About

Registered Number: 03627325
Date of Incorporation: 07/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: The Old Sheephouse, Wall Hall Estate, Aldenham, Herts, WD25 8AS

 

Kore Ltd was founded on 07 September 1998 and has its registered office in Aldenham, Herts, it's status is listed as "Active". We do not know the number of employees at the company. The current directors of the organisation are listed as Price, Jeremy, Price, Jeremy, Hughes, John Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, John Michael 07 September 1998 18 December 2002 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Jeremy 20 April 2003 - 1
PRICE, Jeremy 07 September 1998 01 January 2003 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 22 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 16 September 2018
CH03 - Change of particulars for secretary 02 September 2018
MR01 - N/A 23 July 2018
AA - Annual Accounts 30 June 2018
CH03 - Change of particulars for secretary 21 November 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 11 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 17 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 19 October 2014
AA - Annual Accounts 28 June 2014
AR01 - Annual Return 27 October 2013
AA - Annual Accounts 23 June 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 26 October 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 29 May 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 16 July 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 02 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 20 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 June 2004
363s - Annual Return 28 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
287 - Change in situation or address of Registered Office 27 April 2004
AA - Annual Accounts 20 October 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 18 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 July 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 18 October 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 11 July 2000
363s - Annual Return 15 May 2000
288a - Notice of appointment of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
287 - Change in situation or address of Registered Office 11 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
NEWINC - New incorporation documents 07 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.