Background WavePink WaveYellow Wave

KOG INTERNATIONAL LIMITED (11102516)

KOG INTERNATIONAL LIMITED (11102516) is an active UK company. incorporated on 7 December 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. KOG INTERNATIONAL LIMITED has been registered for 8 years. Current directors include FAWCETT, James Burnett, SHEN, Jie, WANG, Yifan and 1 others.

Company Number
11102516
Status
active
Type
ltd
Incorporated
7 December 2017
Age
8 years
Address
55-57 Brompton Road, London, SW3 1DP
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
FAWCETT, James Burnett, SHEN, Jie, WANG, Yifan, YANG, Xuan
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOG INTERNATIONAL LIMITED

KOG INTERNATIONAL LIMITED is an active company incorporated on 7 December 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. KOG INTERNATIONAL LIMITED was registered 8 years ago.(SIC: 77400)

Status

active

Active since 8 years ago

Company No

11102516

LTD Company

Age

8 Years

Incorporated 7 December 2017

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 23 December 2024 (1 year ago)
Submitted on 18 February 2025 (1 year ago)

Next Due

Due by 6 January 2026
For period ending 23 December 2025
Contact
Address

55-57 Brompton Road 2nd Floor London, SW3 1DP,

Previous Addresses

C/O Uinsure Xyz Building 2 Hardman Boulevard Manchester England
From: 4 January 2024To: 29 August 2025
48 King Street Manchester M2 4LG England
From: 10 December 2021To: 4 January 2024
Xyz Building Hardman Boulevard Manchester M3 3AQ United Kingdom
From: 7 December 2017To: 10 December 2021
Timeline

27 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Funding Round
Feb 21
Funding Round
Jan 22
Funding Round
Jul 22
Director Joined
Aug 22
Director Joined
Sept 22
Funding Round
Sept 22
Loan Secured
Feb 23
Funding Round
Apr 23
Director Joined
Apr 23
Director Left
Jan 25
Funding Round
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
New Owner
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Jun 25
6
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

FAWCETT, James Burnett

Active
Brompton Road, LondonSW3 1DP
Born February 1975
Director
Appointed 07 Dec 2017

SHEN, Jie

Active
Brompton Road, LondonSW3 1DP
Born March 1973
Director
Appointed 27 Mar 2025

WANG, Yifan

Active
Brompton Road, LondonSW3 1DP
Born August 1985
Director
Appointed 27 Mar 2025

YANG, Xuan

Active
Brompton Road, LondonSW3 1DP
Born October 1990
Director
Appointed 27 Mar 2025

ALTENDORF, Michael Anthony

Resigned
Xyz Building, Manchester
Born March 1962
Director
Appointed 08 Aug 2022
Resigned 27 Mar 2025

HAWKINS, Simon

Resigned
Xyz Building, Manchester
Born April 1965
Director
Appointed 03 Jan 2019
Resigned 06 Jun 2025

KANIGOWSKI, Garth

Resigned
Xyz Building, Manchester
Born February 1971
Director
Appointed 20 Sept 2022
Resigned 27 Mar 2025

TAYLOR, Simon Julian

Resigned
Xyz Building, Manchester
Born October 1965
Director
Appointed 03 Jan 2019
Resigned 27 Mar 2025

YANG, Linian

Resigned
Xyz Building, Manchester
Born January 1975
Director
Appointed 22 Mar 2023
Resigned 23 Jan 2025

Persons with significant control

4

1 Active
3 Ceased

Xuan Yang

Active
Brompton Road, LondonSW3 1DP
Born October 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2025

Mr Simon Julian Taylor

Ceased
Pexhill Road, MacclesfieldSK11 9PY
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2018
Ceased 27 Mar 2025

Mr Simon Hawkins

Ceased
Gressingham, LancasterLA2 8LX
Born April 1965

Nature of Control

Significant influence or control
Notified 19 Mar 2018
Ceased 27 Mar 2025

Mr James Burnett Fawcett

Ceased
Hardman Boulevard, ManchesterM3 3AQ
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2017
Ceased 19 Mar 2018
Fundings
Financials
Latest Activities

Filing History

58

Gazette Notice Compulsory
14 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Memorandum Articles
28 April 2025
MAMA
Resolution
28 April 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 April 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Memorandum Articles
14 April 2023
MAMA
Resolution
14 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Capital Allotment Shares
18 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2019
PSC01Notification of Individual PSC
Incorporation Company
7 December 2017
NEWINCIncorporation