Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COX MAHON LIMITED
Company Information for

COX MAHON LIMITED

40 ST JAMES'S PLACE, LONDON, SW1A 1NS,
Company Registration Number
03270697
Private Limited Company
Active

Company Overview

About Cox Mahon Ltd
COX MAHON LIMITED was founded on 1996-10-29 and has its registered office in London. The organisation's status is listed as "Active". Cox Mahon Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COX MAHON LIMITED
 
Legal Registered Office
40 ST JAMES'S PLACE
LONDON
SW1A 1NS
Other companies in SW1A
 
Previous Names
TLO INSURANCE SERVICES LIMITED26/06/2015
Filing Information
Company Number 03270697
Company ID Number 03270697
Date formed 1996-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:03:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COX MAHON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COX MAHON LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM ORLANDO KENYON
Company Secretary 2004-09-09
RICHARD JOHN AMPHLETT
Director 2005-09-19
ANDREW WILLIAM ORLANDO KENYON
Director 2004-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
VERNON EDMUND CHRISTOPHER TAYLOR
Director 1996-10-29 2015-05-22
PIERS DAVID CHARLES WIGAN
Director 2006-11-01 2009-06-30
WATERLOW REGISTRARS LIMITED
Company Secretary 2000-02-01 2004-09-09
SEKFORDE STREET NOMINEES LIMITED
Company Secretary 1996-10-29 2000-02-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-10-29 1996-10-29
WATERLOW NOMINEES LIMITED
Nominated Director 1996-10-29 1996-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN AMPHLETT REGAL TENBURY TRUST LIMITED Director 2014-05-07 CURRENT 2012-02-17 Active
ANDREW WILLIAM ORLANDO KENYON WESTON PARK FOUNDATION Director 2010-05-11 CURRENT 1986-11-20 Active
ANDREW WILLIAM ORLANDO KENYON THE PRESTON TRUST HOMES CHARITY Director 2004-06-04 CURRENT 2000-11-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-0131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14Director's details changed for Miss Nina Burkett on 2022-11-10
2022-11-14Director's details changed for Miss Nina Burkett on 2022-11-10
2022-09-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29APPOINTMENT TERMINATED, DIRECTOR RICHARD PACKMAN
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PACKMAN
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES
2021-10-29CH01Director's details changed for Mr Richard Packman on 2020-12-03
2021-10-29AP01DIRECTOR APPOINTED MISS NINA BURKETT
2021-05-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08AP01DIRECTOR APPOINTED MR RICHARD PACKMAN
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PACKMAN
2020-12-03AP01DIRECTOR APPOINTED MR RICHARD PACKMAN
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-11-19CH01Director's details changed for Mr Richard John Amphlett on 2020-10-29
2020-07-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-07-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-11-08CH01Director's details changed for Mr Richard John Amphlett on 2018-10-29
2018-11-08CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW WILLIAM ORLANDO KENYON on 2018-10-29
2018-11-08PSC04Change of details for Mr Andrew William Orlando Kenyon as a person with significant control on 2018-10-29
2018-06-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19RP04CS01Second filing of Confirmation Statement dated 29/10/2017
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 2875
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-11-10LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 2875
2017-11-10CS0129/10/17 STATEMENT OF CAPITAL GBP 2875.00
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21SH10Particulars of variation of rights attached to shares
2017-09-21SH08Change of share class name or designation
2017-09-20RES12Resolution of varying share rights or name
2017-09-20RES01ADOPT ARTICLES 11/09/2017
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 2875
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-09-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20AD03Registers moved to registered inspection location of New Windsor House Oxon Business Park Bicton Heath Shrewsbury Shropshire SY3 5HJ
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 2875
2015-10-29AR0129/10/15 ANNUAL RETURN FULL LIST
2015-10-29AD02Register inspection address changed from Juniper House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom to New Windsor House Oxon Business Park Bicton Heath Shrewsbury Shropshire SY3 5HJ
2015-07-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30SH03Purchase of own shares
2015-06-26RES15CHANGE OF NAME 22/05/2015
2015-06-26CERTNMCompany name changed tlo insurance services LIMITED\certificate issued on 26/06/15
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR VERNON EDMUND CHRISTOPHER TAYLOR
2015-06-22SH06Cancellation of shares. Statement of capital on 2015-05-22 GBP 2,875
2015-06-22RES09Resolution of authority to purchase a number of shares
2015-06-22RES13Resolutions passed:
  • Re dividend 22/05/2015
