Background WavePink WaveYellow Wave

COVEMILE LIMITED (04055065)

COVEMILE LIMITED (04055065) is an active UK company. incorporated on 17 August 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COVEMILE LIMITED has been registered for 25 years. Current directors include MURPHY, James George, SLANE, Matthew Martin.

Company Number
04055065
Status
active
Type
ltd
Incorporated
17 August 2000
Age
25 years
Address
Winston House, London, N3 1HF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MURPHY, James George, SLANE, Matthew Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVEMILE LIMITED

COVEMILE LIMITED is an active company incorporated on 17 August 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. COVEMILE LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04055065

LTD Company

Age

25 Years

Incorporated 17 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Winston House Dollis Park London, N3 1HF,

Previous Addresses

Balfour House 741 High Road London N12 0BP
From: 11 September 2012To: 29 July 2015
Balfour House 741 High Road London N12 0BP United Kingdom
From: 11 September 2012To: 11 September 2012
Balfour House 741 High Road Finchley London N12 0PQ
From: 22 May 2012To: 11 September 2012
Winston House 2 Dollis Park London N3 1HF
From: 17 August 2000To: 22 May 2012
Timeline

6 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Loan Secured
Sept 14
Loan Secured
Oct 14
Loan Cleared
Jul 15
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SLANE, Matthew Martin

Active
Dollis Park, LondonN3 1HF
Secretary
Appointed 06 Aug 2014

MURPHY, James George

Active
Dollis Park, LondonN3 1HF
Born April 1991
Director
Appointed 06 Feb 2025

SLANE, Matthew Martin

Active
Dollis Park, LondonN3 1HF
Born May 1950
Director
Appointed 26 Aug 2003

THOMPSON, Peter Mckelvey

Resigned
741 High Road, LondonN12 0BP
Secretary
Appointed 01 Jun 2009
Resigned 06 Aug 2014

WILLIAMS, Paul

Resigned
4 Woodlands, RadlettWD7 7NT
Secretary
Appointed 20 Mar 2001
Resigned 01 Jun 2009

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 17 Aug 2000
Resigned 04 Oct 2000

MURPHY, Peter Laurence

Resigned
Dollis Park, LondonN3 1HF
Born June 1945
Director
Appointed 20 Mar 2001
Resigned 27 Jan 2025

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 17 Aug 2000
Resigned 04 Oct 2000

Persons with significant control

1

Mr Peter Laurence Murphy

Active
Dollis Park, LondonN3 1HF
Born July 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Small
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Termination Secretary Company With Name Termination Date
6 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Legacy
20 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
353353
Legacy
21 July 2009
287Change of Registered Office
Legacy
21 July 2009
190190
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
25 July 2008
288cChange of Particulars
Legacy
31 March 2008
403aParticulars of Charge Subject to s859A
Legacy
8 January 2008
395Particulars of Mortgage or Charge
Legacy
5 January 2008
403aParticulars of Charge Subject to s859A
Legacy
5 January 2008
403aParticulars of Charge Subject to s859A
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
25 July 2005
225Change of Accounting Reference Date
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2004
AAAnnual Accounts
Legacy
5 April 2004
88(2)R88(2)R
Legacy
12 September 2003
395Particulars of Mortgage or Charge
Legacy
12 September 2003
395Particulars of Mortgage or Charge
Legacy
12 September 2003
395Particulars of Mortgage or Charge
Legacy
12 September 2003
363sAnnual Return (shuttle)
Legacy
7 September 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
8 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 October 2002
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
21 April 2001
395Particulars of Mortgage or Charge
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
287Change of Registered Office
Legacy
17 April 2001
225Change of Accounting Reference Date
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Incorporation Company
17 August 2000
NEWINCIncorporation