Background WavePink WaveYellow Wave

KG GROUP HOLDINGS LIMITED (06500942)

KG GROUP HOLDINGS LIMITED (06500942) is an active UK company. incorporated on 12 February 2008. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of footwear in specialised stores. KG GROUP HOLDINGS LIMITED has been registered for 18 years. Current directors include CLIFFORD, Neil Charles, MAZOUZI, Zine, ROSENFELD, Edward.

Company Number
06500942
Status
active
Type
ltd
Incorporated
12 February 2008
Age
18 years
Address
24 Britton Street, London, EC1M 5UA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of footwear in specialised stores
Directors
CLIFFORD, Neil Charles, MAZOUZI, Zine, ROSENFELD, Edward
SIC Codes
47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KG GROUP HOLDINGS LIMITED

KG GROUP HOLDINGS LIMITED is an active company incorporated on 12 February 2008 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of footwear in specialised stores. KG GROUP HOLDINGS LIMITED was registered 18 years ago.(SIC: 47721)

Status

active

Active since 18 years ago

Company No

06500942

LTD Company

Age

18 Years

Incorporated 12 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 2 February 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 11 February 2025 (1 year ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 25 February 2026
For period ending 11 February 2026
Contact
Address

24 Britton Street London, EC1M 5UA,

Previous Addresses

75 Bermondsey Street Borough London SE1 3XF
From: 12 February 2008To: 6 March 2012
Timeline

26 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Jun 10
Funding Round
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Funding Round
Jun 11
Share Issue
Jun 11
Director Left
Dec 13
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
May 15
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Cleared
May 25
Loan Cleared
May 25
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CHRISTILAW, Dale Nicholas

Active
Britton Street, LondonEC1M 5UA
Secretary
Appointed 20 Feb 2008

CLIFFORD, Neil Charles

Active
Britton Street, LondonEC1M 5UA
Born February 1967
Director
Appointed 20 Feb 2008

MAZOUZI, Zine

Active
Britton Street, LondonEC1M 5UA
Born February 1972
Director
Appointed 06 May 2025

ROSENFELD, Edward

Active
Britton Street, LondonEC1M 5UA
Born May 1975
Director
Appointed 06 May 2025

BOWEN, Martin John

Resigned
10 Queen Street Place, LondonEC4R 1BE
Secretary
Appointed 12 Feb 2008
Resigned 20 Feb 2008

BOWEN, Martin John

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born March 1957
Director
Appointed 12 Feb 2008
Resigned 20 Feb 2008

CARD, Wesley Roy

Resigned
Britton Street, LondonEC1M 5UA
Born December 1947
Director
Appointed 03 Jun 2011
Resigned 08 Apr 2014

CHRISTILAW, Dale Nicholas

Resigned
Britton Street, LondonEC1M 5UA
Born November 1970
Director
Appointed 20 Feb 2008
Resigned 06 May 2025

DANSKY, Ira Martin

Resigned
Britton Street, LondonEC1M 5UA
Born May 1945
Director
Appointed 03 Jun 2011
Resigned 08 Apr 2014

FARRAR-HOCKLEY, Rebecca Elizabeth Alden

Resigned
Britton Street, LondonEC1M 5UA
Born September 1971
Director
Appointed 20 Feb 2008
Resigned 06 May 2025

LEE, Andrew David

Resigned
Britton Street, LondonEC1M 5UA
Born February 1957
Director
Appointed 20 Feb 2008
Resigned 03 Dec 2013

LEVER, Richard John

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born September 1968
Director
Appointed 12 Feb 2008
Resigned 20 Feb 2008

MCCAUSLAND, Neil William

Resigned
Frensham Court House, FarnhamGU10 3JB
Born January 1960
Director
Appointed 20 Feb 2008
Resigned 02 Jun 2011

MCCLYMONT, Sally

Resigned
Britton Street, LondonEC1M 5UA
Born September 1961
Director
Appointed 20 Feb 2008
Resigned 01 May 2015

Persons with significant control

1

24 Britton Street, LondonEC1M 5UA

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
PARENT_ACCPARENT_ACC
Legacy
28 October 2025
GUARANTEE2GUARANTEE2
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
28 August 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
21 November 2023
GUARANTEE2GUARANTEE2
Legacy
21 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 November 2023
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 September 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Resolution
22 October 2015
RESOLUTIONSResolutions
Resolution
22 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Group
1 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Accounts With Accounts Type Group
8 November 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 July 2011
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
1 July 2011
SH10Notice of Particulars of Variation
Capital Alter Shares Consolidation
1 July 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
1 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Capital Allotment Shares
10 June 2011
SH01Allotment of Shares
Resolution
10 June 2011
RESOLUTIONSResolutions
Resolution
10 June 2011
RESOLUTIONSResolutions
Legacy
10 June 2011
MG02MG02
Legacy
10 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Group
19 October 2010
AAAnnual Accounts
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Statement Of Companys Objects
1 July 2010
CC04CC04
Resolution
1 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
11 August 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
26 February 2009
288cChange of Particulars
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
88(2)Return of Allotment of Shares
Legacy
4 March 2008
88(2)Return of Allotment of Shares
Legacy
4 March 2008
88(2)Return of Allotment of Shares
Legacy
4 March 2008
123Notice of Increase in Nominal Capital
Legacy
4 March 2008
122122
Resolution
4 March 2008
RESOLUTIONSResolutions
Resolution
4 March 2008
RESOLUTIONSResolutions
Legacy
29 February 2008
225Change of Accounting Reference Date
Legacy
29 February 2008
287Change of Registered Office
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
395Particulars of Mortgage or Charge
Incorporation Company
12 February 2008
NEWINCIncorporation