KORIS365 UK LIMITED
Overview
| Company Name | KORIS365 UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07709017 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KORIS365 UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| KORIS365 SOUTH LIMITED | Apr 27, 2021 | Apr 27, 2021 |
| 365 ITMS LIMITED | Oct 09, 2018 | Oct 09, 2018 |
| IDE GROUP COLLABORATION LIMITED | Jun 08, 2018 | Jun 08, 2018 |
| 365 ITMS LIMITED | Sep 23, 2011 | Sep 23, 2011 |
| ACRAMAN (486) LIMITED | Jul 18, 2011 | Jul 18, 2011 |
What are the latest accounts for KORIS365 UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KORIS365 UK LIMITED?
| Last Confirmation Statement Made Up To | Jul 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 16, 2025 |
| Overdue | No |
What are the latest filings for KORIS365 UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 077090170005, created on Dec 12, 2025 | 16 pages | MR01 | ||||||||||
Director's details changed for Mr Andrew Ian Smith on Oct 01, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Andrew Ian Smith as a director on Sep 25, 2025 | 2 pages | AP01 | ||||||||||
Notification of Mxlg Intermediate Holdings Limited as a person with significant control on Aug 12, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Koris365 South Holdings Limited as a person with significant control on Aug 12, 2025 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jul 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Termination of appointment of Steven Zhang as a director on Jun 16, 2025 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed KORIS365 south LIMITED\certificate issued on 04/03/25 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Jarrod Mason Potter as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Martin Joseph Yalden as a director on Jul 11, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 16, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Ptca Newco Limited as a person with significant control on Apr 27, 2021 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of KORIS365 UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRENDERGAST, William Nigel | Secretary | Boundary Way Hemel Hempstead Industrial Estate HP2 7TE Hemel Hempstead No 8 Grovelands England | 253510650001 | |||||||
| ATKINS, Clive | Director | Boundary Way Hemel Hempstead Industrial Estate HP2 7TE Hemel Hempstead No 8 Grovelands England | England | British | 251444840001 | |||||
| SMITH, Andrew Ian | Director | Boundary Way Hemel Hempstead Industrial Estate HP2 7TE Hemel Hempstead No 8 Grovelands England | England | British | 286875830002 | |||||
| TOMS, Paul Stuart | Director | Boundary Way Hemel Hempstead Industrial Estate HP2 7TE Hemel Hempstead No 8 Grovelands England | United Kingdom | British | 148726630001 | |||||
| FRY, Kevin | Secretary | Riseley Business Park Riseley Rg7 1nw Reading Napoleon House United Kingdom | British | 185629350001 | ||||||
| HOWELLS, Peter Hugh | Secretary | Riseley Business Park Riseley RG7 1NW Reading Napoleon House United Kingdom | 163268670001 | |||||||
| PHIPPS, Julian Gerard Powell | Secretary | Riseley Business Park Riseley Rg7 1nw Reading Napoleon House United Kingdom | 243639080001 | |||||||
| BIRD, Graham John | Director | Collops Road Stebbing CM6 3SZ Dunmow Little Cowlands England | United Kingdom | British | 141640030001 | |||||
| BREARE, Alistair Anthony | Director | 7 Riseley Business Park Basingstoke Road, Riseley RG7 1NW Reading Napoleon House United Kingdom | England | British | 163030460001 | |||||
| BROWN, Richard William | Director | Riseley Business Park Riseley RG7 1NW Reading Napoleon House United Kingdom | England | British | 100161150001 | |||||
| COILEY, Sarah Elizabeth | Director | Riseley Business Park Riseley Rg7 1nw Reading Napoleon House United Kingdom | England | British | 192326850001 | |||||
| DOBBIE, William | Director | Riseley Business Park Riseley Rg7 1nw Reading Napoleon House United Kingdom | Scotland | British | 107339410001 | |||||
| ELLIS, David Stephen | Director | House Basingstoke Road Riseley RG7 1NW Reading Napoleon Berkshire Ukraine | England | British | 161664270001 | |||||
| HOOFT, Pieter Johannes | Director | Wormcliffe Lane Kingsdown SN13 8AR Corsham Wormecliffe House United Kingdom | United Kingdom | Dutch | 148426590001 | |||||
| HOWELLS, Peter Hugh | Director | Riseley Business Park Riseley RG7 1NW Reading Napoleon House United Kingdom | England | British | 163030330001 | |||||
| KEEBLE, Simon John | Director | BS1 6TP Bristol One Redcliff Street United Kingdom | England | British | 149787500001 | |||||
| MACLEAN, Peter | Director | Riseley Business Park Riseley RG7 1NW Reading Napoleon House United Kingdom | United Kingdom | British | 157773140001 | |||||
| PHIPPS, Julian Gerard Powell | Director | 81-85 Station Road CR0 2RD Croydon Interchange United Kingdom | United Kingdom | British | 204757520001 | |||||
| POTTER, Jarrod Mason | Director | Boundary Way Hemel Hempstead Industrial Estate HP2 7TE Hemel Hempstead No 8 Grovelands England | United Kingdom | British | 225942990001 | |||||
| ROSS, Andrew Robert Craig | Director | 81-85 Station Road CR0 2RD Croydon Interchange United Kingdom | England | British | 188497580001 | |||||
| SZPIRO, James Lucien Alexander | Director | Riseley Business Park Riseley RG7 1NW Reading Napoleon House | England | British | 136504450001 | |||||
| YALDEN, Martin Joseph | Director | Boundary Way Hemel Hempstead Industrial Estate HP2 7TE Hemel Hempstead No 8 Grovelands England | England | British | 262261580001 | |||||
| ZHANG, Steven | Director | Boundary Way Hemel Hempstead Industrial Estate HP2 7TE Hemel Hempstead No 8 Grovelands England | United Kingdom | British | 242884220001 |
Who are the persons with significant control of KORIS365 UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mxlg Intermediate Holdings Limited | Aug 12, 2025 | 25 Walbrook EC4N 8AF London The Walbrook Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Koris365 South Holdings Limited | Oct 12, 2018 | Boundary Way Hemel Hempstead Industrial Estate HP2 7TE Hemel Hempstead No 8 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ide Group Ltd | Apr 05, 2017 | Masons Hill BR2 9JG Bromley Rutland House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lms Capital (Bermuda) Ltd | Apr 06, 2016 | 12 Parlaville Road Hamilton Richmond House Bermuda | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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