Background WavePink WaveYellow Wave

CAPTAIN COVER LIMITED (05660612)

CAPTAIN COVER LIMITED (05660612) is an active UK company. incorporated on 21 December 2005. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CAPTAIN COVER LIMITED has been registered for 20 years. Current directors include MACKAY, Donald James.

Company Number
05660612
Status
active
Type
ltd
Incorporated
21 December 2005
Age
20 years
Address
Pm House, Sheffield, S9 1TP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MACKAY, Donald James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPTAIN COVER LIMITED

CAPTAIN COVER LIMITED is an active company incorporated on 21 December 2005 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CAPTAIN COVER LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05660612

LTD Company

Age

20 Years

Incorporated 21 December 2005

Size

N/A

Accounts

ARD: 30/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 30 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

PHOENIX PARK LIMITED
From: 21 December 2005To: 25 November 2014
Contact
Address

Pm House Shepcote Lane Sheffield, S9 1TP,

Previous Addresses

Third Floor 10 South Parade Leeds LS1 5QS
From: 27 January 2015To: 19 March 2024
Pegasus House 463a Glossop Road Sheffield South Yorkshire S10 2QD
From: 21 December 2005To: 27 January 2015
Timeline

6 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jan 16
Director Left
Jan 16
Director Left
Apr 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MACKAY, Donald James

Active
Shepcote Lane, SheffieldS9 1TP
Born November 1949
Director
Appointed 21 Dec 2005

BOSTOCK, Jon

Resigned
Birch Cottage, IlkestonDE7 6FY
Secretary
Appointed 21 Dec 2005
Resigned 27 Feb 2026

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Dec 2005
Resigned 21 Dec 2005

ACTON, Andrew

Resigned
250 Shepcote Lane, SheffieldS9 1TP
Born December 1962
Director
Appointed 01 Oct 2014
Resigned 31 Oct 2015

HAMER, Christopher John

Resigned
Bury New Road, ManchesterM45 8GW
Born January 1956
Director
Appointed 01 Oct 2014
Resigned 07 Apr 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Dec 2005
Resigned 21 Dec 2005

Persons with significant control

1

Mr Donald James Mackay

Active
Shepcote Lane, SheffieldS9 1TP
Born November 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
8 September 2017
AAAnnual Accounts
Gazette Notice Compulsory
25 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Certificate Change Of Name Company
25 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 November 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
5 February 2013
AR01AR01
Accounts With Accounts Type Dormant
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Accounts With Accounts Type Dormant
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Dormant
20 October 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 November 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 2008
AAAnnual Accounts
Legacy
17 November 2008
652C652C
Legacy
13 November 2008
363aAnnual Return
Legacy
13 November 2008
225Change of Accounting Reference Date
Legacy
12 November 2008
287Change of Registered Office
Gazette Notice Voluntary
14 October 2008
GAZ1(A)GAZ1(A)
Legacy
28 August 2008
652a652a
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Incorporation Company
21 December 2005
NEWINCIncorporation