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

COVERBOX INSURE LIMITED

CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
07660717
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Coverbox Insure Ltd
COVERBOX INSURE LIMITED was founded on 2011-06-07 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Coverbox Insure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COVERBOX INSURE LIMITED
 
Legal Registered Office
CENTRAL SQUARE 8TH FLOOR
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in PE9
 
Previous Names
DRIVESTYLE INSURE LIMITED31/03/2015
CROSSCO (1242) LIMITED21/07/2011
Filing Information
Company Number 07660717
Company ID Number 07660717
Date formed 2011-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/07/2017
Account next due 30/04/2019
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB199667918  
Last Datalog update: 2021-08-07 11:17:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVERBOX INSURE 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 COVERBOX INSURE LIMITED

Current Directors
Officer Role Date Appointed
JOHN CORBITT BARNSLEY
Director 2011-11-14
NEIL DENNIS BECKINGHAM
Director 2013-07-01
ANDREW JOHN BENNETT
Director 2013-11-01
SPENCER GLANVILLE
Director 2017-12-13
ROBERT WILLIAM JEFFERSON
Director 2011-11-14
VIVIENNE MARY SMALL
Director 2014-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DEAN SPENCE-THOMAS
Director 2015-02-01 2016-09-02
NICHOLAS DEAN SPENCE-THOMAS
Director 2015-02-01 2016-06-27
ERNST JURGENS ELS
Director 2014-11-19 2015-07-01
JOHAN RUDOLPH VAN DER MERWE
Director 2011-11-14 2014-06-18
HELEN LOUISE AUSTIN
Company Secretary 2011-11-14 2014-01-22
STEPHEN CHARLES COFFEY
Director 2013-07-01 2013-11-21
SEAN TORQUIL NICOLSON
Director 2011-06-07 2011-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CORBITT BARNSLEY GOLFTEE NOM D LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
JOHN CORBITT BARNSLEY GOLFTEE NOM C LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
JOHN CORBITT BARNSLEY GOLFTEE GP1 LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
JOHN CORBITT BARNSLEY CUSTOMS CONNECT GROUP LIMITED Director 2016-09-14 CURRENT 2015-12-15 Active
JOHN CORBITT BARNSLEY GOLFTEE NOM X LIMITED Director 2016-03-24 CURRENT 2003-07-17 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY CROSSCO (1294) LIMITED Director 2016-03-24 CURRENT 2012-09-13 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY MASTERFONE LIMITED Director 2016-03-24 CURRENT 1995-10-05 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY JOLAN PICCADILLY LIMITED Director 2016-03-24 CURRENT 2009-03-23 Active
JOHN CORBITT BARNSLEY GOLFTEE GP LIMITED Director 2016-02-25 CURRENT 2003-07-14 Active
JOHN CORBITT BARNSLEY TELIDEVICE COMPANY LIMITED Director 2014-02-28 CURRENT 2012-03-27 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY DELPHYNE LIMITED Director 2014-02-28 CURRENT 2012-03-16 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY INSURE TELEMATICS SOLUTIONS LIMITED Director 2014-01-29 CURRENT 2013-12-02 Liquidation
JOHN CORBITT BARNSLEY MN INVESTMENTS LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
JOHN CORBITT BARNSLEY HIPPODROME CASINO LIMITED Director 2012-09-25 CURRENT 2005-07-04 Active
