Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kofax Holdings
Kofax Holdings is a dissolved company incorporated on 25 October 2002 with the registered office located in Birmingham, West Midlands. Kofax Holdings was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 October 2019
(5 years ago)
Was
16 years old
at the time of dissolution
Following
liquidation
Company No
04573901
Private unlimited company
Age
22 years
Incorporated
25 October 2002
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Kofax Holdings
Contact
Address
No 1 Colmore Square
Birmingham
B4 6HQ
Same address for the past
7 years
Companies in B4 6HQ
Telephone
Unreported
Email
Unreported
Website
Kofax.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mrs Samantha Louise Kirby
Director • Chartered Accountant • British • Lives in UK • Born in Dec 1970
Mr. Cort Steven Townsend
Secretary
Kofax Investment Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tungsten London Holdings Limited
Mrs Samantha Louise Kirby is a mutual person.
Active
Snow Midco Ltd
Mrs Samantha Louise Kirby is a mutual person.
Active
Snow Bidco Ltd
Mrs Samantha Louise Kirby is a mutual person.
Active
Project Leopard Topco Limited
Mrs Samantha Louise Kirby is a mutual person.
Dissolved
Project Leopard Intermediateco Limited
Mrs Samantha Louise Kirby is a mutual person.
Dissolved
Project Leopard Acquireco Limited
Mrs Samantha Louise Kirby is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Dec 2016
For period
31 Dec
⟶
31 Dec 2016
Traded for
12 months
Cash in Bank
£3K
Increased by £3K (%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£223.16M
Increased by £42.06M (+23%)
Total Liabilities
-£11K
Increased by £2K (+22%)
Net Assets
£223.15M
Increased by £42.06M (+23%)
Debt Ratio (%)
0%
Decreased by 0% (-1%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 9 Oct 2019
Confirmation Submitted
7 Years Ago on 13 Feb 2018
Registers Moved To Inspection Address
7 Years Ago on 25 Jan 2018
Inspection Address Changed
7 Years Ago on 19 Jan 2018
Registered Address Changed
7 Years Ago on 18 Jan 2018
Declaration of Solvency
7 Years Ago on 16 Jan 2018
Christian Jorg Franz Hefner Resigned
7 Years Ago on 18 Dec 2017
Martin Gustav Oberholzer Resigned
7 Years Ago on 18 Dec 2017
Cort Steven Townsend Resigned
7 Years Ago on 18 Dec 2017
Mrs Samantha Louise Kirby Appointed
7 Years Ago on 15 Dec 2017
Get Alerts
Get Credit Report
Discover Kofax Holdings's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 9 Oct 2019
Return of final meeting in a members' voluntary winding up
Submitted on 9 Jul 2019
Liquidators' statement of receipts and payments to 20 December 2018
Submitted on 28 Feb 2019
Confirmation statement made on 19 December 2017 with no updates
Submitted on 13 Feb 2018
Appointment of Mrs Samantha Louise Kirby as a director on 15 December 2017
Submitted on 5 Feb 2018
Termination of appointment of Cort Steven Townsend as a director on 18 December 2017
Submitted on 5 Feb 2018
Termination of appointment of Martin Gustav Oberholzer as a director on 18 December 2017
Submitted on 5 Feb 2018
Termination of appointment of Christian Jorg Franz Hefner as a director on 18 December 2017
Submitted on 5 Feb 2018
Register(s) moved to registered inspection location 7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG
Submitted on 25 Jan 2018
Register inspection address has been changed to 7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG
Submitted on 19 Jan 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs