Background WavePink WaveYellow Wave

COX AUTOMOTIVE UK LIMITED (03183918)

COX AUTOMOTIVE UK LIMITED (03183918) is an active UK company. incorporated on 9 April 1996. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COX AUTOMOTIVE UK LIMITED has been registered for 29 years. Current directors include BALL, Michael David, FORBES, Martin Leigh, SHEIKH, Furrukh Mehmood, Mr .

Company Number
03183918
Status
active
Type
ltd
Incorporated
9 April 1996
Age
29 years
Address
Central House, Leeds, LS26 0JE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BALL, Michael David, FORBES, Martin Leigh, SHEIKH, Furrukh Mehmood, Mr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COX AUTOMOTIVE UK LIMITED

COX AUTOMOTIVE UK LIMITED is an active company incorporated on 9 April 1996 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COX AUTOMOTIVE UK LIMITED was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03183918

LTD Company

Age

29 Years

Incorporated 9 April 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

MANHEIM EUROPE LIMITED
From: 12 October 2000To: 26 September 2016
INDEPENDENT CAR AUCTIONS (HOLDINGS) LIMITED
From: 9 April 1996To: 12 October 2000
Contact
Address

Central House Leeds Road Rothwell Leeds, LS26 0JE,

Timeline

18 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Apr 11
Director Left
May 12
Director Left
Dec 16
Director Left
Dec 16
Funding Round
Nov 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
Director Left
Feb 20
Director Joined
Feb 20
Funding Round
Jun 20
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

PROCTER, Rebecca

Active
Central House, LeedsLS26 0JE
Secretary
Appointed 23 Jun 2023

BALL, Michael David

Active
Dunwoody Road, Atlanta30328
Born March 1979
Director
Appointed 01 Jul 2024

FORBES, Martin Leigh

Active
Central House, LeedsLS26 0JE
Born March 1976
Director
Appointed 23 Apr 2018

SHEIKH, Furrukh Mehmood, Mr

Active
Rothwell, LeedsLS26 0JE
Born July 1985
Director
Appointed 01 Jul 2024

BUXTON, Michael

Resigned
Central House, LeedsLS26 0JE
Secretary
Appointed 24 Feb 2005
Resigned 14 Feb 2020

GAMLEN, Anita Denise

Resigned
The Croft Bye Mills, BristolBS18 4JL
Secretary
Appointed 09 Apr 1996
Resigned 24 Feb 2005

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 09 Apr 1996
Resigned 09 Apr 1996

BAILEY, John Ernest

Resigned
Central House, LeedsLS26 0JE
Born November 1931
Director
Appointed 11 Apr 2011
Resigned 12 Dec 2016

BAILEY, John Ernest

Resigned
Central House, LeedsLS26 0JE
Born November 1961
Director
Appointed 09 Apr 1996
Resigned 14 Jun 2018

BERRY, Gary Dennis

Resigned
6205 Peachtree, AtlantaFOREIGN
Born October 1944
Director
Appointed 19 Jul 1996
Resigned 10 Apr 2006

BOWSER, Mark Francis

Resigned
Central House, LeedsLS26 0JE
Born June 1955
Director
Appointed 14 Feb 2020
Resigned 15 Dec 2023

BUXTON, Michael

Resigned
Central House, LeedsLS26 0JE
Born June 1965
Director
Appointed 04 Feb 2008
Resigned 14 Feb 2020

CARSON, Ryan Reece

Resigned
Central House, LeedsLS26 0JE
Born November 1973
Director
Appointed 28 Jun 2023
Resigned 01 Jul 2024

GAMLEN, Anita Denise

Resigned
Central House, LeedsLS26 0JE
Born August 1959
Director
Appointed 09 Apr 1996
Resigned 06 Dec 2016

GARTIN, Robert Edwin

Resigned
1499 Kings Down Circle, Dekalb 30338 UsaFOREIGN
Born December 1940
Director
Appointed 19 Jul 1996
Resigned 01 Apr 2002

LANGHORNE, Michael John

Resigned
6205 Peachtree, AtlantaFOREIGN
Born May 1957
Director
Appointed 01 Apr 2002
Resigned 21 May 2012

LINIADO, Ralph Martin

Resigned
6205 Peach Tree, AtlantaFOREIGN
Born September 1944
Director
Appointed 19 Jul 1996
Resigned 04 Feb 2008

MORNIN, Darren Paul

Resigned
Central House, LeedsLS26 0JE
Born May 1968
Director
Appointed 23 Apr 2018
Resigned 28 Jun 2023

Persons with significant control

1

Leeds Road, LeedsLS26 0JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

135

Change To A Person With Significant Control
30 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2025
AAAnnual Accounts
Legacy
18 November 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Resolution
5 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Resolution
22 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Resolution
26 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Group
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Accounts With Accounts Type Group
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Sail Address Company
21 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 October 2009
AAAnnual Accounts
Resolution
2 September 2009
RESOLUTIONSResolutions
Legacy
24 April 2009
363aAnnual Return
Legacy
22 April 2009
288cChange of Particulars
Accounts With Accounts Type Group
21 October 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 October 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
19 May 2006
288cChange of Particulars
Legacy
15 May 2006
363aAnnual Return
Legacy
18 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 October 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Resolution
2 March 2005
RESOLUTIONSResolutions
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
287Change of Registered Office
Accounts With Accounts Type Group
30 October 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 November 2003
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 October 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 November 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Certificate Change Of Name Company
12 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1999
AAAnnual Accounts
Legacy
21 September 1999
403aParticulars of Charge Subject to s859A
Legacy
17 September 1999
88(2)R88(2)R
Resolution
18 August 1999
RESOLUTIONSResolutions
Memorandum Articles
27 July 1999
MEM/ARTSMEM/ARTS
Resolution
26 July 1999
RESOLUTIONSResolutions
Resolution
26 July 1999
RESOLUTIONSResolutions
Resolution
26 July 1999
RESOLUTIONSResolutions
Resolution
26 July 1999
RESOLUTIONSResolutions
Resolution
26 July 1999
RESOLUTIONSResolutions
Legacy
30 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 October 1998
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Resolution
28 April 1998
RESOLUTIONSResolutions
Resolution
28 April 1998
RESOLUTIONSResolutions
Resolution
28 April 1998
RESOLUTIONSResolutions
Legacy
31 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
27 October 1997
AAAnnual Accounts
Legacy
27 October 1997
225Change of Accounting Reference Date
Legacy
30 June 1997
363sAnnual Return (shuttle)
Legacy
24 June 1997
88(2)R88(2)R
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Resolution
26 September 1996
RESOLUTIONSResolutions
Legacy
22 May 1996
225Change of Accounting Reference Date
Legacy
21 May 1996
88(3)88(3)
Legacy
21 May 1996
88(2)O88(2)O
Legacy
24 April 1996
288288
Legacy
24 April 1996
88(2)P88(2)P
Legacy
24 April 1996
225Change of Accounting Reference Date
Legacy
21 April 1996
288288
Incorporation Company
9 April 1996
NEWINCIncorporation