Background WavePink WaveYellow Wave

COVERS STEVENAGE LTD (13182956)

COVERS STEVENAGE LTD (13182956) is an active UK company. incorporated on 5 February 2021. with registered office in Chesham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COVERS STEVENAGE LTD has been registered for 5 years. Current directors include MARKS, Julie Felice, MCKAY, Vicky.

Company Number
13182956
Status
active
Type
ltd
Incorporated
5 February 2021
Age
5 years
Address
C/O Dickinsons, Brandon House, Chesham, HP5 1EG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MARKS, Julie Felice, MCKAY, Vicky
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVERS STEVENAGE LTD

COVERS STEVENAGE LTD is an active company incorporated on 5 February 2021 with the registered office located in Chesham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COVERS STEVENAGE LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13182956

LTD Company

Age

5 Years

Incorporated 5 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham, HP5 1EG,

Previous Addresses

Enterprise House Beesons Yard Bury Lane Rickmansworth WD3 1DS England
From: 5 February 2021To: 30 March 2023
Timeline

3 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
May 21
Funding Round
Oct 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MARKS, Julie Felice

Active
Brandon House, CheshamHP5 1EG
Born June 1957
Director
Appointed 05 Feb 2021

MCKAY, Vicky

Active
Brandon House, CheshamHP5 1EG
Born May 1980
Director
Appointed 05 Feb 2021

Persons with significant control

2

Mrs Julie Felice Marks

Active
Brandon House, CheshamHP5 1EG
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2021

Vicky Mckay

Active
Brandon House, CheshamHP5 1EG
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2021
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Capital Allotment Shares
4 October 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Incorporation Company
5 February 2021
NEWINCIncorporation