ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

D&L Cox Ltd

D&L Cox Ltd is an active company incorporated on 25 October 2019 with the registered office located in Ashby-de-la-Zouch, Leicestershire. D&L Cox Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12283146
Private limited company
Age
6 years
Incorporated 25 October 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 24 October 2024 (1 year ago)
Next confirmation dated 24 October 2025
Due by 7 November 2025 (7 days remaining)
Last change occurred 11 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
2-3 Charter Point Way
Ashby-De-La-Zouch
Leicestershire
LE65 1NF
England
Address changed on 22 Sep 2025 (1 month ago)
Previous address was 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Oct 1974
PSC • Director • British • Lives in UK • Born in Jun 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Faulks & Cox Limited
Dean William Cox and Leesa Susan Cox are mutual people.
Active
Red Gorilla International Ltd
Dean William Cox is a mutual person.
Active
Red Gorilla Speedskip Ltd
Dean William Cox is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£878.16K
Increased by £268.23K (+44%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.98M
Increased by £667.31K (+51%)
Total Liabilities
-£291.53K
Increased by £291.53K (%)
Net Assets
£1.69M
Increased by £375.78K (+29%)
Debt Ratio (%)
15%
Increased by 14.69% (%)
Latest Activity
Mrs Leesa Cox (PSC) Details Changed
1 Month Ago on 22 Sep 2025
Mr Dean Cox (PSC) Details Changed
1 Month Ago on 22 Sep 2025
Registered Address Changed
1 Month Ago on 22 Sep 2025
Mrs Leesa Susan Cox Details Changed
1 Month Ago on 22 Sep 2025
Mr Dean William Cox Details Changed
1 Month Ago on 22 Sep 2025
Full Accounts Submitted
4 Months Ago on 16 Jun 2025
Confirmation Submitted
11 Months Ago on 5 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 21 Aug 2024
Confirmation Submitted
1 Year 11 Months Ago on 7 Nov 2023
Full Accounts Submitted
2 Years 4 Months Ago on 6 Jun 2023
Get Credit Report
Discover D&L Cox Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Dean Cox as a person with significant control on 22 September 2025
Submitted on 22 Sep 2025
Change of details for Mrs Leesa Cox as a person with significant control on 22 September 2025
Submitted on 22 Sep 2025
Director's details changed for Mr Dean William Cox on 22 September 2025
Submitted on 22 Sep 2025
Director's details changed for Mrs Leesa Susan Cox on 22 September 2025
Submitted on 22 Sep 2025
Registered office address changed from 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB England to 2-3 Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF on 22 September 2025
Submitted on 22 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 16 Jun 2025
Confirmation statement made on 24 October 2024 with updates
Submitted on 5 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 21 Aug 2024
Confirmation statement made on 24 October 2023 with updates
Submitted on 7 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 6 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year