Background WavePink WaveYellow Wave

COVER.NET LIMITED (NI029241)

COVER.NET LIMITED (NI029241) is an active UK company. incorporated on 16 February 1995. with registered office in Carrickfergus. The company operates in the Information and Communication sector, engaged in other information technology service activities. COVER.NET LIMITED has been registered for 31 years. Current directors include CAMPBELL, James Quentin, HANNA, Paul Richard Phillip, HILLEN, Justin Martin and 2 others.

Company Number
NI029241
Status
active
Type
ltd
Incorporated
16 February 1995
Age
31 years
Address
10 Governors Place, Carrickfergus, BT38 7BN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CAMPBELL, James Quentin, HANNA, Paul Richard Phillip, HILLEN, Justin Martin, SHAW, Trevor William, STUART, Lee
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVER.NET LIMITED

COVER.NET LIMITED is an active company incorporated on 16 February 1995 with the registered office located in Carrickfergus. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. COVER.NET LIMITED was registered 31 years ago.(SIC: 62090)

Status

active

Active since 31 years ago

Company No

NI029241

LTD Company

Age

31 Years

Incorporated 16 February 1995

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 26 September 2025 (7 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

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

FIELD-MAC LIMITED
From: 16 February 1995To: 24 May 1999
Contact
Address

10 Governors Place Carrickfergus, BT38 7BN,

Previous Addresses

3 West Street Carrickfergus County Antrim BT38 7AR
From: 16 February 1995To: 12 April 2010
Timeline

24 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Oct 10
Director Left
Jan 11
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Oct 14
Loan Secured
Feb 16
Loan Cleared
Feb 16
Director Joined
Jun 16
Director Left
Jun 18
Director Left
Nov 18
Director Joined
Dec 18
Loan Cleared
Mar 19
Loan Secured
Apr 19
Director Joined
Jan 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Aug 21
Loan Secured
Oct 23
Loan Cleared
Dec 23
Director Left
Mar 26
Director Left
Mar 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

HILLEN, Justin Martin

Active
Governors Place, CarrickfergusBT38 7BN
Secretary
Appointed 02 Aug 2017

CAMPBELL, James Quentin

Active
Governors Place, CarrickfergusBT38 7BN
Born August 1976
Director
Appointed 08 Jan 2020

HANNA, Paul Richard Phillip

Active
Governors Place, CarrickfergusBT38 7BN
Born June 1976
Director
Appointed 24 Mar 2021

HILLEN, Justin Martin

Active
Governors Place, CarrickfergusBT38 7BN
Born December 1977
Director
Appointed 24 Mar 2021

SHAW, Trevor William

Active
Governors Place, CarrickfergusBT38 7BN
Born April 1968
Director
Appointed 04 Dec 2018

STUART, Lee

Active
Governors Place, CarrickfergusBT38 7BN
Born July 1978
Director
Appointed 22 Nov 2012

BURKE, Brian

Resigned
Treetops, HolywoodBT18 OHW
Secretary
Appointed 16 Feb 1995
Resigned 31 Oct 2006

MARTIN, Gary Howard

Resigned
Governors Place, CarrickfergusBT38 7BN
Secretary
Appointed 31 Oct 2006
Resigned 31 Jul 2014

BURKE, Brian

Resigned
Treetops, HolywoodBT18 OHW
Born January 1953
Director
Appointed 17 Jun 2003
Resigned 01 Oct 2006

CUNNINGHAM, Gillian Elizabeth

Resigned
Governors Place, CarrickfergusBT38 7BN
Born February 1967
Director
Appointed 03 Jun 2016
Resigned 24 Mar 2021

FIELDSEND, Paul

Resigned
15 Ardlee Avenue, HolywoodBT18 9LT
Born July 1951
Director
Appointed 16 Feb 1995
Resigned 10 May 2002

HOUSTON, Ian

Resigned
1 Aghermore Gardens, Co. LondonderryBT55 7QR
Born March 1953
Director
Appointed 10 Mar 1999
Resigned 24 May 2001

HUNTER, Alan Richard

Resigned
3 Hilton Park, PortadownBT63 5YE
Born March 1966
Director
Appointed 04 Mar 2003
Resigned 31 Oct 2010

KELLY, Jonathan Dennis

Resigned
Governors Place, CarrickfergusBT38 7BN
Born October 1964
Director
Appointed 24 Mar 2021
Resigned 09 Mar 2026

LOGUE, James Nixon

Resigned
Aghadowey, Co LondonderryBT51 4AH
Born January 1941
Director
Appointed 03 Dec 2002
Resigned 09 Mar 2026

MARTIN, Gary Howard

Resigned
37 Meadowbank, AntrimBT37 0PQ
Born February 1969
Director
Appointed 31 Oct 2006
Resigned 31 Jul 2014

MARTIN, Gary Howard

Resigned
10 Castle GardensBT15 4GA
Born February 1969
Director
Appointed 03 Dec 2002
Resigned 17 Jun 2003

MATIER, William

Resigned
Governors Place, CarrickfergusBT38 7BN
Born June 1958
Director
Appointed 22 Nov 2012
Resigned 31 May 2018

MC CLARTY, Douglas

Resigned
13 Livery Road, BallymoneyBT53 8PL
Born April 1948
Director
Appointed 16 Feb 1995
Resigned 05 Dec 2005

