KORIS365 UK LIMITED

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

    Company NameKORIS365 UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07709017
    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 KORIS365 UK LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is KORIS365 UK LIMITED located?

    Registered Office Address
    No 8 Grovelands Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7TE Hemel Hempstead
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KORIS365 UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    KORIS365 SOUTH LIMITEDApr 27, 2021Apr 27, 2021
    365 ITMS LIMITEDOct 09, 2018Oct 09, 2018
    IDE GROUP COLLABORATION LIMITEDJun 08, 2018Jun 08, 2018
    365 ITMS LIMITEDSep 23, 2011Sep 23, 2011
    ACRAMAN (486) LIMITEDJul 18, 2011Jul 18, 2011

    What are the latest accounts for KORIS365 UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KORIS365 UK LIMITED?

    Last Confirmation Statement Made Up ToJul 16, 2026
    Next Confirmation Statement DueJul 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 16, 2025
    OverdueNo

    What are the latest filings for KORIS365 UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 077090170005, created on Dec 12, 2025

    16 pagesMR01

    Director's details changed for Mr Andrew Ian Smith on Oct 01, 2025

    2 pagesCH01

    Appointment of Mr Andrew Ian Smith as a director on Sep 25, 2025

    2 pagesAP01

    Notification of Mxlg Intermediate Holdings Limited as a person with significant control on Aug 12, 2025

    2 pagesPSC02

    Cessation of Koris365 South Holdings Limited as a person with significant control on Aug 12, 2025

    1 pagesPSC07

    Confirmation statement made on Jul 16, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Termination of appointment of Steven Zhang as a director on Jun 16, 2025

    1 pagesTM01

    Certificate of change of name

    Company name changed KORIS365 south LIMITED\certificate issued on 04/03/25
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 27, 2025

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Jarrod Mason Potter as a director on Jul 31, 2024

    1 pagesTM01

    Confirmation statement made on Jul 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on Jul 16, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Martin Joseph Yalden as a director on Jul 11, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Jul 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Registered office address changed from C/O Koris Ltd, No 8 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE England to No 8 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE on Aug 12, 2021

    1 pagesAD01

    Confirmation statement made on Jul 16, 2021 with updates

    4 pagesCS01

    Change of details for Ptca Newco Limited as a person with significant control on Apr 27, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 27, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 27, 2021

    RES15

    Registered office address changed from Napoleon House 7 Riseley Business Park Basingstoke Road, Riseley Reading RG7 1NW United Kingdom to C/O Koris Ltd, No 8 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE on Oct 19, 2020

