Background WavePink WaveYellow Wave

KAHOOTZ LIMITED (04228932)

KAHOOTZ LIMITED (04228932) is an active UK company. incorporated on 5 June 2001. with registered office in Oxfordshire. The company operates in the Information and Communication sector, engaged in business and domestic software development. KAHOOTZ LIMITED has been registered for 24 years. Current directors include CLANCY, Richard, GOODWIN, Martin, RAMANAN, Harshavardhan and 1 others.

Company Number
04228932
Status
active
Type
ltd
Incorporated
5 June 2001
Age
24 years
Address
Gladstone House Hithercroft Road, Oxfordshire, OX10 9BT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CLANCY, Richard, GOODWIN, Martin, RAMANAN, Harshavardhan, WITHERS, Thomas James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAHOOTZ LIMITED

KAHOOTZ LIMITED is an active company incorporated on 5 June 2001 with the registered office located in Oxfordshire. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. KAHOOTZ LIMITED was registered 24 years ago.(SIC: 62012)

Status

active

Active since 24 years ago

Company No

04228932

LTD Company

Age

24 Years

Incorporated 5 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

INOVEM LIMITED
From: 5 June 2001To: 3 February 2025
Contact
Address

Gladstone House Hithercroft Road Wallingford Oxfordshire, OX10 9BT,

Previous Addresses

Weston Farm Barn Newbury Road Weston Newbury Berkshire RG20 8JA England
From: 16 September 2019To: 7 May 2024
Weston Court Newbury Road Weston Berkshire RG20 8JE
From: 5 June 2001To: 16 September 2019
Timeline

20 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Nov 09
Capital Reduction
Jan 18
Share Buyback
Jan 18
Capital Reduction
Jan 18
Share Buyback
Jan 18
Share Issue
Sept 18
Capital Update
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Funding Round
May 24
Owner Exit
May 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Dec 24
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Dec 25
Director Joined
Jan 26
7
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

GOODWIN, Martin

Active
Hithercroft Road, OxfordshireOX10 9BT
Secretary
Appointed 02 May 2024

CLANCY, Richard

Active
Hithercroft Road, OxfordshireOX10 9BT
Born July 1973
Director
Appointed 18 Jul 2025

GOODWIN, Martin

Active
Hithercroft Road, OxfordshireOX10 9BT
Born January 1983
Director
Appointed 02 May 2024

RAMANAN, Harshavardhan

Active
Hithercroft Road, OxfordshireOX10 9BT
Born September 1976
Director
Appointed 01 Jan 2026

WITHERS, Thomas James

Active
Hithercroft Road, OxfordshireOX10 9BT
Born February 1975
Director
Appointed 22 Dec 2025

KHAN, Daniel Hamid

Resigned
Arden New Road, NewburyRG14 7RX
Secretary
Appointed 05 Jun 2001
Resigned 31 Jan 2002

WEBB, Jason

Resigned
8 Brittain Close, ChippenhamSN14 0UE
Secretary
Appointed 30 Jan 2002
Resigned 09 Nov 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Jun 2001
Resigned 05 Jun 2001

BOXALL, Darrell Peter

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Born October 1970
Director
Appointed 02 May 2024
Resigned 31 Jul 2025

GLOVER, John David

Resigned
35 Oakway, CirencesterGL7 5XX
Born November 1960
Director
Appointed 01 Jun 2003
Resigned 04 Jul 2024

JACKSON, Peter Kevin

Resigned
Birch House, BaydonSN8 2NF
Born June 1968
Director
Appointed 05 Jun 2001
Resigned 04 Jul 2024

ROLLINS, Claire

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Born August 1985
Director
Appointed 02 May 2024
Resigned 24 Dec 2024

WEBB, Jason

Resigned
8 Brittain Close, ChippenhamSN14 0UE
Born April 1970
Director
Appointed 05 Jun 2001
Resigned 09 Nov 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Jun 2001
Resigned 08 Jun 2001

Persons with significant control

2

1 Active
1 Ceased
Hithercroft Road, OxfordshireOX10 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2024

Mr Peter Jackson

Ceased
Hithercroft Road, OxfordshireOX10 9BT
Born June 1968

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 02 May 2024
Fundings
Financials
Latest Activities

Filing History

108

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2025
AAAnnual Accounts
Legacy
14 November 2025
PARENT_ACCPARENT_ACC
Legacy
14 November 2025
GUARANTEE2GUARANTEE2
Legacy
14 November 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Certificate Change Of Name Company
3 February 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 May 2024
AP03Appointment of Secretary
Capital Allotment Shares
9 May 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 April 2024
SH19Statement of Capital
Legacy
29 April 2024
SH20SH20
Legacy
29 April 2024
CAP-SSCAP-SS
Resolution
29 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
25 September 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Capital Cancellation Shares
16 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 January 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 January 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Termination Secretary Company With Name
9 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 October 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Resolution
2 December 2003
RESOLUTIONSResolutions
Legacy
2 December 2003
88(2)R88(2)R
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
2 May 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
7 April 2003
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
287Change of Registered Office
Legacy
22 April 2002
169169
Legacy
22 April 2002
169169
Legacy
26 March 2002
225Change of Accounting Reference Date
Legacy
22 March 2002
88(2)R88(2)R
Legacy
9 March 2002
88(2)R88(2)R
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
26 September 2001
288cChange of Particulars
Legacy
8 August 2001
288cChange of Particulars
Legacy
9 July 2001
88(2)R88(2)R
Resolution
9 July 2001
RESOLUTIONSResolutions
Resolution
9 July 2001
RESOLUTIONSResolutions
Resolution
9 July 2001
RESOLUTIONSResolutions
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Incorporation Company
5 June 2001
NEWINCIncorporation