Company NameCovermount Solutions Limited
DirectorsAndrew Charles Mead and Stuart Peter Sells
Company StatusActive
Company Number05998353
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Andrew Charles Mead
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Forest Drive, Theydon Bois
Epping
Essex
CM16 7EY
Director NameMr Stuart Peter Sells
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive, Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameMr Andrew Charles Mead
NationalityBritish
StatusCurrent
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Forest Drive, Theydon Bois
Epping
Essex
CM16 7EY
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address2a Forest Drive, Theydon Bois
Epping
Essex
CM16 7EY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Andrew Charles Mead
50.00%
Ordinary
1 at £1David Alan Taylor
25.00%
Ordinary
1 at £1Stuart Peter Sells
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£6,623
Current Liabilities£62,373

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 November 2023 (5 months ago)
Next Return Due28 November 2024 (7 months, 2 weeks from now)

Charges

17 May 2018Delivered on: 22 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
6 October 2017Delivered on: 10 October 2017
Persons entitled: Igf Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

15 August 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
6 January 2023Confirmation statement made on 14 November 2022 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
9 December 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
22 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
6 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
1 February 2019Confirmation statement made on 14 November 2018 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
22 May 2018Registration of charge 059983530002, created on 17 May 2018 (22 pages)
4 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
10 October 2017Registration of charge 059983530001, created on 6 October 2017 (40 pages)
10 October 2017Registration of charge 059983530001, created on 6 October 2017 (40 pages)
2 May 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
2 May 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
2 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
2 December 2016Secretary's details changed for Mr Andrew Charles Mead on 24 November 2016 (1 page)
2 December 2016Director's details changed for Mr Stuart Peter Sells on 24 November 2016 (2 pages)
2 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
2 December 2016Director's details changed for Mr Andrew Charles Mead on 24 November 2016 (2 pages)
2 December 2016Director's details changed for Mr Stuart Peter Sells on 24 November 2016 (2 pages)
2 December 2016Secretary's details changed for Mr Andrew Charles Mead on 24 November 2016 (1 page)
2 December 2016Director's details changed for Mr Andrew Charles Mead on 24 November 2016 (2 pages)
21 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4
(5 pages)
24 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 4
(5 pages)
18 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 4
(5 pages)
10 March 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 March 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 4
(5 pages)
24 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 4
(5 pages)
24 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
23 March 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
26 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
7 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
7 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
4 December 2009Director's details changed for Stuart Peter Sells on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Stuart Peter Sells on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Stuart Peter Sells on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
24 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 December 2008Return made up to 14/11/08; full list of members (4 pages)
1 December 2008Return made up to 14/11/08; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 June 2008Accounting reference date extended from 30/11/2007 to 31/01/2008 (1 page)
9 June 2008Accounting reference date extended from 30/11/2007 to 31/01/2008 (1 page)
6 December 2007Return made up to 14/11/07; full list of members (3 pages)
6 December 2007Return made up to 14/11/07; full list of members (3 pages)
6 December 2006Ad 14/11/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 December 2006Ad 14/11/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
16 November 2006New secretary appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006New secretary appointed (1 page)
16 November 2006New director appointed (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Incorporation (13 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Registered office changed on 14/11/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
14 November 2006Incorporation (13 pages)
14 November 2006Registered office changed on 14/11/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)