ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Covestus Holdings Limited

Covestus Holdings Limited is an active company incorporated on 6 November 2018 with the registered office located in Cheltenham, Gloucestershire. Covestus Holdings Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11663029
Private limited company
Age
7 years
Incorporated 6 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 November 2025 (2 months ago)
Next confirmation dated 12 November 2026
Due by 26 November 2026 (10 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Festival House
Jessop Avenue
Cheltenham
GL50 3SH
England
Address changed on 24 Jun 2025 (6 months ago)
Previous address was Staverton Court Staverton Cheltenham GL51 0UX England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Director • Australian • Lives in Wales • Born in Feb 1967
Director • British • Lives in UK • Born in Oct 1970
Director • British • Lives in England • Born in May 1968
Covestus Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sweat Guard Ltd
Quentin Giles Anthony Higham, Daniel Llewellyn Thomas, and 1 more are mutual people.
Active
Covestus Limited
Quentin Giles Anthony Higham, Daniel Llewellyn Thomas, and 1 more are mutual people.
Active
Probio Health Limited
Quentin Giles Anthony Higham, Daniel Llewellyn Thomas, and 1 more are mutual people.
Active
Periproducts Limited
Quentin Giles Anthony Higham and Michael Thomas Potts are mutual people.
Active
Covguard Limited
Daniel Llewellyn Thomas is a mutual person.
Active
Famalama Limited
Daniel Llewellyn Thomas is a mutual person.
Active
Empty Jam Pots Limited
Michael Thomas Potts is a mutual person.
Active
Covestus Holdco Limited
Quentin Giles Anthony Higham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£21.39K
Increased by £10.6K (+98%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 3 (+300%)
Total Assets
£1.55M
Increased by £1.53M (+14097%)
Total Liabilities
-£1.54M
Increased by £1.49M (+2668%)
Net Assets
£2.02K
Increased by £46.9K (-104%)
Debt Ratio (%)
100%
Decreased by 412.34% (-81%)
Latest Activity
Covestus Bidco Limited (PSC) Appointed
1 Month Ago on 8 Dec 2025
Maven Co-Invest Equinox Lp (PSC) Resigned
1 Month Ago on 8 Dec 2025
Jonathan Peter Oliver Resigned
1 Month Ago on 8 Dec 2025
New Charge Registered
1 Month Ago on 8 Dec 2025
Timothy James Wright Resigned
1 Month Ago on 8 Dec 2025
Mr Michael Thomas Potts Appointed
1 Month Ago on 8 Dec 2025
Mr Timothy James Wright Details Changed
1 Month Ago on 2 Dec 2025
Confirmation Submitted
2 Months Ago on 12 Nov 2025
Full Accounts Submitted
3 Months Ago on 15 Oct 2025
Mr Daniel Llewellyn Thomas Details Changed
6 Months Ago on 23 Jun 2025
Get Credit Report
Discover Covestus Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Memorandum and Articles of Association
Submitted on 23 Dec 2025
Resolutions
Submitted on 23 Dec 2025
Notification of Covestus Bidco Limited as a person with significant control on 8 December 2025
Submitted on 16 Dec 2025
Cessation of Maven Co-Invest Equinox Lp as a person with significant control on 8 December 2025
Submitted on 16 Dec 2025
Termination of appointment of Jonathan Peter Oliver as a director on 8 December 2025
Submitted on 16 Dec 2025
Appointment of Mr Michael Thomas Potts as a director on 8 December 2025
Submitted on 15 Dec 2025
Termination of appointment of Timothy James Wright as a director on 8 December 2025
Submitted on 15 Dec 2025
Registration of charge 116630290003, created on 8 December 2025
Submitted on 15 Dec 2025
Director's details changed for Mr Timothy James Wright on 2 December 2025
Submitted on 2 Dec 2025
Confirmation statement made on 12 November 2025 with no updates
Submitted on 12 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year