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

COX + COX MAIL ORDER LIMITED

C/O BEGBIES TRAYNOR (LONDON) LLP, 31 ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
04284283
Private Limited Company
In Administration

Company Overview

About Cox + Cox Mail Order Ltd
COX + COX MAIL ORDER LIMITED was founded on 2001-09-10 and has its registered office in London. The organisation's status is listed as "In Administration". Cox + Cox Mail Order 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 + COX MAIL ORDER LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR (LONDON) LLP, 31 ST FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in N20
 
Filing Information
Company Number 04284283
Company ID Number 04284283
Date formed 2001-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/01/2021
Account next due 31/01/2023
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB782093123  
Last Datalog update: 2023-10-08 09:20:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COX + COX MAIL ORDER 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 + COX MAIL ORDER LIMITED

Current Directors
Officer Role Date Appointed
RODERICK GORDON TAYLOR
Director 2007-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA CAROLINE COX
Company Secretary 2004-04-01 2013-03-09
FIONA CAROLINE COX
Director 2001-09-15 2013-03-09
ELIZABETH ANN THORNTON-ALLAN
Director 2001-09-15 2012-06-07
DAVID JOHN WHITE
Director 2004-11-15 2005-02-25
FOSTER ALEXANDER COX
Company Secretary 2001-09-15 2004-04-01
FOSTER ALEXANDER COX
Director 2001-09-15 2004-04-01
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2001-09-10 2001-09-14
BRIGHTON DIRECTOR LIMITED
Nominated Director 2001-09-10 2001-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK GORDON TAYLOR TGG THE GORDON GROUP OF COMPANIES LIMITED Director 2009-11-18 CURRENT 2009-11-14 Active - Proposal to Strike off
RODERICK GORDON TAYLOR PLANTSTUFF LIMITED Director 2000-12-04 CURRENT 2000-04-12 Active - Proposal to Strike off

