CompanyTrack
C

COXBRIDGE BUSINESS CENTRE LIMITED

Dissolved Stratfield Turgis

Combined facilities support activities

0 employees
Combined facilities support activities
C

COXBRIDGE BUSINESS CENTRE LIMITED

Combined facilities support activities

Founded 16 Oct 2014 Dissolved Stratfield Turgis, England 0 employees
Combined facilities support activities
Accounts Submitted 26 Jul 2024
Confirmation Statement Submitted 17 Oct 2024
Net assets £0.00
Total assets £11.27K
Total Liabilities £11.27K
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Wellington Arms Basingstoke Road Stratfield Turgis Hampshire RG27 0AS England

Credit Report

Discover COXBRIDGE BUSINESS CENTRE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

£3.34k

Net Assets

N/A

Total Liabilities

£11.27k

Turnover

N/A

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 2 resigned
Status
David John Altern RamseyDirectorBritishEngland511 Jul 2022Active
Jason Leslie MyersDirectorBritishEngland521 Jul 2022Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Red Mist Pubs Limited

United Kingdom

Active
Notified 1 Jul 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Kevin David Jones

Ceased 12 Feb 2018

Ceased

Mark Fairfax Robson

Ceased 1 Jul 2022

Ceased

Group Structure

Group Structure

RED MIST PUBS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RED MIST HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RED LION HOLDINGS 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RED LION HOLDINGS LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
REVCAP ADVISORS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
COXBRIDGE BUSINESS CENTRE LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
28 Oct 2025GazetteGazette Dissolved VoluntaryView(1 page)
12 Aug 2025GazetteGazette Notice VoluntaryView(1 page)
31 Jul 2025DissolutionDissolution Application Strike Off CompanyView(1 page)
7 Feb 2025OfficersChange to director Mr David John Altern Ramsey on 2025-01-28View(2 pages)
7 Feb 2025OfficersChange to director Mr Jason Leslie Myers on 2025-01-28View(2 pages)
28 Oct 2025 Gazette

Gazette Dissolved Voluntary

12 Aug 2025 Gazette

Gazette Notice Voluntary

31 Jul 2025 Dissolution

Dissolution Application Strike Off Company

7 Feb 2025 Officers

Change to director Mr David John Altern Ramsey on 2025-01-28

7 Feb 2025 Officers

Change to director Mr Jason Leslie Myers on 2025-01-28

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

3 months ago on 28 Oct 2025

Gazette Notice Voluntary

6 months ago on 12 Aug 2025

Dissolution Application Strike Off Company

6 months ago on 31 Jul 2025

Change to director Mr David John Altern Ramsey on 2025-01-28

1 years ago on 7 Feb 2025

Change to director Mr Jason Leslie Myers on 2025-01-28

1 years ago on 7 Feb 2025