UKBizDB.co.uk

COVATIC LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Covatic Ltd. The company was founded 7 years ago and was given the registration number 10422855. The firm's registered office is in BIRMINGHAM. You can find them at 412-413 Scott House, Gibb Street, Digbeth, Birmingham, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:COVATIC LTD
Company Number:10422855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:412-413 Scott House, Gibb Street, Digbeth, Birmingham, United Kingdom, B9 4AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Creative England, College House, 32-36 College Green, Bristol, United Kingdom, BS1 5SP

Director27 June 2017Active
Level 8 Bauhaus, 27 Quay Street, Manchester, United Kingdom, M3 3GY

Director28 March 2023Active
C/O Browne Jacobson Llp, 15 Floor, 103 Colmore Row, Birmingham, United Kingdom, B3 3AG

Director12 January 2021Active
C/O Browne Jacobson Llp, 15 Floor, 103 Colmore Row, Birmingham, United Kingdom, B3 3AG

Director06 February 2023Active
C/O Browne Jacobson Llp, 15 Floor, 103 Colmore Row, Birmingham, United Kingdom, B3 3AG

Director12 October 2016Active
125, Wood Street, London, United Kingdom, EC2V 7AW

Corporate Secretary12 October 2016Active
King Charles House, Park End Street, Oxford, United Kingdom, OX1 1JD

Director06 February 2017Active
Windover House, St. Ann Street, Salisbury, England, SP1 2DR

Director02 February 2017Active
601, The Green House, The Custard Factory, Gibb Street, Birmingham, United Kingdom, B9 4DP

Director02 February 2017Active
Forward House, 17 High Street, Henley-In-Arden, United Kingdom, B95 5AA

Director21 December 2018Active
9400, Garsington Road, Oxford Business Park, Oxford, United Kingdom, OX4 2HN

Director30 January 2017Active
9400, Garsington Road, Oxford Business Park, Oxford, United Kingdom, OX4 2HN

Director30 January 2017Active
601, The Green House, The Custard Factory, Gibb Street, Birmingham, United Kingdom, B9 4DP

Director06 March 2020Active
Forward House, 17 High Street, Henley-In-Arden, England, B95 5AA

Corporate Director02 July 2018Active

People with Significant Control

Oxford Sciences Innovation Plc
Notified on:01 March 2018
Status:Active
Country of residence:United Kingdom
Address:King Charles House, Park End Street, Oxford, United Kingdom, OX1 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Chancellor, Masters And Scholars Of The University Of Oxford
Notified on:30 January 2017
Status:Active
Country of residence:United Kingdom
Address:University Offices, Wellington Square, Oxford, United Kingdom, OX1 2JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nicholas Pinks
Notified on:12 October 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:15, Barnes End, London, United Kingdom, KT3 6PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Capital

Capital allotment shares.

Download
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-09-25Address

Change registered office address company with date old address new address.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Capital

Capital allotment shares.

Download
2023-07-17Capital

Capital allotment shares.

Download
2023-05-16Resolution

Resolution.

Download
2023-05-16Incorporation

Memorandum articles.

Download
2023-05-04Capital

Capital allotment shares.

Download
2023-05-04Capital

Capital allotment shares.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-03-24Officers

Termination secretary company with name termination date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-08Capital

Capital allotment shares.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-07Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.