Kocho Holdings Limited LONDON


Founded in 2012, Kocho Holdings, classified under reg no. 08279426 is an active company. Currently registered at Waverley House 4th Floor W1F 8GQ, London the company has been in the business for 12 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 21st March 2022 Kocho Holdings Limited is no longer carrying the name Tigl Holdings.

The firm has 3 directors, namely Mark H., Georgios G. and Desmond L.. Of them, Desmond L. has been with the company the longest, being appointed on 2 November 2012 and Mark H. has been with the company for the least time - from 11 July 2018. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Adam M. who worked with the the firm until 30 November 2015.

Kocho Holdings Limited Address / Contact

Office Address Waverley House 4th Floor
Office Address2 7-12 Noel Street
Town London
Post code W1F 8GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08279426
Date of Incorporation Fri, 2nd Nov 2012
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Mark H.

Position: Director

Appointed: 11 July 2018

Georgios G.

Position: Director

Appointed: 04 February 2013

Desmond L.

Position: Director

Appointed: 02 November 2012

Ray G.

Position: Director

Appointed: 06 September 2023

Resigned: 31 October 2023

Richard B.

Position: Director

Appointed: 01 October 2021

Resigned: 22 May 2023

Richard B.

Position: Director

Appointed: 15 February 2021

Resigned: 06 September 2023

Christian W.

Position: Director

Appointed: 01 March 2020

Resigned: 12 February 2021

Ronald S.

Position: Director

Appointed: 11 July 2018

Resigned: 08 March 2022

Mark N.

Position: Director

Appointed: 11 July 2018

Resigned: 26 June 2023

Adam M.

Position: Secretary

Appointed: 25 May 2015

Resigned: 30 November 2015

Mark M.

Position: Director

Appointed: 04 February 2013

Resigned: 27 December 2017

Adam M.

Position: Director

Appointed: 07 January 2013

Resigned: 26 May 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Kocho Midco Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Desmond L. This PSC owns 25-50% shares.

Kocho Midco Limited

Waverley House 4th Floor 7-12 Noel Street, London, Westminster, W1F 8GQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13169232
Notified on 3 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Desmond L.

Notified on 6 April 2016
Ceased on 3 March 2021
Nature of control: 25-50% shares

Company previous names

Tigl Holdings March 21, 2022
Leafprint January 9, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth-443 622-665 398-530 499   
Balance Sheet
Cash Bank On Hand  14 7781 2471042 047
Current Assets574 567821 843441 710177 3871 440364 921
Debtors555 410819 211426 932176 1401 336362 874
Net Assets Liabilities   -664 677-719 613-983 854
Other Debtors  1 4321 9611 33631 046
Cash Bank In Hand19 1572 63214 778   
Tangible Fixed Assets10 7837 522    
Reserves/Capital
Called Up Share Capital1 0001 0002 000   
Profit Loss Account Reserve-543 622-765 398-1 095 499   
Shareholder Funds-443 622-665 398-530 499   
Other
Accrued Liabilities Deferred Income  113 00023 69625 87331 091
Amounts Owed By Related Parties  425 500174 179  
Amounts Owed To Group Undertakings    543 772477 955
Creditors  434 865812 0241 300 0885 062 264
Deferred Tax Asset Debtors     331 828
Investments Fixed Assets800 888800 888800 888815 6091 333 5854 565 391
Issue Equity Instruments  465 000   
Net Current Assets Liabilities564 007251 8756 845-668 262-753 110-486 981
Number Shares Issued Fully Paid   1 0001 000 
Other Creditors  1 338 232812 0241 300 0885 062 264
Other Remaining Borrowings  279 684797 495154 715 
Other Taxation Social Security Payable  39 31622 49726 10022 291
Par Value Share 1111 
Profit Loss  -330 101-134 178-54 936 
Total Assets Less Current Liabilities1 375 6781 060 285807 733147 347580 4754 078 410
Trade Creditors Trade Payables  2 8651 9614 09062 685
Creditors Due After One Year1 819 3001 725 6831 338 232   
Creditors Due Within One Year10 560569 968434 865   
Fixed Assets811 671808 410800 888   
Number Shares Allotted 15 0001 000   
Percentage Subsidiary Held 100100   
Share Capital Allotted Called Up Paid1501501 000   
Share Premium Account99 00099 000563 000   
Tangible Fixed Assets Cost Or Valuation 13 044    
Tangible Fixed Assets Depreciation2 2615 522    
Tangible Fixed Assets Depreciation Charged In Period 3 2611 631   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  7 153   
Tangible Fixed Assets Disposals  13 044   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Previous accounting period shortened to 30th March 2023
filed on: 27th, March 2024
Free Download (1 page)

Company search