MCCLARTY, Gary Douglas

Resigned
4 Adelaide Avenue, N IrelandBT52 1LT
Born July 1970
Director
Appointed 10 May 2002
Resigned 05 Dec 2005

MULLAN, Ivan Dennis

Resigned
27 Lynden Gate, ArmaghBT63 5YH
Born January 1971
Director
Appointed 19 Jan 2006
Resigned 31 Jul 2010

STOREY, George Herbert

Resigned
7 Abbey Crescent, Co AntrimBT37 9PD
Born July 1941
Director
Appointed 03 Dec 2002
Resigned 14 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
Governors Place, CarrickfergusBT38 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Mar 2021
Governors Place, CarrickfergusBT38 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Mar 2021
Fundings
Financials
Latest Activities

Filing History

145

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Resolution
4 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
6 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Resolution
8 April 2021
RESOLUTIONSResolutions
Memorandum Articles
8 April 2021
MAMA
Resolution
8 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Legacy
17 July 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
17 July 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 July 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 July 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 July 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 July 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 July 2018
RP04AR01RP04AR01
Miscellaneous
2 July 2018
MISCMISC
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Legacy
2 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Full
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Legacy
23 March 2009
371S(NI)371S(NI)
Legacy
11 February 2009
AC(NI)AC(NI)
Legacy
7 May 2008
1656A(NI)1656A(NI)
Legacy
7 May 2008
UDMEM(NI)UDMEM(NI)
Resolution
7 May 2008
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
7 April 2008
402(NI)402(NI)
Legacy
14 February 2008
371S(NI)371S(NI)
Legacy
29 November 2007
AC(NI)AC(NI)
Legacy
8 February 2007
371S(NI)371S(NI)
Legacy
14 January 2007
AC(NI)AC(NI)
Legacy
25 November 2006
296(NI)296(NI)
Legacy
28 February 2006
371S(NI)371S(NI)
Legacy
6 February 2006
296(NI)296(NI)
Legacy
6 February 2006
296(NI)296(NI)
Legacy
3 February 2006
296(NI)296(NI)
Legacy
16 October 2005
AC(NI)AC(NI)
Legacy
20 June 2005
133(NI)133(NI)
Legacy
20 June 2005
UDM+A(NI)UDM+A(NI)
Resolution
20 June 2005
RESOLUTIONSResolutions
Legacy
17 June 2005
371S(NI)371S(NI)
Legacy
8 February 2005
AC(NI)AC(NI)
Legacy
6 April 2004
371S(NI)371S(NI)
Legacy
24 January 2004
AC(NI)AC(NI)
Legacy
14 August 2003
295(NI)295(NI)
Legacy
1 August 2003
296(NI)296(NI)
Legacy
1 August 2003
296(NI)296(NI)
Legacy
30 May 2003
296(NI)296(NI)
Legacy
4 March 2003
371S(NI)371S(NI)
Legacy
17 December 2002
296(NI)296(NI)
Legacy
17 December 2002
296(NI)296(NI)
Legacy
17 December 2002
296(NI)296(NI)
Legacy
24 July 2002
AC(NI)AC(NI)
Legacy
29 May 2002
296(NI)296(NI)
Legacy
29 May 2002
296(NI)296(NI)
Legacy
8 May 2002
371S(NI)371S(NI)
Legacy
20 December 2001
AC(NI)AC(NI)
Legacy
2 July 2001
UDM+A(NI)UDM+A(NI)
Legacy
2 July 2001
296(NI)296(NI)
Resolution
2 July 2001
RESOLUTIONSResolutions
Legacy
17 May 2001
371S(NI)371S(NI)
Legacy
1 April 2001
AC(NI)AC(NI)
Legacy
11 February 2001
G98-2(NI)G98-2(NI)
Legacy
20 January 2001
295(NI)295(NI)
Legacy
15 April 2000
AC(NI)AC(NI)
Legacy
9 April 2000
371S(NI)371S(NI)
Legacy
26 June 1999
UDM+A(NI)UDM+A(NI)
Legacy
24 May 1999
CERTC(NI)CERTC(NI)
Legacy
24 May 1999
CNRES(NI)CNRES(NI)
Legacy
19 March 1999
296(NI)296(NI)
Legacy
1 March 1999
371S(NI)371S(NI)
Legacy
1 February 1999
AC(NI)AC(NI)
Legacy
3 June 1998
295(NI)295(NI)
Legacy
18 February 1998
371S(NI)371S(NI)
Legacy
8 February 1998
AC(NI)AC(NI)
Legacy
6 October 1997
296(NI)296(NI)
Legacy
20 May 1997
G98-2(NI)G98-2(NI)
Legacy
18 March 1997
371S(NI)371S(NI)
Legacy
12 December 1996
AC(NI)AC(NI)
Legacy
11 April 1996
371S(NI)371S(NI)
Legacy
6 June 1995
232(NI)232(NI)
Incorporation Company
16 February 1995
NEWINCIncorporation
Legacy
16 February 1995
MEM(NI)MEM(NI)
Legacy
16 February 1995
ARTS(NI)ARTS(NI)
Legacy
16 February 1995
G21(NI)G21(NI)
Legacy
16 February 1995
G23(NI)G23(NI)