Company NameCove Burgess Architecture Ltd
DirectorDaniel John Cove
Company StatusActive
Company Number09095061
CategoryPrivate Limited Company
Incorporation Date20 June 2014(9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Daniel John Cove
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2014(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressStudio 517 The Print Rooms
164-180 Union Street
London
SE1 0LH
Director NameMr Timothy Matthew Burgess
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address247 Church Street
London
N16 9HP

Contact

Websitewww.coveburgess.com

Location

Registered AddressStudio 517 The Print Rooms
164-180 Union Street
London
SE1 0LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
24 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
16 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
20 October 2021Second filing of Confirmation Statement dated 13 May 2021 (3 pages)
4 October 2021Director's details changed for Mr Daniel John Cove on 1 October 2021 (2 pages)
31 August 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
26 August 2021Registered office address changed from 6-8 Studio 11 6-8 Cole Street, London SE1 4YH SE1 4YH United Kingdom to Studio 517 the Print Rooms 164-180 Union Street London SE1 0LH on 26 August 2021 (1 page)
12 August 2021Compulsory strike-off action has been discontinued (1 page)
11 August 2021Confirmation statement made on 13 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/10/2021.
(9 pages)
5 August 2021Compulsory strike-off action has been suspended (1 page)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
20 May 2020Change of details for Mr Daniel John Cove as a person with significant control on 20 December 2019 (5 pages)
20 May 2020Confirmation statement made on 13 May 2020 with updates (8 pages)
28 January 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
20 December 2019Termination of appointment of Timothy Matthew Burgess as a director on 20 December 2019 (1 page)
20 December 2019Cessation of Timothy Matthew Burgess as a person with significant control on 20 December 2019 (1 page)
11 November 2019Registered office address changed from 247 Church Street London N16 9HP to 6-8 Studio 11 6-8 Cole Street, London SE1 4YH SE1 4YH on 11 November 2019 (1 page)
21 October 2019Current accounting period extended from 30 June 2019 to 31 October 2019 (1 page)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
9 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
25 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
28 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
28 June 2017Change of details for Mr Daniel John Cove as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Timothy Matthew Burgess as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
28 June 2017Notification of Daniel John Cove as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Change of details for Mr Daniel John Cove as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Timothy Matthew Burgess as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Daniel John Cove as a person with significant control on 28 June 2017 (2 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
(6 pages)
5 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
(6 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (11 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (11 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(4 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(4 pages)
14 November 2014Registered office address changed from 32 Chester Way London SE11 4UR England to 247 Church Street London N16 9HP on 14 November 2014 (2 pages)
14 November 2014Registered office address changed from 32 Chester Way London SE11 4UR England to 247 Church Street London N16 9HP on 14 November 2014 (2 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 1,000
(28 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 1,000
(28 pages)