Cash

£2M

+105.8% vs 2020

Net assets

£668K

-51.1% vs 2020

Employees

21

+5% vs 2020

Profit before tax

-£825K

-395.9% vs 2020

Profile

Company number
09408621
Status
Active
Incorporation
2015-01-27
Last accounts made up
2024-06-30
Account category
FULL
Primary SIC
66220
Hubs
UK Fintech

Net assets

2-year trend · vs UK Fintech median

£0£1m£2m20202021
COVER GENIUS LIMITED

Accounts

2-year trend · latest 2021-06-30

Metric Trend 2020-06-302021-06-30
Turnover £2,548,255£1,561,986
Operating profit -£147,200-£798,319
Profit before tax -£166,453-£825,408
Net profit
Cash £1,058,740£2,178,912
Total assets less current liabilities £1,381,607£2,667,552
Net assets £1,365,253£667,552
Equity £1,365,253£667,552
Average employees 2021
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have assessed the Company's ability to continue as a going concern and has a reasonable expectation that the Company has adequate resources to continue in operational existence for at least 12 months from the date of signing these financial statements.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

3 active · 14 resigned

Name Role Appointed Born Nationality
CSC CLS (UK) LIMITED Corporate Secretary 2025-08-27
CLARKE, Ella Mary Director 2025-09-01 Apr 1991 British,Australian
RITTINGER, Darcy Director 2025-02-07 Mar 1979 American
Show 14 resigned officers
Name Role Appointed Resigned
DEAN, Graeme John Secretary 2015-01-27 2024-08-30
SUTCLIFFE, Anthony Secretary 2016-03-16 2019-09-30
CORPORATION SERVICE COMPANY (UK) LIMITED Corporate Secretary 2024-08-30 2025-08-27
BAYLEY, Chris Robert Director 2016-02-01 2016-02-22
BAYLEY, Chris Robert Director 2015-04-15 2015-06-01
BAYLEY, Chris Robert Director 2015-01-27 2015-03-10
BAYLEY, Christopher Robert Director 2019-09-30 2023-12-31
BOND, David Alan Director 2015-03-10 2017-03-01
DEAN, Graeme John Director 2015-01-27 2025-02-07
MCDONALD, Angus James Ridley Director 2019-09-30 2025-02-07
SUTCLIFFE, Anthony Joel Director 2019-10-15 2020-05-12
SUTCLIFFE, Anthony Director 2019-09-30 2019-10-15
SUTCLIFFE, Anthony Director 2016-03-17 2019-09-30
SUTCLIFFE, Anthony Director 2016-03-16 2016-03-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Chrisopher Robert Bayley Individual ownership-of-shares-25-to-50-percent-as-trust 2016-04-06 Ceased 2020-03-02
Mr Angus James Mcdonald Individual ownership-of-shares-25-to-50-percent-as-trust 2016-04-06 Ceased 2020-03-02
Mrs Lee Vouch Sar Individual ownership-of-shares-25-to-50-percent-as-trust 2016-04-06 Ceased 2020-03-02
Cover Genius Holdings Pty Ltd Corporate entity Shares 75–100% 2016-04-06 Ceased 2020-03-02

Filing timeline

Last 20 of 87 total filings

Date Type Category Description
2025-10-08 AA accounts accounts with accounts type full
2025-09-22 AP04 officers appoint corporate secretary company with name date
2025-09-22 TM02 officers termination secretary company with name termination date
2025-09-22 AD01 address change registered office address company with date old address new address
2025-09-03 AP01 officers appoint person director company with name date
2025-08-22 CS01 confirmation-statement confirmation statement with no updates
2025-02-14 TM01 officers termination director company with name termination date
2025-02-13 AP01 officers appoint person director company with name date
2025-02-13 TM01 officers termination director company with name termination date
2024-12-12 AD01 address change registered office address company with date old address new address
2024-09-17 AP04 officers appoint corporate secretary company with name date
2024-09-17 TM02 officers termination secretary company with name termination date
2024-09-04 CS01 confirmation-statement confirmation statement with no updates
2024-08-28 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-08-19 AA accounts accounts with accounts type full
2024-01-15 TM01 officers termination director company with name termination date
2023-09-05 CS01 confirmation-statement confirmation statement with no updates
2023-09-05 CH01 officers change person director company with change date
2023-08-11 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-08-10 MR04 mortgage mortgage satisfy charge full

Credit score

Altman Z″ (private-firm) · reference 2021-06-30

1.78

GREY ZONE

Altman Z″

  • Working capital / Total assets 0.371 × 6.56 = +2.43
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets -0.114 × 6.72 = -0.77
  • Book equity / Total liabilities 0.106 × 1.05 = +0.11

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Composite activity score · components 0–100 · reference 2026-05-10

37.4

COLD

/ 100

  • Filings velocity 50
  • Capital events 0
  • Officer churn 75
  • Headcount trajectory 55
  • Accounts trajectory 11
  • 6 filing(s) in last 12 months
  • 2 appointed, 1 resigned (12mo)
  • Employees +5% YoY
  • Turnover -39% YoY

Official Companies House page