Company NamePCL Claims Limited
Company StatusActive
Company Number04222151
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David William Cox
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Prescot St
London
E1 8NN
Director NameMr Michael David Cox
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(15 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Prescot St
London
E1 8NN
Secretary NameDella Jane Watts
StatusCurrent
Appointed11 August 2017(16 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address66 Prescot St
London
E1 8NN
Director NameMs Susan Jane Smith
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot St
London
E1 8NN
Director NameDerek Coller
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleClaims Technician
Correspondence Address7 Barnfield
Gravesend
Kent
DA11 7ND
Director NameMr Andrew James
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleClaims Technician
Country of ResidenceBelgium
Correspondence AddressKoben Geertstraat 73/101
9120 Beveren-Waas
Antwerp
Belgium
Director NameMr Peter James Philpott
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleClaims Technician
Country of ResidenceUnited Kingdom
Correspondence Address10 Great Saling
Shotgate
Wickford
Essex
SS11 8XH
Secretary NameMrs Sandra Mary Robinson
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rosecroft Close
Biggin Hill
Kent
TN16 3JN
Director NameMr Richard Kenneth Grassick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 September 2008)
RoleMarine Cargo Surveyor
Country of ResidenceEngland
Correspondence Address85 Timberbank Vigo Village
Nr Meopham
Gravesend
Kent
DA13 0SN
Director NameMr Gavin Spencer
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(8 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse North Pope Court, The Galleries
Warley
Brentwood
Essex
CM14 5FR
Director NameMr Alan Alexander Larbey
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Manwood Avenue
Canterbury
Kent
CT2 7AF
Secretary NameMs Ching Birch
StatusResigned
Appointed30 April 2012(10 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 August 2017)
RoleCompany Director
Correspondence Address15 Minters Orchard
St Mary's Platt
Sevenoaks
Kent
TN15 8JQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitew-e-cox.com

Location

Registered Address66 Prescot St
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1W.e. Cox Claims Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£322
Cash£34,818
Current Liabilities£67,247

