ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Complete Cover Group Limited

Complete Cover Group Limited is an active company incorporated on 9 June 1998 with the registered office located in Tarporley, Cheshire. Complete Cover Group Limited was registered 27 years ago.
Status
Active
Active since 20 years ago
Company No
03578103
Private limited company
Age
27 years
Incorporated 9 June 1998
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 December 2024 (11 months ago)
Next confirmation dated 10 December 2025
Due by 24 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Mara House
Nantwich Road
Tarporley
CW6 9UY
England
Address changed on 8 May 2024 (1 year 6 months ago)
Previous address was Axiom House the Centre Feltham TW13 4AU England
Telephone
03445570006
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1981
Director • British • Lives in Monaco • Born in Aug 1974
Key Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hyperformance Limited
Lord Edward Spencer-Churchill and Barry John Bown are mutual people.
Active
Key Claims And Administration Services Limited
Barry John Bown is a mutual person.
Active
Everydayinsure Limited
Barry John Bown is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£420K
Decreased by £119K (-22%)
Turnover
£733K
Decreased by £1.97M (-73%)
Employees
10
Decreased by 38 (-79%)
Total Assets
£1.88M
Decreased by £17.95M (-91%)
Total Liabilities
-£550K
Decreased by £18.1M (-97%)
Net Assets
£1.33M
Increased by £149K (+13%)
Debt Ratio (%)
29%
Decreased by 64.77% (-69%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 22 Sep 2025
Barry John Bown Resigned
1 Month Ago on 12 Sep 2025
Confirmation Submitted
11 Months Ago on 10 Dec 2024
Full Accounts Submitted
1 Year Ago on 17 Oct 2024
Registered Address Changed
1 Year 6 Months Ago on 8 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 21 Dec 2023
Charlie Love Resigned
2 Years Ago on 13 Oct 2023
Full Accounts Submitted
2 Years 1 Month Ago on 2 Oct 2023
Lord Edward Spencer-Churchill Appointed
2 Years 6 Months Ago on 25 Apr 2023
Jayesh Kantilal Thaker Resigned
2 Years 6 Months Ago on 25 Apr 2023
Get Credit Report
Discover Complete Cover Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 22 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 22 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 22 Sep 2025
Termination of appointment of Barry John Bown as a director on 12 September 2025
Submitted on 17 Sep 2025
Confirmation statement made on 10 December 2024 with no updates
Submitted on 10 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 17 Oct 2024
Registered office address changed from Axiom House the Centre Feltham TW13 4AU England to Mara House Nantwich Road Tarporley CW6 9UY on 8 May 2024
Submitted on 8 May 2024
Confirmation statement made on 13 December 2023 with no updates
Submitted on 21 Dec 2023
Termination of appointment of Charlie Love as a director on 13 October 2023
Submitted on 17 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year