Background WavePink WaveYellow Wave

EMERGENCY COVER LIMITED (08186326)

EMERGENCY COVER LIMITED (08186326) is an active UK company. incorporated on 21 August 2012. with registered office in Hove. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. EMERGENCY COVER LIMITED has been registered for 13 years. Current directors include UNDERWOOD, Richard.

Company Number
08186326
Status
active
Type
ltd
Incorporated
21 August 2012
Age
13 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
UNDERWOOD, Richard
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERGENCY COVER LIMITED

EMERGENCY COVER LIMITED is an active company incorporated on 21 August 2012 with the registered office located in Hove. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. EMERGENCY COVER LIMITED was registered 13 years ago.(SIC: 65120)

Status

active

Active since 13 years ago

Company No

08186326

LTD Company

Age

13 Years

Incorporated 21 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 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

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

East Wing Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW
From: 16 December 2013To: 2 December 2014
71 the Avenue Northampton Northamptonshire NN1 5BT England
From: 21 August 2012To: 16 December 2013
Timeline

11 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Sept 13
Director Joined
Sept 13
Loan Secured
Sept 13
Director Left
Dec 13
Funding Round
May 14
Funding Round
May 14
Director Left
Dec 14
Director Left
Jun 15
Director Joined
Jul 20
Director Left
Jul 20
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

UNDERWOOD, Richard

Active
Church Road, HoveBN3 2DL
Born July 1989
Director
Appointed 14 May 2020

UNDERWOOD, Mark

Resigned
Goffs Lane, Waltham CrossEN7 5BW
Secretary
Appointed 21 Aug 2012
Resigned 28 Aug 2013

BYRNE, Paul Edward

Resigned
Church Road, HoveBN3 2DL
Born February 1968
Director
Appointed 19 Aug 2013
Resigned 06 Jun 2014

NICOLSON, Sharon

Resigned
Church Road, HoveBN3 2DL
Born March 1974
Director
Appointed 19 Aug 2013
Resigned 31 Mar 2015

UNDERWOOD, Mark

Resigned
Church Road, HoveBN3 2DL
Born April 1962
Director
Appointed 21 Aug 2012
Resigned 14 May 2020

UNDERWOOD, Richard John

Resigned
Goffs Lane, Waltham CrossEN7 5BW
Born April 1954
Director
Appointed 21 Aug 2012
Resigned 04 Dec 2013

Persons with significant control

1

Mr Mark Underwood

Active
Church Road, HoveBN3 2DL
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
15 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Resolution
7 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Person Secretary Company With Change Date
7 January 2014
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
6 January 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
5 September 2013
TM02Termination of Secretary
Incorporation Company
21 August 2012
NEWINCIncorporation