JOHN CORBITT BARNSLEY INSURE TELEMATICS LIMITED Director 2012-07-31 CURRENT 2010-11-10 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY COVERBOX LIMITED Director 2011-11-14 CURRENT 2011-10-28 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY COVERBOX HOLDINGS LIMITED Director 2011-10-06 CURRENT 2011-10-06 Liquidation
JOHN CORBITT BARNSLEY CROSSCO LIMITED Director 2009-03-10 CURRENT 2004-03-15 Active
JOHN CORBITT BARNSLEY GOLFTEE LP 4 LIMITED Director 2009-03-10 CURRENT 2003-08-01 Active
JOHN CORBITT BARNSLEY SLOANE TERRACE MANSIONS MANAGEMENT LIMITED Director 2008-12-01 CURRENT 1989-07-06 Active
JOHN CORBITT BARNSLEY API LIMITED Director 2008-03-31 CURRENT 2004-07-22 Active
JOHN CORBITT BARNSLEY ASSOCIATED PROPERTY INVESTORS LIMITED Director 2008-03-31 CURRENT 2004-07-22 Active
JOHN CORBITT BARNSLEY CONEY (YORK) LIMITED Director 2007-12-21 CURRENT 2005-04-21 Active
JOHN CORBITT BARNSLEY NEW ABBEY PROPERTIES Director 2007-11-30 CURRENT 2005-08-19 Active
JOHN CORBITT BARNSLEY BRUDER PROPERTY LIMITED Director 2007-10-01 CURRENT 2007-08-02 Active
JOHN CORBITT BARNSLEY REGER HOLDING LIMITED Director 2007-07-27 CURRENT 2007-05-30 Active
JOHN CORBITT BARNSLEY REGER PROPERTY LIMITED Director 2007-07-27 CURRENT 2007-07-11 Active
JOHN CORBITT BARNSLEY MNFI GENERAL PARTNER LIMITED Director 2007-07-16 CURRENT 2007-07-16 Active
JOHN CORBITT BARNSLEY WELLBARK PROPERTY LIMITED Director 2006-07-10 CURRENT 2006-05-25 Active
JOHN CORBITT BARNSLEY WELLBARK NOM B LIMITED Director 2006-06-08 CURRENT 2005-07-14 Dissolved 2015-08-18
JOHN CORBITT BARNSLEY WELLBARK NOM A LIMITED Director 2006-06-08 CURRENT 2005-07-14 Dissolved 2015-08-18
JOHN CORBITT BARNSLEY BRANDEN PROPERTY LIMITED Director 2006-03-30 CURRENT 2006-02-23 Active
JOHN CORBITT BARNSLEY STAMPFLAT LIMITED Director 2005-01-06 CURRENT 2004-12-09 Active
JOHN CORBITT BARNSLEY GOLFTEE NOM B LIMITED Director 2004-11-19 CURRENT 2003-07-15 Active
JOHN CORBITT BARNSLEY GOLFTEE NOM A LIMITED Director 2004-11-19 CURRENT 2003-07-15 Active
JOHN CORBITT BARNSLEY BM CONSULTING LIMITED Director 2001-12-18 CURRENT 2001-09-18 Active
NEIL DENNIS BECKINGHAM DELPHYNE LIMITED Director 2014-02-28 CURRENT 2012-03-16 Active - Proposal to Strike off
NEIL DENNIS BECKINGHAM INSURE TELEMATICS SOLUTIONS LIMITED Director 2014-01-29 CURRENT 2013-12-02 Liquidation
NEIL DENNIS BECKINGHAM INSURE TELEMATICS LIMITED Director 2014-01-08 CURRENT 2010-11-10 Active - Proposal to Strike off
NEIL DENNIS BECKINGHAM COVERBOX LIMITED Director 2013-07-01 CURRENT 2011-10-28 Active - Proposal to Strike off
NEIL DENNIS BECKINGHAM TELIDEVICE COMPANY LIMITED Director 2013-07-01 CURRENT 2012-03-27 Active - Proposal to Strike off
NEIL DENNIS BECKINGHAM COVERBOX HOLDINGS LIMITED Director 2013-07-01 CURRENT 2011-10-06 Liquidation
ANDREW JOHN BENNETT TELIDEVICE COMPANY LIMITED Director 2014-02-28 CURRENT 2012-03-27 Active - Proposal to Strike off
ANDREW JOHN BENNETT DELPHYNE LIMITED Director 2014-02-28 CURRENT 2012-03-16 Active - Proposal to Strike off
ANDREW JOHN BENNETT INSURE TELEMATICS SOLUTIONS LIMITED Director 2014-01-29 CURRENT 2013-12-02 Liquidation
ANDREW JOHN BENNETT COVERBOX LIMITED Director 2013-11-01 CURRENT 2011-10-28 Active - Proposal to Strike off
ANDREW JOHN BENNETT COVERBOX HOLDINGS LIMITED Director 2013-11-01 CURRENT 2011-10-06 Liquidation
