Background WavePink WaveYellow Wave

G W COX & CO ACCOUNTANTS LIMITED (04050097)

G W COX & CO ACCOUNTANTS LIMITED (04050097) is an active UK company. incorporated on 9 August 2000. with registered office in Frinton On Sea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. G W COX & CO ACCOUNTANTS LIMITED has been registered for 25 years. Current directors include BRASSINGTON, Sara.

Company Number
04050097
Status
active
Type
ltd
Incorporated
9 August 2000
Age
25 years
Address
1st Floor 143 Connaught Avenue, Frinton On Sea, CO13 9AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BRASSINGTON, Sara
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G W COX & CO ACCOUNTANTS LIMITED

G W COX & CO ACCOUNTANTS LIMITED is an active company incorporated on 9 August 2000 with the registered office located in Frinton On Sea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. G W COX & CO ACCOUNTANTS LIMITED was registered 25 years ago.(SIC: 69201)

Status

active

Active since 25 years ago

Company No

04050097

LTD Company

Age

25 Years

Incorporated 9 August 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

JAYDOVE LIMITED
From: 9 August 2000To: 25 March 2011
Contact
Address

1st Floor 143 Connaught Avenue Frinton On Sea, CO13 9AB,

Previous Addresses

76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE
From: 9 August 2000To: 2 June 2011
Timeline

7 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Mar 11
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BRASSINGTON, Sara

Active
Pavilion Square, BoltonBL5 3AJ
Born March 1976
Director
Appointed 02 Feb 2015

COX, Margaret Rosina

Resigned
Innisfree, Thorpe Le SokenCO16 0EH
Secretary
Appointed 17 Nov 2000
Resigned 02 Feb 2015

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 09 Aug 2000
Resigned 17 Nov 2000

COX, Gary William

Resigned
143 Connaught Avenue, Frinton On SeaCO13 9AB
Born February 1948
Director
Appointed 02 Feb 2015
Resigned 18 Feb 2019

COX, Gary William

Resigned
Innisfree Vicarage Lane, Thorpe Le SokenCO16 0EH
Born February 1948
Director
Appointed 17 Nov 2000
Resigned 02 Feb 2015

COX, Margaret Rosina

Resigned
Innisfree, Thorpe Le SokenCO16 0EH
Born April 1945
Director
Appointed 17 Nov 2000
Resigned 02 Feb 2015

SMITH, Terence Raymond

Resigned
8 Old Parsonage Way, FrintonCO13 9AN
Born July 1942
Director
Appointed 17 Nov 2000
Resigned 01 Jan 2011

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 09 Aug 2000
Resigned 17 Nov 2000

Persons with significant control

1

Pavilion Square, BoltonBL5 3AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 09 Aug 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 May 2011
AAAnnual Accounts
Certificate Change Of Name Company
25 March 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 March 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 May 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 May 2008
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 June 2007
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2006
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 June 2004
AAAnnual Accounts
Resolution
10 June 2004
RESOLUTIONSResolutions
Legacy
20 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 2003
AAAnnual Accounts
Resolution
22 May 2003
RESOLUTIONSResolutions
Legacy
20 February 2003
287Change of Registered Office
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2002
AAAnnual Accounts
Resolution
17 April 2002
RESOLUTIONSResolutions
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
287Change of Registered Office
Incorporation Company
9 August 2000
NEWINCIncorporation