Background WavePink WaveYellow Wave

COVIPURE LIMITED (12880223)

COVIPURE LIMITED (12880223) is an active UK company. incorporated on 15 September 2020. with registered office in Alderley Edge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. COVIPURE LIMITED has been registered for 5 years. Current directors include DEAN, Christopher James, FOY, Simon John, NOBLE, Stuart Jason.

Company Number
12880223
Status
active
Type
ltd
Incorporated
15 September 2020
Age
5 years
Address
17 London Road, Alderley Edge, SK9 7JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DEAN, Christopher James, FOY, Simon John, NOBLE, Stuart Jason
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVIPURE LIMITED

COVIPURE LIMITED is an active company incorporated on 15 September 2020 with the registered office located in Alderley Edge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. COVIPURE LIMITED was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

12880223

LTD Company

Age

5 Years

Incorporated 15 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

17 London Road Alderley Edge, SK9 7JT,

Previous Addresses

10 West Street West Street Alderley Edge SK9 7EG England
From: 24 February 2021To: 11 September 2024
7 st Petersgate Stockport Cheshire SK1 1EB United Kingdom
From: 15 September 2020To: 24 February 2021
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
New Owner
Jun 21
Owner Exit
Jun 21
Director Left
May 22
Director Joined
Jun 23
Director Left
Aug 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FOY, Simon John

Active
West Street, Alderley EdgeSK9 7EG
Secretary
Appointed 30 Nov 2020

DEAN, Christopher James

Active
West Street, Alderley EdgeSK9 7EG
Born July 1974
Director
Appointed 26 Nov 2020

FOY, Simon John

Active
West Street, Alderley EdgeSK9 7EG
Born August 1968
Director
Appointed 30 Nov 2020

NOBLE, Stuart Jason

Active
London Road, Alderley EdgeSK9 7JT
Born June 1968
Director
Appointed 27 Jun 2023

JONES, Neil Matthew

Resigned
St Petersgate, StockportSK1 1EB
Born August 1983
Director
Appointed 15 Sept 2020
Resigned 26 Nov 2020

KELLY, Robert

Resigned
West Street, Alderley EdgeSK9 7EG
Born May 1985
Director
Appointed 30 Nov 2020
Resigned 22 Mar 2022

ROWLINSON, Geoffrey Edward

Resigned
West Street, Alderley EdgeSK9 7EG
Born November 1981
Director
Appointed 30 Nov 2020
Resigned 11 Aug 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Christopher James Dean

Active
London Road, Alderley EdgeSK9 7JT
Born July 1974

Nature of Control

Significant influence or control
Notified 08 Dec 2020

Eadfrith Holdings Limited

Active
Regent Road, AltrinchamWA14 1RT

Nature of Control

Significant influence or control
Notified 08 Dec 2020

Mr Neil Matthew Jones

Ceased
St Petersgate, StockportSK1 1EB
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Sept 2020
Ceased 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2021
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
8 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Resolution
31 December 2020
RESOLUTIONSResolutions
Memorandum Articles
31 December 2020
MAMA
Capital Name Of Class Of Shares
22 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 December 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Incorporation Company
15 September 2020
NEWINCIncorporation