UKBizDB.co.uk

THE HOUSE OF KAIZEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The House Of Kaizen Limited. The company was founded 20 years ago and was given the registration number 04967817. The firm's registered office is in LONDON. You can find them at Ibex House, 162-164 - Arthur Road, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:THE HOUSE OF KAIZEN LIMITED
Company Number:04967817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Ibex House, 162-164 - Arthur Road, London, England, SW19 8AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, City Road, London, England, EC1V 2NX

Director20 December 2021Active
124, City Road, London, England, EC1V 2NX

Director20 December 2021Active
Kemp House, 152-160, City Road, London, England, EC1V 2NX

Secretary31 October 2004Active
Sanford House, Medwin Walk, Horsham, RH12 1AG

Corporate Secretary18 November 2003Active
50, Buttesland Street, Hoffman Square, London, United Kingdom, N1 6BY

Director06 April 2013Active
The Old Forge, Horsham Road, Abinger Hammer, RH5 6PW

Director18 November 2003Active
Ibex House, 162-164 - Arthur Road, London, England, SW19 8AQ

Director18 November 2003Active
Kemp House, 152-160, City Road, London, England, EC1V 2NX

Director18 November 2003Active

People with Significant Control

Mr Osh Rice
Notified on:20 December 2021
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Caitlyn Kelly
Notified on:20 December 2021
Status:Active
Date of birth:November 1992
Nationality:British,Australian
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
G8way Limited
Notified on:06 January 2021
Status:Active
Country of residence:England
Address:Ibex House, 162-164 Arthur Road, London, England, SW19 8AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2023-02-24Officers

Change person director company with change date.

Download
2022-05-18Address

Change registered office address company with date old address new address.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Officers

Termination secretary company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Officers

Change person director company with change date.

Download
2022-02-25Persons with significant control

Change to a person with significant control.

Download
2022-02-24Address

Change sail address company with old address new address.

Download
2022-02-24Incorporation

Memorandum articles.

Download
2022-02-24Resolution

Resolution.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Capital

Capital name of class of shares.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-18Address

Change registered office address company with date old address new address.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.