Company NameKOH Europe Ltd
DirectorsAdam Quarran Lindsay and Caroline Anne Keyte
Company StatusActive
Company Number11333689
CategoryPrivate Limited Company
Incorporation Date27 April 2018(6 years ago)

Business Activity

Section CManufacturing
SIC 20412Manufacture of cleaning and polishing preparations
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Adam Quarran Lindsay
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(10 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMrs Caroline Anne Keyte
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NameMr Stephen Michael Sasse
StatusCurrent
Appointed12 March 2021(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Patrick James Knight
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 3, 207 Regent Street
London
W1B 3HH
Director NameMr Justin Jason Alexander
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(10 months, 4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 28 October 2019)
RoleChief Brand Officer
Country of ResidenceAustralia
Correspondence Address74 Glenayr Avenue
North Bondi
Sydney, 2026
Australia
Director NameVinod Ramanadhan
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed28 October 2019(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 2021)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Charges

21 April 2020Delivered on: 24 April 2020
Persons entitled: Fc Securities Pty LTD

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding

Filing History

27 April 2023Confirmation statement made on 26 April 2023 with updates (5 pages)
22 February 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
5 July 2022Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022 (1 page)
30 June 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 3,614,415
(3 pages)
10 May 2022Confirmation statement made on 26 April 2022 with updates (4 pages)
11 January 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
5 May 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
4 May 2021Director's details changed for Mr Adam Quarran Lindsay on 26 April 2021 (2 pages)
1 May 2021Director's details changed for Mrs Caroline Anne Keyte on 26 April 2021 (2 pages)
21 April 2021Termination of appointment of Vinod Ramanadhan as a director on 12 March 2021 (1 page)
21 April 2021Appointment of Mr Stephen Michael Sasse as a secretary on 12 March 2021 (2 pages)
4 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
29 April 2020Director's details changed for Mr Adam Quarran Lindsay on 29 April 2020 (2 pages)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
24 April 2020Registration of charge 113336890001, created on 21 April 2020 (28 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
14 November 2019Appointment of Vinod Ramanadhan as a director on 28 October 2019 (2 pages)
14 November 2019Termination of appointment of Justin Jason Alexander as a director on 28 October 2019 (1 page)
14 November 2019Appointment of Mrs Caroline Anne Keyte as a director on 28 October 2019 (2 pages)
30 October 2019Registered office address changed from Level 3, 207 Regent Street London W1B 3HH England to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 30 October 2019 (1 page)
14 May 2019Termination of appointment of Patrick Knight as a director on 8 April 2019 (1 page)
9 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
22 March 2019Appointment of Mr Adam Quarran Lindsay as a director on 22 March 2019 (2 pages)
22 March 2019Appointment of Mr Justin Jason Alexander as a director on 22 March 2019 (2 pages)
24 July 2018Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
17 May 2018Registered office address changed from 5 Matchams Close Matchams Ringwood Hampshire BH24 2BZ United Kingdom to Level 3, 207 Regent Street London W1B 3HH on 17 May 2018 (1 page)
17 May 2018Director's details changed for Mr Patrick Knight on 16 May 2018 (2 pages)
27 April 2018Incorporation
Statement of capital on 2018-04-27
  • GBP 1
(37 pages)