Background WavePink WaveYellow Wave

KOFISI HOSPITALITY GROUP LIMITED (09112066)

KOFISI HOSPITALITY GROUP LIMITED (09112066) is an active UK company. incorporated on 2 July 2014. with registered office in Leytonstone. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. KOFISI HOSPITALITY GROUP LIMITED has been registered for 11 years. Current directors include ALDRIDGE, Michael James, BOLLI-THOMPSON, Kelvin John Richard, GHOSE, Prateek Prosonno, Managing Director and 1 others.

Company Number
09112066
Status
active
Type
ltd
Incorporated
2 July 2014
Age
11 years
Address
C/O Barnes Roffe Leytonstone House, Leytonstone, E11 1GA
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
ALDRIDGE, Michael James, BOLLI-THOMPSON, Kelvin John Richard, GHOSE, Prateek Prosonno, Managing Director, PIKE, Graeme Kenneth
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOFISI HOSPITALITY GROUP LIMITED

KOFISI HOSPITALITY GROUP LIMITED is an active company incorporated on 2 July 2014 with the registered office located in Leytonstone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. KOFISI HOSPITALITY GROUP LIMITED was registered 11 years ago.(SIC: 81100)

Status

active

Active since 11 years ago

Company No

09112066

LTD Company

Age

11 Years

Incorporated 2 July 2014

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

SUNBIRD BUSINESS SERVICES AFRICA LIMITED
From: 17 October 2017To: 12 July 2023
ESBC PROPERTY SERVICES LIMITED
From: 2 July 2014To: 17 October 2017
Contact
Address

C/O Barnes Roffe Leytonstone House 3 Hanbury Drive Leytonstone, E11 1GA,

Previous Addresses

C/O Barnes Roffe Llp Leytonstone House 3 Hanbury Drive, Leytonstone London E11 1GA England
From: 25 April 2024To: 3 October 2025
5th Floor 8 City Road London EC1Y 2AA England
From: 7 May 2019To: 25 April 2024
30 Millbank London SW1P 4DU England
From: 30 November 2017To: 7 May 2019
10 Piccadilly London W1J 0DD
From: 2 July 2014To: 30 November 2017
Timeline

39 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Mar 17
Director Joined
May 17
Director Left
Nov 19
Director Joined
Nov 22
Director Left
May 23
Director Joined
May 23
Director Left
Jul 23
Loan Secured
Dec 23
Funding Round
Dec 23
Share Issue
Jan 24
Director Joined
Jan 24
Funding Round
Jun 24
Funding Round
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Jul 24
Owner Exit
Aug 24
Director Left
Sept 24
Funding Round
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Mar 26
12
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ALDRIDGE, Michael James

Active
Leytonstone House, LeytonstoneE11 1GA
Born September 1975
Director
Appointed 16 Mar 2017

BOLLI-THOMPSON, Kelvin John Richard

Active
Leytonstone House, LeytonstoneE11 1GA
Born May 1966
Director
Appointed 08 Apr 2024

GHOSE, Prateek Prosonno, Managing Director

Active
Leytonstone House, LeytonstoneE11 1GA
Born May 1972
Director
Appointed 12 Jan 2024

PIKE, Graeme Kenneth

Active
Leytonstone House, LeytonstoneE11 1GA
Born November 1957
Director
Appointed 25 Oct 2024

AFZAL, Humera

Resigned
Leytonstone House, LondonE11 1GA
Born June 1977
Director
Appointed 08 Apr 2024
Resigned 09 Dec 2024

ALDRIDGE, Michael James

Resigned
Piccadilly, LondonW1J 0DD
Born September 1975
Director
Appointed 02 Jul 2014
Resigned 01 Mar 2015

ANDREWES, Alex

Resigned
Piccadilly, LondonW1J 0DD
Born May 1968
Director
Appointed 01 Jan 2015
Resigned 12 Jul 2016

BAINS, Rupinder Singh Mike

Resigned
8 City Road, LondonEC1Y 2AA
Born May 1975
Director
Appointed 30 Jun 2016
Resigned 12 Nov 2019

DEAN, Rupert

Resigned
Piccadilly, LondonW1J 0DD
Born January 1982
Director
Appointed 01 Mar 2015
Resigned 29 Feb 2016

GITHUKU, Susan Nakhanu

Resigned
Leytonstone House, LondonE11 1GA
Born September 1960
Director
Appointed 08 Apr 2024
Resigned 01 Jan 2025

INSLEY, Matthew James

Resigned
Leytonstone House, LondonE11 1GA
Born June 1985
Director
Appointed 17 May 2023
Resigned 16 Sept 2024

SHEIKH, Hanif Eshak

Resigned
8 City Road, LondonEC1Y 2AA
Born December 1966
Director
Appointed 01 Oct 2022
Resigned 31 Jul 2023

SYKES, William Martell

Resigned
8 City Road, LondonEC1Y 2AA
Born September 1975
Director
Appointed 29 Feb 2016
Resigned 17 May 2023

SYKES, William

Resigned
Piccadilly, LondonW1J 0DD
Born September 1975
Director
Appointed 02 Jul 2014
Resigned 01 Jan 2015

TURNER, Michael Alan

Resigned
Piccadilly, LondonW1J 0DD
Born October 1959
Director
Appointed 01 Jan 2015
Resigned 16 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
C/O Evelyn Partners Llp, GuildfordGU1 4TL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2024
City Road, LondonEC1Y 2AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jul 2016
Ceased 14 Feb 2024
Fundings
Financials
Latest Activities

Filing History

80

Capital Allotment Shares
30 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Capital Allotment Shares
24 November 2025
SH01Allotment of Shares
Capital Allotment Shares
3 October 2025
SH01Allotment of Shares
Capital Allotment Shares
3 October 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Capital Allotment Shares
8 May 2025
SH01Allotment of Shares
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
17 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Second Filing Capital Allotment Shares
15 November 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 November 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 November 2024
RP04SH01RP04SH01
Capital Allotment Shares
8 November 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
1 August 2024
RP04SH01RP04SH01
Capital Allotment Shares
25 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Capital Allotment Shares
15 July 2024
SH01Allotment of Shares
Capital Allotment Shares
20 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
30 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Resolution
16 January 2024
RESOLUTIONSResolutions
Memorandum Articles
5 January 2024
MAMA
Capital Alter Shares Subdivision
5 January 2024
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
28 December 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Certificate Change Of Name Company
12 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Resolution
17 October 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 January 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
12 December 2016
AAMDAAMD
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Incorporation Company
2 July 2014
NEWINCIncorporation