Background WavePink WaveYellow Wave

COVERIS LOUTH LIMITED (12372162)

COVERIS LOUTH LIMITED (12372162) is an active UK company. incorporated on 19 December 2019. with registered office in Pinchbeck, Spalding. The company operates in the Manufacturing sector, engaged in unknown sic code (22220). COVERIS LOUTH LIMITED has been registered for 6 years. Current directors include ELLIS, Dylan John, MATTHEWS, Robert, WOLFRAM, Nikolaus.

Company Number
12372162
Status
active
Type
ltd
Incorporated
19 December 2019
Age
6 years
Address
Holland Place, Pinchbeck, Spalding, PE11 3ZN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22220)
Directors
ELLIS, Dylan John, MATTHEWS, Robert, WOLFRAM, Nikolaus
SIC Codes
22220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVERIS LOUTH LIMITED

COVERIS LOUTH LIMITED is an active company incorporated on 19 December 2019 with the registered office located in Pinchbeck, Spalding. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22220). COVERIS LOUTH LIMITED was registered 6 years ago.(SIC: 22220)

Status

active

Active since 6 years ago

Company No

12372162

LTD Company

Age

6 Years

Incorporated 19 December 2019

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 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Holland Place Wardentree Park Pinchbeck, Spalding, PE11 3ZN,

Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
May 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Oct 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Nov 24
Director Joined
Nov 24
Capital Update
Dec 24
Director Joined
Jan 25
Director Left
Mar 25
Capital Update
Dec 25
Funding Round
Dec 25
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ELLIS, Dylan John

Active
Wardentree Park, Pinchbeck, SpaldingPE11 3ZN
Born January 1970
Director
Appointed 15 Jan 2025

MATTHEWS, Robert

Active
Wardentree Park, Pinchbeck, SpaldingPE11 3ZN
Born August 1966
Director
Appointed 19 Dec 2019

WOLFRAM, Nikolaus

Active
Wardentree Park, Pinchbeck, SpaldingPE11 3ZN
Born March 1974
Director
Appointed 04 Nov 2024

BARBER, Paul James

Resigned
Wardentree Park, Pinchbeck, SpaldingPE11 3ZN
Born December 1979
Director
Appointed 01 Oct 2023
Resigned 28 Feb 2025

DALBY, Mark

Resigned
Wardentree Park, Pinchbeck, SpaldingPE11 3ZN
Born December 1961
Director
Appointed 19 Dec 2019
Resigned 30 Sept 2023

DAVIS, Martin John

Resigned
Wardentree Park, Pinchbeck, SpaldingPE11 3ZN
Born February 1967
Director
Appointed 19 Dec 2019
Resigned 04 Nov 2024

Persons with significant control

1

Wardentree Park, Pinchbeck, SpaldingPE11 3ZN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

35

Capital Statement Capital Company With Date Currency Figure
23 December 2025
SH19Statement of Capital
Legacy
23 December 2025
SH20SH20
Legacy
23 December 2025
CAP-SSCAP-SS
Resolution
23 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
10 December 2024
SH19Statement of Capital
Resolution
10 December 2024
RESOLUTIONSResolutions
Legacy
10 December 2024
CAP-SSCAP-SS
Legacy
10 December 2024
SH20SH20
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Incorporation Company
19 December 2019
NEWINCIncorporation