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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Creative England, College House, 32-36 College Green, Bristol, United Kingdom, BS1 5SP | Director | 27 June 2017 | Active |
Level 8 Bauhaus, 27 Quay Street, Manchester, United Kingdom, M3 3GY | Director | 28 March 2023 | Active |
C/O Browne Jacobson Llp, 15 Floor, 103 Colmore Row, Birmingham, United Kingdom, B3 3AG | Director | 12 January 2021 | Active |
C/O Browne Jacobson Llp, 15 Floor, 103 Colmore Row, Birmingham, United Kingdom, B3 3AG | Director | 06 February 2023 | Active |
C/O Browne Jacobson Llp, 15 Floor, 103 Colmore Row, Birmingham, United Kingdom, B3 3AG | Director | 12 October 2016 | Active |
125, Wood Street, London, United Kingdom, EC2V 7AW | Corporate Secretary | 12 October 2016 | Active |
King Charles House, Park End Street, Oxford, United Kingdom, OX1 1JD | Director | 06 February 2017 | Active |
Windover House, St. Ann Street, Salisbury, England, SP1 2DR | Director | 02 February 2017 | Active |
601, The Green House, The Custard Factory, Gibb Street, Birmingham, United Kingdom, B9 4DP | Director | 02 February 2017 | Active |
Forward House, 17 High Street, Henley-In-Arden, United Kingdom, B95 5AA | Director | 21 December 2018 | Active |
9400, Garsington Road, Oxford Business Park, Oxford, United Kingdom, OX4 2HN | Director | 30 January 2017 | Active |
9400, Garsington Road, Oxford Business Park, Oxford, United Kingdom, OX4 2HN | Director | 30 January 2017 | Active |
601, The Green House, The Custard Factory, Gibb Street, Birmingham, United Kingdom, B9 4DP | Director | 06 March 2020 | Active |
Forward House, 17 High Street, Henley-In-Arden, England, B95 5AA | Corporate Director | 02 July 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-13 | Capital | Capital allotment shares. | Download |
2024-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-09-25 | Address | Change registered office address company with date old address new address. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Capital | Capital allotment shares. | Download |
2023-07-17 | Capital | Capital allotment shares. | Download |
2023-05-16 | Resolution | Resolution. | Download |
2023-05-16 | Incorporation | Memorandum articles. | Download |
2023-05-04 | Capital | Capital allotment shares. | Download |
2023-05-04 | Capital | Capital allotment shares. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-24 | Officers | Termination secretary company with name termination date. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-08 | Capital | Capital allotment shares. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-29 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.