KÖRBER TECHNOLOGIES LIMITED

KÖRBER TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKÖRBER TECHNOLOGIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01488755
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KÖRBER TECHNOLOGIES LIMITED?

    • Manufacture of machinery for food, beverage and tobacco processing (28930) / Manufacturing

    Where is KÖRBER TECHNOLOGIES LIMITED located?

    Registered Office Address
    Moorside Road
    Winnal Trading Estate
    SO23 7SS Winchester
    Undeliverable Registered Office AddressNo

    What were the previous names of KÖRBER TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GARBUIO LIMITEDMar 28, 2018Mar 28, 2018
    DICKINSON LEGG LIMITEDOct 19, 1998Oct 19, 1998
    DICKINSON ENGINEERING LIMITEDJan 11, 1995Jan 11, 1995
    W.H. DICKINSON ENGINEERING LIMITEDApr 01, 1980Apr 01, 1980

    What are the latest accounts for KÖRBER TECHNOLOGIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for KÖRBER TECHNOLOGIES LIMITED?

    Last Confirmation Statement Made Up ToOct 11, 2025
    Next Confirmation Statement DueOct 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 11, 2024
    OverdueNo

    What are the latest filings for KÖRBER TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    17 pagesAA
    ADHSR45K

    Notification of Legg Limited as a person with significant control on Nov 21, 2024

    2 pagesPSC02
    XDGDGM6P

    Withdrawal of a person with significant control statement on Nov 21, 2024

    2 pagesPSC09
    XDGDGFJM

    Confirmation statement made on Oct 11, 2024 with no updates

    3 pagesCS01
    XDEF21CO

    Confirmation statement made on Oct 11, 2023 with no updates

    3 pagesCS01
    XCDWOP01

    Confirmation statement made on Oct 05, 2023 with no updates

    3 pagesCS01
    XCDWOOIZ

    Full accounts made up to Dec 31, 2022

    16 pagesAA
    ACC09FXL

    Confirmation statement made on Nov 05, 2022 with no updates

    3 pagesCS01
    XBIFE54R

    Full accounts made up to Dec 31, 2021

    16 pagesAA
    ABDKQUMB

    Certificate of change of name

    Company name changed garbuio LIMITED\certificate issued on 06/09/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 06, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 05, 2022

