Covo Connecting Voices LONDON


Founded in 2001, Covo Connecting Voices, classified under reg no. 04218852 is an active company. Currently registered at 12b Asylum Road SE15 2RL, London the company has been in the business for twenty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 29th March 2006 Covo Connecting Voices is no longer carrying the name Il Covo.

The firm has 3 directors, namely Chris N., Helena C. and Lionel M.. Of them, Lionel M. has been with the company the longest, being appointed on 2 July 2005 and Chris N. has been with the company for the least time - from 22 March 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Covo Connecting Voices Address / Contact

Office Address 12b Asylum Road
Town London
Post code SE15 2RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04218852
Date of Incorporation Thu, 17th May 2001
Industry Educational support services
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Chris N.

Position: Director

Appointed: 22 March 2023

Helena C.

Position: Director

Appointed: 28 October 2022

Lionel M.

Position: Director

Appointed: 02 July 2005

Luisa D.

Position: Director

Appointed: 21 November 2022

Resigned: 22 January 2023

Wayne M.

Position: Director

Appointed: 10 September 2012

Resigned: 21 November 2022

Greg W.

Position: Director

Appointed: 15 January 2012

Resigned: 01 January 2015

Ui K.

Position: Secretary

Appointed: 01 January 2011

Resigned: 15 December 2023

Laura M.

Position: Director

Appointed: 21 September 2006

Resigned: 31 March 2008

Jean S.

Position: Director

Appointed: 21 September 2006

Resigned: 31 December 2010

Ivy D.

Position: Director

Appointed: 02 July 2005

Resigned: 31 December 2009

Jacqueline R.

Position: Director

Appointed: 02 July 2005

Resigned: 21 September 2006

Ui K.

Position: Director

Appointed: 02 July 2005

Resigned: 15 December 2023

Fatima A.

Position: Director

Appointed: 02 July 2005

Resigned: 31 December 2009

Joseline D.

Position: Director

Appointed: 02 July 2005

Resigned: 10 September 2012

Joseline D.

Position: Secretary

Appointed: 02 July 2005

Resigned: 31 December 2010

Minnie K.

Position: Director

Appointed: 02 July 2005

Resigned: 21 September 2006

Celine B.

Position: Secretary

Appointed: 03 April 2004

Resigned: 02 July 2005

Joseline D.

Position: Director

Appointed: 03 April 2004

Resigned: 02 July 2005

Ivy D.

Position: Director

Appointed: 03 April 2004

Resigned: 02 July 2005

Amina A.

Position: Director

Appointed: 03 April 2004

Resigned: 02 July 2005

Tima A.

Position: Director

Appointed: 03 April 2004

Resigned: 02 July 2005

Celine B.

Position: Director

Appointed: 03 April 2004

Resigned: 02 July 2005

Haydn S.

Position: Director

Appointed: 11 January 2003

Resigned: 03 April 2004

Haydn S.

Position: Secretary

Appointed: 11 January 2003

Resigned: 03 April 2004

Paolo C.

Position: Secretary

Appointed: 28 January 2002

Resigned: 11 January 2003

Angela N.

Position: Director

Appointed: 28 January 2002

Resigned: 03 April 2004

Kenneth A.

Position: Director

Appointed: 28 January 2002

Resigned: 03 April 2004

Irvin W.

Position: Director

Appointed: 28 January 2002

Resigned: 03 April 2004

Paolo C.

Position: Director

Appointed: 28 January 2002

Resigned: 03 April 2004

Maria D.

Position: Secretary

Appointed: 17 May 2001

Resigned: 28 January 2002

Raul S.

Position: Director

Appointed: 17 May 2001

Resigned: 11 January 2003

Ambra B.

Position: Director

Appointed: 17 May 2001

Resigned: 28 January 2002

Company previous names

Il Covo March 29, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10182-5 739      
Balance Sheet
Current Assets1 074398 225185 1752283 086
Net Assets Liabilities  5 7393 8182 5971 4883364022 385
Cash Bank In Hand1 074398       
Net Assets Liabilities Including Pension Asset Liability10182-5 739      
Tangible Fixed Assets1 8501 611       
Reserves/Capital
Profit Loss Account Reserve10182       
Shareholder Funds10182-5 739      
Other
Average Number Employees During Period    11   
Creditors  6 7234 8603 4123 5922 4051 5302 235
Fixed Assets1 8501 6119847876302 1041 8941 7041 534
Net Current Assets Liabilities-1 840-1 429-6 7234 6053 2273 5922 2291 302851
Total Assets Less Current Liabilities10182-5 7393 8482 4121 4883364022 385
Creditors Due Within One Year2 9141 8276 723      
Tangible Fixed Assets Additions 546       
Tangible Fixed Assets Cost Or Valuation12 82513 371       
Tangible Fixed Assets Depreciation10 97511 760       
Tangible Fixed Assets Depreciation Charged In Period 785       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 7th, December 2023
Free Download (3 pages)

Company search

Advertisements