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 & Co. (Recoveries) Limited
W.E. Cox & Co. (Recoveries) Limited is an active company incorporated on 18 June 2004 with the registered office located in . W.E. Cox & Co. (Recoveries) Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
15 years ago
Company No
05157241
Private limited company
Age
21 years
Incorporated
18 June 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
18 June 2025
(2 months ago)
Next confirmation dated
18 June 2026
Due by
2 July 2026
(9 months remaining)
Last change occurred
1 year 2 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 & Co. (Recoveries) Limited
Contact
Address
2 Leman Street
London
E1W 9US
United Kingdom
Address changed on
24 May 2024
(1 year 3 months ago)
Previous address was
66 Prescot St London E1 8NN England
Companies in
Telephone
02074882580
Email
Available in Endole App
Website
Wecoxclaimsgroup.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Robert Edward Emanuel
Director • British • Lives in UK • Born in Jan 1963
Michael David Cox
Director • British • Lives in England • Born in Oct 1981
Susan Jane Smith
Director • British • Lives in UK • Born in Sep 1971
David William Cox
Director • British • Lives in England • Born in Nov 1956
Della Jane Watts
Secretary
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 Limited
Michael David Cox, Susan Jane Smith, and 1 more are mutual people.
Active
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
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
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
£169.52K
Decreased by £86.48K (-34%)
Turnover
Unreported
Same as previous period
Employees
11
Same as previous period
Total Assets
£1.14M
Increased by £54.03K (+5%)
Total Liabilities
-£1.13M
Increased by £51.22K (+5%)
Net Assets
£3.73K
Increased by £2.8K (+301%)
Debt Ratio (%)
100%
Decreased by 0.24% (-0%)
See 10 Year Full Financials
Latest Activity
Robert Edward Emanuel Resigned
1 Month Ago on 1 Aug 2025
Confirmation Submitted
2 Months Ago on 1 Jul 2025
Full Accounts Submitted
9 Months Ago on 4 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 20 Jun 2024
W E Cox Claims Group Limited (PSC) Details Changed
1 Year 3 Months Ago on 29 May 2024
Registered Address Changed
1 Year 3 Months Ago on 24 May 2024
Full Accounts Submitted
1 Year 9 Months Ago on 11 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 19 Jun 2023
Ms Susan Jane Smith Appointed
2 Years 5 Months Ago on 1 Apr 2023
W E Cox Claims Group Limited (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover W.E. Cox & Co. (Recoveries) 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
Termination of appointment of Robert Edward Emanuel as a director on 1 August 2025
Submitted on 21 Aug 2025
Change of details for W E Cox Claims Group Limited as a person with significant control on 6 April 2016
Submitted on 2 Jul 2025
Confirmation statement made on 18 June 2025 with no updates
Submitted on 1 Jul 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 4 Dec 2024
Confirmation statement made on 18 June 2024 with updates
Submitted on 20 Jun 2024
Change of details for W E Cox Claims Group Limited as a person with significant control on 29 May 2024
Submitted on 29 May 2024
Registered office address changed from 66 Prescot St London E1 8NN England to 2 Leman Street London E1W 9US on 24 May 2024
Submitted on 24 May 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 11 Dec 2023
Confirmation statement made on 18 June 2023 with updates
Submitted on 19 Jun 2023
Appointment of Ms Susan Jane Smith as a director on 1 April 2023
Submitted on 9 May 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