Background WavePink WaveYellow Wave

CHARLES COX LIMITED (07432345)

CHARLES COX LIMITED (07432345) is an active UK company. incorporated on 8 November 2010. with registered office in Newhaven. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHARLES COX LIMITED has been registered for 15 years. Current directors include MONTEIL, Kieran Mikhail.

Company Number
07432345
Status
active
Type
ltd
Incorporated
8 November 2010
Age
15 years
Address
C/O Charles Cox Limited Enterprise Centre, Newhaven, BN9 9BA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MONTEIL, Kieran Mikhail
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES COX LIMITED

CHARLES COX LIMITED is an active company incorporated on 8 November 2010 with the registered office located in Newhaven. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHARLES COX LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07432345

LTD Company

Age

15 Years

Incorporated 8 November 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 December 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

C/O Charles Cox Limited Enterprise Centre Denton Island Newhaven, BN9 9BA,

Previous Addresses

C/O Charles Cox Property Management Ltd Unit 9, Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA England
From: 3 July 2018To: 25 November 2021
Hamilton House Belgrave Road Seaford East Sussex BN25 2EL
From: 3 June 2015To: 3 July 2018
29 Heighton Crescent South Heighton Newhaven East Sussex BN9 0QT
From: 5 April 2012To: 3 June 2015
Flat 16 2 Lake Drive Peacehaven East Sussex BN10 7QD
From: 4 November 2011To: 5 April 2012
83 Sherwood Road Seaford East Sussex BN25 3ED England
From: 8 November 2010To: 4 November 2011
Timeline

7 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Owner Exit
Apr 24
Loan Secured
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Funding Round
Nov 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MONTEIL, Kieran Mikhail

Active
Enterprise Centre, NewhavenBN9 9BA
Born November 1979
Director
Appointed 30 Sept 2025

COX, Matthew Charles

Resigned
Enterprise Centre, NewhavenBN9 9BA
Born December 1982
Director
Appointed 08 Nov 2010
Resigned 30 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Beechwood Avenue, St. AlbansAL1 4XZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2025
Enterprise Centre, NewhavenBN9 9BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2024
Ceased 30 Sept 2025

Mr Matthew Charles Cox

Ceased
Enterprise Centre, NewhavenBN9 9BA
Born December 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

52

Change Account Reference Date Company Previous Shortened
4 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Capital Allotment Shares
11 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2023
PSC04Change of PSC Details
Resolution
24 October 2022
RESOLUTIONSResolutions
Memorandum Articles
21 October 2022
MAMA
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Dormant
12 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2011
AD01Change of Registered Office Address
Incorporation Company
8 November 2010
NEWINCIncorporation