    RES15
    XBC049RD

    Confirmation statement made on Nov 05, 2021 with no updates

    3 pagesCS01
    XAHH0V34

    Full accounts made up to Dec 31, 2020

    15 pagesAA
    AADHAR8A

    Full accounts made up to Dec 31, 2019

    16 pagesAA
    A9JIKCZ7

    Confirmation statement made on Oct 27, 2020 with no updates

    3 pagesCS01
    X9GP4FRF

    Appointment of Mr Gary Szentesi as a director on Jan 02, 2020

    2 pagesAP01
    X8WNOLDD

    Confirmation statement made on Oct 27, 2019 with no updates

    3 pagesCS01
    X8H2P6OH

    Full accounts made up to Dec 31, 2018

    16 pagesAA
    A8E94E3N

    Appointment of Mr Gary Szentesi as a secretary on Jan 01, 2019

    2 pagesAP03
    X7XCQTBT

    Termination of appointment of David George Heath as a director on Dec 31, 2018

    1 pagesTM01
    X7XCQT9L

    Termination of appointment of David George Heath as a secretary on Dec 31, 2018

    1 pagesTM02
    X7XCQT7L

    Confirmation statement made on Oct 27, 2018 with no updates

    3 pagesCS01
    X7JRQHO0

    Satisfaction of charge 19 in full

    1 pagesMR04
    X7JRPATF

    Full accounts made up to Dec 31, 2017

    16 pagesAA
    A7ECK10I

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 21, 2018

    RES15
    A72P8636

    Change of name notice

    2 pagesCONNOT
    A72P863E

    Who are the officers of KÖRBER TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SZENTESI, Gary
    Moorside Road
    Winnal Trading Estate
    SO23 7SS Winchester
    Secretary
    Moorside Road
    Winnal Trading Estate
    SO23 7SS Winchester
    254351320001
    GREENWOOD, Russell
    Moorside Road
    Winnal Trading Estate
    SO23 7SS Winchester
    Director
    Moorside Road
    Winnal Trading Estate
    SO23 7SS Winchester
    EnglandBritishDirector236033550001
    SZENTESI, Gary
    Moorside Road
    Winnal Trading Estate
    SO23 7SS Winchester
    Director
    Moorside Road
    Winnal Trading Estate
    SO23 7SS Winchester
    EnglandBritishChartered Accountant158643850001
    BENSTED, Richard Lewin
    13 Elmwood
    AL8 6LD Welwyn Garden City
    Hertfordshire
    Secretary
    13 Elmwood
    AL8 6LD Welwyn Garden City
    Hertfordshire
    British61379380001
    HEATH, David George
    14 Skylark Close
    RG22 5UR Basingstoke
    Hampshire
    Secretary
    14 Skylark Close
    RG22 5UR Basingstoke
    Hampshire
    BritishAccountant82562350001
    HUMPHREY, John Howard
    7 Vanburgh Way
    Chandlers Ford
    SO53 1SE Eastleigh
    Hampshire
    Secretary
    7 Vanburgh Way
    Chandlers Ford
    SO53 1SE Eastleigh
    Hampshire
    British1445990001
    THOROGATE, Alan Stanley
    Westfield Cliff Way
    Compton
    SO21 2AP Winchester
    Hampshire
    Secretary
    Westfield Cliff Way
    Compton
    SO21 2AP Winchester
    Hampshire
    BritishFinancial Director28065710005
    ALDRIDGE, Mark
    6 Redbridge Drive
    SP10 2LF Andover
    Hampshire
    Director
    6 Redbridge Drive
    SP10 2LF Andover
    Hampshire
    BritishSales Director77233270002
    ALLISON, Jamie Stirling
    Moorside Road
    Winnal Trading Estate
    SO23 7SS Winchester
    Director
    Moorside Road
    Winnal Trading Estate
    SO23 7SS Winchester
    EnglandBritishCommercial Director129528720001
    BARRETT, Barrie Michael
    The Firs
    Spetchley Road
    WR5 2NL Worcester
    Worcestershire
    Director
    The Firs
    Spetchley Road
    WR5 2NL Worcester
    Worcestershire
    BritishCompany Director4061200002
    BINMORE, John Simpson
    Bleak House
    Robinsons Hill
    DE73 1DJ Melbourne
    Derbyshire
    Director
    Bleak House
    Robinsons Hill
    DE73 1DJ Melbourne
    Derbyshire
    BritishChartered Accountant18781700001
    BLACKBURN, Peter Edward
    20 Church Lane
    Downend
    BS16 6TB Bristol
    Avon
    Director
    20 Church Lane
    Downend
    BS16 6TB Bristol
    Avon
    BritishFinance Director5531260001
    BRAMLEY, Keith Ralph
    Mullions Compton Street
    Compton Dundon
    TA11 6PS Somerton
    Somerset
    Director
    Mullions Compton Street
    Compton Dundon
    TA11 6PS Somerton
    Somerset
    BritishChartered Accountant3493230001
    CUNNINGHAM, Robert Ian
    43 Gorse Lane
    Oadby
    LE2 4RR Leicester
    Leicestershire
    Director
    43 Gorse Lane
    Oadby
    LE2 4RR Leicester
    Leicestershire
    EnglandBritishAccountant44797320001
    D'SA, Robert
    88 Kidderminster Road
    Hagley
    DY9 0QL Stourbridge
    West Midlands
    Director
    88 Kidderminster Road
    Hagley
    DY9 0QL Stourbridge
    West Midlands
    IndianManaging Director63470260001
    DICKINSON, William Henry Charles
    Melbery Lodge
    Mont Fellard
    St Lawrence
    Jersey
    Director
    Melbery Lodge
