ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cox Costello & Horne Limited

Cox Costello & Horne Limited is an active company incorporated on 13 June 2002 with the registered office located in Rickmansworth, Hertfordshire. Cox Costello & Horne Limited was registered 23 years ago.
Status
Active
Active since 21 years ago
Company No
04460685
Private limited company
Age
23 years
Incorporated 13 June 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 March 2025 (7 months ago)
Next confirmation dated 29 March 2026
Due by 12 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Nov31 Mar 2024 (1 year 5 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
England
Address changed on 22 Aug 2023 (2 years 2 months ago)
Previous address was 26 Main Avenue Moor Park Northwood HA6 2HJ England
Telephone
02070430575
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • Chartered Accountant • British • Lives in England • Born in May 1958
Mr Michael Francis Cox
PSC • British • Lives in England • Born in May 1958
Cox Costello & Horne Partners LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jnoad Limited
Michael Francis Cox is a mutual person.
Active
The Liberal Democrats Limited
Michael Francis Cox is a mutual person.
Active
Hurn Court Management Company Limited
Michael Francis Cox is a mutual person.
Active
CCH Limited
Michael Francis Cox is a mutual person.
Active
Liberal Democrat Business Forum Limited
Michael Francis Cox is a mutual person.
Active
CCH Nominees Limited
Michael Francis Cox is a mutual person.
Active
CCH Financial Strategies Limited
Michael Francis Cox is a mutual person.
Active
The Liberal Democrat Liberty Network Limited
Michael Francis Cox is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Oct31 Mar 2024
Traded for 17 months
Cash in Bank
£117
Decreased by £2.35K (-95%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100.15K
Decreased by £2.14K (-2%)
Total Liabilities
£0
Decreased by £599 (-100%)
Net Assets
£100.15K
Decreased by £1.54K (-2%)
Debt Ratio (%)
0%
Decreased by 0.59% (-100%)
Latest Activity
Confirmation Submitted
6 Months Ago on 11 Apr 2025
Full Accounts Submitted
10 Months Ago on 23 Dec 2024
Accounting Period Extended
1 Year 4 Months Ago on 6 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 10 Apr 2024
Mr Michael Francis Cox Details Changed
2 Years 2 Months Ago on 1 Sep 2023
Mr Michael Francis Cox (PSC) Details Changed
2 Years 2 Months Ago on 1 Sep 2023
Cox Costello & Horne Partners Llp (PSC) Details Changed
2 Years 2 Months Ago on 1 Sep 2023
Registered Address Changed
2 Years 2 Months Ago on 22 Aug 2023
Full Accounts Submitted
2 Years 3 Months Ago on 18 Jul 2023
Confirmation Submitted
2 Years 6 Months Ago on 11 Apr 2023
Get Credit Report
Discover Cox Costello & Horne Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 March 2025 with updates
Submitted on 11 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Previous accounting period extended from 27 October 2023 to 31 March 2024
Submitted on 6 Jun 2024
Confirmation statement made on 29 March 2024 with updates
Submitted on 10 Apr 2024
Change of details for Cox Costello & Horne Partners Llp as a person with significant control on 1 September 2023
Submitted on 18 Dec 2023
Change of details for Mr Michael Francis Cox as a person with significant control on 1 September 2023
Submitted on 18 Dec 2023
Director's details changed for Mr Michael Francis Cox on 1 September 2023
Submitted on 18 Dec 2023
Registered office address changed from 26 Main Avenue Moor Park Northwood HA6 2HJ England to Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023
Submitted on 22 Aug 2023
Total exemption full accounts made up to 31 October 2022
Submitted on 18 Jul 2023
Confirmation statement made on 29 March 2023 with updates
Submitted on 11 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year