Company NameKaizen Reporting Limited
Company StatusActive
Company Number08362415
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Dario Marcello Crispini
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(same day as company formation)
RoleFinancial Compliance
Country of ResidenceGuernsey
Correspondence Address12 Groveland Court
London
EC4M 9EH
Director NameMr Ian George Rennie
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(5 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Groveland Court
London
EC4M 9EH
Director NameMr David Thomas Bryant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address12 Groveland Court
London
EC4M 9EH
Director NameMr Marino Paul Keith Luchmun
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address12 Groveland Court
London
EC4M 9EH
Director NameMr Rory Cunningham McLaren
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Product Officer
Country of ResidenceEngland
Correspondence Address12 Groveland Court
London
EC4M 9EH
Director NameMrs Sara Leigh Crispini
Date of BirthMarch 1976 (Born 48 years ago)
NationalityNew Zealander,Britis
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence AddressFirst Floor 12 Groveland Court
London
EC4M 9EH

Contact

Websitewww.mifidiireporting.com

Location

Registered Address12 Groveland Court
London
EC4M 9EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Dario Marcello Crispini
50.00%
Ordinary
50 at £1Sara Leigh Crispini
50.00%
Ordinary

Financials

Year2014
Net Worth£219,343
Current Liabilities£150,285

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 3 weeks ago)
Next Return Due30 January 2025 (8 months, 4 weeks from now)

Filing History

19 January 2024Confirmation statement made on 16 January 2024 with updates (4 pages)
20 April 2023Cessation of Dario Marcello Crispini as a person with significant control on 28 February 2023 (1 page)
20 April 2023Notification of Kaizen Regtech Group Limited as a person with significant control on 28 February 2023 (2 pages)
31 January 2023Group of companies' accounts made up to 31 January 2022 (26 pages)
27 January 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
25 January 2023Change of details for Mr Dario Marcello Crispini as a person with significant control on 22 December 2022 (2 pages)
24 January 2023Cessation of Sara Leigh Crispini as a person with significant control on 22 December 2022 (1 page)
14 October 2022Appointment of Mr David Thomas Bryant as a director on 14 October 2022 (2 pages)
14 October 2022Appointment of Mr Marino Paul Keith Luchmun as a director on 14 October 2022 (2 pages)
14 October 2022Registered office address changed from First Floor 12 Groveland Court London EC4M 9EH United Kingdom to 12 Groveland Court London EC4M 9EH on 14 October 2022 (1 page)
14 October 2022Appointment of Mr Rory Cunningham Mclaren as a director on 14 October 2022 (2 pages)
12 September 2022Register inspection address has been changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG England to 1st Floor Healthaid House Marlborough Hill Harrow HA1 1UD (1 page)
9 September 2022Register(s) moved to registered inspection location 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG (1 page)
10 February 2022Confirmation statement made on 16 January 2022 with updates (4 pages)
29 October 2021Accounts for a small company made up to 31 January 2021 (12 pages)
1 June 2021Termination of appointment of Sara Leigh Crispini as a director on 20 May 2021 (1 page)
21 May 2021Director's details changed for Mrs Sara Leigh Crispini on 21 May 2021 (2 pages)
21 May 2021Director's details changed for Mr Dario Marcello Crispini on 21 May 2021 (2 pages)
21 May 2021Change of details for Mr Dario Marcello Crispini as a person with significant control on 21 May 2021 (2 pages)
21 May 2021Change of details for Mrs Sara Leigh Crispini as a person with significant control on 21 May 2021 (2 pages)
9 April 2021Change of details for Mrs Sara Leigh Crispini as a person with significant control on 1 October 2020 (2 pages)
9 April 2021Change of details for Mr Dario Marcello Crispini as a person with significant control on 1 October 2020 (2 pages)
9 April 2021Director's details changed for Mrs Sara Crispini on 1 October 2020 (2 pages)
9 April 2021Director's details changed for Mr Dario Crispini on 1 October 2020 (2 pages)
18 January 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
24 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
29 January 2019Confirmation statement made on 16 January 2019 with updates (5 pages)
16 January 2019Change of details for Mr Dario Marcello Crispini as a person with significant control on 25 February 2018 (2 pages)
16 January 2019Change of details for Mrs Sara Leigh Crispini as a person with significant control on 25 February 2018 (2 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
30 August 2018Sub-division of shares on 26 June 2018 (4 pages)
25 February 2018Registered office address changed from Albert Buildings 49 Queen Victoria Street London EC4N 4SA to First Floor 12 Groveland Court London EC4M 9EH on 25 February 2018 (1 page)
13 February 2018Appointment of Mr Ian Rennie as a director on 2 February 2018 (3 pages)
24 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
29 October 2016Micro company accounts made up to 31 January 2016 (6 pages)
29 October 2016Micro company accounts made up to 31 January 2016 (6 pages)
27 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
30 October 2015Micro company accounts made up to 31 January 2015 (6 pages)
30 October 2015Micro company accounts made up to 31 January 2015 (6 pages)
19 June 2015Registered office address changed from C/O Sara Crispini 152 Avenue Road London W3 8QG to Albert Buildings 49 Queen Victoria Street London EC4N 4SA on 19 June 2015 (1 page)
19 June 2015Registered office address changed from C/O Sara Crispini 152 Avenue Road London W3 8QG to Albert Buildings 49 Queen Victoria Street London EC4N 4SA on 19 June 2015 (1 page)
2 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
16 October 2014Micro company accounts made up to 31 January 2014 (5 pages)
16 October 2014Micro company accounts made up to 31 January 2014 (5 pages)
8 April 2014Register inspection address has been changed (1 page)
8 April 2014Register inspection address has been changed (1 page)
8 April 2014Register(s) moved to registered inspection location (1 page)
8 April 2014Register(s) moved to registered inspection location (1 page)
3 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)