    Mont Fellard
    St Lawrence
    Jersey
    BritishChartered Engineer20033100001
    EDWARDS, John James
    17 Little Basing
    Old Basing
    RG24 8AX Basingstoke
    Hants
    Director
    17 Little Basing
    Old Basing
    RG24 8AX Basingstoke
    Hants
    BritishSales Director20033110002
    EDWARDS, Ronald Thomas, Mr.
    45 St Richards Road
    TN6 3AS Crowborough
    East Sussex
    Director
    45 St Richards Road
    TN6 3AS Crowborough
    East Sussex
    EnglandBritishProduction Director42034650001
    FARNCOMBE, Brian William
    7 Fairfax Close
    SO22 4LP Winchester
    Hampshire
    Director
    7 Fairfax Close
    SO22 4LP Winchester
    Hampshire
    BritishCompany Director60650300002
    FRIZZELL, Mike
    Arcadia
    Westhill Road North, South Wonston
    SO21 3HH Winchester
    Hampshire
    Director
    Arcadia
    Westhill Road North, South Wonston
    SO21 3HH Winchester
    Hampshire
    United KingdomBritishFinance Director73169980001
    GROVES, Brian Cecil
    23 Hatch Ride
    RG45 6LF Crowthorne
    Berkshire
    Director
    23 Hatch Ride
    RG45 6LF Crowthorne
    Berkshire
    BritishProduction Director82839790001
    HEATH, David George
    Moorside Road
    Winnal Trading Estate
    SO23 7SS Winchester
    Director
    Moorside Road
    Winnal Trading Estate
    SO23 7SS Winchester
    EnglandBritishFinance Director82562350001
    HUMPHREY, John Howard
    7 Vanburgh Way
    Chandlers Ford
    SO53 1SE Eastleigh
    Hampshire
    Director
    7 Vanburgh Way
    Chandlers Ford
    SO53 1SE Eastleigh
    Hampshire
    BritishCommercial Director1445990001
    LANGLEY, Ian Melvyn
    68 Green Park
    Manor Road
    BH1 3HR Bournemouth
    Dorset
    Director
    68 Green Park
    Manor Road
    BH1 3HR Bournemouth
    Dorset
    BritishCompany Director49210890001
    LOFTUS, David John
    48 Oakdale Road
    Downend
    BS16 6EA Bristol
    Director
    48 Oakdale Road
    Downend
    BS16 6EA Bristol
    EnglandBritishChartered Accountant34443080001
    LOTT, Alan Charles
    Grange Farm House
    Chestnut Lane Barton In Fabis
    NG11 0AE Nottingham
    Director
    Grange Farm House
    Chestnut Lane Barton In Fabis
    NG11 0AE Nottingham
    BritishDirector28154250001
    MACKIE, Thomas Murdoch
    Glebe House
    Church Lane
    SP11 7HL Goodworth Clatford
    Hampshire
    Director
    Glebe House
    Church Lane
    SP11 7HL Goodworth Clatford
    Hampshire
    BritishDirector74693450002
    MOORE, Colin Anthony
    21 Eton Road
    CV37 7EJ Stratford Upon Avon
    Warwickshire
    Director
    21 Eton Road
    CV37 7EJ Stratford Upon Avon
    Warwickshire
    BritishOperations Director55628750002
    NORTH, Peter Francis
    Moorside Road
    Winnal Trading Estate
    SO23 7SS Winchester
    Director
    Moorside Road
    Winnal Trading Estate
    SO23 7SS Winchester
    EnglandBritishDirector51270140004
    TEMPLE, Thomas Lowen
    15 Raynes Road
    PO13 9AJ Lee On The Solent
    Hampshire
    Director
    15 Raynes Road
    PO13 9AJ Lee On The Solent
    Hampshire
    BritishEngineer18806290001
    THOROGATE, Alan Stanley
    Westfield Cliff Way
    Compton
    SO21 2AP Winchester
    Hampshire
    Director
    Westfield Cliff Way
    Compton
    SO21 2AP Winchester
    Hampshire
    BritishFinancial Director28065710005
    TOWERTON, Gary
    Berries
    Barrow Hill
    SP11 7RF Goodworth Clatford
    Hampshire
    Director
    Berries
    Barrow Hill
    SP11 7RF Goodworth Clatford
    Hampshire
    BritishCompany Director77233310002
    VOAK, John Michael
    Moorside Road
    Winnal Trading Estate
    SO23 7SS Winchester
    Director
    Moorside Road
    Winnal Trading Estate
    SO23 7SS Winchester
    EnglandBritishSales Director41306460001
    WALKER, Tom Clifford
    Hepburn House
    Frankleigh
    BA15 2PF Bradford On Avon
    Wiltshire
    Director
    Hepburn House
    Frankleigh
    BA15 2PF Bradford On Avon
    Wiltshire
    BritishCompany Director34992860002
    WALLER, Stephen John
    12 Leigh Road
    SP10 2AS Andover
    Hampshire
    Director
    12 Leigh Road
    SP10 2AS Andover
    Hampshire
    BritishManaging Director75239810001

    Who are the persons with significant control of KÖRBER TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Moorside Road
    SO23 7SS Winchester
    Korber Technologies
    Hampshire
    England
    Nov 21, 2024
    Moorside Road
    SO23 7SS Winchester
    Korber Technologies
    Hampshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number3636819
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for KÖRBER TECHNOLOGIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 27, 2016Nov 21, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0