General information

Name:

Covue It Limited

Office Address:

Premiere House Elstree Way WD6 1JH Borehamwood

Number: 08568765

Incorporation date: 2013-06-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Covue It started its operations in the year 2013 as a Private Limited Company under the following Company Registration No.: 08568765. The firm has been operating for eleven years and it's currently active. The firm's office is based in Borehamwood at Premiere House. You could also locate this business utilizing its area code : WD6 1JH. This business's SIC and NACE codes are 62090 and has the NACE code: Other information technology service activities. The latest financial reports cover the period up to 2023-03-31 and the most recent annual confirmation statement was released on 2023-06-24.

There seems to be a number of two directors running this particular firm at the moment, including Vincenzo M. and Sohin R. who have been doing the directors assignments for one year.

The companies with significant control over this firm are as follows: Redsquid Communications Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Borehamwood at Elstree Way, WD6 1JH and was registered as a PSC under the reg no 04968485.

Financial data based on annual reports

Company staff

Vincenzo M.

Role: Director

Appointed: 20 July 2023

Latest update: 22 April 2024

Sohin R.

Role: Director

Appointed: 20 July 2023

Latest update: 22 April 2024

People with significant control

Redsquid Communications Ltd
Address: Premiere House Elstree Way, Borehamwood, WD6 1JH, England
Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 04968485
Notified on 20 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Daniel D.
Notified on 6 April 2016
Ceased on 20 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daniel B.
Notified on 6 April 2016
Ceased on 20 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Katherine D.
Notified on 23 June 2022
Ceased on 20 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan M.
Notified on 6 April 2016
Ceased on 23 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 08 July 2024
Confirmation statement last made up date 24 June 2023
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 13 June 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 July 2014
Annual Accounts 26 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 August 2015
Annual Accounts 17 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from Unit 5 Hulberry Farm Lullingstone Lane Eynsford Dartford Kent DA4 0JB England on 2023/07/25 to Premiere House Elstree Way Borehamwood WD6 1JH (AD01)
filed on: 25th, July 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

54a Tolworth Road

Post code:

KT6 7SZ

City / Town:

Surbiton

HQ address,
2015

Address:

Lower Floor Flat 95 Newlands Park Sydenham

Post code:

SE26 5PW

City / Town:

London

HQ address,
2016

Address:

Unit 6 Bybow Farm

Post code:

DA2 7ER

City / Town:

Dartford

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
10
Company Age

Closest Companies - by postcode