COVESIDE LIMITED

Register to unlock more data on OkredoRegister

COVESIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04574148

Incorporation date

25/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Great Percy Street, London WC1X 9RDCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2002)
dot icon09/04/2026
Director's details changed for Mr Charles Anthony Wollaston Baxter on 2026-04-07
dot icon07/04/2026
Director's details changed for Mrs Laura Marie Marino on 2026-04-07
dot icon07/04/2026
Registered office address changed from Alchemi Group 13 Cellini Street London SW8 2FQ England to 17 Great Percy Street London WC1X 9rd on 2026-04-07
dot icon07/04/2026
Change of details for Mr Charles Anthony Wollaston Baxter as a person with significant control on 2026-04-07
dot icon28/03/2026
Total exemption full accounts made up to 2025-06-27
dot icon10/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-06-27
dot icon12/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-27
dot icon01/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon10/10/2023
Change of details for Mr Charles Anthony Wollaston Baxter as a person with significant control on 2021-12-02
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-27
dot icon16/12/2022
Total exemption full accounts made up to 2021-06-27
dot icon24/11/2022
Confirmation statement made on 2022-10-25 with updates
dot icon09/09/2022
Compulsory strike-off action has been discontinued
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon12/05/2022
Change of details for a person with significant control
dot icon11/05/2022
Director's details changed for Mrs Laura Marie Marino on 2022-04-25
dot icon11/05/2022
Director's details changed for Mr Charles Anthony Wollaston Baxter on 2022-04-25
dot icon11/05/2022
Change of details for Mr Charles Anthony Wollaston Baxter as a person with significant control on 2022-04-25
dot icon27/03/2022
Previous accounting period shortened from 2021-06-28 to 2021-06-27
dot icon14/02/2022
Director's details changed for Mrs Laura Marie Marino on 2022-02-01
dot icon14/02/2022
Director's details changed for Mr Charles Anthony Wollaston Baxter on 2022-02-01
dot icon14/02/2022
Registered office address changed from Alchemi Group New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom to Alchemi Group 13 Cellini Street London SW8 2FQ on 2022-02-14
dot icon10/01/2022
Change of details for Mr Charles Anthony Wollaston Baxter as a person with significant control on 2021-12-02
dot icon10/01/2022
Cessation of Laura Marie Marino as a person with significant control on 2021-12-02
dot icon03/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon02/11/2021
Termination of appointment of Surendra Ragunather as a director on 2021-08-31
dot icon02/11/2021
Director's details changed for Mrs Laura Marie Marino on 2021-11-01
dot icon02/11/2021
Director's details changed for Mr Charles Anthony Wollaston Baxter on 2021-11-01
dot icon02/11/2021
Change of details for Mr Charles Anthony Wollaston Baxter as a person with significant control on 2021-11-01
dot icon02/11/2021
Change of details for Laura Marie Marino as a person with significant control on 2021-11-01
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/04/2021
Director's details changed for Mr Charles Anthony Wollaston Baxter on 2021-04-27
dot icon28/04/2021
Change of details for Mr Charles Anthony Wollaston Baxter as a person with significant control on 2021-04-27
dot icon28/04/2021
Change of details for Laura Marie Marino as a person with significant control on 2021-04-27
dot icon28/04/2021
Director's details changed for Mrs Laura Marie Marino on 2021-04-27
dot icon05/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon05/11/2020
Change of details for Mr Charles Anthony Wollaston Baxter as a person with significant control on 2020-11-04
dot icon05/11/2020
Director's details changed for Mr Charles Anthony Wollaston Baxter on 2020-11-04
dot icon05/11/2020
Change of details for Laura Marie Marino as a person with significant control on 2020-11-04
dot icon05/11/2020
Director's details changed for Mr Surendra Ragunather on 2020-11-04
dot icon05/11/2020
Director's details changed for Mrs Laura Marie Marino on 2020-11-04
dot icon10/02/2020
Total exemption full accounts made up to 2019-06-28
dot icon03/02/2020
Registered office address changed from Alchemi Group Labs House 15-19 Bloomsbury Way London WC1A 2th United Kingdom to Alchemi Group New Broad Street House 35 New Broad Street London EC2M 1NH on 2020-02-03
dot icon07/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon17/04/2019
Director's details changed for Mrs Laura Marie Marino on 2019-04-17
dot icon17/04/2019
Change of details for Laura Marie Marino as a person with significant control on 2019-04-17
dot icon02/04/2019
Accounts for a small company made up to 2018-06-28
dot icon05/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon05/11/2018
Director's details changed for Mr Surendra Ragunather on 2018-10-31
dot icon29/10/2018
Registered office address changed from 2nd Floor Melbourne House 44-46 Aldwych Quarter London WC2B 4LL England to Alchemi Group Labs House 15-19 Bloomsbury Way London WC1A 2th on 2018-10-29
dot icon23/10/2018
Change of details for Laura Marie Marino as a person with significant control on 2018-10-18
dot icon22/10/2018
Director's details changed for Mr Charles Anthony Wollaston Baxter on 2018-10-22
dot icon22/10/2018
Director's details changed for Mr Charles Anthony Wollaston Baxter on 2018-10-18
dot icon22/10/2018
Change of details for Mr Charles Anthony Wollaston Baxter as a person with significant control on 2018-10-18
dot icon22/10/2018
Change of details for Mr Charles Anthony Wollaston Baxter as a person with significant control on 2018-10-22
dot icon22/10/2018
Director's details changed for Mrs Laura Marie Marino on 2018-10-18
dot icon22/10/2018
Change of details for Laura Marie Marino as a person with significant control on 2018-10-22
dot icon22/10/2018
Director's details changed for Mrs Laura Marie Marino on 2018-10-22
dot icon26/07/2018
Statement of capital on 2018-06-26
dot icon28/06/2018
Change of details for Laura Marie Marino as a person with significant control on 2018-06-26
dot icon28/06/2018
Cessation of Sing Lim Ong as a person with significant control on 2018-06-26
dot icon28/06/2018
Cessation of Tan Sek Khee as a person with significant control on 2018-06-26
dot icon28/06/2018
Change of details for Mr Charles Anthony Wollaston Baxter as a person with significant control on 2018-06-26
dot icon26/06/2018
Satisfaction of charge 045741480014 in full
dot icon25/06/2018
Full accounts made up to 2017-06-28
dot icon19/06/2018
Statement of capital on 2018-01-05
dot icon01/05/2018
Director's details changed for Mrs Laura Marie Marino on 2018-05-01
dot icon01/05/2018
Director's details changed for Mrs Laura Marie Marino on 2018-05-01