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
2024-04-06Administrator's progress report
2024-02-14liquidation-in-administration-extension-of-period
2023-10-05Administrator's progress report
2023-09-13Notice of order removing administrator from office
2023-09-13Notice of appointment of a replacement or additional administrator
2023-05-31Liquidation statement of affairs AM02SOA
2023-04-06Notice of deemed approval of proposals
2023-03-08Appointment of an administrator
2023-03-08REGISTERED OFFICE CHANGED ON 08/03/23 FROM 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom
2023-03-08Statement of administrator's proposal
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042842830001
2023-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042842830003
2023-01-16APPOINTMENT TERMINATED, DIRECTOR KATIE ANNABEL TAYLOR
2022-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE TALBOT
2022-09-14Director's details changed for Mrs Sarah Louise Talbot on 2022-09-09
2022-09-14CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-09-14CH01Director's details changed for Mrs Sarah Louise Talbot on 2022-09-09
2022-05-20REGISTRATION OF A CHARGE / CHARGE CODE 042842830003
2022-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 042842830003
2022-02-02APPOINTMENT TERMINATED, DIRECTOR RICHARD BELL
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BELL
2021-10-04AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-02-02AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2019-12-13PSC05Change of details for Tgg the Gordon Group of Companies Limited as a person with significant control on 2019-12-13
2019-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/19 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
2019-10-17AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CAMPBELL TAYLOR
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-09-12PSC05Change of details for Tgg the Gordon Group of Companies Limited as a person with significant control on 2018-09-12
2018-08-31AP01DIRECTOR APPOINTED MISS KATIE ANNABEL TAYLOR
2018-03-14AA01Current accounting period extended from 31/12/18 TO 31/01/19
2017-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2017 FROM NEW BRIDGE STREET 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND
2017-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2017 FROM NEW BRIDGE STREET 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND
2017-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/17 FROM Euro House 1394 High Road Whetstone London N20 9YZ
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 15625
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2017-07-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 042842830002
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 15625
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-06-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 15625
2015-10-08AR0110/09/15 ANNUAL RETURN FULL LIST
2015-06-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 042842830001
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 15625
2014-10-07AR0110/09/14 ANNUAL RETURN FULL LIST
2014-07-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01AR0110/09/13 ANNUAL RETURN FULL LIST
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR FIONA COX
2013-07-15TM02APPOINTMENT TERMINATED, SECRETARY FIONA COX
2013-07-02AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-27AR0110/09/12 FULL LIST
2012-08-31AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH THORNTON-ALLAN
2011-10-04AR0110/09/11 FULL LIST
2011-08-15AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-24AR0110/09/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN THORNTON-ALLAN / 10/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA CAROLINE COX / 10/09/2010
2010-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 1ST FLOOR 236 GRAY'S INN ROAD LONDON WC1X 8HL
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK GORDON TAYLOR / 05/01/2010
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA CAROLINE COX / 05/01/2010
2010-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA CAROLINE COX / 05/01/2010
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN THORNTON-ALLAN / 05/01/2010
2009-11-04AR0110/09/09 FULL LIST
2009-10-31AA31/12/08 TOTAL EXEMPTION FULL
2008-12-19363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-12-08353LOCATION OF REGISTER OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION FULL
2008-06-23287REGISTERED OFFICE CHANGED ON 23/06/2008 FROM FRANK HIRTH PLC 8 COLDBATH SQUARE LONDON EC1R 5HL
2008-03-11363sRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-03287REGISTERED OFFICE CHANGED ON 03/06/07 FROM: THE LONG ROOM, MANOR FARM CHURCH STREET APPLEFORD OXON OX14 4PA
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-11-20363sRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-09-21353LOCATION OF REGISTER OF MEMBERS
2005-09-21190LOCATION OF DEBENTURE REGISTER
2005-09-21287REGISTERED OFFICE CHANGED ON 21/09/05 FROM: WILLOWBECK WATER LANE DRAYTON ST LEONARD OXFORDSHIRE OX10 7BE
2005-09-21363aRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-14287REGISTERED OFFICE CHANGED ON 14/03/05 FROM: THE GALLERY OFFICE CHEWTON MENDIP BATH SOMERSET BA3 4NT
2005-03-03288bDIRECTOR RESIGNED
2004-12-17287REGISTERED OFFICE CHANGED ON 17/12/04 FROM: WILLOWBECK WATER LANE, DRAYTON ST. LEONARD OXFORDSHIRE OX10 7BE
2004-12-17288aNEW DIRECTOR APPOINTED
2004-10-05288aNEW SECRETARY APPOINTED
2004-10-05363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-05363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-16363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2002-10-01363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2001-11-1588(2)RAD 10/09/01--------- £ SI 15625@1=15625 £ IC 1/15626
2001-10-29288aNEW DIRECTOR APPOINTED
2001-10-27225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2001-10-22288aNEW DIRECTOR APPOINTED
2001-10-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-14288bSECRETARY RESIGNED
2001-09-14288bDIRECTOR RESIGNED
2001-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to COX + COX MAIL ORDER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-03-03
Fines / Sanctions
No fines or sanctions have been issued against COX + COX MAIL ORDER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of COX + COX MAIL ORDER LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2021-01-31

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 + COX MAIL ORDER LIMITED

Intangible Assets
Patents
We have not found any records of COX + COX MAIL ORDER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COX + COX MAIL ORDER LIMITED
Trademarks
We have not found any records of COX + COX MAIL ORDER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COX + COX MAIL ORDER 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 (47910 - Retail sale via mail order houses or via Internet) as COX + COX MAIL ORDER LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where COX + COX MAIL ORDER 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCOX + COX MAIL ORDER LIMITEDEvent Date2023-03-03
In the High Court of Justice Business and Property Courts of England and Wales Insolvency & Companies List (ChD) Court Number: CR-2023-000962 COX + COX MAIL ORDER LIMITED (Company Number 04284283 ) Na…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COX + COX MAIL ORDER 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 + COX MAIL ORDER 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.