UKBizDB.co.uk

COVESTIA LIMITED

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

This company is commonly known as Covestia Limited. The company was founded 6 years ago and was given the registration number 10886209. The firm's registered office is in STOKE PRIOR. You can find them at Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:COVESTIA LIMITED
Company Number:10886209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2017
End of financial year:29 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England, B60 4AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 3, Earl Street Studios, Earl Street, Rugby, England, CV21 3SS

Director19 January 2024Active
Jessop House, 6 Outrams Wharf, Little Eaton, Derby, England, DE21 5EL

Director22 June 2021Active
Leopold Villa, 45 Leopold Stree, Derby, United Kingdom, DE1 2HF

Director27 July 2017Active
Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, England, B60 4AD

Director04 April 2018Active
Studio 3, Earl Street Studios, Earl Street, Rugby, England, CV21 3SS

Director04 April 2018Active
Episteme House, Saxon Business Park, Hanbury Road, Stoke Prior, England, B60 4AD

Director03 October 2017Active
Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, England, B60 4AD

Director03 October 2017Active
Axe And Bottle Court, 70 Newcomen Street, London, England, SE1 1YT

Corporate Director25 July 2018Active
45, Leopold Street, Derby, England, DE1 2HF

Corporate Director24 August 2017Active

People with Significant Control

Mr Matthew John Parry
Notified on:08 March 2023
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Studio 3, Earl Street Studios, Rugby, England, CV21 3SS
Nature of control:
  • Ownership of shares 75 to 100 percent
Platinum Training And Consultancy Limited
Notified on:22 June 2021
Status:Active
Country of residence:England
Address:45, Leopold Street, Derby, England, DE1 2HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Craig Hughes
Notified on:31 January 2021
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:45, Leopold Street, Derby, England, DE1 2HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew Corden
Notified on:01 August 2020
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Alacrity House, Saxon Business Park, Stoke Prior, England, B60 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Alacrity Capital Holdings Limited
Notified on:04 April 2018
Status:Active
Country of residence:England
Address:Axe And Bottle Court, 70 Newcomen Street, London, England, SE1 1YT
Nature of control:
  • Ownership of shares 75 to 100 percent
Episteme Group Limited
Notified on:08 November 2017
Status:Active
Country of residence:England
Address:Episteme House, Saxon Business Park, Stoke Prior, England, B60 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mathew Corden
Notified on:27 July 2017
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:Leopold Villa, 45 Leopold Stree, Derby, United Kingdom, DE1 2HF
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Termination director company with name termination date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-21Accounts

Accounts with accounts type micro entity.

Download
2024-01-20Gazette

Gazette filings brought up to date.

Download
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Accounts

Accounts with accounts type micro entity.

Download
2023-12-10Address

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

Download
2023-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-14Gazette

Gazette notice compulsory.

Download
2023-07-30Accounts

Change account reference date company current shortened.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-02Address

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

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Accounts

Change account reference date company previous shortened.

Download
2022-02-28Change of name

Certificate change of name company.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-25Persons with significant control

Cessation of a person with significant control.

Download
2021-06-17Address

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

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.