Get an alert when COVERTSWARM GROUP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-07-19 (in 2mo)

Last made up 2025-07-05

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. COVERTSWARM GROUP LIMITED 2023-09-07 → present
  2. PROJECT DELTA TOPCO LIMITED 2023-07-06 → 2023-09-07

Accounts

Audit & accounting basis

Accounting basis
FRS 102 §1A
Reporting scope
Consolidated group
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At 31 March 2025, the group had a loss for the year of £4,932,572 and net liabilities of £6,945,740. Directors have a reasonable expectation that the Group and Company have adequate resources and support from its shareholders to continue in operational existence for the foreseeable future and meet all liabilities as they fall due.”

Group structure

  1. COVERTSWARM GROUP LIMITED · parent
    1. Covertswarm Midco Limited 100% · England and Wales
    2. Covertswarm Bidco Limited 100% · England and Wales
    3. Covertswarm Limited 100% · England and Wales
    4. Covertswarm Inc 100% · USA
    5. Covertswarm ES, S.L. 100% · Spain

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 1 resigned

Name Role Appointed Born Nationality
CAMERON, Dominic St John Euan Director 2023-08-04 Nov 1956 British
CARTWRIGHT, Ben Joseph Director 2023-08-04 Apr 1987 British
DIBBERN, Nicholas Director 2025-01-17 Jan 1983 British
MORRISH, William James Director 2023-08-04 Nov 1977 British
POTTER, Luke Daniel Director 2023-08-04 Dec 1986 British
REEVES, Anders Director 2023-08-04 Jan 1980 British
RUDD, Adam James Director 2023-07-06 Dec 1982 British
Show 1 resigned officer
Name Role Appointed Resigned
JEFFERIES, Neil Stewart Director 2023-12-05 2024-11-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Anders Reeves Individual Shares 25–50%, Voting 25–50% 2023-08-04 Ceased 2024-02-14
Mr Luke Daniel Potter Individual Shares 25–50%, Voting 25–50% 2023-08-04 Ceased 2024-02-14
Beech Tree General Partner Iv Llp Corporate entity Shares 25–50%, Voting 25–50% 2023-07-06 Active

Filing timeline

Last 20 of 30 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-09-05 RP04SH01 Legacy PDF
  • 2023-09-07 CERTNM Certificate change of name company PDF
Date Type Category Description
2025-12-24 AA accounts Accounts with accounts type group
2025-09-05 RP04SH01 change-of-name Legacy PDF
2025-07-07 CS01 confirmation-statement Confirmation statement with updates PDF
2025-02-10 SH01 capital Capital allotment shares
2025-01-17 AP01 officers Appoint person director company with name date PDF
2025-01-17 TM01 officers Termination director company with name termination date PDF
2025-01-04 AA accounts Accounts with accounts type small
2024-11-11 CH01 officers Change person director company with change date PDF
2024-10-17 SH01 capital Capital allotment shares PDF
2024-07-12 CS01 confirmation-statement Confirmation statement with updates PDF
2024-02-14 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-02-14 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-02-14 SH01 capital Capital allotment shares PDF
2023-12-19 AA01 accounts Change account reference date company current shortened PDF
2023-12-06 AP01 officers Appoint person director company with name date PDF
2023-09-07 CERTNM change-of-name Certificate change of name company PDF
2023-08-31 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-08-31 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2023-08-31 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2023-08-31 SH01 capital Capital allotment shares

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page