Background WavePink WaveYellow Wave

WATSON & COX HOLDINGS LIMITED (05404626)

WATSON & COX HOLDINGS LIMITED (05404626) is an active UK company. incorporated on 29 March 2005. with registered office in Wellingborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WATSON & COX HOLDINGS LIMITED has been registered for 21 years. Current directors include SANDERS, James Charles Owen.

Company Number
05404626
Status
active
Type
ltd
Incorporated
29 March 2005
Age
21 years
Address
11 Brunel Close, Wellingborough, NN8 6QX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SANDERS, James Charles Owen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATSON & COX HOLDINGS LIMITED

WATSON & COX HOLDINGS LIMITED is an active company incorporated on 29 March 2005 with the registered office located in Wellingborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WATSON & COX HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05404626

LTD Company

Age

21 Years

Incorporated 29 March 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

SAND NEW2 LIMITED
From: 29 March 2005To: 18 August 2005
Contact
Address

11 Brunel Close Park Farm Wellingborough, NN8 6QX,

Previous Addresses

Suites 1 & 5 Raymac House 59a Palmerston Road Harrow Middlesex HA3 7RR
From: 12 November 2013To: 8 October 2015
158 High Street Wealdstone Harrow Middlesex HA3 7AX
From: 29 March 2005To: 12 November 2013
Timeline

12 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Mar 05
New Owner
Oct 17
Director Left
Mar 22
New Owner
Mar 22
Owner Exit
Mar 22
New Owner
Nov 23
New Owner
Nov 23
New Owner
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Funding Round
Nov 23
1
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SANDERS, James Charles Owen

Active
Brunel Close, WellingboroughNN8 6QX
Born May 1979
Director
Appointed 21 Nov 2023

BROWNE, David William

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Secretary
Appointed 29 Mar 2005
Resigned 28 Jul 2006

SANDERS, Elizabeth Anne

Resigned
11 Brunel Close, WellingboroughNN8 6QX
Secretary
Appointed 18 Apr 2005
Resigned 21 Nov 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Mar 2005
Resigned 29 Mar 2005

HARPHAM, Neil Thomas

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Born September 1961
Director
Appointed 29 Mar 2005
Resigned 18 Apr 2005

SANDERS, Elizabeth Anne

Resigned
11 Brunel Close, WellingboroughNN8 6QX
Born March 1948
Director
Appointed 18 Apr 2005
Resigned 21 Nov 2023

SANDERS, Peter Owen

Resigned
11 Brunel Close, WellingboroughNN8 6QX
Born April 1942
Director
Appointed 18 Apr 2005
Resigned 27 Jan 2022

Persons with significant control

5

3 Active
2 Ceased

Mr James Charles Owen Sanders

Active
Brunel Close, WellingboroughNN8 6QX
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2023

Ms Jennie Elizabeth Lewis

Active
Brunel Close, WellingboroughNN8 6QX
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2023

Ms Sarah Nell

Active
Brunel Close, WellingboroughNN8 6QX
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2023

Elizabeth Anne Sanders

Ceased
11 Brunel Close, WellingboroughNN8 6QX
Born March 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2022
Ceased 21 Nov 2023

Peter Owen Sanders

Ceased
Brunel Close, WellingboroughNN8 6QX
Born June 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Jan 2022
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Memorandum Articles
9 December 2023
MAMA
Resolution
9 December 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 November 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 November 2023
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name Termination Date
27 November 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
23 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
18 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Account Reference Date Company Previous Extended
21 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Full
18 February 2009
AAAnnual Accounts
Legacy
9 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
9 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2007
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
9 September 2005
287Change of Registered Office
Certificate Change Of Name Company
18 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 2005
225Change of Accounting Reference Date
Legacy
2 June 2005
88(2)R88(2)R
Memorandum Articles
17 May 2005
MEM/ARTSMEM/ARTS
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Resolution
5 May 2005
RESOLUTIONSResolutions
Resolution
5 May 2005
RESOLUTIONSResolutions
Resolution
5 May 2005
RESOLUTIONSResolutions
Legacy
5 May 2005
287Change of Registered Office
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Incorporation Company
29 March 2005
NEWINCIncorporation