Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Get Covered Limited
Get Covered Limited is an active company incorporated on 23 January 2008 with the registered office located in London, Greater London. Get Covered Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06481650
Private limited company
Age
17 years
Incorporated
23 January 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 February 2025
(6 months ago)
Next confirmation dated
26 February 2026
Due by
12 March 2026
(6 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
30 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Get Covered Limited
Contact
Address
Office 4, Riley Studios
724 Holloway Road
London
N19 3JD
England
Address changed on
10 Oct 2023
(1 year 11 months ago)
Previous address was
Studio 320, Highgate Studios 53-79 Highgate Road London NW5 1TL
Companies in N19 3JD
Telephone
08442645545
Email
Available in Endole App
Website
Getcovered.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
7
Mr Michael John Hogg
Director • New Zealander • Lives in Bahrain • Born in Dec 1959
Mr David Gustave Goar
PSC • British • Lives in Jersey • Born in Feb 1962
Ms Jennifer Mary Geddes
PSC • British • Lives in Jersey • Born in Aug 1974
Mr Robert Anthony Laing
PSC • British • Lives in Jersey • Born in Dec 1971
Mr Paul Dennis Pirouet
PSC • British • Lives in Jersey • Born in May 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£131
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£4.13K
Same as previous period
Total Liabilities
-£6.22K
Same as previous period
Net Assets
-£2.09K
Same as previous period
Debt Ratio (%)
151%
Same as previous period
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
21 Days Ago on 19 Aug 2025
Confirmation Submitted
5 Months Ago on 17 Mar 2025
Zoe Anderson (PSC) Appointed
1 Year 5 Months Ago on 1 Apr 2024
Peter Mark Brooks (PSC) Appointed
1 Year 5 Months Ago on 1 Apr 2024
Matthew James Christens (PSC) Appointed
1 Year 5 Months Ago on 1 Apr 2024
Paul Dennis Pirouet (PSC) Appointed
1 Year 5 Months Ago on 1 Apr 2024
Robert Anthony Laing (PSC) Appointed
1 Year 5 Months Ago on 1 Apr 2024
Jennifer Mary Geddes (PSC) Appointed
1 Year 5 Months Ago on 1 Apr 2024
David Gustave Goar (PSC) Appointed
1 Year 5 Months Ago on 1 Apr 2024
Csa Holdings Ltd (PSC) Resigned
1 Year 5 Months Ago on 1 Apr 2024
Get Alerts
Get Credit Report
Discover Get Covered Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 19 Aug 2025
Notification of Jennifer Mary Geddes as a person with significant control on 1 April 2024
Submitted on 17 Mar 2025
Notification of Paul Dennis Pirouet as a person with significant control on 1 April 2024
Submitted on 17 Mar 2025
Confirmation statement made on 26 February 2025 with no updates
Submitted on 17 Mar 2025
Notification of Peter Mark Brooks as a person with significant control on 1 April 2024
Submitted on 17 Mar 2025
Cessation of Csa Holdings Ltd as a person with significant control on 1 April 2024
Submitted on 17 Mar 2025
Notification of Matthew James Christens as a person with significant control on 1 April 2024
Submitted on 17 Mar 2025
Notification of Robert Anthony Laing as a person with significant control on 1 April 2024
Submitted on 17 Mar 2025
Notification of Zoe Anderson as a person with significant control on 1 April 2024
Submitted on 17 Mar 2025
Notification of David Gustave Goar as a person with significant control on 1 April 2024
Submitted on 17 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs