Background WavePink WaveYellow Wave

KOCHO HOLDINGS LIMITED (08279426)

KOCHO HOLDINGS LIMITED (08279426) is an active UK company. incorporated on 2 November 2012. 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 HOLDINGS LIMITED has been registered for 13 years. Current directors include BIRCH, Hannah Lisa, BREWER, Ian David, GEORGIOU, Georgios and 1 others.

Company Number
08279426
Status
active
Type
ltd
Incorporated
2 November 2012
Age
13 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, HOWLING, Mark Ian
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOCHO HOLDINGS LIMITED

KOCHO HOLDINGS LIMITED is an active company incorporated on 2 November 2012 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 HOLDINGS LIMITED was registered 13 years ago.(SIC: 62020, 62090)

Status

active

Active since 13 years ago

Company No

08279426

LTD Company

Age

13 Years

Incorporated 2 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

TIGL HOLDINGS LIMITED
From: 9 January 2013To: 21 March 2022
LEAFPRINT LIMITED
From: 2 November 2012To: 9 January 2013
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 Hosue Fourth Floor 38 Clarendon Road Watford WD17 1HZ
From: 19 October 2015To: 3 March 2016
Edward Hyde House Fourth Floor 38 Clarendon Road Watford WD17 1HZ England
From: 19 October 2015To: 19 October 2015
Winston House 2 Dollis Park London N3 1HF
From: 18 June 2013To: 19 October 2015
66 Chiltern Street London W1U 4JT United Kingdom
From: 2 November 2012To: 18 June 2013
Timeline

39 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Jan 13
Share Issue
Jan 13
Funding Round
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Feb 13
Director Left
Jun 15
Funding Round
Jul 15
Director Left
Dec 17
Funding Round
Jul 18
Share Issue
Jul 18
Capital Reduction
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Share Buyback
Jul 18
Director Joined
Mar 20
Loan Secured
Mar 20
Funding Round
Mar 20
Director Joined
Feb 21
Director Left
Feb 21
Loan Secured
Mar 21
Owner Exit
Mar 21
Funding Round
Mar 21
Director Joined
Oct 21
Director Left
Mar 22
Director Left
May 23
Director Left
Jun 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
10
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 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 04 Feb 2013

HOWLING, Mark Ian

Active
Kingsway, CardiffCF10 3FD
Born June 1961
Director
Appointed 11 Jul 2018

MAURICE, Adam Daniel

Resigned
Fourth Floor, WatfordWD17 1HZ
Secretary
Appointed 25 May 2015
Resigned 30 Nov 2015

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

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 02 Nov 2012
Resigned 03 Feb 2025

MAURICE, Adam Daniel

Resigned
2 Dollis Park, LondonN3 1HF
Born December 1982
Director
Appointed 07 Jan 2013
Resigned 26 May 2015

MOSS, Mark Thomas

Resigned
38 Clarendon Road, WatfordWD17 1JW
Born October 1964
Director
Appointed 04 Feb 2013
Resigned 27 Dec 2017

NUNNY, Mark Ian

Resigned
4th Floor, LondonW1F 8GQ
Born December 1977
Director
Appointed 11 Jul 2018
Resigned 26 Jun 2023

SMITH, Ronald Watson

Resigned
4th Floor, LondonW1F 8GQ
Born August 1964
Director
Appointed 11 Jul 2018
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

Persons with significant control

2

1 Active
1 Ceased
7-12 Noel Street, LondonW1F 8GQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2021

Mr Desmond Julian Lekerman

Ceased
4th Floor, LondonW1F 8GQ
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Mar 2021
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Group
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
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 Audit Exemption Subsiduary
19 May 2025
AAAnnual Accounts
Legacy
19 May 2025
PARENT_ACCPARENT_ACC
Legacy
8 May 2025
GUARANTEE2GUARANTEE2
Legacy
8 May 2025
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2024
AAAnnual Accounts
Legacy
7 September 2024
PARENT_ACCPARENT_ACC
Legacy
7 September 2024
GUARANTEE2GUARANTEE2
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Group
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Group
28 May 2021
AAAnnual Accounts
Memorandum Articles
16 March 2021
MAMA
Resolution
16 March 2021
RESOLUTIONSResolutions
Resolution
16 March 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 October 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Resolution
9 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Change To A Person With Significant Control
4 March 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Resolution
30 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2018
PSC04Change of PSC Details
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
19 July 2018
SH06Cancellation of Shares
Resolution
19 July 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 July 2018
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Capital Return Purchase Own Shares
19 July 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 November 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
14 November 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
3 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 May 2016
SH10Notice of Particulars of Variation
Resolution
29 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
30 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Capital Allotment Shares
27 July 2015
SH01Allotment of Shares
Memorandum Articles
27 July 2015
MEM/ARTSMEM/ARTS
Resolution
27 July 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
7 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Miscellaneous
29 January 2014
MISCMISC
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Sail Address Company
5 November 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Move Registers To Sail Company
5 November 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 November 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 Shortened
15 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2013
AP01Appointment of Director
Capital Allotment Shares
21 February 2013
SH01Allotment of Shares
Resolution
21 February 2013
RESOLUTIONSResolutions
Resolution
21 February 2013
RESOLUTIONSResolutions
Resolution
21 February 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 January 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 January 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Resolution
15 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 January 2013
AP01Appointment of Director
Certificate Change Of Name Company
9 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 January 2013
CONNOTConfirmation Statement Notification
Incorporation Company
2 November 2012
NEWINCIncorporation