Covec Limited

DataGardener
covec limited
live
Micro

Covec Limited

07804110Private Limited With Share Capital

Unit 3 Flanders Industrial Park, Flanders Road, Southampton, SO302FZ
Incorporated

10/10/2011

Company Age

14 years

Directors

5

Employees

6

SIC Code

82990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Covec Limited (07804110) is a private limited with share capital incorporated on 10/10/2011 (14 years old) and registered in southampton, SO302FZ. The company operates under SIC code 82990 and is classified as Micro.

Founded by former speedway rider, keith bloxsome in 2011, covec ltd, is a company focused on producing technical textiles. to simplify this term, and to move as far away from any hyperbole or spin (pun intended) these are essentially textiles made from yarns with engineered solutions to meet an end ...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 10/10/2011
SO302FZ
6 employees

Financial Overview

Total Assets

£1.84M

Liabilities

£932.3K

Net Assets

£912.2K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£14.6K

Key Metrics

6

Employees

5

Directors

35

Shareholders

2

Patents

Board of Directors

4

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

79
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2015
Capital Allotment Shares
Category:Capital
Date:16-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:09-01-2015
Capital Allotment Shares
Category:Capital
Date:17-12-2014
Capital Allotment Shares
Category:Capital
Date:08-12-2014
Resolution
Category:Resolution
Date:08-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2014
Capital Cancellation Shares
Category:Capital
Date:23-10-2014
Capital Allotment Shares
Category:Capital
Date:23-10-2014
Capital Allotment Shares
Category:Capital
Date:23-10-2014
Resolution
Category:Resolution
Date:23-10-2014
Capital Return Purchase Own Shares
Category:Capital
Date:23-10-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:22-10-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:22-10-2014
Capital Alter Shares Subdivision
Category:Capital
Date:22-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2013
Termination Director Company With Name
Category:Officers
Date:13-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-10-2012
Memorandum Articles
Category:Incorporation
Date:07-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:21-08-2012
Resolution
Category:Resolution
Date:08-08-2012
Capital Allotment Shares
Category:Capital
Date:08-08-2012
Capital Allotment Shares
Category:Capital
Date:15-06-2012
Capital Allotment Shares
Category:Capital
Date:15-06-2012
Capital Allotment Shares
Category:Capital
Date:31-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-05-2012
Capital Alter Shares Subdivision
Category:Capital
Date:17-05-2012
Resolution
Category:Resolution
Date:17-05-2012
Capital Name Of Class Of Shares
Category:Capital
Date:17-05-2012
Capital Allotment Shares
Category:Capital
Date:14-05-2012
Capital Allotment Shares
Category:Capital
Date:08-05-2012
Incorporation Company
Category:Incorporation
Date:10-10-2011

Import / Export

Imports
12 Months9
60 Months40
Exports
12 Months7
60 Months36

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date09/09/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 3, Flanders Industrial Park, Flanders Road, Hedge End, Southampton, SO302FZRegistered

Contact

01489582707
bull-it.com
Unit 3 Flanders Industrial Park, Flanders Road, Southampton, SO302FZ