Covarius Technology Limited LONDON


Covarius Technology started in year 2013 as Private Limited Company with registration number 08768938. The Covarius Technology company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 71-75 Shelton Street. Postal code: WC2H 9JQ. Since 2016-09-01 Covarius Technology Limited is no longer carrying the name Slg Treasury.

The company has 3 directors, namely James B., Gareth L. and Andrew M.. Of them, Andrew M. has been with the company the longest, being appointed on 11 November 2013 and James B. and Gareth L. have been with the company for the least time - from 7 February 2018. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stephen S. who worked with the the company until 5 October 2017.

Covarius Technology Limited Address / Contact

Office Address 71-75 Shelton Street
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08768938
Date of Incorporation Mon, 11th Nov 2013
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

James B.

Position: Director

Appointed: 07 February 2018

Gareth L.

Position: Director

Appointed: 07 February 2018

Andrew M.

Position: Director

Appointed: 11 November 2013

Jorge L.

Position: Director

Appointed: 06 November 2017

Resigned: 06 November 2017

James B.

Position: Director

Appointed: 21 August 2017

Resigned: 23 August 2017

Jorge L.

Position: Director

Appointed: 06 March 2017

Resigned: 28 February 2019

Gregory E.

Position: Director

Appointed: 12 December 2016

Resigned: 09 February 2017

Gareth C.

Position: Director

Appointed: 19 June 2015

Resigned: 27 July 2015

James B.

Position: Director

Appointed: 28 November 2013

Resigned: 04 June 2014

Stephen S.

Position: Secretary

Appointed: 11 November 2013

Resigned: 05 October 2017

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Covarius Group Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Andrew M. This PSC owns 25-50% shares.

Covarius Group Limited

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: 75,01-100% shares
75,01-100% voting rights

Andrew M.

Notified on 6 April 2016
Ceased on 4 November 2022
Nature of control: 25-50% shares

Company previous names

Slg Treasury September 1, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 11186 758124 254       
Balance Sheet
Cash Bank On Hand  79 854136 056141 9813 06130 227249 325236 624348 868
Current Assets4 197236 861308 581365 818393 452752 914856 7401 098 0921 444 1332 214 748
Debtors605160 057228 727229 762251 471749 853826 513848 7671 207 5091 865 880
Net Assets Liabilities  124 254131 284163 186420 675339 836424 794534 8911 064 068
Other Debtors  38 3065 2265 2268 9985 6235 623 1 500
Property Plant Equipment  7 6086 5566 4207 6905 7676 9716 3964 699
Cash Bank In Hand4 19776 80479 854       
Net Assets Liabilities Including Pension Asset Liability2 11186 758124 254       
Tangible Fixed Assets2 0255 1417 608       
Reserves/Capital
Called Up Share Capital605605605       
Profit Loss Account Reserve1 50686 153123 649       
Shareholder Funds2 11186 758124 254       
Other
Version Production Software      2 0202 021 2 024
Accrued Liabilities  27 45025 47731 9223 150   5 456
Accumulated Depreciation Impairment Property Plant Equipment  4 5646 7496 8859 44911 37213 05515 18816 885
Additions Other Than Through Business Combinations Property Plant Equipment   1 133 3 834 2 8871 558 
Amounts Owed By Group Undertakings Participating Interests   31 04131 87565 032256 146553 327802 7801 391 607
Amounts Owed To Group Undertakings Participating Interests      106 790166 212124 019589 657
Average Number Employees During Period  2771011141718
Bank Borrowings        285 114190 588
Bank Borrowings Overdrafts       250 68548 97776 454
Creditors  190 413239 960235 581338 824521 625678 996629 251963 948
Fixed Assets  7 6586 6066 4707 7405 8177 0216 4464 749
Increase From Depreciation Charge For Year Property Plant Equipment   2 1851362 5641 9231 6832 1331 697
Investments  5050505050505050
Investments In Subsidiaries Measured Fair Value  5050505050505050
Loans From Directors  2 20415 80215 802     
Net Current Assets Liabilities49182 746118 168125 858157 871414 090335 115419 096814 8821 250 800
Other Creditors  4 71459 25740 09615 1425 3814 0534 4746 363
Prepayments Accrued Income  29 70035 85011 33011 2679 06026 6258234 716
Property Plant Equipment Gross Cost  12 17213 30513 30517 13917 13920 02621 58421 584
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 5221 1801 1551 1551 0961 3231 323893
Taxation Social Security Payable  18 730110 735128 232178 349155 314225 067302 554185 383
Total Assets Less Current Liabilities2 51687 887125 776132 464164 341421 830340 932426 117821 3281 255 549
Trade Creditors Trade Payables  137 31528 68919 529142 183254 14032 979149 227100 635
Trade Debtors Trade Receivables  160 671157 645203 040664 556555 684263 192403 906468 057
Creditors Due Within One Year3 706154 115190 413       
Number Shares Allotted605650605       
Par Value Share111       
Provisions For Liabilities Charges4051 1291 522       
Share Capital Allotted Called Up Paid605605605       
Tangible Fixed Assets Additions2 3414 8295 002       
Tangible Fixed Assets Cost Or Valuation2 3417 17012 172       
Tangible Fixed Assets Depreciation3162 0294 564       
Tangible Fixed Assets Depreciation Charged In Period3161 7132 535       

Company filings

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

Company search