Background WavePink WaveYellow Wave

KAIN GROUP LIMITED (10729786)

KAIN GROUP LIMITED (10729786) is an active UK company. incorporated on 19 April 2017. with registered office in Bishop’S Stortford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KAIN GROUP LIMITED has been registered for 8 years. Current directors include KAIN, Matthew Peter, LEAKEY, Paul Matthew.

Company Number
10729786
Status
active
Type
ltd
Incorporated
19 April 2017
Age
8 years
Address
Raye House Thremhall Park, Bishop’S Stortford, CM22 7WE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KAIN, Matthew Peter, LEAKEY, Paul Matthew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAIN GROUP LIMITED

KAIN GROUP LIMITED is an active company incorporated on 19 April 2017 with the registered office located in Bishop’S Stortford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KAIN GROUP LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10729786

LTD Company

Age

8 Years

Incorporated 19 April 2017

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Raye House Thremhall Park Start Hill Bishop’S Stortford, CM22 7WE,

Previous Addresses

Bentfield Place Bentfield Place Bentfield Road Stansted Essex CM24 8HL England
From: 6 August 2019To: 3 February 2025
2 Priors, London Road Bishop's Stortford Herts CM23 5ED England
From: 27 July 2017To: 6 August 2019
Third Floor, 55 Gower Street London WC1E 6HQ United Kingdom
From: 19 April 2017To: 27 July 2017
Timeline

14 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Apr 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Nov 17
Director Left
Dec 19
Director Left
Mar 21
Loan Secured
Apr 21
Owner Exit
Jul 23
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

KAIN, Victoria Caroline

Active
Thremhall Park, Bishop’S StortfordCM22 7WE
Secretary
Appointed 06 Mar 2021

LEAKEY, Paul Matthew

Active
Thremhall Park, Bishop’S StortfordCM22 7WE
Secretary
Appointed 31 Dec 2019

KAIN, Matthew Peter

Active
Thremhall Park, Bishop’S StortfordCM22 7WE
Born July 1976
Director
Appointed 01 Jul 2017

LEAKEY, Paul Matthew

Active
Thremhall Park, Bishop’S StortfordCM22 7WE
Born November 1970
Director
Appointed 01 Jul 2017

VENTRE, Neil

Resigned
Bentfield Place, StanstedCM24 8HL
Secretary
Appointed 01 Jul 2017
Resigned 31 Dec 2019

KAIN, Victoria Caroline

Resigned
Bentfield Place, StanstedCM24 8HL
Born July 1979
Director
Appointed 01 Jul 2017
Resigned 06 Mar 2021

SET SUHARA, Suliana

Resigned
Gower Street, LondonWC1E 6HQ
Born July 1971
Director
Appointed 19 Apr 2017
Resigned 01 Jul 2017

VENTRE, Neil

Resigned
Bentfield Place, StanstedCM24 8HL
Born May 1962
Director
Appointed 01 Jul 2017
Resigned 31 Dec 2019

Persons with significant control

3

1 Active
2 Ceased

Ms Victoria Caroline Kain

Ceased
Bentfield Place, StanstedCM24 8HL
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2017
Ceased 11 Jul 2023

Mr Matthew Peter Kain

Active
Thremhall Park, Bishop’S StortfordCM22 7WE
Born July 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2017
Gower Street, LondonWC1E 6HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2017
Ceased 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Resolution
15 December 2020
RESOLUTIONSResolutions
Memorandum Articles
15 December 2020
MAMA
Capital Name Of Class Of Shares
15 December 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Resolution
5 August 2019
RESOLUTIONSResolutions
Resolution
25 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Capital Allotment Shares
29 November 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 July 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 July 2017
AP03Appointment of Secretary
Resolution
24 July 2017
RESOLUTIONSResolutions
Incorporation Company
19 April 2017
NEWINCIncorporation