Background WavePink WaveYellow Wave

COVEC LIMITED (07804110)

COVEC LIMITED (07804110) is an active UK company. incorporated on 10 October 2011. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COVEC LIMITED has been registered for 14 years. Current directors include BLOXSOME, Elliot, BLOXSOME, Keith Leslie, MUNN, Paul and 1 others.

Company Number
07804110
Status
active
Type
ltd
Incorporated
10 October 2011
Age
14 years
Address
Unit 3 Flanders Industrial Park Flanders Road, Southampton, SO30 2FZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLOXSOME, Elliot, BLOXSOME, Keith Leslie, MUNN, Paul, NORTON, Brian Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVEC LIMITED

COVEC LIMITED is an active company incorporated on 10 October 2011 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COVEC LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07804110

LTD Company

Age

14 Years

Incorporated 10 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Unit 3 Flanders Industrial Park Flanders Road Hedge End Southampton, SO30 2FZ,

Previous Addresses

Unit 7 Eastlands Boatyard Coal Park Lane Swanwick Hampshire SO31 7GW
From: 11 December 2013To: 2 March 2021
, Chobham Farm Sandpithall Road, Chobham, Woking, Surrey, GU24 8HA, England
From: 10 October 2011To: 11 December 2013
Timeline

32 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
May 12
Funding Round
May 12
Share Issue
May 12
Director Joined
May 12
Funding Round
May 12
Funding Round
Jun 12
Funding Round
Jun 12
Funding Round
Aug 12
Director Joined
Aug 12
Loan Secured
Oct 13
Director Left
Nov 13
Loan Cleared
Jun 14
Loan Secured
Jun 14
Share Issue
Oct 14
Capital Reduction
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Share Buyback
Oct 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Mar 15
Loan Secured
Feb 16
Loan Cleared
Jan 17
Loan Cleared
Jul 19
Loan Secured
Sept 19
Director Left
Apr 21
Loan Secured
Apr 22
Loan Secured
Oct 22
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Joined
Apr 25
15
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

NORTON, Brian Richard

Active
Sandpithall Road, WokingGU24 8HA
Secretary
Appointed 10 Oct 2011

BLOXSOME, Elliot

Active
6 Barnes Wallis Road, FarehamPO15 5TH
Born March 2001
Director
Appointed 01 Apr 2025

BLOXSOME, Keith Leslie

Active
6 Barnes Wallis Road, FarehamPO15 5TH
Born August 1960
Director
Appointed 10 Oct 2011

MUNN, Paul

Active
Sandpit Hall Road, ChobhamGU24 8HA
Born January 1963
Director
Appointed 17 Jun 2012

NORTON, Brian Richard

Active
Sandpithall Road, WokingGU24 8HA
Born May 1965
Director
Appointed 10 Oct 2011

MBM SECRETARIAL SERVICES LIMITED

Resigned
125 Princes Street, EdinburghEH2 4AD
Corporate secretary
Appointed 05 Jan 2015
Resigned 30 Apr 2019

MCCARTHY, Brian Joseph

Resigned
Sandpit Hall Road, ChobhamGU24 8HA
Born January 1955
Director
Appointed 01 Mar 2012
Resigned 30 Apr 2020

ROBINSON, Clive

Resigned
Hurley Close, Walton On ThamesKT12 1LP
Born November 1968
Director
Appointed 10 Oct 2011
Resigned 30 Sept 2013

Persons with significant control

1

Mr Keith Leslie Bloxsome

Active
Barnes Wallis Road, FarehamPO15 5TH
Born August 1960

Nature of Control

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

Filing History

79

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 October 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
12 July 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Capital Allotment Shares
16 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
9 January 2015
AP04Appointment of Corporate Secretary
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Capital Allotment Shares
8 December 2014
SH01Allotment of Shares
Resolution
8 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Capital Cancellation Shares
23 October 2014
SH06Cancellation of Shares
Capital Allotment Shares
23 October 2014
SH01Allotment of Shares
Capital Allotment Shares
23 October 2014
SH01Allotment of Shares
Resolution
23 October 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 October 2014
SH03Return of Purchase of Own Shares
Second Filing Of Form With Form Type
22 October 2014
RP04RP04
Second Filing Of Form With Form Type
22 October 2014
RP04RP04
Capital Alter Shares Subdivision
22 October 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
16 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
9 October 2012
AA01Change of Accounting Reference Date
Memorandum Articles
7 September 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Resolution
8 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2012
SH01Allotment of Shares
Capital Allotment Shares
15 June 2012
SH01Allotment of Shares
Capital Allotment Shares
15 June 2012
SH01Allotment of Shares
Capital Allotment Shares
31 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Capital Alter Shares Subdivision
17 May 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
17 May 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 May 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 May 2012
SH01Allotment of Shares
Capital Allotment Shares
8 May 2012
SH01Allotment of Shares
Incorporation Company
10 October 2011
NEWINCIncorporation