Background WavePink WaveYellow Wave

THE JO COX FOUNDATION TRADING LIMITED (10660951)

THE JO COX FOUNDATION TRADING LIMITED (10660951) is an active UK company. incorporated on 9 March 2017. with registered office in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE JO COX FOUNDATION TRADING LIMITED has been registered for 9 years. Current directors include BLOMFIELD-SMITH, Rosamund Evelyn, CHETWYND-COWIESON, Amanda Nicola, TODD, Eloise Karen.

Company Number
10660951
Status
active
Type
ltd
Incorporated
9 March 2017
Age
9 years
Address
2-Work Cutter Mill, Wakefield, WF1 5FY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLOMFIELD-SMITH, Rosamund Evelyn, CHETWYND-COWIESON, Amanda Nicola, TODD, Eloise Karen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JO COX FOUNDATION TRADING LIMITED

THE JO COX FOUNDATION TRADING LIMITED is an active company incorporated on 9 March 2017 with the registered office located in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE JO COX FOUNDATION TRADING LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10660951

LTD Company

Age

9 Years

Incorporated 9 March 2017

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

2-Work Cutter Mill Tileyard North Wakefield, WF1 5FY,

Previous Addresses

Jo Cox House 90 Commercial Street Batley WF17 5DS England
From: 18 May 2023To: 23 October 2024
Living Space Coral Street London SE1 7BE England
From: 17 March 2020To: 18 May 2023
Can Mezzanine 7-14 Great Dover Street London SE1 4YR United Kingdom
From: 4 April 2019To: 17 March 2020
PO Box SE1 0HS Unit 533 Unit 533 Metal Box Factory, 30 Great Guildford St London SE1 0HS United Kingdom
From: 17 October 2017To: 4 April 2019
40 Bowling Green Lane London EC1R 0NE United Kingdom
From: 9 March 2017To: 17 October 2017
Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Jun 18
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Dec 20
Director Left
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BLOMFIELD-SMITH, Rosamund Evelyn

Active
Cutter Mill, WakefieldWF1 5FY
Born February 1949
Director
Appointed 25 Sept 2024

CHETWYND-COWIESON, Amanda Nicola

Active
Cutter Mill, WakefieldWF1 5FY
Born September 1992
Director
Appointed 25 Sept 2024

TODD, Eloise Karen

Active
Cutter Mill, WakefieldWF1 5FY
Born August 1976
Director
Appointed 09 Mar 2017

COX, Brendan

Resigned
Unit 533, LondonSE1 0HS
Born November 1978
Director
Appointed 09 Mar 2017
Resigned 16 Feb 2018

DIXON, Timothy Edwin

Resigned
Unit 533, LondonSE1 0HS
Born July 1970
Director
Appointed 09 Mar 2017
Resigned 13 Sept 2017

GRONO, Nicholas Stanley

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born July 1966
Director
Appointed 09 Mar 2017
Resigned 30 Apr 2019

MCNEILL, Kirsty Jean

Resigned
Unit 533, LondonSE1 0HS
Born February 1980
Director
Appointed 09 Mar 2017
Resigned 29 Jun 2018

MORTENSEN, Gemma

Resigned
Unit 533, LondonSE1 0HS
Born September 1970
Director
Appointed 09 Mar 2017
Resigned 13 Sept 2017

SMITH, Jacqueline Jill, Rt.Hon

Resigned
90 Commercial Street, BatleyWF17 5DS
Born November 1962
Director
Appointed 01 May 2019
Resigned 06 Jul 2024

VAN ORANGE, Mabel

Resigned
Coral Street, LondonSE1 7BE
Born August 1968
Director
Appointed 09 Mar 2017
Resigned 08 Dec 2020

Persons with significant control

1

Coral Street, LondonSE1 7BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Incorporation Company
9 March 2017
NEWINCIncorporation