KAN VENTURES LTD

Active Bristol

Other professional, scientific and technical activities n.e.c.

4 employees website.com
Other professional, scientific and technical activities n.e.c.
K

KAN VENTURES LTD

Other professional, scientific and technical activities n.e.c.

Founded 19 Feb 2014 Active Bristol, United Kingdom 4 employees website.com
Other professional, scientific and technical activities n.e.c.
Accounts Submitted 28 Nov 2025 Next due 30 Nov 2026 6 months remaining
Confirmation Submitted 25 Feb 2026 Next due 7 Mar 2027 10 months remaining
Net assets £3M £799K 2024 year on year
Total assets £17M £1M 2024 year on year
Total Liabilities £14M £512K 2024 year on year
Charges 2
2 satisfied

Contact & Details

Contact

Registered Address

1st Floor 25 King Street Bristol BS1 4PB United Kingdom

Website

www.example.com

Full company profile for KAN VENTURES LTD (08901416), an active company based in Bristol, United Kingdom. Incorporated 19 Feb 2014. Other professional, scientific and technical activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£3.57M

Decreased by £912.89k (-20%)

Net Assets

£2.87M

Increased by £799.25k (+39%)

Total Liabilities

£14.33M

Increased by £511.51k (+4%)

Turnover

N/A

Employees

4

Debt Ratio

83%

Decreased by 4 (-5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Alexander John Shorter HoareDirectorBritishEngland4117 Oct 2016Active
Hoare, Alexander John ShorterDirectorBritishUnited Kingdom4117 Oct 2016Active

Shareholders

Shareholders (3)

Mrs Katherine Oliva Cowley
33.3%
1
Mr Alexander John Shorter Hoare
33.3%
1

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Mrs Katherine Oliva Cowley

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1979
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Alexander John Shorter Hoare

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB June 1984
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Nicholas David Shorter Hoare

British

Active
Notified 6 Apr 2016
Residence England
DOB July 1981
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

David Alexander Hoare

Ceased 17 Feb 2021

Ceased

Group Structure

Group Structure

KAN VENTURES LTD Current Company

Charges

Charges

2 satisfied

Properties

Properties

4 freehold 1 leasehold 5 total
AddressTenurePrice PaidDate Added
Unit 14, Valley Point Industrial Estate, Beddington Farm Road, Croydon (CR0 4WP) SUTTON
Freehold£2,940,0006 Sept 2021
172-174 Colne Road, Twickenham (TW2 6RE) RICHMOND UPON THAMES
Freehold£1,530,00031 May 2019
Land at 172-174 Colne Road, Twickenham (TW2 6RE) RICHMOND UPON THAMES
Freehold-31 May 2019
53 St Georges Road, London (SW19 4EA) MERTON
Freehold£2,100,00026 Jun 2017
Basement Flat, 73 Talbot Road, London (W2 5JL) CITY OF WESTMINSTER
Leasehold£1,121,25020 Oct 2016
Unit 14, Valley Point Industrial Estate, Beddington Farm Road, Croydon (CR0 4WP)
Freehold £2,940,000
Added 6 Sept 2021
District SUTTON
172-174 Colne Road, Twickenham (TW2 6RE)
Freehold £1,530,000
Added 31 May 2019
District RICHMOND UPON THAMES
Land at 172-174 Colne Road, Twickenham (TW2 6RE)
Freehold
Added 31 May 2019
District RICHMOND UPON THAMES
53 St Georges Road, London (SW19 4EA)
Freehold £2,100,000
Added 26 Jun 2017
District MERTON
Basement Flat, 73 Talbot Road, London (W2 5JL)
Leasehold £1,121,250
Added 20 Oct 2016
District CITY OF WESTMINSTER

Documents

Company Filings

DateCategoryDescriptionDocument
25 Feb 2026Confirmation StatementConfirmation statement made on 21 Feb 2026 with no updates
6 Jan 2026Persons With Significant ControlChange to Mr Nicholas David Shorter Hoare as a person with significant control on 1 Jan 2026
6 Jan 2026Persons With Significant ControlChange to Mr Alexander John Shorter Hoare as a person with significant control on 1 Jan 2026
6 Jan 2026Persons With Significant ControlChange to Mrs Katherine Oliva Cowley as a person with significant control on 1 Jan 2026
28 Nov 2025AccountsAnnual accounts made up to 28 Feb 2025
25 Feb 2026 Confirmation Statement

Confirmation statement made on 21 Feb 2026 with no updates

6 Jan 2026 Persons With Significant Control

Change to Mr Nicholas David Shorter Hoare as a person with significant control on 1 Jan 2026

6 Jan 2026 Persons With Significant Control

Change to Mr Alexander John Shorter Hoare as a person with significant control on 1 Jan 2026

6 Jan 2026 Persons With Significant Control

Change to Mrs Katherine Oliva Cowley as a person with significant control on 1 Jan 2026

28 Nov 2025 Accounts

Annual accounts made up to 28 Feb 2025

Recent Activity

Latest Activity

Confirmation statement made on 21 Feb 2026 with no updates

2 months ago on 25 Feb 2026

Change to Mr Nicholas David Shorter Hoare as a person with significant control on 1 Jan 2026

4 months ago on 6 Jan 2026

Change to Mr Alexander John Shorter Hoare as a person with significant control on 1 Jan 2026

4 months ago on 6 Jan 2026

Change to Mrs Katherine Oliva Cowley as a person with significant control on 1 Jan 2026

4 months ago on 6 Jan 2026

Annual accounts made up to 28 Feb 2025

5 months ago on 28 Nov 2025