Company NameComprehensive Maritime Insurance Services Limited
DirectorDavid William Cox
Company StatusActive
Company Number06805882
CategoryPrivate Limited Company
Incorporation Date30 January 2009(15 years, 3 months ago)
Previous NameW.E. Cox Claims Group (Europe) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David William Cox
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Prescot St
London
E1 8NN
Secretary NameDella Jane Watts
StatusCurrent
Appointed11 August 2017(8 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address66 Prescot St
London
E1 8NN
Secretary NameMrs Sandra Mary Robinson
NationalityBritish
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rosecroft Close
Biggin Hill
Kent
TN16 3JN
Secretary NameMs Ching Birch
StatusResigned
Appointed30 April 2012(3 years, 3 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

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

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

8 February 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
20 January 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
4 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
16 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
31 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
30 January 2018Director's details changed for Mr David William Cox on 1 January 2018 (2 pages)
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 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)
9 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
9 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
8 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (5 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)
4 May 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
4 May 2016Accounts for a dormant company made up to 31 July 2015 (7 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)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
11 March 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
11 March 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
2 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 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)
10 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
30 October 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
30 October 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
11 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
11 February 2013Director's details changed for Mr David William Cox on 30 January 2013 (2 pages)
11 February 2013Director's details changed for Mr David William Cox on 30 January 2013 (2 pages)
11 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
23 October 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
23 October 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
1 May 2012Appointment of Ms Ching Birch as a secretary (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)
12 March 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
12 March 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
6 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
16 March 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
16 March 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
9 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
26 March 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
26 March 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
18 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
27 October 2009Previous accounting period shortened from 31 January 2010 to 31 July 2009 (1 page)
27 October 2009Previous accounting period shortened from 31 January 2010 to 31 July 2009 (1 page)
9 February 2009Memorandum and Articles of Association (15 pages)
9 February 2009Memorandum and Articles of Association (15 pages)
5 February 2009Company name changed W.E. cox claims group (europe) LIMITED\certificate issued on 05/02/09 (2 pages)
5 February 2009Company name changed W.E. cox claims group (europe) LIMITED\certificate issued on 05/02/09 (2 pages)
30 January 2009Incorporation (18 pages)
30 January 2009Incorporation (18 pages)