Background WavePink WaveYellow Wave

CLIENT COVER LIMITED (06730963)

CLIENT COVER LIMITED (06730963) is an active UK company. incorporated on 23 October 2008. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. CLIENT COVER LIMITED has been registered for 17 years. Current directors include HOGAN, Andrew John.

Company Number
06730963
Status
active
Type
ltd
Incorporated
23 October 2008
Age
17 years
Address
9 Breary Lane, Leeds, LS16 9AD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
HOGAN, Andrew John
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIENT COVER LIMITED

CLIENT COVER LIMITED is an active company incorporated on 23 October 2008 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. CLIENT COVER LIMITED was registered 17 years ago.(SIC: 65120)

Status

active

Active since 17 years ago

Company No

06730963

LTD Company

Age

17 Years

Incorporated 23 October 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

9 Breary Lane Bramhope Leeds, LS16 9AD,

Previous Addresses

Sanderson House Station Road Horsforth Leeds LS18 5NT Uk
From: 23 October 2008To: 24 February 2010
Timeline

4 key events • 2008 - 2014

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Oct 13
Director Joined
Dec 13
Director Left
Oct 14
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HOGAN, Andrew John

Active
9 Breary Lane, LeedsLS16 9AD
Born September 1971
Director
Appointed 23 Oct 2008

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 23 Oct 2008
Resigned 23 Oct 2008

DURRANT, Elizabeth Jane

Resigned
Breary Lane, LeedsLS16 9AD
Born March 1972
Director
Appointed 20 Dec 2013
Resigned 30 Sept 2014

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 23 Oct 2008
Resigned 23 Oct 2008

Persons with significant control

1

Mr Andrew John Hogan

Active
Breary Lane, LeedsLS16 9AD
Born September 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Termination Director Company With Name Termination Date
11 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Capital Allotment Shares
31 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Incorporation Company
23 October 2008
NEWINCIncorporation