SPENCER GLANVILLE BRANDEN PROPERTY LIMITED Director 2018-02-01 CURRENT 2006-02-23 Active
SPENCER GLANVILLE GOLFTEE NOM D LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
SPENCER GLANVILLE GOLFTEE NOM C LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
SPENCER GLANVILLE GOLFTEE GP1 LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
SPENCER GLANVILLE STAMPFLAT LIMITED Director 2016-10-19 CURRENT 2004-12-09 Active
ROBERT WILLIAM JEFFERSON CROSSCO (1294) LIMITED Director 2016-03-24 CURRENT 2012-09-13 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON MASTERFONE LIMITED Director 2016-03-24 CURRENT 1995-10-05 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON MNFI TRUST CORPORATION LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
ROBERT WILLIAM JEFFERSON GOLFTEE NOM X LIMITED Director 2015-04-02 CURRENT 2003-07-17 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON GOLFTEE NOM B LIMITED Director 2015-04-02 CURRENT 2003-07-15 Active
ROBERT WILLIAM JEFFERSON GOLFTEE NOM A LIMITED Director 2015-04-02 CURRENT 2003-07-15 Active
ROBERT WILLIAM JEFFERSON API LIMITED Director 2015-04-02 CURRENT 2004-07-22 Active
ROBERT WILLIAM JEFFERSON STAMPFLAT LIMITED Director 2015-04-02 CURRENT 2004-12-09 Active
ROBERT WILLIAM JEFFERSON WELLBARK PROPERTY LIMITED Director 2015-04-02 CURRENT 2006-05-25 Active
ROBERT WILLIAM JEFFERSON REGER HOLDING LIMITED Director 2015-04-02 CURRENT 2007-05-30 Active
ROBERT WILLIAM JEFFERSON REGER PROPERTY LIMITED Director 2015-04-02 CURRENT 2007-07-11 Active
ROBERT WILLIAM JEFFERSON GOLFTEE GP LIMITED Director 2015-04-02 CURRENT 2003-07-14 Active
ROBERT WILLIAM JEFFERSON CONEY (YORK) LIMITED Director 2015-04-02 CURRENT 2005-04-21 Active
ROBERT WILLIAM JEFFERSON BRANDEN PROPERTY LIMITED Director 2015-04-02 CURRENT 2006-02-23 Active
ROBERT WILLIAM JEFFERSON BRUDER PROPERTY LIMITED Director 2015-04-02 CURRENT 2007-08-02 Active
ROBERT WILLIAM JEFFERSON JOLAN PICCADILLY LIMITED Director 2015-04-02 CURRENT 2009-03-23 Active
ROBERT WILLIAM JEFFERSON ASSOCIATED PROPERTY INVESTORS LIMITED Director 2015-04-02 CURRENT 2004-07-22 Active
ROBERT WILLIAM JEFFERSON MN INVESTMENTS LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
ROBERT WILLIAM JEFFERSON INSURE TELEMATICS LIMITED Director 2012-07-31 CURRENT 2010-11-10 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON DELPHYNE LIMITED Director 2012-07-30 CURRENT 2012-03-16 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON TELIDEVICE COMPANY LIMITED Director 2012-06-06 CURRENT 2012-03-27 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON CROSSCO LIMITED Director 2012-03-29 CURRENT 2004-03-15 Active
ROBERT WILLIAM JEFFERSON GOLFTEE LP 4 LIMITED Director 2012-03-29 CURRENT 2003-08-01 Active
ROBERT WILLIAM JEFFERSON COVERBOX LIMITED Director 2011-11-14 CURRENT 2011-10-28 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON COVERBOX HOLDINGS LIMITED Director 2011-10-06 CURRENT 2011-10-06 Liquidation
ROBERT WILLIAM JEFFERSON MICHAEL NOBLE INVESTMENTS Director 2007-10-16 CURRENT 2007-06-01 Active
ROBERT WILLIAM JEFFERSON MNFI GENERAL PARTNER LIMITED Director 2007-07-16 CURRENT 2007-07-16 Active
VIVIENNE MARY SMALL VM BUSINESS SOLUTIONS LIMITED Director 2007-03-19 CURRENT 2007-03-19 Dissolved 2015-09-08

