ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cox Hinkins & Co. Limited

Cox Hinkins & Co. Limited is an active company incorporated on 4 January 1991 with the registered office located in Oxford, Oxfordshire. Cox Hinkins & Co. Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02571716
Private limited company
Age
34 years
Incorporated 4 January 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 4 January 2025 (10 months ago)
Next confirmation dated 4 January 2026
Due by 18 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
The Old Dairy 12 Stephen Road
Headington
Oxford
OX3 9AY
England
Same address for the past 8 years
Telephone
01865742500
Email
Available in Endole App
People
Officers
8
Shareholders
5
Controllers (PSC)
1
Director • Secretary • Chartered Accountant • British • Lives in UK • Born in Oct 1958
Director • Chartered Certified Accountant • British • Lives in UK • Born in Feb 1967
Director • Chartered Accountant • Indian • Lives in India • Born in Sep 1978
Director • Singaporean • Lives in Singapore • Born in Dec 1979
Director • Accountant • Indian • Lives in England • Born in Sep 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cox Hinkins Audit Services Limited
Rodney Mark Morgan and Mrs Ria Leadbetter are mutual people.
Active
Corient Business Solutions Limited
Mr Punit Kailashchand Jain is a mutual person.
Active
Globalisor Limited
Mr Punit Kailashchand Jain is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£431
Decreased by £117.86K (-100%)
Turnover
Unreported
Same as previous period
Employees
12
Same as previous period
Total Assets
£1.18M
Decreased by £127.91K (-10%)
Total Liabilities
-£1.08M
Decreased by £133.91K (-11%)
Net Assets
£97.14K
Increased by £6.01K (+7%)
Debt Ratio (%)
92%
Decreased by 1.26% (-1%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Piyush Kumar Chaplot Resigned
7 Months Ago on 27 Mar 2025
Confirmation Submitted
9 Months Ago on 14 Jan 2025
Globalisor Limited (PSC) Details Changed
11 Months Ago on 19 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
New Charge Registered
1 Year 7 Months Ago on 11 Mar 2024
Piyush Kumar Chaplot (PSC) Resigned
1 Year 9 Months Ago on 7 Feb 2024
Globalisor Limited (PSC) Appointed
1 Year 9 Months Ago on 7 Feb 2024
Mr Sachin Lohade Appointed
1 Year 10 Months Ago on 5 Jan 2024
Mr Punit Kailashchand Jain Appointed
1 Year 10 Months Ago on 5 Jan 2024
Get Credit Report
Discover Cox Hinkins & Co. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Termination of appointment of Piyush Kumar Chaplot as a director on 27 March 2025
Submitted on 27 Mar 2025
Confirmation statement made on 4 January 2025 with updates
Submitted on 14 Jan 2025
Change of details for Globalisor Limited as a person with significant control on 19 November 2024
Submitted on 7 Jan 2025
Resolutions
Submitted on 30 Nov 2024
Resolutions
Submitted on 30 Nov 2024
Memorandum and Articles of Association
Submitted on 30 Nov 2024
Resolutions
Submitted on 30 Nov 2024
Particulars of variation of rights attached to shares
Submitted on 27 Nov 2024
Particulars of variation of rights attached to shares
Submitted on 27 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year