Company NameGlobal Cover Management Limited
DirectorTimothy George Cramphorn
Company StatusActive
Company Number07685727
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Timothy George Cramphorn
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 - 8 Britannia Business Park Comet Way
Southend On Sea
Essex
SS2 6GE

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Timothy George Cramphorn
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

1 February 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
6 August 2020Change of details for Mr Timothy George Cramphorn as a person with significant control on 6 April 2016 (2 pages)
5 August 2020Confirmation statement made on 28 June 2020 with updates (5 pages)
13 November 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
10 September 2019Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG on 10 September 2019 (1 page)
10 September 2019Change of details for Mr Timothy George Cramphorn as a person with significant control on 10 September 2019 (2 pages)
10 September 2019Director's details changed for Mr Timothy George Cramphorn on 10 September 2019 (2 pages)
2 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
25 February 2019Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
24 October 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
11 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
14 November 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
30 August 2017Notification of Timothy George Cramphorn as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Timothy George Cramphorn as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
29 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
29 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
10 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
10 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
1 October 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
12 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
29 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
29 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
16 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
22 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
18 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 100
(3 pages)
18 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 100
(3 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)