This company is commonly known as Covesion Limited. The company was founded 16 years ago and was given the registration number 06338847. The firm's registered office is in ROMSEY. You can find them at Unit A7 Premier Centre, Premier Way, Romsey, Hampshire. This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | COVESION LIMITED |
---|---|---|
Company Number | : | 06338847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A7 Premier Centre, Premier Way, Romsey, Hampshire, SO51 9DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit F3, Adanac Park, Adanac Drive, Nursling, United Kingdom, SO16 0BT | Secretary | 17 July 2012 | Active |
Unit F3, Adanac Park, Adanac Drive, Nursling, United Kingdom, SO16 0BT | Director | 17 July 2012 | Active |
1905, 15th Street, #2370, Boulder, United States, | Director | 24 April 2019 | Active |
Unit F3, Adanac Park, Adanac Drive, Nursling, United Kingdom, SO16 0BT | Director | 24 July 2019 | Active |
Unit F3, Adanac Park, Adanac Drive, Nursling, United Kingdom, SO16 0BT | Director | 15 August 2007 | Active |
Apt 41, 100 Denniston St, Pittsburgh, United States, | Director | 28 April 2021 | Active |
The Malthouse, 22 Pettiwell, Garsington, Oxford, United Kingdom, OX44 9DB | Secretary | 31 December 2008 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 09 August 2007 | Active |
188, Old Street Road, Peterborough 03458, Usa, | Director | 16 June 2009 | Active |
7 Belmont Drive, Lincoln, United States, | Director | 16 June 2009 | Active |
Oakhouse, Norton, Malmesbury, SN16 0JW | Director | 31 December 2008 | Active |
Unit A7, Premier Centre, Premier Way, Romsey, United Kingdom, SO51 9DG | Director | 17 July 2012 | Active |
The Malthouse, 22 Pettiwell, Garsington, Oxford, United Kingdom, OX44 9DB | Director | 15 August 2007 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 09 August 2007 | Active |
Lavinia Clay | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | American |
Address | : | Unit A7, Premier Centre, Romsey, SO51 9DG |
Nature of control | : |
|
Landon Clay | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1926 |
Nationality | : | American |
Address | : | Unit A7, Premier Centre, Romsey, SO51 9DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Change person director company with change date. | Download |
2024-03-08 | Officers | Change person director company with change date. | Download |
2023-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-04 | Officers | Change person director company with change date. | Download |
2023-08-04 | Officers | Change person director company with change date. | Download |
2023-08-04 | Officers | Change person director company with change date. | Download |
2023-06-12 | Officers | Change person director company with change date. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Address | Change sail address company with old address new address. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Address | Move registers to registered office company with new address. | Download |
2021-05-17 | Address | Change registered office address company with date old address new address. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-07 | Capital | Capital allotment shares. | Download |
2020-01-07 | Incorporation | Memorandum articles. | Download |
2020-01-07 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.