Background WavePink WaveYellow Wave

KOIOS GROUP LIMITED (05058221)

KOIOS GROUP LIMITED (05058221) is an active UK company. incorporated on 27 February 2004. with registered office in Worcester. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. KOIOS GROUP LIMITED has been registered for 22 years. Current directors include BORWELL-FOX, Andrea, BORWELL-FOX, Steven Paul.

Company Number
05058221
Status
active
Type
ltd
Incorporated
27 February 2004
Age
22 years
Address
Restdale House, Worcester, WR1 1EE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BORWELL-FOX, Andrea, BORWELL-FOX, Steven Paul
SIC Codes
62012, 62020, 62090, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOIOS GROUP LIMITED

KOIOS GROUP LIMITED is an active company incorporated on 27 February 2004 with the registered office located in Worcester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. KOIOS GROUP LIMITED was registered 22 years ago.(SIC: 62012, 62020, 62090, 63990)

Status

active

Active since 22 years ago

Company No

05058221

LTD Company

Age

22 Years

Incorporated 27 February 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Restdale House 32-33 Foregate Street Worcester, WR1 1EE,

Previous Addresses

Malvern Hills Science Park Geraldine Road Malvern Worcestershire WR14 3SZ
From: 12 January 2012To: 19 December 2024
the Old Stables Redenham Park Andover Hampshire SP11 9AQ England
From: 18 January 2011To: 12 January 2012
1 - 5 the Stud Offices Redenham Park Andover Hampshire SP11 9AQ
From: 27 February 2004To: 18 January 2011
Timeline

13 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Feb 04
Share Buyback
Aug 10
Share Buyback
Mar 11
Director Left
Jun 11
Share Buyback
Oct 11
Director Left
Oct 11
Share Buyback
Oct 11
Share Buyback
Jan 12
Director Joined
Apr 12
Director Left
Jun 12
New Owner
Feb 19
Director Joined
Sept 19
Funding Round
Feb 21
6
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BORWELL-FOX, Andrea

Active
Geraldine Road, MalvernWR14 3SZ
Born May 1969
Director
Appointed 23 Sept 2019

BORWELL-FOX, Steven Paul

Active
32-33 Foregate Street, WorcesterWR1 1EE
Born March 1972
Director
Appointed 09 Apr 2012

GRANT, Gavin Robert

Resigned
25 Estcourt Road, SalisburySP1 3AP
Secretary
Appointed 30 Sept 2004
Resigned 31 May 2011

LANGTON, David Jonathan

Resigned
101 Teddington Park Road, TeddingtonTW11 8NG
Secretary
Appointed 03 Mar 2004
Resigned 30 Sept 2004

VAN HAPEREN, Julie

Resigned
Geraldine Road, MalvernWR14 3SZ
Secretary
Appointed 01 Jun 2011
Resigned 23 Dec 2011

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 27 Feb 2004
Resigned 02 Mar 2004

CARROLL, Alan Michael

Resigned
Geraldine Road, MalvernWR14 3SZ
Born September 1951
Director
Appointed 01 May 2005
Resigned 15 May 2012

FISHER, Paul

Resigned
36 Waterside Court, AltonGU34 2PQ
Born June 1952
Director
Appointed 03 Mar 2004
Resigned 30 Sept 2004

GRANT, Gavin Robert

Resigned
Redenham Park, AndoverSP11 9AQ
Born November 1964
Director
Appointed 03 Mar 2004
Resigned 31 May 2011

HARROP, Graham Charles

Resigned
Hill End Lane, St AlbansAL4 0TX
Born June 1961
Director
Appointed 01 May 2008
Resigned 28 May 2009

HILTON, Christopher Andrew Peter

Resigned
6 Northlands Drive, WinchesterSO23 7AR
Born January 1972
Director
Appointed 03 Mar 2004
Resigned 30 Sept 2004

HUNT, Geoffrey Hindle

Resigned
5 Hallsfield, SwindonSN6 6LR
Born January 1952
Director
Appointed 01 May 2005
Resigned 15 May 2008

LANGTON, David Jonathan

Resigned
101 Teddington Park Road, TeddingtonTW11 8NG
Born March 1976
Director
Appointed 03 Mar 2004
Resigned 30 Sept 2004

MCINTOSH, Stephen Blaydon

Resigned
Brynrhug Farm, MaestegCF34 0DL
Born May 1951
Director
Appointed 01 May 2005
Resigned 01 Jul 2006

VAN HAPEREN, Cornelis Gerardus Peter

Resigned
Redenham Park, AndoverSP11 9AQ
Born May 1964
Director
Appointed 03 Mar 2004
Resigned 26 Oct 2011

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 27 Feb 2004
Resigned 02 Mar 2004

Persons with significant control

2

Mrs Andrea Jean Borwell Fox

Active
Geraldine Road, MalvernWR14 3SZ
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2018

Mr Steven Paul Borwell-Fox

Active
Geraldine Road, MalvernWR14 3SZ
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Resolution
10 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 February 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Micro Entity
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 August 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Termination Secretary Company With Name
7 March 2012
TM02Termination of Secretary
Capital Return Purchase Own Shares
31 January 2012
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
12 January 2012
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
31 October 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Capital Return Purchase Own Shares
20 October 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Secretary Company With Name
20 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Capital Return Purchase Own Shares
2 March 2011
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Memorandum Articles
17 January 2011
MEM/ARTSMEM/ARTS
Resolution
17 January 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 January 2011
SH10Notice of Particulars of Variation
Statement Of Companys Objects
17 January 2011
CC04CC04
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
4 August 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
4 August 2009
169169
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
12 June 2008
122122
Resolution
12 June 2008
RESOLUTIONSResolutions
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Legacy
28 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
19 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 January 2007
AAAnnual Accounts
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
225Change of Accounting Reference Date
Legacy
21 April 2004
88(2)R88(2)R
Resolution
21 April 2004
RESOLUTIONSResolutions
Legacy
21 April 2004
123Notice of Increase in Nominal Capital
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Incorporation Company
27 February 2004
NEWINCIncorporation