COXBRIDGE BUSINESS CENTRE LIMITED

Register to unlock more data on OkredoRegister

COXBRIDGE BUSINESS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09266977

Incorporation date

16/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire RG27 0ASCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2014)
dot icon28/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/08/2025
First Gazette notice for voluntary strike-off
dot icon31/07/2025
Application to strike the company off the register
dot icon07/02/2025
Change of details for Red Mist Pubs Limited as a person with significant control on 2025-01-28
dot icon07/02/2025
Director's details changed for Mr Jason Leslie Myers on 2025-01-28
dot icon07/02/2025
Director's details changed for Mr David John Altern Ramsey on 2025-01-28
dot icon07/02/2025
Registered office address changed from The Wool Barn Peper Harow Godalming Surrey GU8 6BQ England to The Wellington Arms Basingstoke Road Stratfield Turgis Hampshire RG27 0AS on 2025-02-07
dot icon17/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon26/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon20/10/2023
Registered office address changed from Units B & C Crondall Place Coxbridge Business Park Alton Road Farnham Surrey GU10 5EH to The Wool Barn Peper Harow Godalming Surrey GU8 6BQ on 2023-10-20
dot icon20/10/2023
Director's details changed for Mr Jason Leslie Myers on 2023-10-01
dot icon20/10/2023
Change of details for Red Mist Pubs Limited as a person with significant control on 2023-10-01
dot icon20/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/11/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon31/10/2022
Notification of Red Mist Pubs Limited as a person with significant control on 2022-07-01
dot icon31/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/10/2022
Cessation of Mark Fairfax Robson as a person with significant control on 2022-07-01
dot icon13/07/2022
Appointment of Mr David John Altern Ramsey as a director on 2022-07-01
dot icon08/07/2022
Appointment of Jason Leslie Myers as a director on 2022-07-01
dot icon08/07/2022
Termination of appointment of Mark Fairfax Robson as a director on 2022-07-01
dot icon20/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon20/10/2021
Change of details for Mr Mark Fairfax Robson as a person with significant control on 2021-03-22
dot icon20/10/2021
Director's details changed for Mr Mark Fairfax Robson on 2021-03-22
dot icon15/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon21/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/02/2018
Notification of Mark Fairfax Robson as a person with significant control on 2018-02-12
dot icon12/02/2018
Cessation of Kevin David Jones as a person with significant control on 2018-02-12
dot icon11/01/2018
Change of details for Mr Kevin David Jones as a person with significant control on 2016-04-06
dot icon20/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon27/07/2017
Registered office address changed from 49 North Shore Road Hayling Island PO11 0HN to Units B & C Crondall Place Coxbridge Business Park Alton Road Farnham Surrey GU10 5EH on 2017-07-27
dot icon27/07/2017
Termination of appointment of Kevin David Jones as a director on 2017-07-01
dot icon27/07/2017
Appointment of Mr Mark Fairfax Robson as a director on 2017-07-01
dot icon09/03/2017
Accounts for a dormant company made up to 2016-10-31
dot icon25/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon15/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon20/10/2015
Annual return made up to 2015-10-16 no member list
dot icon16/10/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+64.30 % *

* during past year

Cash in Bank

£6,296.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
16/10/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
3.83K
-
2022
0
3.50K
-
0.00
6.30K
-
2022
0
3.50K
-
0.00
6.30K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.50K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.30K £Ascended64.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robson, Mark Fairfax
Director
01/07/2017 - 01/07/2022
29
Jones, Kevin David
Director
16/10/2014 - 01/07/2017
25
Myers, Jason Leslie
Director
01/07/2022 - Present
30
Ramsey, David John Altern
Director
01/07/2022 - Present
57

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+
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 COXBRIDGE BUSINESS CENTRE LIMITED

COXBRIDGE BUSINESS CENTRE LIMITED is an(a) Dissolved company incorporated on 16/10/2014 with the registered office located at The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire RG27 0AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COXBRIDGE BUSINESS CENTRE LIMITED?

toggle

COXBRIDGE BUSINESS CENTRE LIMITED is currently Dissolved. It was registered on 16/10/2014 and dissolved on 28/10/2025.

Where is COXBRIDGE BUSINESS CENTRE LIMITED located?

toggle

COXBRIDGE BUSINESS CENTRE LIMITED is registered at The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire RG27 0AS.

What does COXBRIDGE BUSINESS CENTRE LIMITED do?

toggle

COXBRIDGE BUSINESS CENTRE LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for COXBRIDGE BUSINESS CENTRE LIMITED?

toggle

The latest filing was on 28/10/2025: Final Gazette dissolved via voluntary strike-off.