Covatic Ltd BIRMINGHAM


Founded in 2016, Covatic, classified under reg no. 10422855 is an active company. Currently registered at C/o Browne Jacobson Llp 15 Floor B3 3AG, Birmingham the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 5 directors, namely Paul J., Daniel P. and Sarah J. and others. Of them, Nicholas P. has been with the company the longest, being appointed on 12 October 2016 and Paul J. has been with the company for the least time - from 28 March 2023. As of 1 May 2024, there were 7 ex directors - Stephen W., Julian D. and others listed below. There were no ex secretaries.

Covatic Ltd Address / Contact

Office Address C/o Browne Jacobson Llp 15 Floor
Office Address2 103 Colmore Row
Town Birmingham
Post code B3 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10422855
Date of Incorporation Wed, 12th Oct 2016
Industry Other information technology service activities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Paul J.

Position: Director

Appointed: 28 March 2023

Daniel P.

Position: Director

Appointed: 06 February 2023

Sarah J.

Position: Director

Appointed: 12 January 2021

Timothy E.

Position: Director

Appointed: 27 June 2017

Nicholas P.

Position: Director

Appointed: 12 October 2016

Stephen W.

Position: Director

Appointed: 06 March 2020

Resigned: 20 August 2020

Julian D.

Position: Director

Appointed: 21 December 2018

Resigned: 06 March 2020

Mercia Fund Management (nominees) Limited

Position: Corporate Director

Appointed: 02 July 2018

Resigned: 21 December 2018

Matthew A.

Position: Director

Appointed: 06 February 2017

Resigned: 02 January 2019

Bernardo C.

Position: Director

Appointed: 02 February 2017

Resigned: 14 January 2019

Travis B.

Position: Director

Appointed: 02 February 2017

Resigned: 06 March 2020

Stuart T.

Position: Director

Appointed: 30 January 2017

Resigned: 03 May 2020

Robert D.

Position: Director

Appointed: 30 January 2017

Resigned: 06 March 2020

Pennsec Limited

Position: Corporate Secretary

Appointed: 12 October 2016

Resigned: 28 February 2023

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we discovered, there is Oxford Sciences Innovation Plc from Oxford, United Kingdom. The abovementioned PSC is categorised as "a corporate", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is The Chancellor, Masters and Scholars Of The University Of Oxford that entered Oxford, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Nicholas P., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Oxford Sciences Innovation Plc

King Charles House Park End Street, Oxford, Oxfordshire, OX1 1JD, United Kingdom

Legal authority England And Wales
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 09093331
Notified on 1 March 2018
Ceased on 2 July 2018
Nature of control: 25-50% voting rights
25-50% shares

The Chancellor, Masters And Scholars Of The University Of Oxford

University Offices Wellington Square, Oxford, OX1 2JD, United Kingdom

Legal authority Hefce/Higher Education Act
Legal form Corporate
Country registered United Kingdom
Place registered Exempt Charity
Registration number Exempt Charity
Notified on 30 January 2017
Ceased on 2 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Nicholas P.

Notified on 12 October 2016
Ceased on 30 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, July 2023
Free Download (14 pages)

Company search