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
2021-10-15GAZ2Final Gazette dissolved via compulsory strike-off
2021-07-15AM23Liquidation. Administration move to dissolve company
2021-02-05AM10Administrator's progress report
2021-01-19AM11Notice of appointment of a replacement or additional administrator
2021-01-19AM16Notice of order removing administrator from office
2020-08-24AM10Administrator's progress report
2020-07-08AM19liquidation-in-administration-extension-of-period
2020-02-11AM10Administrator's progress report
2019-09-25AM07Liquidation creditors meeting
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE MARY SMALL
2019-09-07AM03Statement of administrator's proposal
2019-08-20AM02Liquidation statement of affairs AM02SOA
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM Thorpe Park 239 Thorpe Road Peterborough Cambridgeshire PE3 6LW England
2019-07-25AM01Appointment of an administrator
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BENNETT
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DENNIS BECKINGHAM
2019-03-27SH0127/03/19 STATEMENT OF CAPITAL GBP 18235000
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-05-11AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-12-20AP01DIRECTOR APPOINTED MR SPENCER TRERISE GLANVILLE
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 16235000
2017-06-21SH0121/06/17 STATEMENT OF CAPITAL GBP 16235000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-09-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-09-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DEAN SPENCE-THOMAS
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 13235000
2016-08-22SH0118/08/16 STATEMENT OF CAPITAL GBP 13235000
2016-07-04AP01DIRECTOR APPOINTED MR NICHOLAS DEAN SPENCE-THOMAS
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DEAN SPENCE-THOMAS
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 10235000
2016-06-16AR0107/06/16 ANNUAL RETURN FULL LIST
2016-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/16 FROM Thorpe Park 239 Thorpe Road Peterborough PE3 6JY
2016-04-18AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-11-19MEM/ARTSARTICLES OF ASSOCIATION
2015-11-06RP04SECOND FILING WITH MUD 07/06/15 FOR FORM AR01
2015-11-06RP04SECOND FILING WITH MUD 07/06/14 FOR FORM AR01
2015-11-06RP04SECOND FILING WITH MUD 07/06/13 FOR FORM AR01
2015-11-06ANNOTATIONClarification
2015-11-02SH0128/10/15 STATEMENT OF CAPITAL GBP 10235000
2015-10-29LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-29SH0128/10/15 STATEMENT OF CAPITAL GBP 7235000
2015-10-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-21RES01ALTER ARTICLES 29/07/2015
2015-10-21SH0111/08/15 STATEMENT OF CAPITAL GBP 7235000.00
2015-10-21SH0129/07/15 STATEMENT OF CAPITAL GBP 7010000.00
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ERNST ELS
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 235000
2015-06-25AR0107/06/15 FULL LIST
2015-06-25AR0107/06/15 FULL LIST
2015-05-08AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-03-31RES15CHANGE OF NAME 11/02/2015
2015-03-31CERTNMCOMPANY NAME CHANGED DRIVESTYLE INSURE LIMITED CERTIFICATE ISSUED ON 31/03/15
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM THE GREY HOUSE 3 BROAD STREET STAMFORD LINCOLNSHIRE PE9 1PG
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM, THE GREY HOUSE 3 BROAD STREET, STAMFORD, LINCOLNSHIRE, PE9 1PG
2015-02-10AP01DIRECTOR APPOINTED MR NICHOLAS DEAN SPENCE-THOMAS
2014-12-05AP01DIRECTOR APPOINTED MR ERNST JURGENS ELS
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE MARY HARTLEY / 05/12/2014
2014-11-03AP01DIRECTOR APPOINTED MRS VIVIENNE MARY HARTLEY
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 235000
2014-07-02AR0107/06/14 FULL LIST
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN VAN DER MERWE
2014-07-02AR0107/06/14 FULL LIST
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN VAN DER MERWE
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2014 FROM FULTHORPE SUITE WYNYARD AVENUE WYNYARD BILLINGHAM CLEVELAND TS22 5TB ENGLAND
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2014 FROM, FULTHORPE SUITE WYNYARD AVENUE, WYNYARD, BILLINGHAM, CLEVELAND, TS22 5TB, ENGLAND
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CORBITT BARNLEY / 14/02/2014
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2014 FROM THE GREY HOUSE 3 BROAD STREET STAMFORD LINCOLNSHIRE PE9 1PG ENGLAND
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2014 FROM FULTHORPE SUITE WYNYARD PARK HOUSE, WYNYARD AVENUE WYNYARD BILLINGHAM TS22 5TB UNITED KINGDOM
2014-01-28TM02APPOINTMENT TERMINATED, SECRETARY HELEN AUSTIN
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2014 FROM, THE GREY HOUSE 3 BROAD STREET, STAMFORD, LINCOLNSHIRE, PE9 1PG, ENGLAND
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2014 FROM, FULTHORPE SUITE WYNYARD PARK HOUSE, WYNYARD AVENUE, WYNYARD, BILLINGHAM, TS22 5TB, UNITED KINGDOM
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COFFEY
2013-11-12AP01DIRECTOR APPOINTED MR ANDREW BENNETT
2013-07-16AP01DIRECTOR APPOINTED MR NEIL DENNIS BECKINGHAM
2013-07-16AP01DIRECTOR APPOINTED MR STEPHEN CHARLES COFFEY
2013-07-04AR0107/06/13 FULL LIST
2013-07-04AR0107/06/13 FULL LIST
2013-03-11AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-08-14SH0131/07/12 STATEMENT OF CAPITAL GBP 235000
2012-07-25SH0124/07/12 STATEMENT OF CAPITAL GBP 10000
2012-07-13AA01CURREXT FROM 31/12/2011 TO 31/07/2012
2012-07-06AR0107/06/12 FULL LIST
2011-12-14AP01DIRECTOR APPOINTED JOHAN RUDOLPH VAN DER MERWE
2011-12-05AP03SECRETARY APPOINTED HELEN LOUISE AUSTIN
2011-12-05AP01DIRECTOR APPOINTED JOHN CORBITT BARNLEY
2011-11-24AP01DIRECTOR APPOINTED ROBERT WILLIAM JEFFERSON
2011-11-15SH0114/11/11 STATEMENT OF CAPITAL GBP 100
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON
2011-11-15AA01CURRSHO FROM 30/06/2012 TO 31/12/2011
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM, ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DX, UNITED KINGDOM
2011-07-21RES15CHANGE OF NAME 21/07/2011
2011-07-21CERTNMCOMPANY NAME CHANGED CROSSCO (1242) LIMITED CERTIFICATE ISSUED ON 21/07/11
2011-06-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-06-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to COVERBOX INSURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-07-10
Fines / Sanctions
No fines or sanctions have been issued against COVERBOX INSURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COVERBOX INSURE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31

