Background WavePink WaveYellow Wave

COVESIDE LIMITED (04574148)

COVESIDE LIMITED (04574148) is an active UK company. incorporated on 25 October 2002. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. COVESIDE LIMITED has been registered for 23 years. Current directors include BAXTER, Charles Anthony Wollaston, MARINO, Laura Marie.

Company Number
04574148
Status
active
Type
ltd
Incorporated
25 October 2002
Age
23 years
Address
Alchemi Group, London, SW8 2FQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAXTER, Charles Anthony Wollaston, MARINO, Laura Marie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVESIDE LIMITED

COVESIDE LIMITED is an active company incorporated on 25 October 2002 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. COVESIDE LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04574148

LTD Company

Age

23 Years

Incorporated 25 October 2002

Size

N/A

Accounts

ARD: 27/6

Up to Date

1 year left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 28 March 2026 (Just now)
Period: 28 June 2024 - 27 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 March 2027
Period: 28 June 2025 - 27 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Alchemi Group 13 Cellini Street London, SW8 2FQ,

Previous Addresses

Alchemi Group New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom
From: 3 February 2020To: 14 February 2022
Alchemi Group Labs House 15-19 Bloomsbury Way London WC1A 2th United Kingdom
From: 29 October 2018To: 3 February 2020
2nd Floor Melbourne House 44-46 Aldwych Quarter London WC2B 4LL England
From: 3 March 2016To: 29 October 2018
C/O Coveside Ltd T/a Alchemi Group Harcourt House Suite 1 19a Cavendish Square London W1G 0PN
From: 27 September 2011To: 3 March 2016
Suite 7 Westminster Palace Gardens Artillery Row London SW1P 1RL
From: 10 September 2010To: 27 September 2011
Devonshire House 60 Goswell Road London EC1M 7AD
From: 25 October 2002To: 10 September 2010
Timeline

23 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Oct 10
Director Joined
Dec 12
Director Joined
Aug 13
Loan Secured
Oct 13
Director Joined
Jan 14
Loan Secured
Oct 14
Funding Round
Oct 14
Director Left
Apr 16
Loan Cleared
Jun 16
Share Issue
Jan 17
Loan Cleared
Apr 17
Director Left
May 17
Share Issue
May 17
Share Issue
Jun 18
Loan Cleared
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Share Issue
Jul 18
Director Left
Nov 21
Owner Exit
Jan 22
5
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BAXTER, Charles Anthony Wollaston

Active
13 Cellini Street, LondonSW8 2FQ
Born September 1964
Director
Appointed 12 Nov 2002

MARINO, Laura Marie

Active
13 Cellini Street, LondonSW8 2FQ
Born September 1973
Director
Appointed 09 Dec 2009

HUDSON, Katie Louise

Resigned
Juer Street, LondonSW11 4RF
Secretary
Appointed 30 Nov 2007
Resigned 27 May 2008

PETTIT, Amy Maria

Resigned
Glanville Road, LondonSW2 5DF
Secretary
Appointed 28 May 2008
Resigned 17 Apr 2009

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 25 Oct 2002
Resigned 13 Nov 2002

ERGON VENTURES LIMITED

Resigned
Seaton House Bagpath, TetburyGL8 8YG
Corporate secretary
Appointed 12 Nov 2002
Resigned 30 Nov 2007

PORZIG, Nicholas Weston

Resigned
Suite 1, LondonW1G 0PN
Born July 1972
Director
Appointed 02 Dec 2013
Resigned 07 Mar 2016

RAGUNATHER, Surendra

Resigned
New Broad Street House, LondonEC2M 1NH
Born November 1968
Director
Appointed 22 Jul 2013
Resigned 31 Aug 2021

WESTON, Katie Louise

Resigned
Melbourne House, LondonWC2B 4LL
Born November 1979
Director
Appointed 02 Nov 2012
Resigned 03 Feb 2017

WHITTLE, Jonathan Patrick

Resigned
Chalk Road, LoxwoodRH14 0UD
Born January 1965
Director
Appointed 01 May 2003
Resigned 13 Oct 2009

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 25 Oct 2002
Resigned 13 Nov 2002

Persons with significant control

4

1 Active
3 Ceased

Laura Marie Marino

Ceased
New Broad Street House, LondonEC2M 1NH
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Dec 2021

Sing Lim Ong

Ceased
Playfair Road, Singapore367992
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2018

Tan Sek Khee

Ceased
Playfair Road, Singapore367992
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2018

Mr Charles Anthony Wollaston Baxter

Active
13 Cellini Street, LondonSW8 2FQ
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control Without Name Date
12 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2022
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
27 March 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 January 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
2 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
22 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
26 July 2018
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
28 June 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 June 2018
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
26 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
19 June 2018
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
31 May 2017
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
31 March 2017
AA01Change of Accounting Reference Date
Capital Alter Shares Redemption Statement Of Capital
6 January 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Accounts With Accounts Type Group
22 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Group
26 November 2014
AAAnnual Accounts
Resolution
30 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
4 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Resolution
9 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
10 October 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Legacy
13 April 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
20 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 September 2010
AD01Change of Registered Office Address
Legacy
17 June 2010
MG02MG02
Legacy
17 June 2010
MG02MG02
Legacy
17 June 2010
MG02MG02
Legacy
17 June 2010
MG02MG02
Legacy
17 June 2010
MG02MG02
Legacy
17 June 2010
MG02MG02
Legacy
17 June 2010
MG02MG02
Legacy
17 June 2010
MG02MG02
Legacy
17 June 2010
MG02MG02
Legacy
17 June 2010
MG02MG02
Legacy
17 June 2010
MG02MG02
Accounts With Accounts Type Small
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
8 January 2010
TM02Termination of Secretary
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Legacy
9 July 2008
288cChange of Particulars
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
287Change of Registered Office
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
24 July 2007
395Particulars of Mortgage or Charge
Legacy
24 July 2007
395Particulars of Mortgage or Charge
Legacy
24 July 2007
395Particulars of Mortgage or Charge
Legacy
24 July 2007
395Particulars of Mortgage or Charge
Resolution
19 July 2007
RESOLUTIONSResolutions
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
13 July 2007
395Particulars of Mortgage or Charge
Legacy
13 July 2007
395Particulars of Mortgage or Charge
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2005
AAAnnual Accounts
Legacy
29 April 2005
225Change of Accounting Reference Date
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
88(2)R88(2)R
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
13 November 2002
287Change of Registered Office
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Incorporation Company
25 October 2002
NEWINCIncorporation