 8TE England to 5 Beaufort Court Admirals Way London Choose County E14 9XL on 2026-04-13.