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 COVERBOX INSURE LIMITED

Intangible Assets
Patents
We have not found any records of COVERBOX INSURE LIMITED registering or being granted any patents
Domain Names

COVERBOX INSURE LIMITED owns 1 domain names.

drivestyle.co.uk  

Trademarks

Trademark applications by COVERBOX INSURE LIMITED

COVERBOX INSURE LIMITED is the Original Applicant for the trademark Image for mark UK00003078337 ™ (UK00003078337) through the UKIPO on the 2014-10-23
Trademark classes: Telematic apparatus, instruments and installations; telematic terminal apparatus; telemetry apparatus, instruments and installations; electronic apparatus for telemetry; computer hardware and software; communications apparatus and instruments; data processing apparatus; parts and fittings for the aforementioned goods. Insurance and financial services; insurance broking; financial advisory and consultancy services; insurance services relating to transport and travel; insurance services relating to vehicle breakdown, damage or loss, accident insurance; insurance information services; insurance consultancy; insurance evaluation; insurance claims assessment services; insurance claims adjustment services; insurance and financial data collection services; provision of information relating to financial and insurance services; information, advisory and consultancy services related to all the aforesaid; including all the aforesaid services being provided on-line from a computer database and the internet. Telematics services; data transmission services over telematic networks; telematic communication services; rental of telemetry/telematic apparatus; advisory, consultancy and information services relating to the above. Provision of information relating to vehicle verification (mileage and condition).
Income
Government Income
We have not found government income sources for COVERBOX INSURE 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 (66220 - Activities of insurance agents and brokers) as COVERBOX INSURE LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where COVERBOX INSURE 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 partyCOVERBOX INSURE LIMITEDEvent Date2019-07-10
In the High Court of Justice, Business and Property Courts in Birmingham, Company & Insolvency List (ChD) Court Number: CR2019BHM000563 COVERBOX INSURE LIMITED (Company Number 07660717 ) Trading Name:…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COVERBOX INSURE 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 COVERBOX INSURE 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.