Background WavePink WaveYellow Wave

UNCOVERED GROUP LIMITED (11018986)

UNCOVERED GROUP LIMITED (11018986) is an active UK company. incorporated on 18 October 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. UNCOVERED GROUP LIMITED has been registered for 8 years. Current directors include COOKSON, Christopher Thomas, CRAMER, Stephen John, ORR, Catherine Bell.

Company Number
11018986
Status
active
Type
ltd
Incorporated
18 October 2017
Age
8 years
Address
5 Exchange Gardens, London, SW8 1DF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COOKSON, Christopher Thomas, CRAMER, Stephen John, ORR, Catherine Bell
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNCOVERED GROUP LIMITED

UNCOVERED GROUP LIMITED is an active company incorporated on 18 October 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. UNCOVERED GROUP LIMITED was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

11018986

LTD Company

Age

8 Years

Incorporated 18 October 2017

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 29 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

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

5 Exchange Gardens London, SW8 1DF,

Previous Addresses

3 Pegasus Place London SE11 5SD United Kingdom
From: 27 January 2022To: 8 January 2026
15a Nelson Road Greenwich London SE10 9JB United Kingdom
From: 16 November 2018To: 27 January 2022
27 Redcliffe Road London SW10 9NP United Kingdom
From: 18 December 2017To: 16 November 2018
PO Box SW10 9NP 27 Redcliffe Road London SW10 9NP United Kingdom
From: 15 December 2017To: 18 December 2017
100 Clifton Street London EC2A 4TP England
From: 18 October 2017To: 15 December 2017
Timeline

17 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Joined
Jun 18
Director Left
Sept 18
Funding Round
Nov 18
New Owner
Dec 18
Share Issue
Dec 18
Director Left
Sept 20
Funding Round
Jan 21
Capital Reduction
May 23
Share Buyback
May 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Capital Reduction
Nov 23
Share Buyback
Jan 24
7
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COOKSON, Christopher Thomas

Active
LondonSW8 1DF
Born January 1988
Director
Appointed 01 Dec 2017

CRAMER, Stephen John

Active
LondonSW8 1DF
Born December 1965
Director
Appointed 31 May 2018

ORR, Catherine Bell

Active
LondonSW8 1DF
Born August 1991
Director
Appointed 03 Jan 2018

CALCRAFT, Stephen Harold

Resigned
Nelson Road, GreenwichSE10 9JB
Born January 1963
Director
Appointed 18 Oct 2017
Resigned 01 Aug 2020

O'BRIC, Garbhan

Resigned
Oak End Way, Gerrards CrossSL9 8DX
Born July 1972
Director
Appointed 01 Dec 2017
Resigned 01 Aug 2018

Persons with significant control

3

1 Active
2 Ceased
LondonSW8 IDF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2023

Mr Christopher Thomas Cookson

Ceased
LondonSE11 5SD
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jan 2018
Ceased 02 Aug 2023

Mr Stephen Harold Calcraft

Ceased
Nelson Road, GreenwichSE10 9JB
Born January 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Oct 2017
Ceased 02 Aug 2023
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
11 January 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 November 2023
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Memorandum Articles
10 August 2023
MAMA
Resolution
10 August 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 August 2023
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
14 June 2023
RESOLUTIONSResolutions
Resolution
14 June 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
12 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 May 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Memorandum Articles
29 January 2021
MAMA
Resolution
29 January 2021
RESOLUTIONSResolutions
Resolution
29 January 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 January 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
13 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Memorandum Articles
24 June 2020
MAMA
Resolution
6 March 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 March 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 March 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
19 December 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 December 2018
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
6 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 December 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 December 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 December 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
27 November 2018
SH10Notice of Particulars of Variation
Resolution
27 November 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Incorporation Company
18 October 2017
NEWINCIncorporation