ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kam Group Holdings 2020 Limited

Kam Group Holdings 2020 Limited is an active company incorporated on 6 December 2020 with the registered office located in Knutsford, Cheshire. Kam Group Holdings 2020 Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
13064789
Private limited company
Age
5 years
Incorporated 6 December 2020
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 20 February 2025 (11 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
The Old Shippon, Ground Floor Right Hand Suite Moseley Hall Farm
Chelford Road
Knutsford
WA16 8RB
England
Address changed on 17 Dec 2025 (1 month ago)
Previous address was Intecho House Bowling Green Mereheath Lane Knutsford WA16 6SL United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
16
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1971
Director • British • Lives in UK • Born in May 1973
Director • British • Lives in England • Born in Jan 1980
Contollo Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kam Group Holdings Limited
David James French, Ruth Hannah Percival, and 1 more are mutual people.
Active
Mba Consulting Engineers Limited
Ruth Hannah Percival is a mutual person.
Active
Engineering Services Partnership Limited
Ruth Hannah Percival is a mutual person.
Active
Kam Project Consultants Limited
Ruth Hannah Percival is a mutual person.
Active
Tace Projects Limited
Ruth Hannah Percival is a mutual person.
Active
Tace Manchester Limited
Ruth Hannah Percival is a mutual person.
Active
Tace London Limited
Ruth Hannah Percival is a mutual person.
Active
Tace Liverpool Ltd
Ruth Hannah Percival is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£1.33M
Decreased by £176K (-12%)
Turnover
£10.81M
Decreased by £1.74M (-14%)
Employees
92
Decreased by 11 (-11%)
Total Assets
£11.85M
Decreased by £1.27M (-10%)
Total Liabilities
-£6.41M
Decreased by £827K (-11%)
Net Assets
£5.43M
Decreased by £445K (-8%)
Debt Ratio (%)
54%
Decreased by 1.05% (-2%)
Latest Activity
Oliver John Dennis Resigned
29 Days Ago on 28 Dec 2025
Registered Address Changed
1 Month Ago on 17 Dec 2025
Ruth Hannah Percival Appointed
9 Months Ago on 4 Apr 2025
Darren Vaughan Resigned
9 Months Ago on 4 Apr 2025
Kevin Sims Resigned
9 Months Ago on 4 Apr 2025
Michael Owen Wilcock Resigned
9 Months Ago on 4 Apr 2025
Mark Kevin Shea Resigned
9 Months Ago on 4 Apr 2025
Mark David O'neill Resigned
9 Months Ago on 4 Apr 2025
Contollo Group Limited (PSC) Appointed
9 Months Ago on 4 Apr 2025
Tobias Neumeier Resigned
9 Months Ago on 4 Apr 2025
Get Credit Report
Discover Kam Group Holdings 2020 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Oliver John Dennis as a director on 28 December 2025
Submitted on 9 Jan 2026
Registered office address changed from Intecho House Bowling Green Mereheath Lane Knutsford WA16 6SL United Kingdom to The Old Shippon, Ground Floor Right Hand Suite Moseley Hall Farm Chelford Road Knutsford WA16 8RB on 17 December 2025
Submitted on 17 Dec 2025
Change of share class name or designation
Submitted on 16 Apr 2025
Memorandum and Articles of Association
Submitted on 16 Apr 2025
Resolutions
Submitted on 16 Apr 2025
Particulars of variation of rights attached to shares
Submitted on 16 Apr 2025
Appointment of Ruth Hannah Percival as a director on 4 April 2025
Submitted on 11 Apr 2025
Termination of appointment of Tobias Neumeier as a director on 4 April 2025
Submitted on 9 Apr 2025
Registered office address changed from First Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR England to Intecho House Bowling Green Mereheath Lane Knutsford WA16 6SL on 9 April 2025
Submitted on 9 Apr 2025
Withdrawal of a person with significant control statement on 9 April 2025
Submitted on 9 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year