Company NameCovoconnect Ltd
DirectorChistopher James Thomas
Company StatusActive
Company NumberSC651266
CategoryPrivate Limited Company
Incorporation Date13 January 2020(4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Chistopher James Thomas
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Gordon Street
Glasgow
G1 3PU
Scotland
Secretary NameMr James Gardner Matheson
StatusCurrent
Appointed13 January 2020(same day as company formation)
RoleCompany Director
Correspondence Address11 Waterfront Gait
Edinburgh
EH5 1AD
Scotland

Location

Registered Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

12 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
20 September 2023Registered office address changed from 30 Gordon Street Glasgow G1 3PU Scotland to 2 Melville Street Falkirk FK1 1HZ on 20 September 2023 (1 page)
20 September 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
16 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
25 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
25 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
25 January 2022Registered office address changed from Dryburgh House Meikle Road Livingston EH54 7DE Scotland to 30 Gordon Street Glasgow G1 3PU on 25 January 2022 (1 page)
12 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
9 February 2021Registered office address changed from 1 Michaelson Square Livingston EH54 7DP Scotland to Dryburgh House Meikle Road Livingston EH54 7DE on 9 February 2021 (1 page)
9 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
13 January 2020Incorporation
Statement of capital on 2020-01-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)