Background WavePink WaveYellow Wave

SHAWWELL COX LIMITED (09188620)

SHAWWELL COX LIMITED (09188620) is an active UK company. incorporated on 28 August 2014. with registered office in Lytham St. Annes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SHAWWELL COX LIMITED has been registered for 11 years. Current directors include BRADSHAW, Lee Benjamin David, HANCOX, Simon Michael.

Company Number
09188620
Status
active
Type
ltd
Incorporated
28 August 2014
Age
11 years
Address
43 The Old Surgery, Lytham St. Annes, FY8 1NJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRADSHAW, Lee Benjamin David, HANCOX, Simon Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAWWELL COX LIMITED

SHAWWELL COX LIMITED is an active company incorporated on 28 August 2014 with the registered office located in Lytham St. Annes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SHAWWELL COX LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09188620

LTD Company

Age

11 Years

Incorporated 28 August 2014

Size

N/A

Accounts

ARD: 30/8

Up to Date

8 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

43 The Old Surgery Derbe Road Lytham St. Annes, FY8 1NJ,

Timeline

3 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Feb 17
Owner Exit
Oct 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BRADSHAW, Lee Benjamin David

Active
The Old Surgery, Lytham St. AnnesFY8 1NJ
Born July 1974
Director
Appointed 28 Aug 2014

HANCOX, Simon Michael

Active
The Old Surgery, Lytham St. AnnesFY8 1NJ
Born December 1966
Director
Appointed 28 Aug 2014

GRADWELL, Keith Philip

Resigned
The Old Surgery, Lytham St. AnnesFY8 1NJ
Born November 1975
Director
Appointed 28 Aug 2014
Resigned 05 Dec 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Keith Philip Gradwell

Ceased
The Old Surgery, Lytham St. AnnesFY8 1NJ
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Dec 2016

Mr Lee Benjamin David Bradshaw

Active
The Old Surgery, Lytham St. AnnesFY8 1NJ
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Simon Michael Hancox

Active
The Old Surgery, Lytham St. AnnesFY8 1NJ
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
6 September 2016
DS02DS02
Gazette Notice Voluntary
6 September 2016
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 August 2016
DS01DS01
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Incorporation Company
28 August 2014
NEWINCIncorporation