Company NameKAO Data Limited
Company StatusActive
Company Number11756346
CategoryPrivate Limited Company
Incorporation Date8 January 2019(5 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Matteo Charles Colombo
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(1 month after company formation)
Appointment Duration5 years, 2 months
RoleFinancier
Country of ResidenceEngland
Correspondence AddressLegal And General Group 1 Coleman Street
London
EC2R 5AA
Director NameMr Douglas Gordon Munro
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(1 month after company formation)
Appointment Duration5 years, 2 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Coleman Street
London
EC2R 5AA
Director NameMr Mark Simon Bedford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Market Lane
Wellington
Wellington 6011
New Zealand
Director NameMr Vincent Gerritsen
Date of BirthDecember 1975 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed20 August 2021(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleHead Of Uk And Europe
Country of ResidenceEngland
Correspondence Address5 Market Lane
Wellington
Wellington 6011
New Zealand
Director NameMr William Oliver Clayton Smales
Date of BirthDecember 1975 (Born 48 years ago)
NationalityNew Zealander
StatusCurrent
Appointed20 August 2021(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleGlobal Head Of Private Markets
Country of ResidenceUnited States
Correspondence Address5 Market Lane
Wellington
Wellington 6011
New Zealand
Director NameLord Andrew Simon Feldman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2024(5 years, 3 months after company formation)
Appointment Duration1 week, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKao Data Campus London Road
Harlow
CM17 9NA
Director NameMr Matthew James Harris
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKao Data Campus London Road
Harlow
CM17 9NA
Director NameMr David Joseph Bloom
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(same day as company formation)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence AddressKao Data Campus London Road
Harlow
CM17 9NA
Director NameMr Johannes Antonius Jacobus Luycks
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed07 February 2019(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 October 2019)
RoleCEO
Country of ResidenceNetherlands
Correspondence AddressKao Data Campus London Road
Harlow
CM17 9NA
Director NameMr Craig Alaister Wilson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2019(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressKao Data Campus London Road
Harlow
CM17 9NA
Director NameMr Lee Myall
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(2 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 20 August 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressKao Data Campus London Road
Harlow
CM17 9NA
Director NameNOE Group (Corporate Services) Limited (Corporation)
StatusResigned
Appointed22 September 2023(4 years, 8 months after company formation)
Appointment Duration1 month (resigned 22 October 2023)
Correspondence Address30 Market Place
London
W1W 8AP

Location

Registered AddressKao Data Campus
London Road
Harlow
CM17 9NA
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

29 March 2022Delivered on: 30 March 2022
Persons entitled: Smbc Leasing & Finance UK No.1 Limited

Classification: A registered charge
Outstanding
29 March 2022Delivered on: 30 March 2022
Persons entitled: Smbc Leasing & Finance UK No.1 Limited

Classification: A registered charge
Outstanding
8 February 2022Delivered on: 10 February 2022
Persons entitled: Downing LLP

Classification: A registered charge
Outstanding
7 February 2019Delivered on: 11 February 2019
Persons entitled: Downing LLP

