Background WavePink WaveYellow Wave

COXBRIDGE GROUP LIMITED (10086030)

COXBRIDGE GROUP LIMITED (10086030) is an active UK company. incorporated on 25 March 2016. with registered office in Farnborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COXBRIDGE GROUP LIMITED has been registered for 10 years. Current directors include MARSH, Paul Richard, MARSH, Peter.

Company Number
10086030
Status
active
Type
ltd
Incorporated
25 March 2016
Age
10 years
Address
Impression House, Farnborough, GU14 7QU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MARSH, Paul Richard, MARSH, Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COXBRIDGE GROUP LIMITED

COXBRIDGE GROUP LIMITED is an active company incorporated on 25 March 2016 with the registered office located in Farnborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COXBRIDGE GROUP LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10086030

LTD Company

Age

10 Years

Incorporated 25 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

COXBRIDGE GROUP
From: 25 March 2016To: 28 August 2024
Contact
Address

Impression House 31 Invincible Road Farnborough, GU14 7QU,

Previous Addresses

Chancery House St. Johns Road Woking GU21 7SA England
From: 26 September 2022To: 8 October 2025
Chancery House 30 st Johns Road Woking Surrey GU21 2JP
From: 25 March 2016To: 26 September 2022
Timeline

3 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Oct 19
Loan Cleared
May 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MARSH, Paul Richard

Active
30 St Johns Road, WokingGU21 7SA
Born April 1983
Director
Appointed 25 Mar 2016

MARSH, Peter

Active
30 St Johns Road, WokingGU21 2JP
Born January 1979
Director
Appointed 25 Mar 2016

Persons with significant control

2

Mr Peter Marsh

Active
30 St Johns Road, WokingGU21 7SA
Born January 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Paul Richard Marsh

Active
30 St Johns Road, WokingGU21 7SA
Born April 1983

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

28

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Change Sail Address Company With New Address
9 October 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Certificate Re Registration Unlimited To Limited
28 August 2024
CERT1CERT1
Reregistration Private Unlimited To Private Limited Company
28 August 2024
RR06RR06
Re Registration Memorandum Articles
28 August 2024
MARMAR
Resolution
28 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
7 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 March 2016
NEWINCIncorporation