Background WavePink WaveYellow Wave

COVERCAREER LIMITED (03119917)

COVERCAREER LIMITED (03119917) is an active UK company. incorporated on 30 October 1995. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COVERCAREER LIMITED has been registered for 30 years. Current directors include ELEFTHERIOU, Eleftherios.

Company Number
03119917
Status
active
Type
ltd
Incorporated
30 October 1995
Age
30 years
Address
Muskers Building, Liverpool, L1 6AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELEFTHERIOU, Eleftherios
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVERCAREER LIMITED

COVERCAREER LIMITED is an active company incorporated on 30 October 1995 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COVERCAREER LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03119917

LTD Company

Age

30 Years

Incorporated 30 October 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Muskers Building 2nd Floor 1 Stanley Street Liverpool, L1 6AA,

Timeline

16 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Oct 95
New Owner
Apr 19
New Owner
Apr 19
New Owner
Jun 20
Owner Exit
Jun 20
Share Buyback
Jan 22
Capital Reduction
Aug 22
Owner Exit
Aug 22
New Owner
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
Funding Round
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Funding Round
Dec 23
Funding Round
Dec 23
5
Funding
0
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SINGH, Aneil Kumar

Active
Muskers Building, LiverpoolL1 6AA
Secretary
Appointed 15 Dec 1997

ELEFTHERIOU, Eleftherios

Active
Muskers Building, LiverpoolL1 6AA
Born September 1959
Director
Appointed 18 Dec 1995

SUMMERS, Heather Elizabeth

Resigned
5 Brunswick Street, LiverpoolL2 0UU
Secretary
Appointed 18 Dec 1995
Resigned 15 Dec 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Oct 1995
Resigned 18 Dec 1995

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Oct 1995
Resigned 18 Dec 1995

Persons with significant control

6

1 Active
5 Ceased
2nd Floor, LiverpoolL1 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2023

Michael Eleftheriou

Ceased
Muskers Building, LiverpoolL1 6AA
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jul 2023
Ceased 31 Oct 2023

Mrs Eugenia Aiken

Ceased
Muskers Building, LiverpoolL1 6AA
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jul 2023
Ceased 31 Oct 2023

Mr Eleftherios Eleftheriou

Ceased
Muskers Building, LiverpoolL1 6AA
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2020
Ceased 27 Jul 2023

Yiannis Panayi

Ceased
Muskers Building, LiverpoolL1 6AA
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Mar 2019
Ceased 19 Nov 2021

Mrs Theonitsa Eleftheriou

Ceased
Muskers Building, LiverpoolL1 6AA
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Mar 2019
Ceased 26 Aug 2019
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 August 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
8 August 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
27 January 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
9 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 April 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 April 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
22 August 2006
363aAnnual Return
Legacy
22 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
287Change of Registered Office
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Accounts Amended With Made Up Date
2 June 1999
AAMDAAMD
Legacy
30 November 1998
287Change of Registered Office
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 1997
AAAnnual Accounts
Resolution
28 August 1997
RESOLUTIONSResolutions
Resolution
3 February 1997
RESOLUTIONSResolutions
Legacy
22 January 1997
363sAnnual Return (shuttle)
Resolution
5 August 1996
RESOLUTIONSResolutions
Resolution
26 January 1996
RESOLUTIONSResolutions
Legacy
26 January 1996
224224
Legacy
26 January 1996
88(2)R88(2)R
Resolution
26 January 1996
RESOLUTIONSResolutions
Resolution
26 January 1996
RESOLUTIONSResolutions
Resolution
26 January 1996
RESOLUTIONSResolutions
Resolution
26 January 1996
RESOLUTIONSResolutions
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Legacy
19 January 1996
287Change of Registered Office
Incorporation Company
30 October 1995
NEWINCIncorporation