Background WavePink WaveYellow Wave

COVERMARQUE LIMITED (04806646)

COVERMARQUE LIMITED (04806646) is an active UK company. incorporated on 20 June 2003. with registered office in Winchester. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. COVERMARQUE LIMITED has been registered for 22 years. Current directors include DREW, Nicholas Richard Russell, EDGELEY, Michael David Simon, MONEY, Timothy John and 1 others.

Company Number
04806646
Status
active
Type
ltd
Incorporated
20 June 2003
Age
22 years
Address
The Boundary, Winchester, SO21 3BD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
DREW, Nicholas Richard Russell, EDGELEY, Michael David Simon, MONEY, Timothy John, WILLIAMS, Philip John
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVERMARQUE LIMITED

COVERMARQUE LIMITED is an active company incorporated on 20 June 2003 with the registered office located in Winchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. COVERMARQUE LIMITED was registered 22 years ago.(SIC: 65120)

Status

active

Active since 22 years ago

Company No

04806646

LTD Company

Age

22 Years

Incorporated 20 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

The Boundary Coxford Down Winchester, SO21 3BD,

Previous Addresses

Larksborough Farm, Newbury Road Whitchurch Hampshire RG28 7PN
From: 20 June 2003To: 23 June 2017
Timeline

7 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Loan Secured
Dec 20
Loan Cleared
Sept 24
Owner Exit
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

PATEL, Jitendra

Active
Coxford Down, WinchesterSO21 3BD
Secretary
Appointed 29 Oct 2024

DREW, Nicholas Richard Russell

Active
Coxford Down, WinchesterSO21 3BD
Born February 1973
Director
Appointed 20 Jun 2003

EDGELEY, Michael David Simon

Active
Great Tower Street, LondonEC3R 5AA
Born October 1966
Director
Appointed 08 Feb 2025

MONEY, Timothy John

Active
Great Tower Street, LondonEC3R 5AA
Born January 1967
Director
Appointed 02 Jan 2025

WILLIAMS, Philip John

Active
Great Tower Street, LondonEC3R 5AA
Born May 1983
Director
Appointed 08 Feb 2025

DREW, Sheila Bridget, Dr

Resigned
Newbury Road, WhitchurchRG28 7PN
Secretary
Appointed 20 Jun 2003
Resigned 29 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Great Tower Street, LondonEC3R 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Nicholas Richard Russell Drew

Ceased
Coxford Down, WinchesterSO21 3BD
Born February 1973

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
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Small
13 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2024
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Change Person Director Company
9 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Person Secretary Company
8 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Person Secretary Company With Change Date
15 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
8 August 2008
363aAnnual Return
Legacy
8 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
8 October 2007
287Change of Registered Office
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
225Change of Accounting Reference Date
Legacy
8 October 2003
288cChange of Particulars
Legacy
14 July 2003
287Change of Registered Office
Incorporation Company
20 June 2003
NEWINCIncorporation