Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KOOTH GROUP LIMITED
Company Information for

KOOTH GROUP LIMITED

5 MERCHANT SQUARE, LONDON,
Company Registration Number
09795273
Private Limited Company
Active

Company Overview

About Kooth Group Ltd
KOOTH GROUP LIMITED was founded on 2015-09-25 and has its registered office in London. The organisation's status is listed as "Active". Kooth Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KOOTH GROUP LIMITED
 
Legal Registered Office
5 MERCHANT SQUARE
LONDON
 
Previous Names
XENZONE GROUP LIMITED02/10/2020
MINDZONE GROUP LIMITED28/09/2018
MINDS FOR LIFE LIMITED26/04/2017
Filing Information
Company Number 09795273
Company ID Number 09795273
Date formed 2015-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 14:41:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KOOTH GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PHILIP ALLEN
Director 2015-09-25
ZOE BLAKE
Director 2015-10-01
CHRISTOPHER JAMES HALL
Director 2015-11-01
JUDY AMANDA HAPPE
Director 2018-05-17
FRANK RICHARD HYMAN
Director 2015-09-25
SIMON ROBERT MAURY PHILIPS
Director 2015-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH ABELOVSZKY
Company Secretary 2015-10-01 2016-05-13
JUDITH ABELOVSZKY
Director 2015-10-01 2016-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PHILIP ALLEN XENZONE ALLIANCE C.I.C Director 2015-10-15 CURRENT 2007-12-11 Active - Proposal to Strike off
MICHAEL PHILIP ALLEN KOOTH DIGITAL HEALTH LIMITED Director 2015-10-15 CURRENT 2001-02-05 Active
MICHAEL PHILIP ALLEN DIGITAL THEATRE.COM LIMITED Director 2015-10-05 CURRENT 2008-04-18 Active
MICHAEL PHILIP ALLEN DIGITAL THEATRE.TV LIMITED Director 2015-10-01 CURRENT 2009-05-26 Dissolved 2016-09-13
MICHAEL PHILIP ALLEN BEAM ABA SERVICES LIMITED Director 2015-06-19 CURRENT 2013-02-28 Active
MICHAEL PHILIP ALLEN DRUM CUSSAC SERVICES LIMITED Director 2015-06-19 CURRENT 2015-01-16 Active - Proposal to Strike off
MICHAEL PHILIP ALLEN KAPOW PRIMARY LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
MICHAEL PHILIP ALLEN BIG CLEVER LEARNING LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
MICHAEL PHILIP ALLEN CRISIS24 LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
ZOE BLAKE XENZONE ALLIANCE C.I.C Director 2015-10-15 CURRENT 2007-12-11 Active - Proposal to Strike off
ZOE BLAKE KOOTH DIGITAL HEALTH LIMITED Director 2015-10-15 CURRENT 2001-02-05 Active
ZOE BLAKE BEAM ABA SERVICES LIMITED Director 2015-10-07 CURRENT 2013-02-28 Active
CHRISTOPHER JAMES HALL ROOT CAPITAL SUPPORT SERVICES LIMITED Director 2016-07-07 CURRENT 2016-06-25 Active
CHRISTOPHER JAMES HALL DRUM CUSSAC TECHNOLOGY LIMITED Director 2016-06-16 CURRENT 2015-02-13 Active - Proposal to Strike off
CHRISTOPHER JAMES HALL CRISIS24 LIMITED Director 2015-11-17 CURRENT 2014-04-07 Active
CHRISTOPHER JAMES HALL BIG CLEVER LEARNING LIMITED Director 2015-11-02 CURRENT 2015-06-08 Active
JUDY AMANDA HAPPE BEAM ABA SERVICES LIMITED Director 2018-05-17 CURRENT 2013-02-28 Active
JUDY AMANDA HAPPE KOOTH DIGITAL HEALTH LIMITED Director 2018-05-17 CURRENT 2001-02-05 Active
FRANK RICHARD HYMAN XENZONE ALLIANCE C.I.C Director 2015-10-15 CURRENT 2007-12-11 Active - Proposal to Strike off
FRANK RICHARD HYMAN KOOTH DIGITAL HEALTH LIMITED Director 2015-10-15 CURRENT 2001-02-05 Active
FRANK RICHARD HYMAN DIGITAL THEATRE.COM LIMITED Director 2015-10-05 CURRENT 2008-04-18 Active
FRANK RICHARD HYMAN DIGITAL THEATRE.TV LIMITED Director 2015-10-01 CURRENT 2009-05-26 Dissolved 2016-09-13
FRANK RICHARD HYMAN BEAM ABA SERVICES LIMITED Director 2015-06-19 CURRENT 2013-02-28 Active
FRANK RICHARD HYMAN DRUM CUSSAC SERVICES LIMITED Director 2015-06-19 CURRENT 2015-01-16 Active - Proposal to Strike off
FRANK RICHARD HYMAN KAPOW PRIMARY LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
FRANK RICHARD HYMAN BIG CLEVER LEARNING LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
FRANK RICHARD HYMAN DRUM CUSSAC TECHNOLOGY LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active - Proposal to Strike off
FRANK RICHARD HYMAN CRISIS24 LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
SIMON ROBERT MAURY PHILIPS BIG CLEVER LEARNING LIMITED Director 2015-09-11 CURRENT 2015-06-08 Active
SIMON ROBERT MAURY PHILIPS CRISIS24 LIMITED Director 2015-02-17 CURRENT 2014-04-07 Active
SIMON ROBERT MAURY PHILIPS RHHR INVESTMENTS LIMITED Director 2009-08-13 CURRENT 2009-08-13 Dissolved 2015-11-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04DIRECTOR APPOINTED MR DAMIEN PAUL LONGHURST
