Background WavePink WaveYellow Wave

KOOTH GROUP LIMITED (09795273)

KOOTH GROUP LIMITED (09795273) is an active UK company. incorporated on 25 September 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KOOTH GROUP LIMITED has been registered for 10 years. Current directors include JAWA, Sanjay, LONGHURST, Damien Paul, NEWHOUSE, Kate.

Company Number
09795273
Status
active
Type
ltd
Incorporated
25 September 2015
Age
10 years
Address
5 Merchant Square, London
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JAWA, Sanjay, LONGHURST, Damien Paul, NEWHOUSE, Kate
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOOTH GROUP LIMITED

KOOTH GROUP LIMITED is an active company incorporated on 25 September 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KOOTH GROUP LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09795273

LTD Company

Age

10 Years

Incorporated 25 September 2015

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

XENZONE GROUP LIMITED
From: 28 September 2018To: 2 October 2020
MINDZONE GROUP LIMITED
From: 26 April 2017To: 28 September 2018
MINDS FOR LIFE LIMITED
From: 25 September 2015To: 26 April 2017
Contact
Address

5 Merchant Square London, ,

Previous Addresses

2 Eastbourne Terrace London W2 6LG England
From: 2 June 2021To: 29 September 2021
The Epworth 25 City Road 2nd Floor London EC1Y 1AA England
From: 25 July 2019To: 2 June 2021
Peninsular House Ground Floor 30-36 Monument Street London EC3R 8NB England
From: 4 April 2018To: 25 July 2019
17-19 Chalton Street London NW1 1JD
From: 24 April 2017To: 4 April 2018
2 Angel Square London EC1V 1NY England
From: 7 September 2016To: 24 April 2017
5th Floor 34 Lime Street London EC3M 7AT England
From: 25 September 2015To: 7 September 2016
Timeline

31 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Oct 15
Loan Secured
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Share Issue
Apr 16
Director Left
May 16
Loan Cleared
Nov 16
Director Joined
May 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Loan Secured
Dec 18
Funding Round
Mar 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Left
Nov 19
Director Joined
Feb 20
Funding Round
Apr 20
Funding Round
May 20
Director Joined
Jun 20
Owner Exit
Aug 20
Director Left
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Joined
Jan 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 25
4
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

JAWA, Sanjay

Active
Merchant Square, London
Born June 1965
Director
Appointed 16 Oct 2018

LONGHURST, Damien Paul

Active
Merchant Square, London
Born October 1984
Director
Appointed 18 Sept 2023

NEWHOUSE, Kate

Active
Merchant Square, London
Born December 1981
Director
Appointed 04 Jun 2024

ABELOVSZKY, Judith

Resigned
34 Lime Street, LondonEC3M 7AT
Secretary
Appointed 01 Oct 2015
Resigned 13 May 2016

ABELOVSZKY, Judith

Resigned
34 Lime Street, LondonEC3M 7AT
Born November 1980
Director
Appointed 01 Oct 2015
Resigned 13 May 2016

ALLEN, Michael Philip

Resigned
Ground Floor, LondonEC3R 8NB
Born June 1986
Director
Appointed 25 Sept 2015
Resigned 16 Oct 2018

BARKER, Tim John

Resigned
25 Epworth Street, LondonEC1Y 1AA
Born May 1969
Director
Appointed 27 Jan 2020
Resigned 24 Jun 2025

BLAKE, Zoe

Resigned
25 City Road, LondonEC1Y 1AA
Born November 1970
Director
Appointed 01 Oct 2015
Resigned 17 Sept 2019

HALL, Christopher James

Resigned
Ground Floor, LondonEC3R 8NB
Born March 1974
Director
Appointed 01 Nov 2015
Resigned 16 Oct 2018

HAPPE, Judy Amanda

Resigned
25 City Road, LondonEC1Y 1AA
Born June 1980
Director
Appointed 17 May 2018
Resigned 15 Nov 2019

HYMAN, Frank Richard

Resigned
25 City Road, LondonEC1Y 1AA
Born April 1977
Director
Appointed 25 Sept 2015
Resigned 09 Dec 2020

PHILIPS, Simon Robert Maury

Resigned
Merchant Square, London
Born November 1967
Director
Appointed 25 Sept 2015
Resigned 04 Jun 2024

WHITING, Peter Frederick

Resigned
Merchant Square, London
Born January 1966
Director
Appointed 21 May 2020
Resigned 04 Jun 2024

Persons with significant control

3

1 Active
2 Ceased

Kooth Plc

Active
25 City Road, LondonEC1Y 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2020
30-36 Monument Street, LondonEC3R 8NB

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
Ceased 06 Aug 2020
30 -36 Monument Street, LondonEC3R 8NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
23 December 2020
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
15 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Resolution
2 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2020
PSC02Notification of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
14 July 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 July 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Capital Allotment Shares
1 May 2020
SH01Allotment of Shares
Mortgage Charge Part Both With Charge Number
24 April 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
24 April 2020
MR05Certification of Charge
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Resolution
15 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Change To A Person With Significant Control
20 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 December 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Resolution
28 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Resolution
26 April 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2016
TM02Termination of Secretary
Capital Alter Shares Subdivision
21 April 2016
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
26 January 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
10 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Incorporation Company
25 September 2015
NEWINCIncorporation