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
Cox & Baloney Ltd
Cox & Baloney Ltd is an active company incorporated on 15 January 2019 with the registered office located in Glastonbury, Somerset. Cox & Baloney Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
11767455
Private limited company
Age
6 years
Incorporated
15 January 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
346 days
Dated
11 September 2023
(1 year 12 months ago)
Next confirmation dated
11 September 2024
Was due on
25 September 2024
(11 months ago)
Last change occurred
1 year 12 months ago
Accounts
Overdue
Accounts overdue by
310 days
For period
1 Feb
⟶
31 Jan 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 January 2024
Was due on
31 October 2024
(10 months ago)
Learn more about Cox & Baloney Ltd
Contact
Address
C/O Apple Tree Inn
West Pennard
Glastonbury
BA6 8ND
England
Address changed on
26 May 2023
(2 years 3 months ago)
Previous address was
27 Gay Street Bath BA1 2PD
Companies in BA6 8ND
Telephone
01749 684085
Email
Unreported
Website
Coxandbaloneytearooms.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Tommy Lyons
PSC • Director • Irish • Lives in England • Born in Aug 1983
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
McNulty Lyons Ltd
Tommy Lyons is a mutual person.
Active
Front Row E-Commerce Limited
Tommy Lyons is a mutual person.
Active
Miss Sold Media South West Limited
Tommy Lyons is a mutual person.
Active
Elnr Fabrication Limited
Tommy Lyons is a mutual person.
Active
Wild@40 Ltd
Tommy Lyons is a mutual person.
Active
Regenesis Group Limited
Tommy Lyons is a mutual person.
Active
PR Finance And Development Limited
Tommy Lyons is a mutual person.
Liquidation
Inspired Sutton Ltd
Tommy Lyons is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Jan 2023
For period
31 Jan
⟶
31 Jan 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£61.09K
Increased by £50.68K (+487%)
Total Liabilities
-£40.76K
Increased by £28.79K (+240%)
Net Assets
£20.33K
Increased by £21.9K (-1400%)
Debt Ratio (%)
67%
Decreased by 48.31% (-42%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
8 Months Ago on 9 Jan 2025
Compulsory Gazette Notice
9 Months Ago on 3 Dec 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 8 Dec 2023
Confirmation Submitted
1 Year 12 Months Ago on 11 Sep 2023
Tommy Lyons (PSC) Appointed
2 Years Ago on 1 Sep 2023
Joanne Michelle Mcnamara Resigned
2 Years Ago on 1 Sep 2023
Joanne Michelle Mcnamara (PSC) Resigned
2 Years Ago on 1 Sep 2023
Regenesis Group Ltd (PSC) Resigned
2 Years Ago on 1 Sep 2023
Confirmation Submitted
2 Years 3 Months Ago on 26 May 2023
William Rhys Thomson Edwards Resigned
2 Years 3 Months Ago on 25 May 2023
Get Alerts
Get Credit Report
Discover Cox & Baloney Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 9 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 3 Dec 2024
Micro company accounts made up to 31 January 2023
Submitted on 8 Dec 2023
Confirmation statement made on 11 September 2023 with updates
Submitted on 11 Sep 2023
Notification of Tommy Lyons as a person with significant control on 1 September 2023
Submitted on 11 Sep 2023
Cessation of Regenesis Group Ltd as a person with significant control on 1 September 2023
Submitted on 8 Sep 2023
Cessation of Joanne Michelle Mcnamara as a person with significant control on 1 September 2023
Submitted on 8 Sep 2023
Termination of appointment of Joanne Michelle Mcnamara as a director on 1 September 2023
Submitted on 8 Sep 2023
Registered office address changed from 27 Gay Street Bath BA1 2PD to C/O Apple Tree Inn West Pennard Glastonbury BA6 8nd on 26 May 2023
Submitted on 26 May 2023
Termination of appointment of William Rhys Thomson Edwards as a director on 25 May 2023
Submitted on 26 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