Background WavePink WaveYellow Wave

KOCHO GROUP LIMITED (04308824)

KOCHO GROUP LIMITED (04308824) is an active UK company. incorporated on 23 October 2001. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. KOCHO GROUP LIMITED has been registered for 24 years. Current directors include BIRCH, Hannah Lisa, BREWER, Ian David, GEORGIOU, Georgios.

Company Number
04308824
Status
active
Type
ltd
Incorporated
23 October 2001
Age
24 years
Address
2 Kingsway, Cardiff, CF10 3FD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BIRCH, Hannah Lisa, BREWER, Ian David, GEORGIOU, Georgios
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOCHO GROUP LIMITED

KOCHO GROUP LIMITED is an active company incorporated on 23 October 2001 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. KOCHO GROUP LIMITED was registered 24 years ago.(SIC: 62020, 62090)

Status

active

Active since 24 years ago

Company No

04308824

LTD Company

Age

24 Years

Incorporated 23 October 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

TIG LIMITED
From: 26 September 2015To: 21 March 2022
THE INTERNET GROUP LIMITED
From: 8 July 2003To: 26 September 2015
INTERNET ADVENTURE LIMITED
From: 1 November 2001To: 8 July 2003
CROSSVINE LIMITED
From: 23 October 2001To: 1 November 2001
Contact
Address

2 Kingsway 4th Floor Cardiff, CF10 3FD,

Previous Addresses

Waverley House 4th Floor 7-12 Noel Street London Westminster W1F 8GQ England
From: 15 September 2020To: 4 September 2025
4th Floor Edward Hyde House 38 Clarendon Road Watford WD17 1JW England
From: 3 March 2016To: 15 September 2020
Edward Hyde House Fourth Floor 38 Clarendon Road Watford WD17 1HZ England
From: 19 October 2015To: 3 March 2016
Winston House 2 Dollis Park London N3 1HF
From: 18 June 2013To: 19 October 2015
, 66 Chiltern Street, London, W1U 4JT, United Kingdom
From: 17 January 2011To: 18 June 2013
, 66 Wigmore Street, London, W1U 2SB
From: 23 October 2001To: 17 January 2011
Timeline

34 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Jul 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Oct 14
Director Left
Jun 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Nov 16
Director Joined
Jan 17
Director Left
Dec 17
Owner Exit
Mar 18
Director Joined
Mar 20
Director Left
Mar 20
Loan Secured
Mar 20
Loan Cleared
Mar 20
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Mar 21
Director Joined
Oct 21
Director Left
Mar 22
Director Left
May 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Oct 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Mar 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BIRCH, Hannah Lisa

Active
Kingsway, CardiffCF10 3FD
Born April 1968
Director
Appointed 03 Feb 2025

BREWER, Ian David

Active
Kingsway, CardiffCF10 3FD
Born July 1966
Director
Appointed 13 Aug 2025

GEORGIOU, Georgios

Active
Kingsway, CardiffCF10 3FD
Born January 1967
Director
Appointed 14 Sept 2015

AIDALLBERY, Sheila

Resigned
31 Broughton Avenue, LondonN3 3ES
Secretary
Appointed 30 Oct 2001
Resigned 01 Apr 2003

MAURICE, Adam Daniel

Resigned
2 Dollis Park, LondonN3 1HF
Secretary
Appointed 01 Apr 2003
Resigned 26 May 2015

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 23 Oct 2001
Resigned 30 Oct 2001

BEST, Richard

Resigned
4th Floor, LondonW1F 8GQ
Born June 1973
Director
Appointed 01 Oct 2021
Resigned 22 May 2023

BRADLEY, Richard

Resigned
4th Floor, LondonW1F 8GQ
Born March 1981
Director
Appointed 15 Feb 2021
Resigned 06 Sept 2023

DOWELL, Perry Michael Lee James

Resigned
Kingsway, CardiffCF10 3FD
Born May 1970
Director
Appointed 27 Feb 2025
Resigned 30 Jun 2025

