Company NameCovina Limited
DirectorsMoorgayen Aurmoogum and Mazuy Ltd
Company StatusActive
Company Number03979012
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMoorgayen Aurmoogum
Date of BirthMarch 1970 (Born 54 years ago)
NationalityMauritian
StatusCurrent
Appointed01 November 2015(15 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleConsultant
Country of ResidenceMauritius
Correspondence Address77 Harrow Drive
London
N9 9EQ
Secretary NameJJ Secretaries Ltd (Corporation)
StatusCurrent
Appointed29 March 2012(11 years, 11 months after company formation)
Appointment Duration12 years, 1 month
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameMazuy Ltd (Corporation)
StatusCurrent
Appointed01 November 2015(15 years, 6 months after company formation)
Appointment Duration8 years, 5 months
Correspondence AddressC12 Villeneuve Sodnac
Quatre Bornes
Mauritius
Director NameMs Noemy Cespedes Palma
Date of BirthOctober 1966 (Born 57 years ago)
NationalityCosta Rican
StatusResigned
Appointed26 April 2010(10 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 December 2013)
RoleCompany Director
Country of ResidenceCosta Rica
Correspondence AddressCondominio Karyna 200w 400s From Plaza Mayor
San Jose
Costa Rica
Director NameVanisha Naidoo Coolanaden
Date of BirthNovember 1976 (Born 47 years ago)
NationalityMauritian
StatusResigned
Appointed30 December 2013(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2015)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address6th Floor No 32, Ludgate Hill
London
EC4M 7DR
Director NameCorporacion Edson Sa (Corporation)
StatusResigned
Appointed25 October 2001(1 year, 6 months after company formation)
Appointment Duration14 years (resigned 01 November 2015)
Correspondence AddressCondominio Karyna 200 Metros Al
Norte Y 400 Al Sur De Plaza
Mayor San Jose
Costa Rica

Location

Registered Address77 Harrow Drive
London
N9 9EQ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardHaselbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Dudley International Sa
50.00%
Ordinary
2 at £1Hillside Finance Sa
50.00%
Ordinary

