Covarius Technology Limited

General information

Name:

Covarius Technology Ltd

Office Address:

71-75 Shelton Street WC2H 9JQ London

Number: 08768938

Incorporation date: 2013-11-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Covarius Technology Limited business has been offering its services for eleven years, having started in 2013. Registered under the number 08768938, Covarius Technology is a Private Limited Company located in 71-75 Shelton Street, London WC2H 9JQ. Since 1st September 2016 Covarius Technology Limited is no longer under the name Slg Treasury. This company's Standard Industrial Classification Code is 70229 - Management consultancy activities other than financial management. 2022-12-31 is the last time when the company accounts were filed.

The details detailing this specific firm's MDs indicates there are three directors: James B., Gareth L. and Andrew M. who became members of the Management Board on 7th February 2018, 11th November 2013.

The companies that control this firm include: Covarius Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Covent Garden, WC2H 9JQ and was registered as a PSC under the registration number 11015098.

  • Previous company's names
  • Covarius Technology Limited 2016-09-01
  • Slg Treasury Limited 2013-11-11

Financial data based on annual reports

Company staff

James B.

Role: Director

Appointed: 07 February 2018

Latest update: 24 May 2024

Gareth L.

Role: Director

Appointed: 07 February 2018

Latest update: 24 May 2024

Andrew M.

Role: Director

Appointed: 11 November 2013

Latest update: 24 May 2024

People with significant control

Covarius Group Limited
Address: 71-75 Shelton Street Covent Garden, London, WC2H 9JQ, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 11015098
Notified on 3 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Andrew M.
Notified on 6 April 2016
Ceased on 4 November 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 November 2023
Confirmation statement last made up date 03 November 2022
Annual Accounts 3 August 2015
Start Date For Period Covered By Report 11 November 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 3 August 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 30 August 2016
Annual Accounts 16 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 16 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
End Date For Period Covered By Report 30 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

668 Woodborough Road Mapperley

Post code:

NG3 5FS

City / Town:

Nottingham

HQ address,
2015

Address:

668 Woodborough Road

Post code:

NG3 5FS

City / Town:

Nottingham

HQ address,
2016

Address:

V.409 Vox Studios, 1-45 Durham Street Durham Street

Post code:

SE11 5JH

City / Town:

London

Accountant/Auditor,
2015 - 2016

Name:

David Simon Limited

Address:

5 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
10
Company Age

Closest Companies - by postcode