2023-08-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-06CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/21 FROM 2 Eastbourne Terrace London W2 6LG England
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/21 FROM The Epworth 25 City Road 2nd Floor London EC1Y 1AA England
2020-12-23RP04CS01
2020-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097952730003
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANK RICHARD HYMAN
2020-10-02RES15CHANGE OF COMPANY NAME 02/10/20
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16PSC05Change of details for Hamsard 3564 Limited as a person with significant control on 2020-08-24
2020-08-10PSC07CESSATION OF ROOT CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2020-08-10PSC02Notification of Hamsard 3564 Limited as a person with significant control on 2020-08-06
2020-07-14RP04SH01Second filing of capital allotment of shares GBP132.6890
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-06-03AP01DIRECTOR APPOINTED MR PETER FREDERICK WHITING
2020-05-26SH0115/05/20 STATEMENT OF CAPITAL GBP 136.7929
2020-05-01SH0103/04/20 STATEMENT OF CAPITAL GBP 132.6891
2020-04-24MR05
2020-02-05AP01DIRECTOR APPOINTED MR TIM BARKER
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JUDY AMANDA HAPPE
2019-10-01PSC07CESSATION OF ROOT CAPITAL FUND 2 LIMITED PARTNERSHIP AS A PERSON OF SIGNIFICANT CONTROL
2019-10-01PSC02Notification of Root Capital Llp as a person with significant control on 2016-04-06
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ZOE BLAKE
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/19 FROM Peninsular House Ground Floor 30-36 Monument Street London EC3R 8NB England
2019-06-20CH01Director's details changed for Miss Judy Amanda Happe on 2018-08-10
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-03-15RES01ADOPT ARTICLES 15/03/19
2019-03-07SH0104/03/19 STATEMENT OF CAPITAL GBP 2100
2018-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 097952730003
2018-12-20PSC05Change of details for Root Capital Fund Ii Lp as a person with significant control on 2016-06-01
2018-12-18PSC05Change of details for Root Capital Fund Ii L.P. as a person with significant control on 2016-06-01
2018-12-17PSC05Change of details for Root Capital Llp as a person with significant control on 2016-06-01
2018-10-17AP01DIRECTOR APPOINTED MR SANJAY JAWA
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILIP ALLEN
2018-09-28RES15CHANGE OF COMPANY NAME 28/09/18
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-05-29AP01DIRECTOR APPOINTED MISS JUDY AMANDA HAPPE
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/18 FROM 17-19 Chalton Street London NW1 1JD
2017-07-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-04-26RES15CHANGE OF COMPANY NAME 26/04/17
2017-04-26CERTNMCOMPANY NAME CHANGED MINDS FOR LIFE LIMITED CERTIFICATE ISSUED ON 26/04/17
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/17 FROM 2 Angel Square London EC1V 1NY England
2016-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097952730001
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/16 FROM 5th Floor 34 Lime Street London EC3M 7AT England
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-01AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ABELOVSZKY
2016-05-13TM02Termination of appointment of Judith Abelovszky on 2016-05-13
2016-04-21SH02Sub-division of shares on 2016-03-07
2016-01-26AA01Previous accounting period shortened from 30/09/16 TO 31/12/15
2015-11-10AP03SECRETARY APPOINTED MISS JUDITH ABELOVSZKY
2015-11-10AP01DIRECTOR APPOINTED MISS JUDITH ABELOVSZKY
2015-11-10AP01DIRECTOR APPOINTED MRS ZOE BLAKE
2015-11-10AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HALL
2015-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 097952730001
2015-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 097952730002
2015-09-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KOOTH GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KOOTH GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of KOOTH GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KOOTH GROUP LIMITED

Intangible Assets
Patents
We have not found any records of KOOTH GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KOOTH GROUP LIMITED
Trademarks
We have not found any records of KOOTH GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KOOTH GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as KOOTH GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KOOTH GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KOOTH GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KOOTH GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.