ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CWH Johnsons International Limited

CWH Johnsons International Limited is an active company incorporated on 4 January 2006 with the registered office located in London, Greater London. CWH Johnsons International Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05665559
Private limited company
Age
19 years
Incorporated 4 January 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 10 January 2025 (9 months ago)
Next confirmation dated 10 January 2026
Due by 24 January 2026 (2 months remaining)
Last change occurred 1 year 9 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 (5 months remaining)
Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
England
Address changed on 13 Oct 2025 (19 days ago)
Previous address was 2 Leman Street London E1W 9US United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1981
Director • British • Lives in UK • Born in Sep 1971
Director • British • Lives in England • Born in Nov 1956
Director • Marine Cargo Surveyor • British • Lives in France • Born in Sep 1958
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 Limited
David William Cox, Michael David Cox, 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
W.E. Cox & Co. (Recoveries) 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
£69.72K
Increased by £10.29K (+17%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 1 (+10%)
Total Assets
£1.12M
Increased by £96.15K (+9%)
Total Liabilities
-£1.12M
Increased by £100.59K (+10%)
Net Assets
£3.32K
Decreased by £4.43K (-57%)
Debt Ratio (%)
100%
Increased by 0.46% (0%)
Latest Activity
Registered Address Changed
19 Days Ago on 13 Oct 2025
W.E. Cox Claims Group (Surveys and Sales) Limited (PSC) Details Changed
8 Months Ago on 13 Feb 2025
Confirmation Submitted
8 Months Ago on 13 Feb 2025
Mr John David Jackson Details Changed
8 Months Ago on 13 Feb 2025
Full Accounts Submitted
11 Months Ago on 4 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 22 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 29 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 8 Dec 2023
Ms Susan Jane Smith Appointed
2 Years 7 Months Ago on 1 Apr 2023
Full Accounts Submitted
2 Years 9 Months Ago on 17 Jan 2023
Get Credit Report
Discover CWH Johnsons International 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
Director's details changed for Mr John David Jackson on 13 February 2025
Submitted on 13 Feb 2025
Confirmation statement made on 10 January 2025 with no updates
Submitted on 13 Feb 2025
Change of details for W.E. Cox Claims Group (Surveys and Sales) Limited as a person with significant control on 13 February 2025
Submitted on 13 Feb 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 4 Dec 2024
Registered office address changed from 66 Prescot St London E1 8NN England to 2 Leman Street London E1W 9US on 22 August 2024
Submitted on 22 Aug 2024
Confirmation statement made on 10 January 2024 with updates
Submitted on 29 Jan 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 8 Dec 2023
Appointment of Ms Susan Jane Smith as a director on 1 April 2023
Submitted on 9 May 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 17 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year