Background WavePink WaveYellow Wave

KEPLER GROUP EMEA LIMITED (06557376)

KEPLER GROUP EMEA LIMITED (06557376) is an active UK company. incorporated on 7 April 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. KEPLER GROUP EMEA LIMITED has been registered for 17 years. Current directors include DERR, Matthew William, GREENBERG, Richard, LERMAN, Joshua.

Company Number
06557376
Status
active
Type
ltd
Incorporated
7 April 2008
Age
17 years
Address
7 Henrietta Street, London, WC2E 8PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
DERR, Matthew William, GREENBERG, Richard, LERMAN, Joshua
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEPLER GROUP EMEA LIMITED

KEPLER GROUP EMEA LIMITED is an active company incorporated on 7 April 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. KEPLER GROUP EMEA LIMITED was registered 17 years ago.(SIC: 73110)

Status

active

Active since 17 years ago

Company No

06557376

LTD Company

Age

17 Years

Incorporated 7 April 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 15 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

INFECTIOUS MEDIA HOLDINGS LIMITED
From: 23 March 2016To: 1 July 2022
INFECTIOUS MEDIA LIMITED
From: 7 April 2008To: 23 March 2016
Contact
Address

7 Henrietta Street C/O Redfern Legal Llp London, WC2E 8PS,

Previous Addresses

1 Waterhouse Square Wework C/O Infectious Media London EC1N 2st England
From: 2 January 2019To: 16 February 2021
3-7 Herbal Hill London EC1R 5EJ
From: 25 January 2012To: 2 January 2019
1St Floor, Southdowns House Station Road Petersfield Hampshire GU32 3ET United Kingdom
From: 7 April 2008To: 25 January 2012
Timeline

21 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Share Issue
Nov 11
Share Issue
Mar 13
Funding Round
Sept 13
Loan Secured
Nov 13
Loan Secured
Feb 14
Funding Round
Nov 14
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Funding Round
Apr 23
Director Left
Apr 23
Director Left
Sept 23
Director Left
Jan 25
5
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

REDFERN LEGAL LLP

Active
Henrietta Street, LondonWC2E 8PS
Corporate secretary
Appointed 19 Dec 2022

DERR, Matthew William

Active
Henrietta Street, LondonWC2E 8PS
Born March 1983
Director
Appointed 30 Nov 2020

GREENBERG, Richard

Active
Henrietta Street, LondonWC2E 8PS
Born June 1971
Director
Appointed 30 Nov 2020

LERMAN, Joshua

Active
Henrietta Street, LondonWC2E 8PS
Born February 1975
Director
Appointed 01 Aug 2022

COCKER, Andrew Robert

Resigned
Henrietta Street, LondonWC2E 8PS
Born July 1972
Director
Appointed 07 Apr 2008
Resigned 17 Jun 2022

GOLANT, Farah Ramzan

Resigned
Henrietta Street, LondonWC2E 8PS
Born May 1964
Director
Appointed 30 Nov 2020
Resigned 08 Sept 2023

KELLY, Martin John

Resigned
Henrietta Street, LondonWC2E 8PS
Born April 1976
Director
Appointed 07 Apr 2008
Resigned 16 Jan 2025

LOWENBRAUN, Matthew Gordon

Resigned
Henrietta Street, LondonWC2E 8PS
Born August 1980
Director
Appointed 01 Aug 2022
Resigned 31 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
8 Back Hill, LondonEC1R 5EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2020

Mr Martin John Kelly

Ceased
Waterhouse Square, LondonEC1N 2ST
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2020

Mr Andrew Robert Cocker

Ceased
Waterhouse Square, LondonEC1N 2ST
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Group
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
9 May 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 April 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Capital Allotment Shares
17 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
9 March 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 January 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Certificate Change Of Name Company
1 July 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
11 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
25 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
9 April 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Resolution
13 February 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Group
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Memorandum Articles
10 April 2017
MAMA
Accounts With Accounts Type Group
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Certificate Change Of Name Company
23 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Resolution
12 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 January 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
25 November 2014
RP04RP04
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 November 2013
MR01Registration of a Charge
Capital Allotment Shares
25 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
3 September 2013
AAAnnual Accounts
Resolution
16 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Capital Alter Shares Subdivision
27 March 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
27 March 2013
RESOLUTIONSResolutions
Legacy
22 January 2013
MG02MG02
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Legacy
29 December 2012
MG01MG01
Second Filing Of Form With Form Type Made Up Date
18 October 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Legacy
12 May 2012
MG01MG01
Change Account Reference Date Company Previous Shortened
30 April 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Capital Alter Shares Subdivision
4 November 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Incorporation Company
7 April 2008
NEWINCIncorporation