COVESTUS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COVESTUS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11663029

Incorporation date

06/11/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Festival House, Jessop Avenue, Cheltenham GL50 3SHCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2022)
dot icon23/12/2025
Resolutions
dot icon23/12/2025
Memorandum and Articles of Association
dot icon16/12/2025
Termination of appointment of Jonathan Peter Oliver as a director on 2025-12-08
dot icon16/12/2025
Cessation of Maven Co-Invest Equinox Lp as a person with significant control on 2025-12-08
dot icon16/12/2025
Notification of Covestus Bidco Limited as a person with significant control on 2025-12-08
dot icon15/12/2025
Appointment of Mr Michael Thomas Potts as a director on 2025-12-08
dot icon15/12/2025
Termination of appointment of Timothy James Wright as a director on 2025-12-08
dot icon15/12/2025
Registration of charge 116630290003, created on 2025-12-08
dot icon02/12/2025
Director's details changed for Mr Timothy James Wright on 2025-12-02
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon15/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/08/2025
Resolutions
dot icon24/06/2025
Registered office address changed from Staverton Court Staverton Cheltenham GL51 0UX England to Festival House Jessop Avenue Cheltenham GL50 3SH on 2025-06-24
dot icon24/06/2025
Director's details changed for Mr Quentin Higham on 2025-06-23
dot icon24/06/2025
Director's details changed for Mr Daniel Llewellyn Thomas on 2025-06-23
dot icon13/06/2025
Appointment of Mr Quentin Higham as a director on 2025-06-06
dot icon16/12/2024
Appointment of Mr Timothy James Wright as a director on 2024-12-12
dot icon25/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with updates
dot icon22/06/2024
Resolutions
dot icon22/06/2024
Memorandum and Articles of Association
dot icon22/06/2024
Change of share class name or designation
dot icon19/06/2024
Appointment of Mr Jonathan Peter Oliver as a director on 2024-06-13
dot icon19/06/2024
Cessation of Famalama Limited as a person with significant control on 2024-06-13
dot icon19/06/2024
Notification of Maven Co-Invest Equinox Lp as a person with significant control on 2024-06-13
dot icon19/06/2024
Statement of capital following an allotment of shares on 2024-06-13
dot icon14/06/2024
Registration of charge 116630290002, created on 2024-06-13
dot icon17/01/2024
Director's details changed for Mr Daniel Llewellyn Thomas on 2023-12-12
dot icon11/01/2024
Resolutions
dot icon11/01/2024
Memorandum and Articles of Association
dot icon27/12/2023
Termination of appointment of Anthony Richard Booley as a director on 2023-12-12
dot icon27/12/2023
Cessation of Anthony Richard Booley as a person with significant control on 2023-12-12
dot icon27/12/2023
Notification of Famalama Limited as a person with significant control on 2023-12-12
dot icon27/12/2023
Registered office address changed from The Limes 1 Pulteney Road Bath BA2 4HD England to Staverton Court Staverton Cheltenham GL51 0UX on 2023-12-27
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon09/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-22 with updates
dot icon28/11/2022
Change of share class name or designation
dot icon28/11/2022
Resolutions
dot icon22/11/2022
Appointment of Mr Daniel Llewellyn Thomas as a director on 2022-11-17
dot icon22/11/2022
Cessation of Susan Braidley as a person with significant control on 2022-11-17
dot icon18/11/2022
Confirmation statement made on 2022-11-05 with no updates
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
12/11/2026
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
31/12/2025
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
1
11.90K
-
0.00
124.98K
-
2022
1
18.45K
-
0.00
22.35K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potts, Michael Thomas
Director
08/12/2025 - Present
5
Booley, Anthony Richard
Director
06/11/2018 - 12/12/2023
20
Wright, Timothy James
Director
12/12/2024 - 08/12/2025
17
Thomas, Daniel Llewellyn
Director
17/11/2022 - Present
11
Oliver, Jonathan Peter
Director
13/06/2024 - 08/12/2025
7

Persons with Significant Control

8
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 COVESTUS HOLDINGS LIMITED

COVESTUS HOLDINGS LIMITED is an(a) Active company incorporated on 06/11/2018 with the registered office located at Festival House, Jessop Avenue, Cheltenham GL50 3SH. 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 COVESTUS HOLDINGS LIMITED?

toggle

COVESTUS HOLDINGS LIMITED is currently Active. It was registered on 06/11/2018 .

Where is COVESTUS HOLDINGS LIMITED located?

toggle

COVESTUS HOLDINGS LIMITED is registered at Festival House, Jessop Avenue, Cheltenham GL50 3SH.

What does COVESTUS HOLDINGS LIMITED do?

toggle

COVESTUS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COVESTUS HOLDINGS LIMITED?

toggle

The latest filing was on 23/12/2025: Resolutions.