EDGELEY, Paul John Francis

Resigned
2 Dollis Park, LondonN3 1HF
Born September 1950
Director
Appointed 14 Jul 2010
Resigned 07 Jan 2013

FELDMAN, Mitchell

Resigned
2 Dollis Park, LondonN3 1HF
Born October 1971
Director
Appointed 01 Apr 2003
Resigned 28 Feb 2011

FLOURI, Savva

Resigned
38 Clarendon Road, WatfordWD17 1JW
Born June 1977
Director
Appointed 01 Jan 2017
Resigned 28 Feb 2020

GENTLEMAN, Ray

Resigned
4th Floor, LondonW1F 8GQ
Born January 1968
Director
Appointed 06 Sept 2023
Resigned 31 Oct 2023

LEKERMAN, Desmond Julian

Resigned
4th Floor, LondonW1F 8GQ
Born December 1967
Director
Appointed 07 Jan 2013
Resigned 03 Feb 2025

MAURICE, Adam Daniel

Resigned
2 Dollis Park, LondonN3 1HF
Born December 1982
Director
Appointed 30 Oct 2001
Resigned 26 May 2015

MOSS, Mark Thomas

Resigned
38 Clarendon Road, WatfordWD17 1JW
Born October 1964
Director
Appointed 14 Sept 2015
Resigned 27 Dec 2017

RAVSON, Shane

Resigned
2 Dollis Park, LondonN3 1HF
Born June 1978
Director
Appointed 28 Feb 2011
Resigned 30 Sept 2014

SMITH, Ronald Watson

Resigned
4th Floor, LondonW1F 8GQ
Born August 1964
Director
Appointed 01 Dec 2016
Resigned 08 Mar 2022

WINNING, Christian Patrick Lorenzo

Resigned
4th Floor, LondonW1F 8GQ
Born April 1965
Director
Appointed 01 Mar 2020
Resigned 12 Feb 2021

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 23 Oct 2001
Resigned 30 Oct 2001

Persons with significant control

2

1 Active
1 Ceased
38 Clarendon Road, WatfordWD17 1JW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jan 2018
38 Clarendon Road, WatfordWD17 1JW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jan 2018
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 September 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
21 March 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
8 October 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
8 October 2020
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
2 October 2020
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Memorandum Articles
20 April 2020
MAMA
Resolution
20 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
7 March 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 September 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Auditors Resignation Company
2 April 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Move Registers To Sail Company
4 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
4 March 2014
AD02Notification of Single Alternative Inspection Location
Miscellaneous
29 January 2014
MISCMISC
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 June 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Appoint Person Director Company With Name Date
15 January 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Legacy
8 July 2010
MG02MG02
Legacy
18 January 2010
MG02MG02
Legacy
18 January 2010
MG02MG02
Legacy
18 January 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
21 July 2009
288cChange of Particulars
Legacy
16 July 2009
288cChange of Particulars
Legacy
6 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
24 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
27 November 2006
363aAnnual Return
Legacy
27 November 2006
353353
Accounts With Accounts Type Total Exemption Small
15 May 2006
AAAnnual Accounts
Legacy
12 May 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2005
363aAnnual Return
Legacy
8 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
12 January 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
18 November 2003
353353
Legacy
18 November 2003
363aAnnual Return
Legacy
15 August 2003
288cChange of Particulars
Legacy
7 August 2003
88(3)88(3)
Legacy
7 August 2003
88(2)R88(2)R
Legacy
12 July 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
88(2)R88(2)R
Legacy
12 July 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 July 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
29 April 2003
AAAnnual Accounts
Legacy
5 April 2003
225Change of Accounting Reference Date
Legacy
4 December 2002
88(2)R88(2)R
Legacy
4 December 2002
88(2)R88(2)R
Legacy
4 December 2002
88(2)R88(2)R
Legacy
28 October 2002
363aAnnual Return
Legacy
28 November 2001
88(2)R88(2)R
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
287Change of Registered Office
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Memorandum Articles
7 November 2001
MEM/ARTSMEM/ARTS
Resolution
7 November 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 October 2001
NEWINCIncorporation