Background WavePink WaveYellow Wave

KANABO GROUP PLC (10485105)

KANABO GROUP PLC (10485105) is a administration UK company. incorporated on 17 November 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KANABO GROUP PLC has been registered for 9 years. Current directors include TAMIR, Avihu Israel.

Company Number
10485105
Status
administration
Type
plc
Incorporated
17 November 2016
Age
9 years
Address
C/O Rsm Uk Restructuring Advisory Llp, London, EC4A 4AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TAMIR, Avihu Israel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KANABO GROUP PLC

KANABO GROUP PLC is an administration company incorporated on 17 November 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KANABO GROUP PLC was registered 9 years ago.(SIC: 82990)

Status

administration

Active since 9 years ago

Company No

10485105

PLC Company

Age

9 Years

Incorporated 17 November 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

8 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 16 November 2024 (1 year ago)
Submitted on 16 December 2024 (1 year ago)

Next Due

Due by 30 November 2025
For period ending 16 November 2025

Previous Company Names

SPINNAKER OPPORTUNITIES PLC
From: 17 November 2016To: 11 February 2021
Contact
Address

C/O Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London, EC4A 4AB,

Previous Addresses

Churchill House 137-139 Brent Street London NW4 4DJ United Kingdom
From: 3 March 2021To: 4 December 2025
, 59 - 60 Russell Square, London, WC1B 4HP, United Kingdom
From: 7 December 2018To: 3 March 2021
, 30 Percy Street London, W1T 2DB, United Kingdom
From: 17 November 2016To: 7 December 2018
Timeline

43 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Mar 17
Director Joined
Mar 17
Share Issue
Mar 17
Funding Round
Mar 17
Funding Round
Jul 17
Owner Exit
Jul 17
Funding Round
Feb 18
Director Joined
Sept 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Funding Round
Mar 21
Director Joined
Jul 21
Funding Round
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Funding Round
Dec 22
Director Left
Jan 23
Director Left
Apr 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Director Left
Mar 25
Director Left
Jun 25
Director Left
Mar 26
15
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

TAMIR, Avihu

Active
25 Farringdon Street, LondonEC4A 4AB
Secretary
Appointed 20 Aug 2024

TAMIR, Avihu Israel

Active
25 Farringdon Street, LondonEC4A 4AB
Born February 1981
Director
Appointed 16 Feb 2021

LITTLE, David Anthony

Resigned
137-139 Brent Street, LondonNW4 4DJ
Secretary
Appointed 17 Nov 2016
Resigned 02 Mar 2021

LITTLE, David Anthony

Resigned
LondonW1T 2DB
Secretary
Appointed 17 Nov 2016
Resigned 17 Nov 2016

RUBENSTEIN, Howard

Resigned
137-139 Brent Street, LondonNW4 4DJ
Secretary
Appointed 02 Mar 2021
Resigned 07 Dec 2022

VARDIMON, Assaf

Resigned
137-139 Brent Street, LondonNW4 4DJ
Secretary
Appointed 07 Dec 2022
Resigned 20 Aug 2024

WELBECK SECRETARIES LIMITED

Resigned
LondonW1T 2DB
Corporate secretary
Appointed 17 Nov 2016
Resigned 17 Nov 2016

DANINO, Uziel

Resigned
137-139 Brent Street, LondonNW4 4DJ
Born December 1957
Director
Appointed 16 Feb 2021
Resigned 21 Mar 2022

EFRON, Gil

Resigned
137-139 Brent Street, LondonNW4 4DJ
Born December 1965
Director
Appointed 21 Mar 2022
Resigned 04 May 2023

HARPUR, Anthony James

Resigned
137-139 Brent Street, LondonNW4 4DJ
Born March 1955
Director
Appointed 21 Feb 2017
Resigned 16 Feb 2021

HOARE, Jonathan Bradley

Resigned
LondonW1T 2DB
Born May 1962
Director
Appointed 17 Nov 2016
Resigned 06 Dec 2018

HUME, Alan Douglas

Resigned
137-139 Brent Street, LondonNW4 4DJ
Born January 1959
Director
Appointed 17 Sept 2018
Resigned 16 Feb 2021

LIDDELL, Richard Thomas

Resigned
Russell Square, LondonWC1B 4HP
Born November 1947
Director
Appointed 21 Feb 2017
Resigned 15 Oct 2018

LITTLE, David Anthony

Resigned
TeddingtonTW11 9NN
Born September 1967
Director
Appointed 17 Nov 2016
Resigned 17 Nov 2016

LITTLE, David Anthony

Resigned
TeddingtonTW11 9NN
Born September 1967
Director
Appointed 17 Nov 2016
Resigned 17 Nov 2016

MALKA, Sharon

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born May 1972
Director
Appointed 04 May 2023
Resigned 27 Feb 2026

MATTIOLI, Ian Thomas

Resigned
137-139 Brent Street, LondonNW4 4DJ
Born November 1962
Director
Appointed 09 May 2023
Resigned 03 Jun 2025

MORRISON, Andrew John Gowdy

Resigned
137-139 Brent Street, LondonNW4 4DJ
Born October 1960
Director
Appointed 17 Nov 2016
Resigned 31 Dec 2022

POULTER, Daniel Leonard James

Resigned
137-139 Brent Street, LondonNW4 4DJ
Born October 1978
Director
Appointed 19 Jul 2021
Resigned 31 Mar 2023

TSUR, David

Resigned
137-139 Brent Street, LondonNW4 4DJ
Born March 1950
Director
Appointed 16 Feb 2021
Resigned 30 Jan 2025

Persons with significant control

2

0 Active
2 Ceased

Mr David Anthony Little

Ceased
TeddingtonTW11 9NN
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2016
Ceased 01 Jul 2017

Mr Andrew John Gowdy Morrison

Ceased
LondonW1T 2DB
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2016
Ceased 17 May 2017
Fundings
Financials
Latest Activities

Filing History

105

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Liquidation Administration Notice Deemed Approval Of Proposals
9 February 2026
AM06AM06
Liquidation In Administration Proposals
6 February 2026
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
4 December 2025
AM01AM01
Auditors Resignation Company
22 October 2025
AUDAUD
Accounts Amended With Accounts Type Group
21 July 2025
AAMDAAMD
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
20 July 2023
AAAnnual Accounts
Resolution
20 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
14 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2022
TM02Termination of Secretary
Auditors Resignation Company
10 October 2022
AUDAUD
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Resolution
11 July 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
13 January 2022
RP04SH01RP04SH01
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Memorandum Articles
31 July 2021
MAMA
Resolution
31 July 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2021
AAAnnual Accounts
Second Filing Of Director Termination With Name
25 May 2021
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
25 May 2021
RP04TM01RP04TM01
Second Filing Of Secretary Appointment With Name
25 May 2021
RP04AP03RP04AP03
Second Filing Capital Allotment Shares
11 March 2021
RP04SH01RP04SH01
Second Filing Of Director Appointment With Name
5 March 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
5 March 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
5 March 2021
RP04AP01RP04AP01
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Resolution
11 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 July 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 July 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 December 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Resolution
5 May 2017
RESOLUTIONSResolutions
Resolution
28 April 2017
RESOLUTIONSResolutions
Legacy
20 March 2017
CERT8ACERT8A
Capital Alter Shares Subdivision
20 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
20 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2017
SH01Allotment of Shares
Application Trading Certificate
20 March 2017
SH50SH50
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 December 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
23 December 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
23 December 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
17 November 2016
NEWINCIncorporation