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

23 May 2023Confirmation statement made on 23 May 2023 with updates (5 pages)
3 May 2023Change of details for W E Cox Claims Group Limited as a person with significant control on 17 October 2022 (2 pages)
24 January 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
24 May 2022Confirmation statement made on 23 May 2022 with updates (5 pages)
12 May 2022Director's details changed for Mr David William Cox on 12 May 2022 (2 pages)
24 January 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
26 July 2021Registered office address changed from 140 Fenchurch Street London EC3M 6BL England to 66 Prescot St London E1 8NN on 26 July 2021 (1 page)
25 June 2021Confirmation statement made on 23 May 2021 with updates (5 pages)
7 January 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
8 June 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
12 February 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
4 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
29 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
23 May 2018Director's details changed for Mr Michael David Cox on 1 May 2018 (2 pages)
23 May 2018Director's details changed for Mr David William Cox on 1 May 2018 (2 pages)
20 February 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
21 September 2017Appointment of Ms Susan Jane Smith as a director on 19 September 2017 (2 pages)
21 September 2017Appointment of Ms Susan Jane Smith as a director on 19 September 2017 (2 pages)
24 August 2017Termination of appointment of Ching Birch as a secretary on 11 August 2017 (1 page)
24 August 2017Appointment of Della Jane Watts as a secretary on 11 August 2017 (2 pages)
24 August 2017Termination of appointment of Ching Birch as a secretary on 11 August 2017 (1 page)
24 August 2017Appointment of Della Jane Watts as a secretary on 11 August 2017 (2 pages)
28 June 2017Termination of appointment of Gavin Spencer as a director on 9 June 2017 (1 page)
28 June 2017Termination of appointment of Gavin Spencer as a director on 9 June 2017 (1 page)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 October 2016Registered office address changed from Cox House 47 the Terrace Gravesend Kent DA12 2DL to 140 Fenchurch Street London EC3M 6BL on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Cox House 47 the Terrace Gravesend Kent DA12 2DL to 140 Fenchurch Street London EC3M 6BL on 24 October 2016 (1 page)
30 June 2016Appointment of Mr Michael David Cox as a director on 30 June 2016 (2 pages)
30 June 2016Appointment of Mr Michael David Cox as a director on 30 June 2016 (2 pages)
14 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
14 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
14 June 2016Director's details changed for Mr Gavin Spencer on 1 May 2016 (2 pages)
14 June 2016Director's details changed for Mr Gavin Spencer on 1 May 2016 (2 pages)
1 March 2016Secretary's details changed for Ms Ching Birch on 25 February 2016 (1 page)
1 March 2016Secretary's details changed for Ms Ching Birch on 25 February 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
8 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
2 June 2015Director's details changed for Mr Gavin Spencer on 29 May 2015 (2 pages)
2 June 2015Director's details changed for Mr Gavin Spencer on 29 May 2015 (2 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page)
3 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
3 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
24 June 2013Director's details changed for Mr Gavin Spencer on 23 May 2013 (2 pages)
24 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
24 June 2013Director's details changed for Mr Gavin Spencer on 23 May 2013 (2 pages)
20 March 2013Termination of appointment of Alan Larbey as a director (1 page)
20 March 2013Termination of appointment of Alan Larbey as a director (1 page)
11 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
13 June 2012Director's details changed for Mr David William Cox on 23 May 2012 (2 pages)
13 June 2012Director's details changed for Mr David William Cox on 23 May 2012 (2 pages)
1 May 2012Appointment of Ms Ching Birch as a secretary (2 pages)
1 May 2012Termination of appointment of Sandra Robinson as a secretary (1 page)
1 May 2012Termination of appointment of Sandra Robinson as a secretary (1 page)
1 May 2012Appointment of Ms Ching Birch as a secretary (2 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 January 2012Appointment of Mr Alan Alexander Larbey as a director (2 pages)
24 January 2012Appointment of Mr Alan Alexander Larbey as a director (2 pages)
13 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
22 March 2011Termination of appointment of Peter Philpott as a director (1 page)
22 March 2011Termination of appointment of Peter Philpott as a director (1 page)
10 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 February 2010Appointment of Mr Gavin Spencer as a director (1 page)
19 February 2010Appointment of Mr Gavin Spencer as a director (1 page)
23 June 2009Return made up to 23/05/09; full list of members (3 pages)
23 June 2009Return made up to 23/05/09; full list of members (3 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 February 2009Appointment terminated director andrew james (1 page)
24 February 2009Appointment terminated director andrew james (1 page)
24 October 2008Appointment terminated director richard grassick (1 page)
24 October 2008Appointment terminated director richard grassick (1 page)
2 July 2008Return made up to 23/05/08; full list of members (4 pages)
2 July 2008Director's change of particulars / andrew james / 23/05/2008 (1 page)
2 July 2008Return made up to 23/05/08; full list of members (4 pages)
2 July 2008Director's change of particulars / andrew james / 23/05/2008 (1 page)
9 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
9 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
2 July 2007Return made up to 23/05/07; full list of members (3 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Return made up to 23/05/07; full list of members (3 pages)
25 January 2007New director appointed (1 page)
25 January 2007New director appointed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
11 January 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
11 January 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Return made up to 23/05/06; full list of members (2 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Return made up to 23/05/06; full list of members (2 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
13 February 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
13 February 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
8 July 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 July 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
24 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
22 June 2004Accounts for a small company made up to 31 July 2003 (5 pages)
22 June 2004Accounts for a small company made up to 31 July 2003 (5 pages)
4 June 2004Return made up to 23/05/04; full list of members (8 pages)
4 June 2004Return made up to 23/05/04; full list of members (8 pages)
27 June 2003Full accounts made up to 31 July 2002 (13 pages)
27 June 2003Full accounts made up to 31 July 2002 (13 pages)
19 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 June 2003Secretary's particulars changed (1 page)
18 June 2003Secretary's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
18 June 2002Return made up to 23/05/02; full list of members (8 pages)
18 June 2002Return made up to 23/05/02; full list of members (8 pages)
26 July 2001Director's particulars changed (1 page)
26 July 2001Director's particulars changed (1 page)
12 July 2001Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
12 July 2001Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001Director resigned (1 page)
23 May 2001Incorporation (13 pages)
23 May 2001Incorporation (13 pages)