The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Barker, Tim John
    Ceo born in May 1969
    Individual (4 offsprings)
    Officer
    2020-01-27 ~ now
    OF - Director → CIF 0
  • 2
    Jawa, Sanjay
    Finance Director born in June 1965
    Individual (11 offsprings)
    Officer
    2018-10-16 ~ now
    OF - Director → CIF 0
  • 3
    Longhurst, Damien Paul
    Director born in October 1984
    Individual (2 offsprings)
    Officer
    2023-09-18 ~ now
    OF - Director → CIF 0
  • 4
    Newhouse, Kate
    Chief Operating Officer born in December 1981
    Individual (5 offsprings)
    Officer
    2024-06-04 ~ now
    OF - Director → CIF 0
  • 5
    KOOTH PLC
    - now
    KOOTH LIMITED - 2020-08-24
    HAMSARD 3564 LIMITED - 2020-08-24
    The Epworth, 25 City Road, 2nd Floor, London, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2020-08-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Happe, Judy Amanda
    Cfo born in June 1980
    Individual (7 offsprings)
    Officer
    2018-05-17 ~ 2019-11-15
    OF - Director → CIF 0
  • 2
    Blake, Zoe
    Chief Executive Officer born in November 1970
    Individual
    Officer
    2015-10-01 ~ 2019-09-17
    OF - Director → CIF 0
  • 3
    Philips, Simon Robert Maury
    Investment Professional born in November 1967
    Individual (24 offsprings)
    Officer
    2015-09-25 ~ 2024-06-04
    OF - Director → CIF 0
  • 4
    Allen, Michael Philip
    Chartered Accountant born in June 1986
    Individual (1 offspring)
    Officer
    2015-09-25 ~ 2018-10-16
    OF - Director → CIF 0
  • 5
    Hyman, Frank Richard
    Investment Professional born in April 1977
    Individual (6 offsprings)
    Officer
    2015-09-25 ~ 2020-12-09
    OF - Director → CIF 0
  • 6
    Whiting, Peter Frederick
    Director born in January 1966
    Individual (6 offsprings)
    Officer
    2020-05-21 ~ 2024-06-04
    OF - Director → CIF 0
  • 7
    Abelovszky, Judith
    Finance Director born in November 1980
    Individual (1 offspring)
    Officer
    2015-10-01 ~ 2016-05-13
    OF - Director → CIF 0
    Abelovszky, Judith
    Individual (1 offspring)
    Officer
    2015-10-01 ~ 2016-05-13
    OF - Secretary → CIF 0
  • 8
    Hall, Christopher James
    Chief Technology Officer born in March 1974
    Individual (47 offsprings)
    Officer
    2015-11-01 ~ 2018-10-16
    OF - Director → CIF 0
  • 9
    ROOT CAPITAL FUND II L.P.
    Peninsular House, 30 -36 Monument Street, Ground Floor, London, England
    Active Corporate (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2016-04-06 ~ 2020-08-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

KOOTH GROUP LIMITED

Previous names
XENZONE GROUP LIMITED - 2020-10-02
MINDZONE GROUP LIMITED - 2018-09-28
MINDS FOR LIFE LIMITED - 2017-04-26
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
2,363,649 GBP2019-12-31
2,241,134 GBP2018-12-31
Property, Plant & Equipment
1,211 GBP2018-12-31
Fixed Assets - Investments
1,871,294 GBP2019-12-31
Fixed Assets
4,234,943 GBP2019-12-31
Debtors
339,103 GBP2019-12-31
462,619 GBP2018-12-31
Cash at bank and in hand
45,013 GBP2019-12-31
16,966 GBP2018-12-31
Current Assets
384,116 GBP2019-12-31
479,585 GBP2018-12-31
Net Current Assets/Liabilities
-9,605,050 GBP2019-12-31
-7,209,345 GBP2018-12-31
Total Assets Less Current Liabilities
-5,370,107 GBP2019-12-31
Restated amount
-3,095,706 GBP2018-12-31
Net Assets/Liabilities
-5,381,703 GBP2019-12-31
Restated amount
-3,209,440 GBP2018-12-31
Equity
Called up share capital
116 GBP2019-12-31
100 GBP2018-12-31
Share premium
1,984 GBP2019-12-31
Retained earnings (accumulated losses)
-5,383,803 GBP2019-12-31
Retained earnings (accumulated losses), Restated amount
-3,209,540 GBP2018-12-31
Equity
-5,381,703 GBP2019-12-31
Restated amount
-3,209,440 GBP2018-12-31
Intangible Assets - Gross Cost
Development expenditure
3,114,463 GBP2019-12-31
2,241,134 GBP2018-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
750,814 GBP2019-01-01 ~ 2019-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
750,814 GBP2019-12-31
Intangible Assets
Development expenditure
2,363,649 GBP2019-12-31
2,241,134 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
8,752 GBP2019-12-31
8,752 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
8,752 GBP2019-12-31
7,541 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
1,211 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
1,211 GBP2018-12-31
Investments in Subsidiaries
1,871,294 GBP2019-12-31
1,871,294 GBP2018-12-31
Cost valuation
2,206,293 GBP2019-12-31
2,206,293 GBP2018-12-31
Other Debtors
306,708 GBP2019-12-31
423,088 GBP2018-12-31
Prepayments
23,407 GBP2019-12-31
30,547 GBP2018-12-31
Amounts Owed By Related Parties
8,988 GBP2019-12-31
8,984 GBP2018-12-31
Total Borrowings
Current, Amounts falling due within one year
5,378,808 GBP2019-12-31
4,495,532 GBP2018-12-31
Trade Creditors/Trade Payables
92,198 GBP2019-12-31
206,388 GBP2018-12-31
Amounts Owed to Related Parties
4,302,289 GBP2019-12-31
2,524,232 GBP2018-12-31
Taxation/Social Security Payable
46,190 GBP2019-12-31
53,125 GBP2018-12-31
Other Creditors
110 GBP2019-12-31
27 GBP2018-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
366,644 GBP2019-12-31
340,582 GBP2018-12-31
Deferred Tax Liabilities
11,596 GBP2019-12-31
113,734 GBP2018-12-31
Other Remaining Borrowings
Current
5,378,808 GBP2019-12-31
4,495,532 GBP2018-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000,000 shares2019-12-31
1,000,000 shares2018-12-31
Class 2 ordinary share
164,776 shares2019-12-31
Number of Shares Issued (Fully Paid)
1,164,776 shares2019-12-31
1,000,000 shares2018-12-31

Related profiles found in government register
  • KOOTH GROUP LIMITED
    Info
    XENZONE GROUP LIMITED - 2020-10-02
    MINDZONE GROUP LIMITED - 2018-09-28
    MINDS FOR LIFE LIMITED - 2017-04-26
    Registered number 09795273
    5 Merchant Square, London
    Private Limited Company incorporated on 2015-09-25 (9 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-01
    CIF 0
  • XENZONE GROUP LIMITED
    S
    Registered number missing
    Epworth House, 25 City Road, London, England, EC1Y 1AA
    Limited Company
    CIF 1
  • XENZONE GROUP LIMITED
    S
    Registered number 09795273
    Peninsular House, 30-36 Monument Street, London, County (optional), United Kingdom, EC3R 8NB
    Limited Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    BEAM CLINIC LIMITED - 2015-11-11
    320 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -71,966 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-04-03
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    XENZONE LIMITED - 2020-12-02
    5 Merchant Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,910,580 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ 2020-08-25
    CIF 1 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.