CompanyTrack
K

KOCHO HOLDINGS LIMITED

Active Cardiff

Information technology consultancy activities

0 employees Website
Information technology, telecommunications and data Information technology consultancy activitiesOther information technology service activities
K

KOCHO HOLDINGS LIMITED

Information technology consultancy activities

Founded 2 Nov 2012 Active Cardiff, Wales 0 employees kocho.co.uk
Information technology, telecommunications and data Information technology consultancy activitiesOther information technology service activities
Accounts Submitted 8 Sept 2025
Confirmation Statement Submitted 14 Nov 2025
Net assets £-10.52M £5.73M 2024 year on year
Total assets £31.41M £179.16K 2024 year on year
Total Liabilities £41.93M £5.90M 2024 year on year
Charges 4
4 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2 Kingsway 4th Floor Cardiff CF10 3FD Wales

Office (London)

Waverley House, 7-12 Noel St, London W1F 8GQ

Telephone

0800 044 5009

Website

kocho.co.uk

Credit Report

Discover KOCHO HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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 (2013–2024)

Cash in Bank

£2.88k

Decreased by £6.13k (-68%)

Net Assets

-£10.52M

Decreased by £5.73M (-119%)

Total Liabilities

£41.93M

Increased by £5.90M (+16%)

Turnover

N/A

Decreased by £916.25k (-100%)

Employees

N/A

Debt Ratio

133%

Increased by 18 (+16%)

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

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 13,992 Shares £82k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
3 Mar 20212,195£10.975£0.005
3 Mar 202110,699£106.99£0.01
3 Mar 20211,098£82k£75

Officers

Officers

4 active 11 resigned
Status
Georgios GeorgiouDirectorBritishEngland594 Feb 2013Active
Hannah Lisa BirchDirectorBritishEngland573 Feb 2025Active
Ian David BrewerDirectorBritishEngland5913 Aug 2025Active
Mark Ian HowlingDirectorBritishEngland6411 Jul 2018Active

Shareholders

Shareholders (5)

Kocho Midco Limited
62.5%
80,91430 Nov 2022
Kocho Midco Limited
23.0%
29,69930 Nov 2022
Kocho Midco Limited
6.4%
8,29330 Nov 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Kocho Midco Limited

United Kingdom

Active
Notified 3 Mar 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Desmond Julian Lekerman

Ceased 3 Mar 2021

Ceased

Group Structure

Group Structure

KOCHO MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KOCHO GROUP HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BGF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
KOCHO HOLDINGS LIMITED Current Company
HEPTAGON TECHNOLOGY HOLDINGS LIMITED united kingdom shares 75 to 100 percent
KOCHO GROUP LIMITED united kingdom shares 75 to 100 percent
MANAGING MAINTENANCE RESOURCES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOBLICITI HOLDINGS LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOBLICITI LTD. united kingdom shares 25 to 50 percent
NETCONSULT GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRYNIANTDAU LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
14 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-14 with no updatesView(3 pages)
8 Sept 2025AccountsAnnual accounts made up to 2025-03-30View(1 page)
4 Sept 2025OfficersAppointment of Mr Ian David Brewer as director on 2025-08-13View(2 pages)
4 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
4 Sept 2025OfficersTermination of Perry Michael Lee James Dowell as director on 2025-06-30View(1 page)
14 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-14 with no updates

8 Sept 2025 Accounts

Annual accounts made up to 2025-03-30

4 Sept 2025 Officers

Appointment of Mr Ian David Brewer as director on 2025-08-13

4 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

4 Sept 2025 Officers

Termination of Perry Michael Lee James Dowell as director on 2025-06-30

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-14 with no updates

3 months ago on 14 Nov 2025

Annual accounts made up to 2025-03-30

5 months ago on 8 Sept 2025

Appointment of Mr Ian David Brewer as director on 2025-08-13

5 months ago on 4 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 4 Sept 2025

Termination of Perry Michael Lee James Dowell as director on 2025-06-30

5 months ago on 4 Sept 2025