COX CORPORATION LIMITED

Register to unlock more data on OkredoRegister

COX CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01223949

Incorporation date

26/08/1975

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 10 80 Lytham Road, Fulwood, Preston PR2 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1975)
dot icon24/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2025
First Gazette notice for voluntary strike-off
dot icon02/12/2025
Application to strike the company off the register
dot icon27/11/2025
Micro company accounts made up to 2025-08-31
dot icon16/01/2025
Micro company accounts made up to 2024-08-31
dot icon10/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon18/10/2023
Micro company accounts made up to 2023-08-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon11/10/2022
Micro company accounts made up to 2022-08-31
dot icon02/01/2022
Director's details changed for Mrs Heather June Cox on 2021-10-17
dot icon02/01/2022
Director's details changed for Brinley Cox on 2021-10-17
dot icon02/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-08-31
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon06/10/2020
Micro company accounts made up to 2020-08-31
dot icon01/03/2020
Appointment of Mrs Heather June Cox as a director on 2020-03-01
dot icon16/01/2020
Director's details changed for Brinley Cox on 2020-01-15
dot icon15/01/2020
Secretary's details changed for Heather June Cox on 2020-01-15
dot icon15/01/2020
Change of details for Ms Heather June Cox as a person with significant control on 2020-01-15
dot icon15/01/2020
Change of details for Mr Brinley Cox as a person with significant control on 2020-01-15
dot icon15/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon15/01/2020
Registered office address changed from 17 Cumbrae Gardens Surbiton Surrey KT6 5EL United Kingdom to Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ on 2020-01-15
dot icon01/10/2019
Micro company accounts made up to 2019-08-31
dot icon22/01/2019
Micro company accounts made up to 2018-08-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon10/05/2018
Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England to 17 Cumbrae Gardens Surbiton Surrey KT6 5EL on 2018-05-10
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/12/2017
Notification of Heather June Cox as a person with significant control on 2016-04-06
dot icon27/12/2017
Change of details for Mr Brinley Cox as a person with significant control on 2016-04-06
dot icon13/11/2017
Micro company accounts made up to 2017-08-31
dot icon06/07/2017
Registered office address changed from Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 2017-07-06
dot icon25/05/2017
Micro company accounts made up to 2016-08-31
dot icon17/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon04/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/02/2010
Director's details changed for Brinley Cox on 2009-12-31
dot icon05/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon24/01/2007
Total exemption full accounts made up to 2006-08-31
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon08/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon03/02/2006
Return made up to 31/12/05; full list of members
dot icon31/03/2005
Total exemption full accounts made up to 2004-08-31
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon03/06/2004
Return made up to 31/12/03; full list of members
dot icon30/03/2004
Total exemption full accounts made up to 2003-08-31
dot icon10/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon07/08/2002
Total exemption full accounts made up to 2001-08-31
dot icon09/04/2002
Return made up to 31/12/01; full list of members
dot icon11/12/2001
Total exemption full accounts made up to 2000-08-31
dot icon02/01/2001
Return made up to 31/12/00; full list of members
dot icon31/05/2000
Full accounts made up to 1999-08-31
dot icon21/03/2000
Registered office changed on 21/03/00 from: westminster bank chambers 11 bridge road east molesey surrey KT8 9EU
dot icon30/12/1999
Return made up to 31/12/99; full list of members
dot icon21/12/1998
Return made up to 31/12/98; full list of members
dot icon21/12/1998
Full accounts made up to 1998-08-31
dot icon03/02/1998
Return made up to 31/12/97; full list of members
dot icon02/01/1998
Full accounts made up to 1997-08-31
dot icon03/07/1997
Full accounts made up to 1996-08-31
dot icon07/01/1997
Return made up to 31/12/96; full list of members
dot icon03/09/1996
Full accounts made up to 1995-08-31
dot icon11/01/1996
Return made up to 31/12/95; full list of members
dot icon02/10/1995
Resolutions
dot icon02/10/1995
Resolutions
dot icon02/10/1995
Resolutions
dot icon30/03/1995
Full accounts made up to 1994-08-31
dot icon30/12/1994
Return made up to 31/12/94; no change of members
dot icon18/02/1994
Full accounts made up to 1993-08-31
dot icon18/02/1994
Return made up to 31/12/93; full list of members
dot icon18/05/1993
Full accounts made up to 1992-08-31
dot icon18/05/1993
Return made up to 31/12/92; full list of members
dot icon06/03/1992
Full accounts made up to 1991-08-31
dot icon06/03/1992
Return made up to 31/12/91; no change of members
dot icon23/04/1991
Full accounts made up to 1990-08-31
dot icon23/04/1991
Return made up to 31/12/90; full list of members
dot icon01/06/1990
Full accounts made up to 1989-08-31
dot icon01/06/1990
Return made up to 31/12/89; full list of members
dot icon04/03/1989
Secretary resigned;new secretary appointed
dot icon04/03/1989
Full accounts made up to 1988-08-31
dot icon04/03/1989
Return made up to 31/12/88; full list of members
dot icon03/03/1989
Certificate of change of name
dot icon13/11/1987
Full accounts made up to 1987-08-31
dot icon16/02/1987
Full accounts made up to 1985-08-31
dot icon16/02/1987
Full accounts made up to 1986-08-31
dot icon06/02/1987
Return made up to 31/01/87; full list of members
dot icon06/02/1987
Return made up to 31/12/85; full list of members
dot icon06/02/1987
Return made up to 31/12/86; full list of members
dot icon26/08/1975
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
41.84K
-
0.00
-
-
2022
0
36.71K
-
0.00
-
-
2023
0
31.38K
-
0.00
-
-
2023
0
31.38K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

31.38K £Descended-14.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Heather June
Director
01/03/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COX CORPORATION LIMITED

COX CORPORATION LIMITED is an(a) Dissolved company incorporated on 26/08/1975 with the registered office located at Unit 10 80 Lytham Road, Fulwood, Preston PR2 3AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COX CORPORATION LIMITED?

toggle

COX CORPORATION LIMITED is currently Dissolved. It was registered on 26/08/1975 and dissolved on 24/02/2026.

Where is COX CORPORATION LIMITED located?

toggle

COX CORPORATION LIMITED is registered at Unit 10 80 Lytham Road, Fulwood, Preston PR2 3AQ.

What does COX CORPORATION LIMITED do?

toggle

COX CORPORATION LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for COX CORPORATION LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via voluntary strike-off.