Background WavePink WaveYellow Wave

AMERICOVER LIMITED (08550086)

AMERICOVER LIMITED (08550086) is an active UK company. incorporated on 30 May 2013. with registered office in Colchester. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. AMERICOVER LIMITED has been registered for 12 years. Current directors include READINGS, Nicholas Beresford, WAHL, Timothy Lee.

Company Number
08550086
Status
active
Type
ltd
Incorporated
30 May 2013
Age
12 years
Address
5 Churchwell Avenue, Colchester, CO5 9HN
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
READINGS, Nicholas Beresford, WAHL, Timothy Lee
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMERICOVER LIMITED

AMERICOVER LIMITED is an active company incorporated on 30 May 2013 with the registered office located in Colchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. AMERICOVER LIMITED was registered 12 years ago.(SIC: 65120)

Status

active

Active since 12 years ago

Company No

08550086

LTD Company

Age

12 Years

Incorporated 30 May 2013

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 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

5 Churchwell Avenue Easthorpe Colchester, CO5 9HN,

Previous Addresses

Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE England
From: 2 June 2016To: 23 May 2022
9 st. Clare Street 3rd Floor London EC3N 1LQ
From: 30 May 2013To: 2 June 2016
Timeline

2 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
May 13
Director Joined
Feb 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LOPEZ, Lourene

Active
Churchwell Avenue, ColchesterCO5 9HN
Secretary
Appointed 06 Sept 2022

READINGS, Nicholas Beresford

Active
Churchwell Avenue, ColchesterCO5 9HN
Born June 1952
Director
Appointed 30 May 2013

WAHL, Timothy Lee

Active
Churchwell Avenue, ColchesterCO5 9HN
Born November 1953
Director
Appointed 30 Jan 2014

HANNAM, Patricia Joan

Resigned
Churchwell Avenue, ColchesterCO5 9HN
Secretary
Appointed 30 May 2013
Resigned 05 Sept 2022

Persons with significant control

1

Mr Timothy Lee Wahl

Active
Churchwell Avenue, ColchesterCO5 9HN
Born November 1953

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
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
30 May 2013
NEWINCIncorporation