Background WavePink WaveYellow Wave

NICK COX CONSTRUCTION LIMITED (05747856)

NICK COX CONSTRUCTION LIMITED (05747856) is an active UK company. incorporated on 17 March 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NICK COX CONSTRUCTION LIMITED has been registered for 20 years. Current directors include MCGING, Tony Michael.

Company Number
05747856
Status
active
Type
ltd
Incorporated
17 March 2006
Age
20 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCGING, Tony Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICK COX CONSTRUCTION LIMITED

NICK COX CONSTRUCTION LIMITED is an active company incorporated on 17 March 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NICK COX CONSTRUCTION LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05747856

LTD Company

Age

20 Years

Incorporated 17 March 2006

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 15 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 2 October 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 4 February 2021To: 2 October 2024
10 Carew Way Watford WD19 5BG
From: 31 January 2011To: 4 February 2021
66 Wigmore Street London W1U 2SB
From: 17 March 2006To: 31 January 2011
Timeline

7 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Aug 11
New Owner
Mar 18
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Mar 20
Director Left
Nov 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MCGING, Tony Michael

Active
Lower Thames Street, LondonEC3R 6EN
Born June 1965
Director
Appointed 25 Sept 2008

CUNNINGTON, David Charles

Resigned
6 Spinney Close, Worcester ParkKT4 7BS
Secretary
Appointed 17 Mar 2006
Resigned 25 Sept 2008

LAVERY, Siobhan Joan

Resigned
17-19 Kempsford Gardens, LondonSW5 9LA
Secretary
Appointed 25 Sept 2008
Resigned 01 Oct 2012

MAY, Katherine

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Secretary
Appointed 26 Nov 2012
Resigned 26 Oct 2013

CALVERLEY, David

Resigned
Four Winds House, CranleighGU6 7NL
Born October 1941
Director
Appointed 08 Jun 2006
Resigned 25 Sept 2008

CLARKE, Pierre

Resigned
Fleming Drive, HitchinSG5 4FF
Born January 1972
Director
Appointed 25 Sept 2008
Resigned 23 May 2019

CUNNINGTON, David Charles

Resigned
6 Spinney Close, Worcester ParkKT4 7BS
Born August 1974
Director
Appointed 17 Mar 2006
Resigned 25 Sept 2008

MCKEEVER, Stephen Michael

Resigned
Daneswood Close, WeybridgeKT13 9AY
Born March 1970
Director
Appointed 19 Dec 2008
Resigned 24 Aug 2011

MULLARD, Thomas Edward

Resigned
St Magnus House, LondonEC3R 6HD
Born August 1982
Director
Appointed 23 May 2019
Resigned 19 May 2023

TAYLOR, Steven Robert Callum

Resigned
58 Stock Road, BillericayCM12 0BD
Born October 1967
Director
Appointed 17 Mar 2006
Resigned 25 Sept 2008

Persons with significant control

1

0 Active
1 Ceased

Mr Pierre Clarke

Ceased
Carew Way, WatfordWD19 5BG
Born January 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 May 2019
Fundings
Financials
Latest Activities

Filing History

74

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
31 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
3 April 2014
AR01AR01
Termination Secretary Company
3 April 2014
TM02Termination of Secretary
Termination Secretary Company With Name
17 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 August 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 November 2007
AAAnnual Accounts
Legacy
19 July 2007
288cChange of Particulars
Legacy
22 March 2007
363aAnnual Return
Legacy
21 March 2007
353353
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
88(2)R88(2)R
Incorporation Company
17 March 2006
NEWINCIncorporation