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

COVERMY GROUP LIMITED

5 TECHNOLOGY PARK, COLINDEEP LANE, COLINDALE, LONDON, NW9 6BX,
Company Registration Number
05462364
Private Limited Company
Active

Company Overview

About Covermy Group Ltd
COVERMY GROUP LIMITED was founded on 2005-05-24 and has its registered office in Colindale. The organisation's status is listed as "Active". Covermy Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COVERMY GROUP LIMITED
 
Legal Registered Office
5 TECHNOLOGY PARK
COLINDEEP LANE
COLINDALE
LONDON
NW9 6BX
Other companies in NW11
 
Previous Names
CAPITAL UNDERWRITING AGENCIES GROUP LIMITED14/12/2023
CAPITAL UNDERWRITING AGENCY (UK) PLC19/01/2009
C U A (UK) PLC06/07/2005
Filing Information
Company Number 05462364
Company ID Number 05462364
Date formed 2005-05-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 00:24:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVERMY GROUP LIMITED
The accountancy firm based at this address is GRUNBERG & CO 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 COVERMY GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARTIN HARRIS
Company Secretary 2006-12-31
PAUL GAVIN DODDS
Director 2005-05-24
MARTIN HARRIS
Director 2005-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY HARRIS
Director 2005-05-24 2015-01-21
ALAN LEWIS
Company Secretary 2005-05-24 2006-12-31
SDG SECRETARIES LIMITED
Nominated Secretary 2005-05-24 2005-05-24
SDG REGISTRARS LIMITED
Nominated Director 2005-05-24 2005-05-24
SDG SECRETARIES LIMITED
Nominated Director 2005-05-24 2005-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN HARRIS 40TUDE LTD Company Secretary 2006-12-31 CURRENT 1995-08-22 Liquidation
PAUL GAVIN DODDS COVERMY LTD Director 2011-08-31 CURRENT 2011-08-31 Active
PAUL GAVIN DODDS INSURASOFT LIMITED Director 2011-04-01 CURRENT 2001-09-24 Dissolved 2015-12-22
PAUL GAVIN DODDS 40TUDE LTD Director 2007-01-01 CURRENT 1995-08-22 Liquidation
MARTIN HARRIS COVERMY LTD Director 2011-08-31 CURRENT 2011-08-31 Active
MARTIN HARRIS INSURASOFT LIMITED Director 2001-09-24 CURRENT 2001-09-24 Dissolved 2015-12-22
MARTIN HARRIS 40TUDE LTD Director 1995-08-22 CURRENT 1995-08-22 Liquidation

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
2023-12-14CESSATION OF MARTIN HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2023-12-14Termination of appointment of Martin Harris on 2023-12-13
2023-12-14APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRIS
2023-12-14Company name changed capital underwriting agencies group LIMITED\certificate issued on 14/12/23
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 054623640001
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-11-18CC04Statement of company's objects
2019-11-18RES13Resolutions passed:
  • New class of shares be created 09/04/2019
  • ADOPT ARTICLES
2019-11-15SH0109/04/19 STATEMENT OF CAPITAL GBP 187502
2019-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-05CH01Director's details changed for Mr Martin Harris on 2019-07-04
2019-07-05PSC04Change of details for Mr Martin Harris as a person with significant control on 2019-07-04
2019-07-05CH03SECRETARY'S DETAILS CHNAGED FOR MARTIN HARRIS on 2019-07-04
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM 10-14 Accommodation Road London NW11 8ED
2017-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 187500
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 187500
2016-06-02AR0124/05/16 ANNUAL RETURN FULL LIST
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 187500
2015-06-29AR0124/05/15 ANNUAL RETURN FULL LIST
2015-06-29CH03SECRETARY'S DETAILS CHNAGED FOR MARTIN HARRIS on 2015-05-01
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HARRIS / 01/05/2015
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GAVIN DODDS / 01/05/2015
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HARRIS
2014-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 187500
2014-06-17AR0124/05/14 ANNUAL RETURN FULL LIST
2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-08AR0124/05/13 FULL LIST
2013-05-09SH1909/05/13 STATEMENT OF CAPITAL GBP 187500
2013-05-09SH20STATEMENT BY DIRECTORS
2013-05-09CAP-SSSOLVENCY STATEMENT DATED 20/12/12
2013-05-09RES06REDUCE ISSUED CAPITAL 20/12/2012
2012-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-06AR0124/05/12 FULL LIST
2012-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN HARRIS / 01/05/2012
2011-08-17AR0124/05/11 FULL LIST
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HARRIS / 01/05/2011
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HARRIS / 01/05/2011
2011-04-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-30AR0124/05/10 FULL LIST
2009-07-11363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-04RES02REREG PLC TO PRI; RES02 PASS DATE:03/03/2009
2009-03-04MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-03-04CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-03-0453APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2009-03-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-04RES04GBP NC 50000/1000000 19/01/2009
2009-03-0488(2)AD 19/01/09 GBP SI 475000@1=475000 GBP IC 50000/525000
2009-01-16CERTNMCOMPANY NAME CHANGED CAPITAL UNDERWRITING AGENCY (UK) PLC CERTIFICATE ISSUED ON 19/01/09
2008-09-08363(287)REGISTERED OFFICE CHANGED ON 08/09/08
2008-09-08363sRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-18363sRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-04-20288bSECRETARY RESIGNED
2007-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-20288aNEW SECRETARY APPOINTED
2006-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-16363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-04-1988(2)RAD 20/11/05--------- £ SI 49900@1=49900 £ IC 100/50000
2006-03-08225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05
2005-09-2288(2)RAD 24/05/05--------- £ SI 98@1=98 £ IC 2/100
2005-07-23287REGISTERED OFFICE CHANGED ON 23/07/05 FROM: 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED
2005-07-06CERTNMCOMPANY NAME CHANGED C U A (UK) PLC CERTIFICATE ISSUED ON 06/07/05
2005-07-04288aNEW DIRECTOR APPOINTED
2005-06-21288aNEW SECRETARY APPOINTED
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-20288bDIRECTOR RESIGNED
2005-06-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to COVERMY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COVERMY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of COVERMY GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COVERMY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of COVERMY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COVERMY GROUP LIMITED
Trademarks
We have not found any records of COVERMY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVERMY GROUP 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 (74990 - Non-trading company) as COVERMY GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COVERMY GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COVERMY GROUP 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 COVERMY GROUP 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.