ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Smillie Cox & Co Ltd

Smillie Cox & Co Ltd is an active company incorporated on 17 March 2025 with the registered office located in Nottingham, Nottinghamshire. Smillie Cox & Co Ltd was registered 11 months ago.
Status
Active
Active since incorporation
Company No
16320121
Private limited company
Age
11 months
Incorporated 17 March 2025
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Dated 16 March 2026
Due by 30 March 2026 (1 month remaining)
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 March 2026
Due by 17 December 2026 (10 months remaining)
Contact
Address
2 Little Hayes
West Bridgford
Nottingham
NG2 7RT
England
Address changed on 29 Jan 2026 (18 days ago)
Previous address was 37 Spinney Close West Bridgford NG2 6HH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Apr 1981
Director • PSC • British • Lives in UK • Born in Dec 1999
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Regents Housing Solutions Ltd
Michala Bhaggan is a mutual person.
Active
CMD Property Management Ltd
Michala Bhaggan is a mutual person.
Active
Financials
Smillie Cox & Co Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Mr Callam Cox Details Changed
18 Days Ago on 29 Jan 2026
Mr Callam Cox (PSC) Details Changed
18 Days Ago on 29 Jan 2026
Registered Address Changed
18 Days Ago on 29 Jan 2026
Miss Michala Bhaggan Appointed
19 Days Ago on 28 Jan 2026
Michala Bhaggan (PSC) Appointed
19 Days Ago on 28 Jan 2026
Liam James Hammond Resigned
19 Days Ago on 28 Jan 2026
Liam James Hammond (PSC) Resigned
19 Days Ago on 28 Jan 2026
Incorporated
11 Months Ago on 17 Mar 2025
Name changed from CXH Properties Ltd
11 Months Ago on 17 Mar 2025
Get Credit Report
Discover Smillie Cox & Co Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 37 Spinney Close West Bridgford NG2 6HH England to 2 Little Hayes West Bridgford Nottingham NG2 7RT on 29 January 2026
Submitted on 29 Jan 2026
Change of details for Mr Callam Cox as a person with significant control on 29 January 2026
Submitted on 29 Jan 2026
Director's details changed for Mr Callam Cox on 29 January 2026
Submitted on 29 Jan 2026
Cessation of Liam James Hammond as a person with significant control on 28 January 2026
Submitted on 28 Jan 2026
Termination of appointment of Liam James Hammond as a director on 28 January 2026
Submitted on 28 Jan 2026
Notification of Michala Bhaggan as a person with significant control on 28 January 2026
Submitted on 28 Jan 2026
Appointment of Miss Michala Bhaggan as a director on 28 January 2026
Submitted on 28 Jan 2026
Certificate of change of name
Submitted on 28 Jan 2026
Incorporation
Submitted on 17 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year