Classification: A registered charge
Outstanding

Filing History

18 April 2024Appointment of Lord Andrew Feldman as a director on 15 April 2024 (2 pages)
13 February 2024Accounts for a small company made up to 31 March 2023 (48 pages)
26 October 2023Termination of appointment of Noe Group (Corporate Services) Limited as a director on 22 October 2023 (1 page)
11 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
7 October 2023Memorandum and Articles of Association (55 pages)
28 September 2023Termination of appointment of David Joseph Bloom as a director on 22 September 2023 (1 page)
28 September 2023Cessation of Hockham Gp Limited as a person with significant control on 22 September 2023 (1 page)
28 September 2023Change of details for Infratil Hpc Limited as a person with significant control on 22 September 2023 (2 pages)
28 September 2023Appointment of Noe Group (Corporate Services) Limited as a director on 22 September 2023 (2 pages)
28 June 2023Statement of capital following an allotment of shares on 26 May 2023
  • GBP 219.648
(3 pages)
28 June 2023Confirmation statement made on 14 June 2023 with updates (4 pages)
18 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 November 2022Memorandum and Articles of Association (54 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 August 2022Statement of capital following an allotment of shares on 8 July 2022
  • GBP 188.406
(3 pages)
26 June 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
24 June 2022Notification of Infratil Hpc Limited as a person with significant control on 26 January 2022 (2 pages)
30 March 2022Registration of charge 117563460003, created on 29 March 2022 (31 pages)
30 March 2022Registration of charge 117563460004, created on 29 March 2022 (28 pages)
10 February 2022Registration of charge 117563460002, created on 8 February 2022 (36 pages)
8 February 2022Statement of capital following an allotment of shares on 26 January 2022
  • GBP 183.628
(3 pages)
16 November 2021Termination of appointment of Matthew James Harris as a director on 16 November 2021 (1 page)
12 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 November 2021Change of details for Legal and General Capital as a person with significant control on 1 November 2021 (2 pages)
21 September 2021Second filing of Confirmation Statement dated 15 June 2020 (4 pages)
21 September 2021Second filing of a statement of capital following an allotment of shares on 13 February 2019
  • GBP 99.000
(4 pages)
20 September 2021Statement of capital on 20 August 2021
  • GBP 123.372
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 20 August 2021
(4 pages)
9 September 2021Memorandum and Articles of Association (54 pages)
9 September 2021Resolutions
  • RES13 ‐ Investment agreement 20/08/2021
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
3 September 2021Appointment of Mr William Oliver Clayton Smales as a director on 20 August 2021 (2 pages)
2 September 2021Statement of capital following an allotment of shares on 20 August 2021
  • GBP 123.37
(3 pages)
2 September 2021Termination of appointment of Lee Myall as a director on 20 August 2021 (1 page)
2 September 2021Appointment of Mr Mark Simon Bedford as a director on 20 August 2021 (2 pages)
2 September 2021Appointment of Mr Vincent Gerritsen as a director on 20 August 2021 (2 pages)
2 September 2021Termination of appointment of Craig Alaister Wilson as a director on 20 August 2021 (1 page)
14 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
22 February 2021Appointment of Mr Lee Myall as a director on 22 February 2021 (2 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 June 2020Confirmation statement made on 15 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 21/09/21
(7 pages)
15 June 2020Confirmation statement made on 15 June 2020 with updates (6 pages)
16 January 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1
(3 pages)
14 January 2020Confirmation statement made on 7 January 2020 with updates (5 pages)
5 November 2019Termination of appointment of Johannes Antonius Jacobus Luycks as a director on 31 October 2019 (1 page)
27 March 2019Change of details for Hockham Gp Limited as a person with significant control on 7 February 2019 (2 pages)
27 March 2019Appointment of Mr Douglas Gordon Munro as a director on 7 February 2019 (2 pages)
27 March 2019Notification of Legal and General Capital as a person with significant control on 7 February 2019 (2 pages)
14 March 2019Appointment of Mr Craig Alaister Wilson as a director on 7 February 2019 (2 pages)
12 March 2019Appointment of Mr Matteo Charles Colombo as a director on 7 February 2019 (2 pages)
12 March 2019Appointment of Mr Johannes Antonius Jacobus Luycks as a director on 7 February 2019 (2 pages)
20 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
19 February 2019Particulars of variation of rights attached to shares (4 pages)
19 February 2019Change of share class name or designation (2 pages)
13 February 2019Statement of capital following an allotment of shares on 7 February 2019
  • GBP 99
  • ANNOTATION Clarification a second filed SH01 was registered on 21/09/2021.
(5 pages)
13 February 2019Statement of capital following an allotment of shares on 7 February 2019
  • GBP 99
(4 pages)
12 February 2019Statement of capital following an allotment of shares on 7 February 2019
  • GBP 59.342
(3 pages)
11 February 2019Registration of charge 117563460001, created on 7 February 2019 (58 pages)
9 January 2019Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
8 January 2019Incorporation
Statement of capital on 2019-01-08
  • GBP 48.493
(45 pages)