    1 pagesAD01

    Confirmation statement made on Jul 18, 2020 with no updates

    3 pagesCS01

    Who are the officers of KORIS365 UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRENDERGAST, William Nigel
    Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7TE Hemel Hempstead
    No 8 Grovelands
    England
    Secretary
    Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7TE Hemel Hempstead
    No 8 Grovelands
    England
    253510650001
    ATKINS, Clive
    Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7TE Hemel Hempstead
    No 8 Grovelands
    England
    Director
    Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7TE Hemel Hempstead
    No 8 Grovelands
    England
    EnglandBritish251444840001
    SMITH, Andrew Ian
    Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7TE Hemel Hempstead
    No 8 Grovelands
    England
    Director
    Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7TE Hemel Hempstead
    No 8 Grovelands
    England
    EnglandBritish286875830002
    TOMS, Paul Stuart
    Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7TE Hemel Hempstead
    No 8 Grovelands
    England
    Director
    Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7TE Hemel Hempstead
    No 8 Grovelands
    England
    United KingdomBritish148726630001
    FRY, Kevin
    Riseley Business Park
    Riseley
    Rg7 1nw
    Reading
    Napoleon House
    United Kingdom
    Secretary
    Riseley Business Park
    Riseley
    Rg7 1nw
    Reading
    Napoleon House
    United Kingdom
    British185629350001
    HOWELLS, Peter Hugh
    Riseley Business Park
    Riseley
    RG7 1NW Reading
    Napoleon House
    United Kingdom
    Secretary
    Riseley Business Park
    Riseley
    RG7 1NW Reading
    Napoleon House
    United Kingdom
    163268670001
    PHIPPS, Julian Gerard Powell
    Riseley Business Park
    Riseley
    Rg7 1nw
    Reading
    Napoleon House
    United Kingdom
    Secretary
    Riseley Business Park
    Riseley
    Rg7 1nw
    Reading
    Napoleon House
    United Kingdom
    243639080001
    BIRD, Graham John
    Collops Road
    Stebbing
    CM6 3SZ Dunmow
    Little Cowlands
    England
    Director
    Collops Road
    Stebbing
    CM6 3SZ Dunmow
    Little Cowlands
    England
    United KingdomBritish141640030001
    BREARE, Alistair Anthony
    7 Riseley Business Park
    Basingstoke Road, Riseley
    RG7 1NW Reading
    Napoleon House
    United Kingdom
    Director
    7 Riseley Business Park
    Basingstoke Road, Riseley
    RG7 1NW Reading
    Napoleon House
    United Kingdom
    EnglandBritish163030460001
    BROWN, Richard William
    Riseley Business Park
    Riseley
    RG7 1NW Reading
    Napoleon House
    United Kingdom
    Director
    Riseley Business Park
    Riseley
    RG7 1NW Reading
    Napoleon House
    United Kingdom
    EnglandBritish100161150001
    COILEY, Sarah Elizabeth
    Riseley Business Park
    Riseley
    Rg7 1nw
    Reading
    Napoleon House
    United Kingdom
    Director
    Riseley Business Park
    Riseley
    Rg7 1nw
    Reading
    Napoleon House
    United Kingdom
    EnglandBritish192326850001
    DOBBIE, William
    Riseley Business Park
    Riseley
    Rg7 1nw
    Reading
    Napoleon House
    United Kingdom
    Director
    Riseley Business Park
    Riseley
    Rg7 1nw
    Reading
    Napoleon House
    United Kingdom
    ScotlandBritish107339410001
    ELLIS, David Stephen
    House
    Basingstoke Road Riseley
    RG7 1NW Reading
    Napoleon
    Berkshire
    Ukraine
    Director
    House
    Basingstoke Road Riseley
    RG7 1NW Reading
    Napoleon
    Berkshire
    Ukraine
    EnglandBritish161664270001
    HOOFT, Pieter Johannes
    Wormcliffe Lane
    Kingsdown
    SN13 8AR Corsham
    Wormecliffe House
    United Kingdom
    Director
    Wormcliffe Lane
    Kingsdown
    SN13 8AR Corsham
    Wormecliffe House
    United Kingdom
    United KingdomDutch148426590001
    HOWELLS, Peter Hugh
    Riseley Business Park
    Riseley
    RG7 1NW Reading
    Napoleon House
    United Kingdom
    Director
    Riseley Business Park
    Riseley
    RG7 1NW Reading
    Napoleon House
    United Kingdom
    EnglandBritish163030330001
    KEEBLE, Simon John
    BS1 6TP Bristol
    One Redcliff Street
    United Kingdom
    Director
    BS1 6TP Bristol
    One Redcliff Street
    United Kingdom
    EnglandBritish149787500001
    MACLEAN, Peter
    Riseley Business Park
    Riseley
    RG7 1NW Reading
    Napoleon House
    United Kingdom
    Director
    Riseley Business Park
    Riseley
    RG7 1NW Reading
    Napoleon House
    United Kingdom
    United KingdomBritish157773140001
    PHIPPS, Julian Gerard Powell
    81-85 Station Road
    CR0 2RD Croydon
    Interchange
    United Kingdom
    Director
    81-85 Station Road
    CR0 2RD Croydon
    Interchange
    United Kingdom
    United KingdomBritish204757520001
    POTTER, Jarrod Mason
    Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7TE Hemel Hempstead
    No 8 Grovelands
    England
    Director
    Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7TE Hemel Hempstead
    No 8 Grovelands
    England
    United KingdomBritish225942990001
    ROSS, Andrew Robert Craig
    81-85 Station Road
    CR0 2RD Croydon
    Interchange
    United Kingdom
    Director
    81-85 Station Road
    CR0 2RD Croydon
    Interchange
    United Kingdom
    EnglandBritish188497580001
    SZPIRO, James Lucien Alexander
    Riseley Business Park
    Riseley
    RG7 1NW Reading
    Napoleon House
    Director
    Riseley Business Park
    Riseley
    RG7 1NW Reading
    Napoleon House
    EnglandBritish136504450001
    YALDEN, Martin Joseph
    Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7TE Hemel Hempstead
    No 8 Grovelands
    England
    Director
    Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7TE Hemel Hempstead
    No 8 Grovelands
    England
    EnglandBritish262261580001
    ZHANG, Steven
    Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7TE Hemel Hempstead
    No 8 Grovelands
    England
    Director
    Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7TE Hemel Hempstead
    No 8 Grovelands
    England
    United KingdomBritish242884220001

    Who are the persons with significant control of KORIS365 UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Aug 12, 2025
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11191061
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7TE Hemel Hempstead
    No 8
    England
    Oct 12, 2018
    Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7TE Hemel Hempstead
    No 8
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales, Companies Act 2006
    Place RegisteredCompanies House
    Registration Number11518696
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Masons Hill
    BR2 9JG Bromley
    Rutland House
    England
    Apr 05, 2017
    Masons Hill
    BR2 9JG Bromley
    Rutland House
    England
    Yes
    Legal FormLtd
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number07850855
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Lms Capital (Bermuda) Ltd
    12 Parlaville Road
    Hamilton
    Richmond House
    Bermuda
    Apr 06, 2016
    12 Parlaville Road
    Hamilton
    Richmond House
    Bermuda
    Yes
    Legal FormLtd
    Country RegisteredBermuda
    Legal AuthorityLimited Liability Companies Act 1981
    Place RegisteredBermuda
    Registration Number28222
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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