BRIAN COX & COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIAN COX & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05020301

Incorporation date

20/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mercer & Hole Trinity Court, Church Street, Rickmansworth WD3 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2004)
dot icon04/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon22/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon11/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon29/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon01/03/2023
Appointment of Jeffrey O'sullivan as a director on 2023-02-27
dot icon24/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/06/2022
Appointment of Daniel Jedrzejczak as a director on 2022-06-14
dot icon31/05/2022
Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 2022-05-31
dot icon31/05/2022
Director's details changed for Mr Gregory Thomas Dusgate on 2022-05-31
dot icon31/05/2022
Director's details changed for Rebecca Louise Dusgate on 2022-05-31
dot icon31/05/2022
Secretary's details changed for Mr Gregory Thomas Dusgate on 2022-05-31
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/04/2020
Compulsory strike-off action has been discontinued
dot icon17/04/2020
Confirmation statement made on 2020-01-21 with updates
dot icon14/04/2020
First Gazette notice for compulsory strike-off
dot icon26/11/2019
Notification of Sweethay Holdings Ltd as a person with significant control on 2019-11-14
dot icon26/11/2019
Cessation of Steven Antony Lewis as a person with significant control on 2019-11-14
dot icon26/11/2019
Cessation of Gregory Thomas Dusgate as a person with significant control on 2019-11-14
dot icon26/11/2019
Appointment of Rebecca Louise Dusgate as a director on 2019-11-14
dot icon26/11/2019
Termination of appointment of Steven Antony Lewis as a director on 2019-11-14
dot icon26/11/2019
Termination of appointment of Daniel Philip Southgate as a director on 2019-11-14
dot icon20/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon23/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/04/2017
Compulsory strike-off action has been discontinued
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon12/04/2017
Confirmation statement made on 2017-01-21 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon18/08/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon20/04/2016
Compulsory strike-off action has been discontinued
dot icon19/04/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon19/04/2016
First Gazette notice for compulsory strike-off
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2015
Appointment of Mr Daniel Philip Southgate as a director on 2015-04-01
dot icon21/10/2015
Particulars of variation of rights attached to shares
dot icon21/10/2015
Change of share class name or designation
dot icon21/10/2015
Resolutions
dot icon12/08/2015
Purchase of own shares.
dot icon28/07/2015
Cancellation of shares. Statement of capital on 2015-04-01
dot icon28/07/2015
Resolutions
dot icon21/07/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon21/07/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon21/07/2015
Resolutions
dot icon10/03/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/05/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon02/04/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon28/03/2012
Director's details changed for Steven Antony Lewis on 2011-08-22
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon02/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon30/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 20/01/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/02/2008
Return made up to 20/01/08; full list of members
dot icon05/02/2008
Resolutions
dot icon05/02/2008
Resolutions
dot icon05/02/2008
Resolutions
dot icon18/01/2008
Ad 28/03/06--------- £ si 1@1
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/03/2007
Return made up to 20/01/07; full list of members
dot icon05/03/2007
Secretary's particulars changed;director's particulars changed
dot icon18/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/05/2006
Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD
dot icon27/04/2006
Particulars of mortgage/charge
dot icon23/03/2006
Return made up to 20/01/06; full list of members
dot icon22/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon09/02/2005
Ad 20/01/04--------- £ si 1@1
dot icon09/02/2005
Return made up to 20/01/05; full list of members
dot icon04/11/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon22/04/2004
Particulars of mortgage/charge
dot icon06/04/2004
Secretary's particulars changed;director's particulars changed
dot icon20/02/2004
New director appointed
dot icon20/02/2004
New secretary appointed;new director appointed
dot icon17/02/2004
Director resigned
dot icon17/02/2004
Secretary resigned
dot icon20/01/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
319.29K
-
0.00
667.35K
-
2022
29
678.25K
-
0.00
443.22K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jeffrey O'sullivan
Director
27/02/2023 - Present
5
A.C. SECRETARIES LIMITED
Nominee Secretary
20/01/2004 - 20/01/2004
1441
A.C. Directors Limited
Nominee Director
20/01/2004 - 20/01/2004
1402
Dusgate, Gregory Thomas
Director
20/01/2004 - Present
10
Lewis, Steven Antony
Director
20/01/2004 - 14/11/2019
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIAN COX & COMPANY LIMITED

BRIAN COX & COMPANY LIMITED is an(a) Active company incorporated on 20/01/2004 with the registered office located at C/O Mercer & Hole Trinity Court, Church Street, Rickmansworth WD3 1RT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAN COX & COMPANY LIMITED?

toggle

BRIAN COX & COMPANY LIMITED is currently Active. It was registered on 20/01/2004 .

Where is BRIAN COX & COMPANY LIMITED located?

toggle

BRIAN COX & COMPANY LIMITED is registered at C/O Mercer & Hole Trinity Court, Church Street, Rickmansworth WD3 1RT.

What does BRIAN COX & COMPANY LIMITED do?

toggle

BRIAN COX & COMPANY LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BRIAN COX & COMPANY LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-21 with no updates.