Background WavePink WaveYellow Wave

KOFA HOLDINGS LTD (12971027)

KOFA HOLDINGS LTD (12971027) is an active UK company. incorporated on 23 October 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. KOFA HOLDINGS LTD has been registered for 5 years. Current directors include DARGE, Andrew Robert, HONAN, Andrew James, NYGARD, Erik Michael and 2 others.

Company Number
12971027
Status
active
Type
ltd
Incorporated
23 October 2020
Age
5 years
Address
C/O Rpgcc, London, EC3V 0BT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DARGE, Andrew Robert, HONAN, Andrew James, NYGARD, Erik Michael, PARKES, Jeremy Ayitey, THWAITES, Richard Craig
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOFA HOLDINGS LTD

KOFA HOLDINGS LTD is an active company incorporated on 23 October 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. KOFA HOLDINGS LTD was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

12971027

LTD Company

Age

5 Years

Incorporated 23 October 2020

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 6 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

SEECK GROUP LTD
From: 29 October 2020To: 25 June 2021
SKEE HOLDINGS LTD
From: 23 October 2020To: 29 October 2020
Contact
Address

C/O Rpgcc 40 Gracechurch Street London, EC3V 0BT,

Previous Addresses

3rd Floor, 86-90 Paul Street London EC2A 4NE England
From: 3 April 2023To: 15 October 2025
21 Bennerley Rd London SW11 6DR United Kingdom
From: 23 October 2020To: 3 April 2023
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Funding Round
Jul 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Feb 22
Director Joined
Sept 22
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Apr 25
Funding Round
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
8
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

DARGE, Andrew Robert

Active
Paul Street, LondonEC2A 4NE
Born August 1988
Director
Appointed 26 Feb 2025

HONAN, Andrew James

Active
Mercers Road, LondonN19 4PS
Born April 1979
Director
Appointed 28 Sept 2022

NYGARD, Erik Michael

Active
40 Gracechurch Street, LondonEC3V 0BT
Born January 1979
Director
Appointed 23 Oct 2020

PARKES, Jeremy Ayitey

Active
Paul Street, LondonEC2A 4NE
Born April 1973
Director
Appointed 26 Feb 2025

THWAITES, Richard Craig

Active
Paul Street, LondonEC2A 4NE
Born October 1970
Director
Appointed 26 Feb 2025

Persons with significant control

1

Mr Erik Michael Nygard

Active
40 Gracechurch Street, LondonEC3V 0BT
Born January 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Oct 2020
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Resolution
11 April 2025
RESOLUTIONSResolutions
Memorandum Articles
11 April 2025
MAMA
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Gazette Notice Compulsory
9 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Resolution
1 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Resolution
22 November 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 November 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Resolution
31 July 2021
RESOLUTIONSResolutions
Resolution
30 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Resolution
25 June 2021
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 October 2020
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 October 2020
NEWINCIncorporation