COX COSTELLO & HORNE PARTNERS LLP

Register to unlock more data on OkredoRegister

COX COSTELLO & HORNE PARTNERS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC362592

Incorporation date

10/03/2011

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

26 Denbigh Street, London SW1V 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2011)
dot icon02/04/2026
Notification of Macalvins Group Limited as a person with significant control on 2025-10-17
dot icon02/04/2026
Cessation of Macalvins Limited as a person with significant control on 2025-10-17
dot icon02/04/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/10/2025
Termination of appointment of Matthew John Shaw as a member on 2025-10-17
dot icon23/10/2025
Termination of appointment of Felton & Farnworth Limited as a member on 2025-10-17
dot icon23/10/2025
Appointment of Mr Tariq Charles Anthony Husain as a member on 2025-10-17
dot icon23/10/2025
Appointment of Mr Shailesh Virendra Patel as a member on 2025-10-17
dot icon23/10/2025
Appointment of Mr Pankaj Keshavlal Rajani as a member on 2025-10-17
dot icon23/10/2025
Appointment of Macalvins Group Limited as a member on 2025-10-17
dot icon23/10/2025
Appointment of Macalvins Limited as a member on 2025-10-17
dot icon23/10/2025
Cessation of Felton & Farnworth Limited as a person with significant control on 2025-10-17
dot icon23/10/2025
Cessation of Matthew John Shaw as a person with significant control on 2025-10-17
dot icon23/10/2025
Cessation of Michael Francis Cox as a person with significant control on 2025-10-17
dot icon23/10/2025
Notification of Macalvins Limited as a person with significant control on 2025-10-17
dot icon23/10/2025
Registration of charge OC3625920001, created on 2025-10-17
dot icon17/07/2025
Appointment of Mr Daniel Harry Rissen as a member on 2025-01-06
dot icon25/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/06/2024
Previous accounting period extended from 2023-10-29 to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon23/01/2024
Change of details for Mr Michael Francis Cox as a person with significant control on 2023-03-11
dot icon22/01/2024
Appointment of Mr Matthew John Shaw as a member on 2023-03-11
dot icon22/01/2024
Notification of Matthew John Shaw as a person with significant control on 2023-03-11
dot icon22/01/2024
Notification of Felton & Farnworth Limited as a person with significant control on 2023-03-11
dot icon18/01/2024
Change of status notice
dot icon24/08/2023
Member's details changed for Mr Michael Francis Cox on 2023-08-24
dot icon24/08/2023
Member's details changed for Felton & Farnworth Limited on 2023-08-24
dot icon24/08/2023
Change of details for Mr Michael Francis Cox as a person with significant control on 2023-08-24
dot icon23/08/2023
Registered office address changed from Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to 26 Denbigh Street London SW1V 2ER on 2023-08-23
dot icon22/08/2023
Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ England to Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2023-08-22
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon24/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon20/04/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon20/04/2021
Member's details changed for Mr Michael Francis Cox on 2020-06-01
dot icon20/04/2021
Change of details for Mr Michael Francis Cox as a person with significant control on 2020-06-01
dot icon22/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon20/05/2020
Change of details for Mr Michael Francis Cox as a person with significant control on 2020-03-11
dot icon27/04/2020
Member's details changed for Felton & Farnworth Limited on 2020-04-27
dot icon27/04/2020
Change of details for Mr Michael Francis Cox as a person with significant control on 2020-04-27
dot icon27/04/2020
Member's details changed for Mr Michael Francis Cox on 2020-04-27
dot icon27/04/2020
Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ on 2020-04-27
dot icon26/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-29
dot icon29/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon23/01/2019
Previous accounting period extended from 2018-04-29 to 2018-10-29
dot icon27/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon12/03/2018
Notification of Michael Francis Cox as a person with significant control on 2018-01-09
dot icon12/03/2018
Withdrawal of a person with significant control statement on 2018-03-12
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon09/01/2018
Member's details changed for Felton & Farnworth Limited on 2018-01-09
dot icon09/01/2018
Member's details changed for Mr Michael Francis Cox on 2018-01-09
dot icon03/11/2017
Confirmation statement made on 2017-03-10 with no updates
dot icon03/11/2017
Notification of a person with significant control statement
dot icon03/11/2017
Registered office address changed from Langwood House 63-81 High Street Rickmansworth Herts WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 2017-11-03
dot icon27/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/01/2017
Previous accounting period shortened from 2016-04-30 to 2016-04-29
dot icon16/11/2016
Appointment of Felton & Farnworth Limited as a member on 2016-11-15
dot icon16/11/2016
Termination of appointment of Dermot Francis Costello as a member on 2016-11-15
dot icon21/09/2016
Member's details changed for Mr Michael Francis Cox on 2016-09-14
dot icon04/04/2016
Annual return made up to 2016-03-10
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/03/2015
Annual return made up to 2015-03-10
dot icon17/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/03/2014
Annual return made up to 2014-03-10
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon16/10/2013
Termination of appointment of Elizabeth Costello as a member
dot icon24/04/2013
Annual return made up to 2013-03-10
dot icon14/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/10/2012
Second filing of LLAR01 previously delivered to Companies House made up to 2012-03-10
dot icon30/09/2012
Appointment of Mrs Elizabeth Costello as a member
dot icon30/04/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/03/2012
Annual return made up to 2012-03-10
dot icon14/02/2012
Previous accounting period shortened from 2012-03-31 to 2011-04-30
dot icon10/03/2011
Incorporation of a limited liability partnership
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

13
2022
change arrow icon-47.80 % *

* during past year

Cash in Bank

£20,261.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2026
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
13
10.57K
-
0.00
38.81K
-
2022
13
96.08K
-
0.00
20.26K
-
2022
13
96.08K
-
0.00
20.26K
-

Employees

2022

Employees

13 Ascended0 % *

Net Assets(GBP)

96.08K £Ascended809.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.26K £Descended-47.80 % *

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
Rissen, Daniel Harry
LLP Member
06/01/2025 - Present
-
Husain, Tariq Charles Anthony
LLP Designated Member
17/10/2025 - Present
1
Macalvins Limited
LLP Member
17/10/2025 - Present
2
Rajani, Pankaj Keshavlal
LLP Designated Member
17/10/2025 - Present
3
Patel, Shailesh Virendra
LLP Designated Member
17/10/2025 - Present
3

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About COX COSTELLO & HORNE PARTNERS LLP

COX COSTELLO & HORNE PARTNERS LLP is an(a) Active company incorporated on 10/03/2011 with the registered office located at 26 Denbigh Street, London SW1V 2ER. There are currently 7 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of COX COSTELLO & HORNE PARTNERS LLP?

toggle

COX COSTELLO & HORNE PARTNERS LLP is currently Active. It was registered on 10/03/2011 .

Where is COX COSTELLO & HORNE PARTNERS LLP located?

toggle

COX COSTELLO & HORNE PARTNERS LLP is registered at 26 Denbigh Street, London SW1V 2ER.

How many employees does COX COSTELLO & HORNE PARTNERS LLP have?

toggle

COX COSTELLO & HORNE PARTNERS LLP had 13 employees in 2022.

What is the latest filing for COX COSTELLO & HORNE PARTNERS LLP?

toggle

The latest filing was on 02/04/2026: Notification of Macalvins Group Limited as a person with significant control on 2025-10-17.