ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

W.E. Cox Claims Group Limited

W.E. Cox Claims Group Limited is an active company incorporated on 10 August 1961 with the registered office located in London, Greater London. W.E. Cox Claims Group Limited was registered 64 years ago.
Status
Active
Active since incorporation
Company No
00700532
Private limited company
Age
64 years
Incorporated 10 August 1961
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 8 January 2025 (9 months ago)
Next confirmation dated 8 January 2026
Due by 22 January 2026 (2 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (6 months remaining)
Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
England
Address changed on 13 Oct 2025 (16 days ago)
Previous address was 2 Leman Street London E1W 9US United Kingdom
Telephone
02074882580
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1956
Director • British • Lives in UK • Born in Sep 1971
Director • British • Lives in England • Born in Oct 1981
Mr Michael David Cox
PSC • British • Lives in UK • Born in Oct 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
W.E. Cox Claims Group (Europe) Limited
David William Cox, Michael David Cox, and 1 more are mutual people.
Active
PCL Claims Limited
David William Cox, Michael David Cox, and 1 more are mutual people.
Active
PCL Claims (UK) Limited
David William Cox, Michael David Cox, and 1 more are mutual people.
Active
W.E. Cox & Co. (Recoveries) Limited
David William Cox, Michael David Cox, and 1 more are mutual people.
Active
CWH Johnsons International Limited
David William Cox, Michael David Cox, and 1 more are mutual people.
Active
Wec Motorsport Limited
David William Cox, Michael David Cox, and 1 more are mutual people.
Active
E.L. Johnsons Sales Limited
David William Cox, Michael David Cox, and 1 more are mutual people.
Active
W.E. Cox Claims Group (International) Limited
David William Cox, Michael David Cox, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£88.39K
Decreased by £158.25K (-64%)
Turnover
Unreported
Same as previous period
Employees
13
Same as previous period
Total Assets
£4.18M
Decreased by £569.79K (-12%)
Total Liabilities
-£984.77K
Decreased by £582.89K (-37%)
Net Assets
£3.19M
Increased by £13.1K (0%)
Debt Ratio (%)
24%
Decreased by 9.45% (-29%)
Latest Activity
Registered Address Changed
16 Days Ago on 13 Oct 2025
Confirmation Submitted
8 Months Ago on 25 Feb 2025
Full Accounts Submitted
10 Months Ago on 4 Dec 2024
Mr Michael David Cox (PSC) Details Changed
1 Year 7 Months Ago on 1 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 1 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 22 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 8 Dec 2023
Confirmation Submitted
2 Years 8 Months Ago on 16 Feb 2023
Full Accounts Submitted
2 Years 9 Months Ago on 19 Jan 2023
David William Cox (PSC) Resigned
4 Years Ago on 31 Jul 2021
Get Credit Report
Discover W.E. Cox Claims Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 13 October 2025
Submitted on 13 Oct 2025
Confirmation statement made on 8 January 2025 with updates
Submitted on 25 Feb 2025
Change of details for Mr Michael David Cox as a person with significant control on 1 April 2024
Submitted on 18 Feb 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 4 Dec 2024
Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 2 Leman Street London E1W 9US on 1 April 2024
Submitted on 1 Apr 2024
Confirmation statement made on 8 January 2024 with updates
Submitted on 22 Jan 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 8 Dec 2023
Confirmation statement made on 8 January 2023 with updates
Submitted on 16 Feb 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 19 Jan 2023
Notification of Michael David Cox as a person with significant control on 31 July 2021
Submitted on 5 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year