Background WavePink WaveYellow Wave

KOVEREKI LIMITED (SC602812)

KOVEREKI LIMITED (SC602812) is an active UK company. incorporated on 17 July 2018. with registered office in Glasgow. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219) and 2 other business activities. KOVEREKI LIMITED has been registered for 7 years. Current directors include MURPHY, Glenn Patrick.

Company Number
SC602812
Status
active
Type
ltd
Incorporated
17 July 2018
Age
7 years
Address
Ellismuir House Ellismuir Way, Glasgow, G71 5PW
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
MURPHY, Glenn Patrick
SIC Codes
52219, 68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOVEREKI LIMITED

KOVEREKI LIMITED is an active company incorporated on 17 July 2018 with the registered office located in Glasgow. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219) and 2 other business activities. KOVEREKI LIMITED was registered 7 years ago.(SIC: 52219, 68310, 68320)

Status

active

Active since 7 years ago

Company No

SC602812

LTD Company

Age

7 Years

Incorporated 17 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 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

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Ellismuir House Ellismuir Way Tannochside Park Glasgow, G71 5PW,

Timeline

3 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Apr 25
Loan Secured
Nov 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCNEIL, Robert Gary Dunbar

Active
Ellismuir Way, GlasgowG71 5PW
Secretary
Appointed 02 Apr 2025

MURPHY, Glenn Patrick

Active
Ellismuir Way, GlasgowG71 5PW
Born April 1969
Director
Appointed 17 Jul 2018

MURPHY, Glenn Patrick

Resigned
Ellismuir Way, GlasgowG71 5PW
Secretary
Appointed 17 Jul 2018
Resigned 02 Apr 2025

MURPHY, Dawn Elizabeth

Resigned
Raans Road, AmershamHP6 6JP
Born January 1968
Director
Appointed 17 Jul 2018
Resigned 02 Apr 2025

Persons with significant control

1

Mr Glenn Patrick Murphy

Active
Ellismuir Way, GlasgowG71 5PW
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Jul 2018
Fundings
Financials
Latest Activities

Filing History

19

Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Incorporation Company
17 July 2018
NEWINCIncorporation