Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COVERTAX LIMITED
Company Information for

COVERTAX LIMITED

SFP 9 ENSIGN HOUSE ADMIRALS WAY, MARSH WALL, LONDON, E14 9XQ,
Company Registration Number
05130851
Private Limited Company
Liquidation

Company Overview

About Covertax Ltd
COVERTAX LIMITED was founded on 2004-05-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Covertax Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COVERTAX LIMITED
 
Legal Registered Office
SFP 9 ENSIGN HOUSE ADMIRALS WAY
MARSH WALL
LONDON
E14 9XQ
Other companies in B78
 
Filing Information
Company Number 05130851
Company ID Number 05130851
Date formed 2004-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB971316618  
Last Datalog update: 2023-06-05 11:51:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVERTAX LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC ACCOUNTANCY SOLUTIONS LTD   ACCOUNTING SERVICES (2007) LIMITED   ACTIUS LIMITED   AKM FINANCIALS LIMITED   ALEXIS NICOL LIMITED   BALMORAL FRANKLIN LIMITED   COVERTAX LIMITED   CRS FIA LIMITED   DE MEO CONSULTANCY LIMITED   DIAS CONSULTING LTD   GLOBAL FINANCIAL VENTURES LIMITED   KANYIN CONSULTING LTD   KAY ACCOUNTANCY SOLUTIONS LTD   M&A SYNERGY LTD   MARK BURT LIMITED   MLG FINANCE SOLUTIONS LTD   PROGENIUS CONSULTANTS LIMITED   PRYMOS LIMITED   ROOT CONSULTANCY LIMITED   SHREK CONTRACTING LIMITED   VRINDAVAN CONSULTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COVERTAX LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CHARLES YATES
Company Secretary 2017-01-05
STEVEN ANTHONY BOTHAM
Director 2004-05-18
RICHARD CHARLES YATES
Director 2017-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MICHAEL BORMAN
Company Secretary 2009-06-11 2016-12-31
ANTHONY MICHAEL BORMAN
Director 2016-07-28 2016-12-31
STEVEN ANTHONY BOTHAM
Company Secretary 2004-05-18 2009-06-11
ANTHONY MICHAEL BORMAN
Director 2004-05-18 2009-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN ANTHONY BOTHAM SCOTT BOTHAM LIMITED Director 2016-11-23 CURRENT 2016-11-23 Dissolved 2018-05-01
STEVEN ANTHONY BOTHAM TAXTEL LIMITED Director 2003-10-14 CURRENT 2003-10-14 Dissolved 2016-11-22
STEVEN ANTHONY BOTHAM TAXFUND LIMITED Director 2002-06-27 CURRENT 2002-06-27 Dissolved 2016-11-22
RICHARD CHARLES YATES RYTAX CONSULTANTS LIMITED Director 2009-08-26 CURRENT 2009-08-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-01Voluntary liquidation Statement of receipts and payments to 2024-05-01
2023-05-15Appointment of a voluntary liquidator
2023-05-15Voluntary liquidation Statement of affairs
2023-05-15REGISTERED OFFICE CHANGED ON 15/05/23 FROM Rhossili 96 Cecily Road Coventry West Midlands CV3 5LA England
2023-05-15Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-02-01Termination of appointment of Antonia Rhea Botham on 2023-01-30
2023-01-25Termination of appointment of Nicola Scott on 2023-01-25
2023-01-25Appointment of Ms Antonia Rhea Botham as company secretary on 2023-01-25
2022-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-03-04AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05DISS40Compulsory strike-off action has been discontinued
2021-10-19DISS16(SOAS)Compulsory strike-off action has been suspended
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-08CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-05-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-09CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM Number Three Siskin Drive Middlemarch Business Park Coventry CV3 4FJ United Kingdom
2019-07-04AP03Appointment of Mrs Nicola Scott as company secretary on 2019-07-01
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-04-04PSC07CESSATION OF RICHARD CHARLES YATES AS A PERSON OF SIGNIFICANT CONTROL
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES YATES
2019-01-02TM02Termination of appointment of Richard Charles Yates on 2019-01-02
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM 3 the Quadrant 3 the Quadrant Coventry CV1 2DY England
2017-04-05AP01DIRECTOR APPOINTED MR RICHARD CHARLES YATES
2017-03-27SH03Purchase of own shares
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL BORMAN
2017-01-05AP03Appointment of Mr Richard Charles Yates as company secretary on 2017-01-05
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM 2 Snow Hill Snow Hill Queensway Birmingham B4 6GA
2017-01-05TM02Termination of appointment of Anthony Michael Borman on 2016-12-31
2016-09-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL BORMAN
2016-08-01AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL BORMAN
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 10100
2016-06-08AR0118/05/16 ANNUAL RETURN FULL LIST
2016-03-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 10100
2015-06-09AR0118/05/15 ANNUAL RETURN FULL LIST
2015-06-09CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY MICHAEL BORMAN on 2015-05-01
2015-06-09CH01Director's details changed for Steven Anthony Botham on 2014-06-18
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/15 FROM 37 Hints Road, Hopwas Tamworth Staffordshire B78 3AB
2015-03-03AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 10100
2014-06-03AR0118/05/14 FULL LIST
2014-03-24AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-12AR0118/05/13 FULL LIST
2013-04-04AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-11AR0118/05/12 FULL LIST
2012-03-20AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-15AR0118/05/11 FULL LIST
2010-12-24AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2010-05-26AR0118/05/10 FULL LIST
2010-04-07AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-16288aSECRETARY APPOINTED MR ANTHONY MICHAEL BORMAN
2009-06-16363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BORMAN
2009-06-16288bAPPOINTMENT TERMINATED SECRETARY STEVEN BOTHAM
2008-07-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-08363sRETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-29363sRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-29225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2005-07-04363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-01-17RES04£ NC 100/10100 05/01/
2005-01-17123NC INC ALREADY ADJUSTED 05/01/05
2004-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy




Licences & Regulatory approval
We could not find any licences issued to COVERTAX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-05-09
Resolution2023-05-09
Fines / Sanctions
No fines or sanctions have been issued against COVERTAX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-06 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COVERTAX LIMITED

Intangible Assets
Patents
We have not found any records of COVERTAX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COVERTAX LIMITED
Trademarks
We have not found any records of COVERTAX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVERTAX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as COVERTAX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COVERTAX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCOVERTAX LIMITEDEvent Date2023-05-09
Name of Company: COVERTAX LIMITED Company Number: 05130851 Nature of Business: Tax consultancy Registered office: Rhossili, 96 Cecily Road, Coventry, West Midlands, CV3 5LA Type of Liquidation: Credit…
 
Initiating party Event TypeResolution
Defending partyCOVERTAX LIMITEDEvent Date2023-05-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COVERTAX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COVERTAX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.