ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

W.E. Cox Claims Group (Surveys And Sales) Limited

W.E. Cox Claims Group (Surveys And Sales) Limited is an active company incorporated on 23 July 2021 with the registered office located in London, Greater London. W.E. Cox Claims Group (Surveys And Sales) Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13528058
Private limited company
Age
4 years
Incorporated 23 July 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 July 2025 (5 months ago)
Next confirmation dated 22 July 2026
Due by 5 August 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2026
Due by 30 April 2027 (1 year 4 months remaining)
Contact
Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
England
Address changed on 13 Oct 2025 (2 months ago)
Previous address was 2 Leman Street London E1W 9US United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1956
Director • British • Lives in UK • Born in Sep 1971
Director • British • Lives in England • Born in Oct 1981
Mr Michael David Cox
PSC • British • Lives in England • Born in Oct 1981
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
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
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Jul 2025
For period 31 Jul31 Jul 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£289.66K
Increased by £90K (+45%)
Total Liabilities
-£179.56K
Same as previous period
Net Assets
£110.1K
Increased by £90K (+448%)
Debt Ratio (%)
62%
Decreased by 27.94% (-31%)
Latest Activity
Full Accounts Submitted
12 Days Ago on 16 Dec 2025
Registered Address Changed
2 Months Ago on 13 Oct 2025
Confirmation Submitted
5 Months Ago on 25 Jul 2025
Della Jane Watts Appointed
6 Months Ago on 1 Jul 2025
Full Accounts Submitted
1 Year Ago on 4 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 13 Aug 2024
Mr David William Cox Details Changed
1 Year 5 Months Ago on 22 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 22 Jul 2024
Full Accounts Submitted
2 Years Ago on 8 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 21 Sep 2023
Get Credit Report
Discover W.E. Cox Claims Group (Surveys And Sales) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 July 2025
Submitted on 16 Dec 2025
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
Appointment of Della Jane Watts as a secretary on 1 July 2025
Submitted on 3 Sep 2025
Confirmation statement made on 22 July 2025 with no updates
Submitted on 25 Jul 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 4 Dec 2024
Confirmation statement made on 22 July 2024 with updates
Submitted on 13 Aug 2024
Director's details changed for Mr David William Cox on 22 July 2024
Submitted on 22 Jul 2024
Registered office address changed from 66 Prescot St London E1 8NN England to 2 Leman Street London E1W 9US on 22 July 2024
Submitted on 22 Jul 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 8 Dec 2023
Confirmation statement made on 22 July 2023 with updates
Submitted on 21 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year