Background WavePink WaveYellow Wave

COX POWERTRAIN HOLDINGS LIMITED (11760523)

COX POWERTRAIN HOLDINGS LIMITED (11760523) is an active UK company. incorporated on 10 January 2019. with registered office in Shoreham-By-Sea. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COX POWERTRAIN HOLDINGS LIMITED has been registered for 7 years. Current directors include BRAMLEY, George Edward, EATWELL, James William Thomas.

Company Number
11760523
Status
active
Type
ltd
Incorporated
10 January 2019
Age
7 years
Address
The Cecil Pashley Building, Shoreham-By-Sea, BN43 5FF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRAMLEY, George Edward, EATWELL, James William Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COX POWERTRAIN HOLDINGS LIMITED

COX POWERTRAIN HOLDINGS LIMITED is an active company incorporated on 10 January 2019 with the registered office located in Shoreham-By-Sea. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COX POWERTRAIN HOLDINGS LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11760523

LTD Company

Age

7 Years

Incorporated 10 January 2019

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 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

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

Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Mar 22
Director Left
May 22
Director Joined
May 22
Director Left
Jan 23
Director Joined
Sept 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ARGENT, Petra Adrienne

Active
8 Cecil Pashley Way, Brighton City Airport, Shoreham-By-SeaBN43 5FF
Secretary
Appointed 10 Jan 2019

BRAMLEY, George Edward

Active
8 Cecil Pashley Way, Brighton City Airport, Shoreham-By-SeaBN43 5FF
Born May 1985
Director
Appointed 04 Sept 2024

EATWELL, James William Thomas

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

ELLIOTT, Barry

Resigned
8 Cecil Pashley Way, Brighton City Airport, Shoreham-By-SeaBN43 5FF
Born January 1966
Director
Appointed 10 Jan 2019
Resigned 01 Jul 2025

GOOD, Charles Anthony

Resigned
8 Cecil Pashley Way, Brighton City Airport, Shoreham-By-SeaBN43 5FF
Born May 1946
Director
Appointed 10 Jan 2019
Resigned 17 Mar 2022

PALETHORPE, Mark John

Resigned
8 Cecil Pashley Way, Brighton City Airport, Shoreham-By-SeaBN43 5FF
Born October 1965
Director
Appointed 10 Jan 2019
Resigned 03 Jan 2023

ROUTSIS, Phedon Timothy

Resigned
8 Cecil Pashley Way, Brighton City Airport, Shoreham-By-SeaBN43 5FF
Born February 1959
Director
Appointed 10 Jan 2019
Resigned 27 May 2022

WESSON, Gavin

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

Persons with significant control

1

8 Cecil Pashley Way, Brighton City Airport, Shoreham-By-SeaBN43 5FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
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
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
10 January 2019
NEWINCIncorporation