About

Registered Number: 02643175
Date of Incorporation: 04/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Cambridgeshire Business Park, Ely, Cambridgeshire, CB7 4EA

 

Founded in 1991, Kore Technology Ltd are based in Cambridgeshire. There are 9 directors listed as Mullock, Stephen James, Dr, Sand Christensen, Kim, Zhang, Huatian, Griffiths, Barrie William, Dr, Nakamine, Atsushi, Nayar, Jatinder Kumar, Nishibun, Hideyuki, Wang, Qiang, Wei, Pengna for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLOCK, Stephen James, Dr 04 September 1991 - 1
SAND CHRISTENSEN, Kim 08 May 2018 - 1
ZHANG, Huatian 30 January 2019 - 1
GRIFFITHS, Barrie William, Dr 17 January 1992 14 February 2019 1
NAKAMINE, Atsushi 19 November 1997 04 March 2002 1
NAYAR, Jatinder Kumar 04 September 1991 24 April 2019 1
NISHIBUN, Hideyuki 05 April 2002 19 November 2013 1
WANG, Qiang 21 August 2015 30 January 2019 1
WEI, Pengna 21 August 2015 08 May 2018 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 10 September 2019
TM01 - Termination of appointment of director 25 April 2019
AA - Annual Accounts 15 March 2019
TM01 - Termination of appointment of director 15 February 2019
AP01 - Appointment of director 30 January 2019
TM01 - Termination of appointment of director 30 January 2019
CS01 - N/A 07 September 2018
PSC07 - N/A 07 September 2018
TM01 - Termination of appointment of director 11 May 2018
AP01 - Appointment of director 11 May 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 12 April 2016
RP04 - N/A 30 September 2015
AR01 - Annual Return 15 September 2015
AP01 - Appointment of director 25 August 2015
AP01 - Appointment of director 25 August 2015
SH01 - Return of Allotment of shares 20 August 2015
RESOLUTIONS - N/A 16 July 2015
SH08 - Notice of name or other designation of class of shares 16 July 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 04 April 2014
TM01 - Termination of appointment of director 19 November 2013
AR01 - Annual Return 06 September 2013
RESOLUTIONS - N/A 26 July 2013
SH01 - Return of Allotment of shares 22 July 2013
AA - Annual Accounts 11 June 2013
SH01 - Return of Allotment of shares 25 April 2013
RESOLUTIONS - N/A 11 December 2012
RESOLUTIONS - N/A 04 December 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 05 September 2011
CH01 - Change of particulars for director 05 September 2011
CH01 - Change of particulars for director 05 September 2011
CH03 - Change of particulars for secretary 05 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 20 April 2010
395 - Particulars of a mortgage or charge 30 September 2009
363a - Annual Return 08 September 2009
169 - Return by a company purchasing its own shares 20 May 2009
RESOLUTIONS - N/A 21 April 2009
AA - Annual Accounts 21 April 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 April 2009
MISC - Miscellaneous document 21 April 2009
CAP-SS - N/A 21 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 28 September 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 24 April 2003
287 - Change in situation or address of Registered Office 13 September 2002
287 - Change in situation or address of Registered Office 13 September 2002
363s - Annual Return 10 September 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
395 - Particulars of a mortgage or charge 20 March 2002
395 - Particulars of a mortgage or charge 19 March 2002
AA - Annual Accounts 12 March 2002
287 - Change in situation or address of Registered Office 04 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2001
363s - Annual Return 21 September 2001
RESOLUTIONS - N/A 18 June 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 26 September 2000
RESOLUTIONS - N/A 11 September 2000
RESOLUTIONS - N/A 11 September 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 September 2000
RESOLUTIONS - N/A 07 June 2000
RESOLUTIONS - N/A 07 June 2000
AA - Annual Accounts 10 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1999
363s - Annual Return 09 September 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 01 October 1998
RESOLUTIONS - N/A 03 July 1998
123 - Notice of increase in nominal capital 03 July 1998
AA - Annual Accounts 22 April 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
RESOLUTIONS - N/A 28 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1997
363s - Annual Return 25 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1997
RESOLUTIONS - N/A 28 May 1997
123 - Notice of increase in nominal capital 28 May 1997
AA - Annual Accounts 22 April 1997
288c - Notice of change of directors or secretaries or in their particulars 20 March 1997
363s - Annual Return 11 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1996
RESOLUTIONS - N/A 19 July 1996
123 - Notice of increase in nominal capital 19 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1996
AA - Annual Accounts 29 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1996
123 - Notice of increase in nominal capital 17 January 1996
RESOLUTIONS - N/A 19 October 1995
363s - Annual Return 18 September 1995
RESOLUTIONS - N/A 25 May 1995
RESOLUTIONS - N/A 25 May 1995
RESOLUTIONS - N/A 25 May 1995
AA - Annual Accounts 13 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 September 1994
RESOLUTIONS - N/A 03 May 1994
AA - Annual Accounts 08 April 1994
287 - Change in situation or address of Registered Office 22 December 1993
363s - Annual Return 31 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1993
AA - Annual Accounts 08 March 1993
RESOLUTIONS - N/A 08 February 1993
123 - Notice of increase in nominal capital 08 February 1993
363s - Annual Return 16 September 1992
287 - Change in situation or address of Registered Office 21 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1992
RESOLUTIONS - N/A 24 February 1992
288 - N/A 24 February 1992
288 - N/A 28 January 1992
288 - N/A 28 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 January 1992
RESOLUTIONS - N/A 05 January 1992
MEM/ARTS - N/A 05 January 1992
287 - Change in situation or address of Registered Office 05 January 1992
123 - Notice of increase in nominal capital 05 January 1992
288 - N/A 10 September 1991
288 - N/A 10 September 1991
287 - Change in situation or address of Registered Office 10 September 1991
NEWINC - New incorporation documents 04 September 1991

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 23 September 2009 Outstanding

N/A

Second legal charge 15 March 2002 Fully Satisfied

N/A

Legal charge 15 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.