KORU (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

KORU (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09279327

Incorporation date

24/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kinetic Business Centre, Theobald Street, Borehamwood, Herts WD6 4PJCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2014)
dot icon13/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon20/08/2025
Termination of appointment of Diane Louise White as a director on 2025-08-20
dot icon26/06/2025
Termination of appointment of Simon Gordon as a director on 2025-04-08
dot icon10/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/01/2025
Termination of appointment of Simon Gordon as a secretary on 2025-01-29
dot icon29/01/2025
Appointment of Ms Nicola Charley Norton as a secretary on 2025-01-29
dot icon13/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon10/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/08/2024
Previous accounting period extended from 2023-12-28 to 2023-12-31
dot icon08/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon12/09/2023
Appointment of Mrs Diane Louise White as a director on 2023-09-05
dot icon05/09/2023
Termination of appointment of Diane Louise White as a director on 2023-09-05
dot icon23/08/2023
Appointment of Mrs Diane Louise White as a director on 2023-08-21
dot icon16/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/04/2022
Resolutions
dot icon17/01/2022
Appointment of Mr Simon Gordon as a director on 2022-01-17
dot icon06/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon13/12/2021
Change of details for Mr Simon Peter Warr as a person with significant control on 2021-12-13
dot icon25/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon06/04/2021
Group of companies' accounts made up to 2019-12-31
dot icon23/12/2020
Previous accounting period shortened from 2019-12-29 to 2019-12-28
dot icon11/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon04/02/2020
Satisfaction of charge 092793270002 in full
dot icon25/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon16/08/2019
Satisfaction of charge 092793270001 in full
dot icon08/07/2019
Registration of charge 092793270002, created on 2019-07-02
dot icon04/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon25/03/2019
Director's details changed for Mr Simon Peter Warr on 2019-02-14
dot icon07/03/2019
Secretary's details changed for Mr Simon Gordon on 2019-02-14
dot icon06/03/2019
Registered office address changed from Clarendon House Shenley Road Borehamwood Hertfordshire WD6 1AG to Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ on 2019-03-06
dot icon29/11/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon26/09/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon28/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon12/10/2017
Amended group of companies' accounts made up to 2016-12-31
dot icon22/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon18/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon26/05/2016
Registration of charge 092793270001, created on 2016-05-12
dot icon23/12/2015
Accounts for a dormant company made up to 2014-12-30
dot icon30/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon30/11/2015
Termination of appointment of Simon Gordon as a director on 2015-01-31
dot icon28/09/2015
Previous accounting period shortened from 2015-10-31 to 2014-12-30
dot icon17/08/2015
Statement of capital following an allotment of shares on 2015-07-31
dot icon30/10/2014
Director's details changed for Mr Simon Peter Warr on 2014-10-29
dot icon27/10/2014
Appointment of Mr Simon Gordon as a secretary on 2014-10-27
dot icon27/10/2014
Appointment of Mr Simon Gordon as a director on 2014-10-27
dot icon24/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, Simon
Director
27/10/2014 - 31/01/2015
27
Gordon, Simon
Director
17/01/2022 - 08/04/2025
27
Warr, Simon
Director
24/10/2014 - Present
23
Gordon, Simon
Secretary
27/10/2014 - 29/01/2025
-
White, Diane Louise
Director
21/08/2023 - 05/09/2023
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KORU (HOLDINGS) LIMITED

KORU (HOLDINGS) LIMITED is an(a) Active company incorporated on 24/10/2014 with the registered office located at Kinetic Business Centre, Theobald Street, Borehamwood, Herts WD6 4PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KORU (HOLDINGS) LIMITED?

toggle

KORU (HOLDINGS) LIMITED is currently Active. It was registered on 24/10/2014 .

Where is KORU (HOLDINGS) LIMITED located?

toggle

KORU (HOLDINGS) LIMITED is registered at Kinetic Business Centre, Theobald Street, Borehamwood, Herts WD6 4PJ.

What does KORU (HOLDINGS) LIMITED do?

toggle

KORU (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for KORU (HOLDINGS) LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-11 with no updates.