dot icon21/03/2018
Previous accounting period shortened from 2017-06-29 to 2017-06-28
dot icon08/11/2017
Confirmation statement made on 2017-10-25 with updates
dot icon11/07/2017
Full accounts made up to 2016-06-29
dot icon31/05/2017
Statement of capital on 2016-12-30
dot icon16/05/2017
Termination of appointment of Katie Louise Weston as a director on 2017-02-03
dot icon04/04/2017
Satisfaction of charge 12 in full
dot icon31/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon06/01/2017
Statement of capital on 2016-09-30
dot icon16/12/2016
Confirmation statement made on 2016-10-25 with updates
dot icon08/06/2016
Director's details changed for Mr Surendra Ragunather on 2016-03-03
dot icon08/06/2016
Satisfaction of charge 045741480013 in full
dot icon06/04/2016
Termination of appointment of Nicholas Weston Porzig as a director on 2016-03-07
dot icon22/03/2016
Group of companies' accounts made up to 2015-06-30
dot icon03/03/2016
Registered office address changed from C/O Coveside Ltd T/a Alchemi Group Harcourt House Suite 1 19a Cavendish Square London W1G 0PN to 2nd Floor Melbourne House 44-46 Aldwych Quarter London WC2B 4LL on 2016-03-03
dot icon24/02/2016
Director's details changed for Mr Charles Anthony Wollaston Baxter on 2016-02-15
dot icon24/02/2016
Director's details changed for Mrs Laura Marie Marino on 2016-02-15
dot icon11/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon10/11/2015
Director's details changed for Mrs Katie Louise Weston on 2015-10-24
dot icon21/05/2015
Director's details changed for Mr Charles Anthony Wollaston Baxter on 2015-05-01
dot icon26/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon26/11/2014
Group of companies' accounts made up to 2014-06-30
dot icon30/10/2014
Resolutions
dot icon30/10/2014
Statement of capital following an allotment of shares on 2014-10-06
dot icon21/10/2014
Registration of charge 045741480014, created on 2014-10-06
dot icon04/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon23/01/2014
Appointment of Mr Nicholas Weston Porzig as a director
dot icon09/01/2014
Resolutions
dot icon21/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon10/10/2013
Registration of charge 045741480013
dot icon20/08/2013
Director's details changed for Mr Charles Anthony Wollaston Baxter on 2013-08-02
dot icon19/08/2013
Appointment of Mr Surendra Ragunather as a director
dot icon19/08/2013
Director's details changed for Mrs Laura Marie Marino on 2013-08-02
dot icon09/08/2013
Director's details changed for Mr Charles Anthony Wollaston Baxter on 2013-08-02
dot icon13/02/2013
Full accounts made up to 2012-06-30
dot icon17/12/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon14/12/2012
Director's details changed for Mrs Laura Marie Marino on 2011-09-03
dot icon14/12/2012
Director's details changed for Mr Charles Anthony Wollaston Baxter on 2011-09-03
dot icon14/12/2012
Appointment of Mrs Katie Louise Weston as a director
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 12
dot icon20/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon05/01/2012
Director's details changed for Mrs Laura Marie Baxter on 2012-01-05
dot icon09/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon08/11/2011
Director's details changed for Mrs Laura Marie Baxter on 2011-09-03
dot icon08/11/2011
Director's details changed for Mr Charles Anthony Wollaston Baxter on 2011-09-03
dot icon27/09/2011
Registered office address changed from Suite 7 Westminster Palace Gardens Artillery Row London SW1P 1RL on 2011-09-27
dot icon04/05/2011
Full accounts made up to 2010-06-30
dot icon29/12/2010
Previous accounting period extended from 2010-03-31 to 2010-06-30
dot icon01/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon01/11/2010
Appointment of Mrs Laura Marie Baxter as a director
dot icon10/09/2010
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 2010-09-10
dot icon17/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon17/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon17/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon17/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/05/2010
Accounts for a small company made up to 2009-03-31
dot icon14/01/2010
Annual return made up to 2009-10-25 with full list of shareholders
dot icon13/01/2010
Director's details changed for Charles Anthony Wolaston Baxter on 2009-09-15
dot icon08/01/2010
Termination of appointment of Amy Pettit as a secretary
dot icon21/12/2009
Termination of appointment of Jonathan Whittle as a director
dot icon08/12/2009
Termination of appointment of Jonathan Whittle as a director
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon28/10/2008
Return made up to 25/10/08; full list of members
dot icon11/07/2008
Particulars of a mortgage or charge / charge no: 11
dot icon11/07/2008
Particulars of a mortgage or charge / charge no: 10
dot icon09/07/2008
Appointment terminated secretary katie hudson
dot icon09/07/2008
Secretary appointed amy maria pettit
dot icon09/07/2008
Return made up to 25/10/06; full list of members
dot icon09/07/2008
Director's change of particulars / charles baxter / 01/10/2006
dot icon08/07/2008
Return made up to 25/10/07; full list of members
dot icon08/07/2008
Registered office changed on 08/07/2008 from seaton house bagpath gloucestershire GL8 8YG
dot icon26/02/2008
Secretary appointed katie louise hudson
dot icon26/02/2008
Appointment terminated secretary ergon ventures LIMITED
dot icon15/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/07/2007
Particulars of mortgage/charge
dot icon24/07/2007
Particulars of mortgage/charge
dot icon24/07/2007
Particulars of mortgage/charge
dot icon24/07/2007
Particulars of mortgage/charge
dot icon19/07/2007
Resolutions
dot icon17/07/2007
Particulars of mortgage/charge
dot icon13/07/2007
Particulars of mortgage/charge
dot icon13/07/2007
Particulars of mortgage/charge
dot icon11/07/2007
Particulars of mortgage/charge
dot icon11/07/2007
Particulars of mortgage/charge
dot icon24/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/03/2006
Return made up to 25/10/04; full list of members
dot icon30/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/03/2006
Return made up to 25/10/05; full list of members
dot icon29/04/2005
Accounts for a small company made up to 2003-10-31
dot icon29/04/2005
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon03/02/2004
Return made up to 25/10/03; full list of members
dot icon20/06/2003
New director appointed
dot icon19/06/2003
Ad 27/05/03--------- £ si 3@1=3 £ ic 1/4
dot icon02/01/2003
New secretary appointed
dot icon02/01/2003
New secretary appointed
dot icon13/11/2002
Registered office changed on 13/11/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
dot icon13/11/2002
Secretary resigned
dot icon13/11/2002
Director resigned
dot icon25/10/2002
Incorporation
2027
change arrow icon0 % *

