Background WavePink WaveYellow Wave

COX HIRE HOLDINGS LIMITED (09320212)

COX HIRE HOLDINGS LIMITED (09320212) is an active UK company. incorporated on 20 November 2014. with registered office in Dudley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COX HIRE HOLDINGS LIMITED has been registered for 11 years. Current directors include RAMPLING, Ian James, RICHMOND, Jonathan David.

Company Number
09320212
Status
active
Type
ltd
Incorporated
20 November 2014
Age
11 years
Address
Second Floor, Central House Central Park, Halesowen Road, Dudley, DY2 9NW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RAMPLING, Ian James, RICHMOND, Jonathan David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COX HIRE HOLDINGS LIMITED

COX HIRE HOLDINGS LIMITED is an active company incorporated on 20 November 2014 with the registered office located in Dudley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COX HIRE HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09320212

LTD Company

Age

11 Years

Incorporated 20 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 14 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 20 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Second Floor, Central House Central Park, Halesowen Road Netherton Dudley, DY2 9NW,

Timeline

11 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Jan 15
Funding Round
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Jul 19
Director Left
Jul 19
Loan Cleared
Jul 19
Share Issue
Aug 19
Director Left
Aug 19
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

RICHMOND, Jonathan David

Active
Central Park, Halesowen Road, DudleyDY2 9NW
Secretary
Appointed 22 Aug 2019

RAMPLING, Ian James

Active
Central Park, Halesowen Road, DudleyDY2 9NW
Born April 1974
Director
Appointed 15 Jan 2015

RICHMOND, Jonathan David

Active
Central Park, Halesowen Road, DudleyDY2 9NW
Born May 1976
Director
Appointed 20 Nov 2014

ILIFF, Anthony

Resigned
Central Park, Halesowen Road, DudleyDY2 9NW
Secretary
Appointed 28 Jan 2015
Resigned 22 Aug 2019

COX, David William Percy

Resigned
Central Park, Halesowen Road, DudleyDY2 9NW
Born February 1947
Director
Appointed 15 Jan 2015
Resigned 25 Jul 2019

COX, Simon John

Resigned
Central Park, Halesowen Road, DudleyDY2 9NW
Born November 1962
Director
Appointed 15 Jan 2015
Resigned 22 Aug 2019

Persons with significant control

2

Mr Ian James Rampling

Active
Central Park, Halesowen Road, DudleyDY2 9NW
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Jonathan David Richmond

Active
Central Park, Halesowen Road, DudleyDY2 9NW
Born May 1976

Nature of Control

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

Filing History

38

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 August 2019
TM02Termination of Secretary
Resolution
12 August 2019
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
8 August 2019
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
2 February 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
28 January 2015
AP03Appointment of Secretary
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Resolution
28 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2015
MR01Registration of a Charge
Incorporation Company
20 November 2014
NEWINCIncorporation