W.E. COX CLAIMS GROUP LIMITED - LONDON


Company Profile Company Filings

Overview

W.E. COX CLAIMS GROUP LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
W.E. COX CLAIMS GROUP LIMITED was incorporated 62 years ago on 10/08/1961 and has the registered number: 00700532. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.

W.E. COX CLAIMS GROUP LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

66 PRESCOT STREET
LONDON
E1 8NN
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
W.E. COX & CO. (RECOVERIES) LIMITED (until 09/09/2009)

Confirmation Statements

Last Statement Next Statement Due
08/01/2024 22/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL DAVID COX Oct 1981 British Director 2015-09-01 CURRENT
MS SUSAN JANE SMITH Sep 1971 British Director 2021-08-01 CURRENT
DELLA JANE WATTS Secretary 2017-08-11 CURRENT
MR DAVID WILLIAM COX Nov 1956 British Director CURRENT
MS CHING BIRCH Secretary 2012-04-30 UNTIL 2017-08-11 RESIGNED
MR GAVIN SPENCER Sep 1982 British Director 2009-07-31 UNTIL 2017-05-12 RESIGNED
MRS SANDRA MARY ROBINSON Dec 1953 Secretary RESIGNED
GRAHAM SMITH Oct 1971 British Director 2006-08-01 UNTIL 2008-09-30 RESIGNED
MR LEONARD ROBERT FLEXON Jun 1914 British Director RESIGNED
MRS SANDRA MARY ROBINSON Dec 1953 Director 1997-02-11 UNTIL 2012-02-29 RESIGNED
MRS SANDRA JANE ORPEN Sep 1950 British Director 2009-04-01 UNTIL 2009-08-01 RESIGNED
PHILIP RONALD MARINER Sep 1944 British Director RESIGNED
MR ANDREW JAMES Jul 1961 British Director 1999-10-14 UNTIL 2009-01-31 RESIGNED
DORINA ERICA COX May 1931 British Director RESIGNED
MR WILLIAM EDWARD COX Mar 1926 British Director RESIGNED
DEREK COLLER Feb 1954 British Director RESIGNED
WILLIAM GORDON BLYTH Sep 1949 British Director 1999-10-14 UNTIL 2008-06-30 RESIGNED
BRIAN JAMES BARKER Apr 1947 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Michael David Cox 2021-07-31 10/1981 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr David William Cox 2016-04-06 - 2021-07-31 11/1956 London   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
W.E. COX CLAIMS GROUP (EUROPE) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
PCL CLAIMS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PCL CLAIMS (UK) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
W.E. COX & CO. (RECOVERIES) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CWH JOHNSONS INTERNATIONAL LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HELIMOVE LIMITED IPSWICH Dissolved... DORMANT 99999 - Dormant Company
ABIGAIL MATTHEWS LIMITED MELTON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
WEC MOTORSPORT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
COMPREHENSIVE MARITIME INSURANCE SERVICES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
MMC BROKING GROUP LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
E.L. JOHNSONS SALES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
W.E. COX CLAIMS GROUP (INTERNATIONAL) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
W.E. COX CLAIMS GROUP (SURVEYS AND SALES) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
W.E. Cox Claims Group Limited - Accounts to registrar (filleted) - small 23.2.5 2023-12-12 31-07-2023 £246,631 Cash £3,178,890 equity
W._E._COX_CLAIMS_GROUP_LI - Accounts 2023-01-20 31-07-2022 £299,243 Cash £3,094,374 equity
W._E._COX_CLAIMS_GROUP_LI - Accounts 2022-01-25 31-07-2021 £311,024 Cash £2,911,741 equity
W._E._COX_CLAIMS_GROUP_LI - Accounts 2021-01-08 31-07-2020 £271,966 Cash £3,191,084 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.W. CAVANAGH (SPITALFIELDS) LIMITED LONDON Active TOTAL EXEMPTION FULL 46310 - Wholesale of fruit and vegetables
ALLAN MCKEOWN PRESENTS LIMITED LONDON Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
AFRICAN SOCCER LIMITED LONDON Active DORMANT 99999 - Dormant Company
ALITO COLOR LIMITED LONDON Active DORMANT 99999 - Dormant Company
FORVEST ADVISORY SERVICES LIMITED LONDON Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
AILESBURY PROPERTIES LIMITED LONDON Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
RISKLOGIX SOLUTIONS HOLDINGS LTD LONDON ENGLAND Active SMALL 70100 - Activities of head offices
ADRIANNA PAPELL UK LIMITED LONDON Active GROUP 46420 - Wholesale of clothing and footwear
49 MOWLEM STREET LIMITED LONDON Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
AKLAMIO LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet