Background WavePink WaveYellow Wave

COVENEY NICHOLLS LIMITED (04269812)

COVENEY NICHOLLS LIMITED (04269812) is an active UK company. incorporated on 14 August 2001. with registered office in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. COVENEY NICHOLLS LIMITED has been registered for 24 years. Current directors include BEATON, Susan Anne, BENNETT, Matthew, KELLY, Jeffrey Neil and 2 others.

Company Number
04269812
Status
active
Type
ltd
Incorporated
14 August 2001
Age
24 years
Address
The Old Wheel House 31-37 Church, Surrey, RH2 0AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BEATON, Susan Anne, BENNETT, Matthew, KELLY, Jeffrey Neil, MABEY, John Colin, TURNER, Gareth Edward
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVENEY NICHOLLS LIMITED

COVENEY NICHOLLS LIMITED is an active company incorporated on 14 August 2001 with the registered office located in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. COVENEY NICHOLLS LIMITED was registered 24 years ago.(SIC: 69201)

Status

active

Active since 24 years ago

Company No

04269812

LTD Company

Age

24 Years

Incorporated 14 August 2001

Size

N/A

Accounts

ARD: 29/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

The Old Wheel House 31-37 Church Street, Reigate Surrey, RH2 0AD,

Timeline

7 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Aug 01
Funding Round
May 21
Share Issue
May 21
Owner Exit
May 21
New Owner
May 21
Director Joined
May 21
Loan Secured
Jul 21
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

MABEY, John Colin

Active
The Old Wheel House 31-37 Church, SurreyRH2 0AD
Secretary
Appointed 23 Aug 2001

BEATON, Susan Anne

Active
The Old Wheel House 31-37 Church, SurreyRH2 0AD
Born June 1963
Director
Appointed 28 Sept 2001

BENNETT, Matthew

Active
The Old Wheel House 31-37 Church, SurreyRH2 0AD
Born November 1977
Director
Appointed 17 Apr 2006

KELLY, Jeffrey Neil

Active
The Old Wheel House 31-37 Church, SurreyRH2 0AD
Born January 1962
Director
Appointed 23 Aug 2001

MABEY, John Colin

Active
Church Street, ReigateRH2 0AD
Born April 1963
Director
Appointed 23 Aug 2001

TURNER, Gareth Edward

Active
The Old Wheel House 31-37 Church, SurreyRH2 0AD
Born May 1989
Director
Appointed 01 Apr 2021

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 14 Aug 2001
Resigned 20 Aug 2001

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 14 Aug 2001
Resigned 20 Aug 2001

Persons with significant control

3

2 Active
1 Ceased

Mr Matthew Bennett

Active
The Old Wheel House 31-37 Church, SurreyRH2 0AD
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2021

Mr Jeffrey Neil Kelly

Ceased
31-37 Church Street, ReigateRH2 0AD
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021

Mr John Colin Mabey

Active
31-37 Church Street, ReigateRH2 0AD
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 May 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
19 May 2021
MAMA
Resolution
19 May 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
19 May 2021
CC04CC04
Capital Name Of Class Of Shares
19 May 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
24 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
6 August 2008
288cChange of Particulars
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Legacy
16 April 2008
123Notice of Increase in Nominal Capital
Resolution
16 April 2008
RESOLUTIONSResolutions
Legacy
16 April 2008
128(1)128(1)
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Legacy
26 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2004
AAAnnual Accounts
Legacy
22 March 2004
225Change of Accounting Reference Date
Legacy
16 February 2004
225Change of Accounting Reference Date
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2003
AAAnnual Accounts
Legacy
7 April 2003
225Change of Accounting Reference Date
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
21 August 2002
88(2)R88(2)R
Legacy
21 August 2002
88(2)R88(2)R
Accounts With Accounts Type Dormant
26 June 2002
AAAnnual Accounts
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
225Change of Accounting Reference Date
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Incorporation Company
14 August 2001
NEWINCIncorporation