2015-06-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-06-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-22RES01ADOPT ARTICLES 22/05/2015
2015-06-22RES12VARYING SHARE RIGHTS AND NAMES
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 5000
2014-10-29AR0129/10/14 FULL LIST
2014-10-29AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2014-07-29AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 5000
2013-11-26AR0129/10/13 FULL LIST
2013-10-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 40 ST JAMES'S PLACE 40 ST. JAMES'S PLACE LONDON SW1A 1NS ENGLAND
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 87 ST. JAMES'S STREET LONDON SW1A 1PL UNITED KINGDOM
2012-11-13AR0129/10/12 FULL LIST
2012-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 87 ST. JAMES'S STREET LONDON SW1A 1PL UNITED KINGDOM
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-25AR0129/10/11 FULL LIST
2011-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 87 ST.JAMES'S STREET LONDON SW1A 1PL UNITED KINGDOM
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 62 PALL MALL LONDON SW1Y 5HZ
2011-01-13AR0129/10/10 FULL LIST
2010-05-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-18AR0129/10/09 FULL LIST
2010-01-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-01-18AD02SAIL ADDRESS CREATED
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN AMPHLETT / 18/01/2010
2009-08-17288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PIERS WIGAN LOGGED FORM
2009-05-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-13363sRETURN MADE UP TO 29/10/06; NO CHANGE OF MEMBERS
2009-02-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW KENYON / 10/02/2009
2009-02-11363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-07-08288aDIRECTOR APPOINTED PIERS DAVID CHARLES WIGAN
2008-07-08363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-07-08363sRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2008-05-27AA31/12/07 TOTAL EXEMPTION SMALL
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-24123NC INC ALREADY ADJUSTED 30/12/06
2007-01-24RES1416 SHRS FOR EVER 66 SHR 30/12/06
2007-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-2488(2)RAD 31/12/06--------- £ SI 5000@.25=1250 £ IC 3749/4999
2007-01-2488(2)RAD 31/12/06--------- £ SI 3667@.25=916 £ IC 2833/3749
2007-01-2488(2)RAD 31/12/06--------- £ SI 2533@.25=633 £ IC 2200/2833
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-10363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-07-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-26363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2005-05-2688(2)RAD 02/07/04--------- £ SI 3296@.5=1648 £ IC 552/2200
2005-03-11123NC INC ALREADY ADJUSTED 02/07/04
2005-03-11RES13RE SUB DIVISION 02/07/04
2005-03-11RES04£ NC 1000/3000 02/07/0
2004-11-08RES13RES ALLOTING SHARES 02/07/04
2004-11-0888(2)RAD 02/07/04--------- £ SI 1100@.5=550 £ IC 2/552
2004-10-01288aNEW SECRETARY APPOINTED
2004-10-01287REGISTERED OFFICE CHANGED ON 01/10/04 FROM: LAWFORD HOUSE ALBERT PLACE FINCHLEY LONDON N3 1QA
2004-10-01288bSECRETARY RESIGNED
2004-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-18225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2004-03-11288aNEW DIRECTOR APPOINTED
2004-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-05363aRETURN MADE UP TO 29/10/03; NO CHANGE OF MEMBERS
2003-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-29363aRETURN MADE UP TO 29/10/02; NO CHANGE OF MEMBERS
2003-01-28288cDIRECTOR'S PARTICULARS CHANGED
2002-01-10363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2002-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-24287REGISTERED OFFICE CHANGED ON 24/12/01 FROM: 5 UNDERWOOD STREET LONDON N1 7LY
2000-12-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-07363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-02-22AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-02-03287REGISTERED OFFICE CHANGED ON 03/02/00 FROM: DALBY HOUSE 396-398 CITY ROAD LONDON EC1V 2QA
2000-02-03288aNEW SECRETARY APPOINTED
2000-02-03288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to COX MAHON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COX MAHON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COX MAHON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COX MAHON LIMITED

Intangible Assets
Patents
We have not found any records of COX MAHON LIMITED registering or being granted any patents
Domain Names

COX MAHON LIMITED owns 3 domain names.

barristersindemnity.co.uk   barristersinsurance.co.uk   tloinsurance.co.uk  

Trademarks
We have not found any records of COX MAHON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COX MAHON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as COX MAHON LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where COX MAHON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COX MAHON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COX MAHON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.