UKBizDB.co.uk

COVESION LIMITED

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

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.

Company Information

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:
  • 26110 - Manufacture of electronic components
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
  • 26512 - Manufacture of electronic industrial process control equipment
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Unit A7 Premier Centre, Premier Way, Romsey, Hampshire, SO51 9DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit F3, Adanac Park, Adanac Drive, Nursling, United Kingdom, SO16 0BT

Secretary17 July 2012Active
Unit F3, Adanac Park, Adanac Drive, Nursling, United Kingdom, SO16 0BT

Director17 July 2012Active
1905, 15th Street, #2370, Boulder, United States,

Director24 April 2019Active
Unit F3, Adanac Park, Adanac Drive, Nursling, United Kingdom, SO16 0BT

Director24 July 2019Active
Unit F3, Adanac Park, Adanac Drive, Nursling, United Kingdom, SO16 0BT

Director15 August 2007Active
Apt 41, 100 Denniston St, Pittsburgh, United States,

Director28 April 2021Active
The Malthouse, 22 Pettiwell, Garsington, Oxford, United Kingdom, OX44 9DB

Secretary31 December 2008Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary09 August 2007Active
188, Old Street Road, Peterborough 03458, Usa,

Director16 June 2009Active
7 Belmont Drive, Lincoln, United States,

Director16 June 2009Active
Oakhouse, Norton, Malmesbury, SN16 0JW

Director31 December 2008Active
Unit A7, Premier Centre, Premier Way, Romsey, United Kingdom, SO51 9DG

Director17 July 2012Active
The Malthouse, 22 Pettiwell, Garsington, Oxford, United Kingdom, OX44 9DB

Director15 August 2007Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director09 August 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (6 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
2024-03-08Officers

Change person director company with change date.

Download
2024-03-08Officers

Change person director company with change date.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-06-12Officers

Change person director company with change date.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Address

Change sail address company with old address new address.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Address

Move registers to registered office company with new address.

Download
2021-05-17Address

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

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-01-21Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Capital

Capital allotment shares.

Download
2020-01-07Incorporation

Memorandum articles.

Download
2020-01-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.