Background WavePink WaveYellow Wave

KENSHOO (UK) LIMITED (06517533)

KENSHOO (UK) LIMITED (06517533) is an active UK company. incorporated on 28 February 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. KENSHOO (UK) LIMITED has been registered for 18 years. Current directors include IZHAR PRATO, Yoav.

Company Number
06517533
Status
active
Type
ltd
Incorporated
28 February 2008
Age
18 years
Address
Bramah House 65-71 Bermondsey St, London, SE1 3XF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
IZHAR PRATO, Yoav
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENSHOO (UK) LIMITED

KENSHOO (UK) LIMITED is an active company incorporated on 28 February 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. KENSHOO (UK) LIMITED was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06517533

LTD Company

Age

18 Years

Incorporated 28 February 2008

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 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Bramah House 65-71 Bermondsey St Bramah House London, SE1 3XF,

Previous Addresses

, 45 Broadwick Street 45 Broadwick Street, London, W1F 9QW, England
From: 1 October 2024To: 2 July 2025
, 5 New Street Square, London, England New Street Square, London, EC4A 3TW, England
From: 6 March 2024To: 1 October 2024
, 45 Broadwick St, Carnaby, London Broadwick Street, London, W1F 9QW, England
From: 6 March 2024To: 6 March 2024
, 5 New Street Square, London, EC4A 3TW, England
From: 13 May 2021To: 6 March 2024
, 51 Great Marlborough Street, London, W1F 7JT, England
From: 7 March 2017To: 13 May 2021
, 51 Great Marlborough St., 4th Floor, London Great Marlborough Street, London, W1F 7JT, England
From: 10 May 2016To: 7 March 2017
, Met Building (9th Floor) 22 Percy Street, London, W1T 2BU
From: 16 May 2014To: 10 May 2016
, 1st Floor, 66-68 Margaret Street, London, W1W 8SR
From: 12 September 2011To: 16 May 2014
, C/O Arts Alliance 5 Young Street, London, W8 5EH, United Kingdom
From: 28 February 2008To: 12 September 2011
Timeline

25 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Oct 09
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jun 15
Loan Secured
Jul 16
Loan Secured
May 18
Loan Secured
May 18
Director Left
Apr 20
Director Joined
Apr 20
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Sept 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MEITAL, Einat

Active
30 Ha'Barzel St., Teal Aviv6971042
Secretary
Appointed 15 May 2022

IZHAR PRATO, Yoav

Active
30 Ha'Barzel St., Tel Aviv6971042
Born January 1971
Director
Appointed 29 Feb 2008

COHEN, Hagar, General Counsel

Resigned
New Street Square, LondonEC4A 3TW
Secretary
Appointed 20 Apr 2020
Resigned 07 Apr 2022

HUBSCH, Hila, Vp Legal

Resigned
Ha'Barzel St., Tel Aviv
Secretary
Appointed 09 Jun 2013
Resigned 20 Apr 2020

SHAPLESKI, Oliver Richard

Resigned
Margaret Street, LondonW1W 8SR
Secretary
Appointed 28 Feb 2008
Resigned 06 Jun 2013

BAHARAV, Yuval

Resigned
Moshav Megadim, Israel
Born April 1972
Director
Appointed 29 Feb 2008
Resigned 30 Jun 2009

COHEN, Zohar

Resigned
30 Ha'Barzel St., Tel Aviv6971042
Born December 1979
Director
Appointed 20 Apr 2020
Resigned 30 Sept 2023

DRISKILL, Jeff

Resigned
80 Pine Street, 27th Floor, New York10005
Born September 1973
Director
Appointed 30 Sept 2023
Resigned 04 Sept 2024

HOEGH, Thomas Christian

Resigned
Margaret Street, LondonW1W 8SR
Born May 1966
Director
Appointed 28 Feb 2008
Resigned 06 Jun 2013

LEVY, Shmuel

Resigned
Margaret Street, LondonW1W 8SR
Born February 1954
Director
Appointed 01 Oct 2009
Resigned 06 Jun 2013

SHANY, Igal

Resigned
Great Marlborough Street, LondonW1F 7JT
Born August 1971
Director
Appointed 06 Jun 2013
Resigned 16 Apr 2020

TALMOR, Amos

Resigned
Yaakov Dori St, Ra'Anana 43398
Born October 1948
Director
Appointed 29 Feb 2008
Resigned 13 Nov 2012

Persons with significant control

1

6 Ha'Barzel St., Tel Aviv

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Change Sail Address Company With Old Address New Address
24 March 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 June 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2018
MR01Registration of a Charge
Change Person Secretary Company With Change Date
8 March 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 March 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Auditors Resignation Company
10 January 2017
AUDAUD
Auditors Resignation Company
8 January 2017
AUDAUD
Accounts With Accounts Type Small
3 January 2017
AAAnnual Accounts
Auditors Resignation Company
16 December 2016
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
24 March 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
24 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Change Sail Address Company With Old Address
12 March 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
19 December 2013
AAAnnual Accounts
Auditors Resignation Company
27 June 2013
AUDAUD
Auditors Resignation Company
26 June 2013
AUDAUD
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Secretary Company With Name
10 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Accounts With Accounts Type Small
19 October 2012
AAAnnual Accounts
Legacy
3 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Move Registers To Sail Company
26 March 2012
AD03Change of Location of Company Records
Change Sail Address Company
26 March 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Auditors Resignation Company
24 January 2012
AUDAUD
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Person Secretary Company With Change Date
7 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
5 March 2009
363aAnnual Return
Legacy
29 March 2008
287Change of Registered Office
Legacy
29 March 2008
288aAppointment of Director or Secretary
Legacy
29 March 2008
288aAppointment of Director or Secretary
Legacy
29 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
225Change of Accounting Reference Date
Incorporation Company
28 February 2008
NEWINCIncorporation