Financials

Year2014
Net Worth-£111
Current Liabilities£117,795

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Filing History

12 June 2020Micro company accounts made up to 30 April 2020 (3 pages)
6 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
7 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
11 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 4
(4 pages)
2 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 4
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 November 2015Appointment of Mazuy Ltd as a director on 1 November 2015 (2 pages)
28 November 2015Appointment of Mazuy Ltd as a director on 1 November 2015 (2 pages)
25 November 2015Termination of appointment of Corporacion Edson Sa as a director on 1 November 2015 (1 page)
25 November 2015Termination of appointment of Vanisha Naidoo Coolanaden as a director on 1 November 2015 (1 page)
25 November 2015Appointment of Moorgayen Aurmoogum as a director on 1 November 2015 (2 pages)
25 November 2015Termination of appointment of Corporacion Edson Sa as a director on 1 November 2015 (1 page)
25 November 2015Appointment of Moorgayen Aurmoogum as a director on 1 November 2015 (2 pages)
25 November 2015Termination of appointment of Vanisha Naidoo Coolanaden as a director on 1 November 2015 (1 page)
14 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4
(4 pages)
14 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4
(4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4
(4 pages)
20 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4
(4 pages)
5 April 2014Termination of appointment of Noemy Cespedes Palma as a director (1 page)
5 April 2014Appointment of Vanisha Naidoo Coolanaden as a director (2 pages)
5 April 2014Appointment of Vanisha Naidoo Coolanaden as a director (2 pages)
5 April 2014Termination of appointment of Noemy Cespedes Palma as a director (1 page)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
6 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
4 April 2012Appointment of Jj Secretaries Ltd as a secretary (2 pages)
4 April 2012Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 4 April 2012 (1 page)
4 April 2012Appointment of Jj Secretaries Ltd as a secretary (2 pages)
4 April 2012Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 4 April 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 June 2011Termination of appointment of Musterasset Limited as a secretary (1 page)
15 June 2011Termination of appointment of Musterasset Limited as a secretary (1 page)
27 April 2011Director's details changed for Ms. Noemy Cespedes Palma on 25 April 2011 (2 pages)
27 April 2011Director's details changed for Ms. Noemy Cespedes Palma on 25 April 2011 (2 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 July 2010Appointment of Ms. Noemy Cespedes Palma as a director (2 pages)
6 July 2010Appointment of Ms. Noemy Cespedes Palma as a director (2 pages)
28 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Musterasset Limited on 25 April 2010 (2 pages)
27 April 2010Director's details changed for Corporacion Edson Sa on 25 April 2010 (2 pages)
27 April 2010Secretary's details changed for Musterasset Limited on 25 April 2010 (2 pages)
27 April 2010Director's details changed for Corporacion Edson Sa on 25 April 2010 (2 pages)
27 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 June 2009Return made up to 25/04/09; full list of members (3 pages)
10 June 2009Return made up to 25/04/09; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 May 2008Return made up to 25/04/08; full list of members (3 pages)
27 May 2008Return made up to 25/04/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 May 2007Return made up to 25/04/07; full list of members (2 pages)
16 May 2007Return made up to 25/04/07; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 May 2006Return made up to 25/04/06; full list of members (2 pages)
9 May 2006Return made up to 25/04/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 January 2006Delivery ext'd 3 mth 30/04/05 (1 page)
17 January 2006Delivery ext'd 3 mth 30/04/05 (1 page)
16 January 2006Secretary's particulars changed (1 page)
16 January 2006Secretary's particulars changed (1 page)
14 June 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 June 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
3 May 2005Return made up to 25/04/05; full list of members (2 pages)
3 May 2005Return made up to 25/04/05; full list of members (2 pages)
7 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
7 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
27 May 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
27 May 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
10 May 2004Return made up to 25/04/04; full list of members (6 pages)
10 May 2004Return made up to 25/04/04; full list of members (6 pages)
16 January 2004Delivery ext'd 3 mth 30/04/03 (1 page)
16 January 2004Delivery ext'd 3 mth 30/04/03 (1 page)
22 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2003Ad 08/10/02--------- £ si 2@1 (2 pages)
9 October 2003Ad 08/10/02--------- £ si 2@1 (2 pages)
3 June 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
3 June 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
14 May 2003Return made up to 25/04/03; full list of members (6 pages)
14 May 2003Return made up to 25/04/03; full list of members (6 pages)
23 October 2002Delivery ext'd 3 mth 30/04/02 (1 page)
23 October 2002Delivery ext'd 3 mth 30/04/02 (1 page)
26 July 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
26 July 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
8 May 2002Return made up to 25/04/02; full list of members (6 pages)
8 May 2002Return made up to 25/04/02; full list of members (6 pages)
27 December 2001Delivery ext'd 3 mth 30/04/01 (1 page)
27 December 2001Delivery ext'd 3 mth 30/04/01 (1 page)
9 November 2001New director appointed (3 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001New director appointed (3 pages)
30 May 2001Return made up to 25/04/01; full list of members (6 pages)
30 May 2001Return made up to 25/04/01; full list of members (6 pages)
20 January 2001Secretary's particulars changed (1 page)
20 January 2001Director's particulars changed (1 page)
20 January 2001Secretary's particulars changed (1 page)
20 January 2001Director's particulars changed (1 page)
21 December 2000Registered office changed on 21/12/00 from: fourth floor 50 hans crescent london SW1X 0NB (1 page)
21 December 2000Registered office changed on 21/12/00 from: fourth floor 50 hans crescent london SW1X 0NB (1 page)
25 April 2000Incorporation (25 pages)
25 April 2000Incorporation (25 pages)