Background WavePink WaveYellow Wave

COX MARINE LIMITED (09313218)

COX MARINE LIMITED (09313218) is an active UK company. incorporated on 17 November 2014. with registered office in Shoreham-By-Sea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COX MARINE LIMITED has been registered for 11 years. Current directors include BRAMLEY, George Edward, EATWELL, James William Thomas.

Company Number
09313218
Status
active
Type
ltd
Incorporated
17 November 2014
Age
11 years
Address
The Cecil Pashley Building 8 Cecil Pashley Way, Shoreham-By-Sea, BN43 5FF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRAMLEY, George Edward, EATWELL, James William Thomas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COX MARINE LIMITED

COX MARINE LIMITED is an active company incorporated on 17 November 2014 with the registered office located in Shoreham-By-Sea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COX MARINE LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09313218

LTD Company

Age

11 Years

Incorporated 17 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

The Cecil Pashley Building 8 Cecil Pashley Way Brighton City Airport Shoreham-By-Sea, BN43 5FF,

Previous Addresses

30a Cecil Pashley Way Shoreham (Brighton City) Airport Lancing BN43 5FF England
From: 17 October 2017To: 25 May 2018
35 New Bridge Street London EC4V 6BW
From: 17 November 2014To: 17 October 2017
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Apr 16
Director Joined
Feb 17
Director Left
Mar 17
Director Left
Mar 22
Director Left
May 22
Director Joined
May 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ARGENT, Petra

Active
8 Cecil Pashley Way, Shoreham-By-SeaBN43 5FF
Secretary
Appointed 05 Jan 2021

BRAMLEY, George Edward

Active
8 Cecil Pashley Way, Shoreham-By-SeaBN43 5FF
Born May 1985
Director
Appointed 03 Oct 2023

EATWELL, James William Thomas

Active
8 Cecil Pashley Way, Shoreham-By-SeaBN43 5FF
Born May 1980
Director
Appointed 01 Jul 2025

ALLEN, John Edward

Resigned
New Bridge Street, LondonEC4V 6BW
Born April 1954
Director
Appointed 22 Apr 2016
Resigned 14 Mar 2017

GILBERT, David James

Resigned
8 Cecil Pashley Way, Shoreham-By-SeaBN43 5FF
Born August 1979
Director
Appointed 03 Jan 2023
Resigned 29 Sept 2023

GOOD, Charles Anthony

Resigned
8 Cecil Pashley Way, Shoreham-By-SeaBN43 5FF
Born May 1946
Director
Appointed 17 Nov 2014
Resigned 17 Mar 2022

PALETHORPE, Mark John

Resigned
8 Cecil Pashley Way, Shoreham-By-SeaBN43 5FF
Born October 1965
Director
Appointed 13 Feb 2017
Resigned 03 Jan 2023

ROUTSIS, Phedon Timothy

Resigned
8 Cecil Pashley Way, Shoreham-By-SeaBN43 5FF
Born February 1959
Director
Appointed 17 Nov 2014
Resigned 27 May 2022

WESSON, Gavin

Resigned
8 Cecil Pashley Way, Shoreham-By-SeaBN43 5FF
Born September 1973
Director
Appointed 24 May 2022
Resigned 01 Jul 2025

Persons with significant control

1

35 New Bridge Street, LondonEC4V 6BW

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
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Resolution
17 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Resolution
27 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 January 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
16 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
6 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
17 November 2014
NEWINCIncorporation