* during past year

Total Assets

£0.00
2027
change arrow icon0 *

* during past year

Number of employees

0
2027
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/06/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
27/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/06/2024
dot iconNext account date
27/06/2025
dot iconNext due on
27/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
330.84K
-
0.00
68.97K
-
2022
3
346.99K
-
0.00
43.51K
-
2027
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-

Employees

2027

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baxter, Charles Anthony Wollaston
Director
12/11/2002 - Present
26
Ragunather, Surendra
Director
22/07/2013 - 31/08/2021
11
Mrs Laura Marie Marino
Director
09/12/2009 - Present
7

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 COVESIDE LIMITED

COVESIDE LIMITED is an(a) Active company incorporated on 25/10/2002 with the registered office located at 17 Great Percy Street, London WC1X 9RD. There are currently 2 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 COVESIDE LIMITED?

toggle

COVESIDE LIMITED is currently Active. It was registered on 25/10/2002 .

Where is COVESIDE LIMITED located?

toggle

COVESIDE LIMITED is registered at 17 Great Percy Street, London WC1X 9RD.

What does COVESIDE LIMITED do?

toggle

COVESIDE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for COVESIDE LIMITED?

toggle

The latest filing was on 09/04/2026: Director's details changed for Mr Charles Anthony Wollaston Baxter on 2026-04-07.