Background WavePink WaveYellow Wave

COVER PRIDE LIMITED (09287439)

COVER PRIDE LIMITED (09287439) is an active UK company. incorporated on 30 October 2014. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. COVER PRIDE LIMITED has been registered for 11 years. Current directors include CLARK, Matthew David, HARDY, Stephen Nicholas.

Company Number
09287439
Status
active
Type
ltd
Incorporated
30 October 2014
Age
11 years
Address
Biscuit Building, London, E2 7DD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CLARK, Matthew David, HARDY, Stephen Nicholas
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVER PRIDE LIMITED

COVER PRIDE LIMITED is an active company incorporated on 30 October 2014 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. COVER PRIDE LIMITED was registered 11 years ago.(SIC: 93110)

Status

active

Active since 11 years ago

Company No

09287439

LTD Company

Age

11 Years

Incorporated 30 October 2014

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 25 June 2025 (10 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

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Biscuit Building 10 Redchurch Street London, E2 7DD,

Timeline

4 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CLARK, Matthew David

Active
10 Redchurch Street, LondonE2 7DD
Born November 1966
Director
Appointed 30 Oct 2014

HARDY, Stephen Nicholas

Active
High Street, WesterhamTN16 1HS
Born May 1963
Director
Appointed 30 Oct 2014

BISHOP, Oliver Sam

Resigned
Randolph Crescent, LondonW9 1DR
Born January 1977
Director
Appointed 30 Oct 2014
Resigned 10 Jul 2023

BISHOP, Sebastian Luke

Resigned
Kensington Park Gardens, LondonW11 2QT
Born April 1974
Director
Appointed 30 Oct 2014
Resigned 10 Jul 2023

PYNER, James Patrick

Resigned
23 Queens Gardens, LondonW2 3BD
Born June 1973
Director
Appointed 30 Oct 2014
Resigned 10 Jul 2023

Persons with significant control

1

Mr Matthew David Clark

Active
10 Redchurch Street, LondonE2 7DD
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2016
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Incorporation Company
30 October 2014
NEWINCIncorporation