Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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 . W.E. Cox Claims Group Limited was registered 64 years ago.
Watch Company
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
(8 months ago)
Next confirmation dated
8 January 2026
Due by
22 January 2026
(4 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about W.E. Cox Claims Group Limited
Contact
Address
2 Leman Street
London
E1W 9US
United Kingdom
Address changed on
1 Apr 2024
(1 year 5 months ago)
Previous address was
66 Prescot Street London E1 8NN United Kingdom
Companies in
Telephone
02074882580
Email
Available in Endole App
Website
Wecoxclaimsgroup.com
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Michael David Cox
Director • British • Lives in England • Born in Oct 1981
David William Cox
Director • British • Lives in England • Born in Nov 1956
Susan Jane Smith
Director • British • Lives in UK • Born in Sep 1971
Della Jane Watts
Secretary
Mr Michael David Cox
PSC • British • Lives in UK • Born in Oct 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
W.E. Cox Claims Group (Europe) Limited
Susan Jane Smith, David William Cox, and 1 more are mutual people.
Active
PCL Claims Limited
Susan Jane Smith, David William Cox, and 1 more are mutual people.
Active
PCL Claims (UK) Limited
Susan Jane Smith, David William Cox, and 1 more are mutual people.
Active
W.E. Cox & Co. (Recoveries) Limited
Susan Jane Smith, David William Cox, and 1 more are mutual people.
Active
CWH Johnsons International Limited
Susan Jane Smith, David William Cox, and 1 more are mutual people.
Active
Wec Motorsport Limited
Susan Jane Smith, David William Cox, and 1 more are mutual people.
Active
E.L. Johnsons Sales Limited
Susan Jane Smith, David William Cox, and 1 more are mutual people.
Active
W.E. Cox Claims Group (International) Limited
Michael David Cox, Susan Jane Smith, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 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%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 25 Feb 2025
Full Accounts Submitted
9 Months Ago on 4 Dec 2024
Mr Michael David Cox (PSC) Details Changed
1 Year 5 Months Ago on 1 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 1 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 22 Jan 2024
Full Accounts Submitted
1 Year 9 Months Ago on 8 Dec 2023
Confirmation Submitted
2 Years 6 Months Ago on 16 Feb 2023
Full Accounts Submitted
2 Years 7 Months Ago on 19 Jan 2023
David William Cox (PSC) Resigned
4 Years Ago on 31 Jul 2021
Michael David Cox (PSC) Appointed
4 Years Ago on 31 Jul 2021
Get Alerts
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
See All Credit Score & Limits
Documents
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
Cessation of David William Cox as a person with significant control on 31 July 2021
Submitted on 5 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs