Background WavePink WaveYellow Wave

COCK, RUSSELL & COMPANY LIMITED (07914379)

COCK, RUSSELL & COMPANY LIMITED (07914379) is an active UK company. incorporated on 18 January 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COCK, RUSSELL & COMPANY LIMITED has been registered for 14 years. Current directors include MADES, Dean Myles, PROXIMO SPIRITS, INC..

Company Number
07914379
Status
active
Type
ltd
Incorporated
18 January 2012
Age
14 years
Address
One Fleet Place, London, EC4M 7WS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MADES, Dean Myles, PROXIMO SPIRITS, INC.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COCK, RUSSELL & COMPANY LIMITED

COCK, RUSSELL & COMPANY LIMITED is an active company incorporated on 18 January 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COCK, RUSSELL & COMPANY LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07914379

LTD Company

Age

14 Years

Incorporated 18 January 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

MM&S (5690) LIMITED
From: 18 January 2012To: 6 February 2012
Contact
Address

One Fleet Place London, EC4M 7WS,

Previous Addresses

One London Wall London EC2Y 5AB
From: 18 January 2012To: 2 February 2018
Timeline

16 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Dec 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
New Owner
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DENTONS SECRETARIES LIMITED

Active
LondonEC4M 7WS
Corporate secretary
Appointed 27 Oct 2017

MADES, Dean Myles

Active
LondonEC4M 7WS
Born September 1978
Director
Appointed 18 Feb 2026

PROXIMO SPIRITS, INC.

Active
333 Washington Street, Jersey City07311
Corporate director
Appointed 11 Dec 2018

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 23 Jun 2013
Resigned 27 Oct 2017

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 18 Jan 2012
Resigned 06 Feb 2012

FERNANDEZ, Luis Fernando Felix

Resigned
3 Second Street, Jersey City
Born February 1963
Director
Appointed 17 Dec 2021
Resigned 15 Jul 2025

KEYES, Michael

Resigned
LondonEC4M 7WS
Born June 1960
Director
Appointed 04 Feb 2019
Resigned 17 Dec 2021

TEASDALE, Mark

Resigned
London Wall, LondonEC2Y 5AB
Born September 1962
Director
Appointed 06 Feb 2012
Resigned 03 Jul 2018

TRUESDALE, Christine

Resigned
George Square, GlasgowG2 1AL
Born February 1960
Director
Appointed 18 Jan 2012
Resigned 30 Jan 2012

VINDEX LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 18 Jan 2012
Resigned 06 Feb 2012

VINDEX SERVICES LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 18 Jan 2012
Resigned 06 Feb 2012

Persons with significant control

4

2 Active
2 Ceased

Karen Virginia Beckmann Legorreta

Active
Col. Zedec Santa Fe, Mexico City 01210
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2019

Juan Francisco Beckmann Vidal

Ceased
LondonEC2Y 5AB
Born September 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2016
Ceased 28 May 2019

Juan Domingo Beckmann Legorreta

Ceased
LondonEC4M 7WS
Born July 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 May 2019

Juan Domingo Beckmann Legoretta

Active
LondonEC4M 7WS
Born July 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
26 January 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
11 December 2018
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 February 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
1 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Dormant
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Appoint Corporate Secretary Company With Name
25 July 2013
AP04Appointment of Corporate Secretary
Gazette Filings Brought Up To Date
26 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
21 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
15 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 May 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Certificate Change Of Name Company
6 February 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 February 2012
RESOLUTIONSResolutions
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Incorporation Company
18 January 2012
NEWINCIncorporation