About

Registered Number: 03105820
Date of Incorporation: 22/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 45 Necton Road, Wheathampstead, Hertfordshire, AL4 8AT,

 

Established in 1995, Koru Solutions Ltd has its registered office in Wheathampstead in Hertfordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Koru Solutions Ltd. The companies directors are listed as Taylor, Peter George, Fairbairn, Grant, Gasson, Michael Paul, Simcott, Ian James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Peter George 16 October 1995 - 1
Secretary Name Appointed Resigned Total Appointments
FAIRBAIRN, Grant 16 October 1995 17 September 1999 1
GASSON, Michael Paul 01 July 2002 20 January 2009 1
SIMCOTT, Ian James 17 September 1999 01 July 2002 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 12 October 2018
PSC04 - N/A 11 October 2018
CH01 - Change of particulars for director 11 October 2018
PSC04 - N/A 10 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 29 September 2017
CH01 - Change of particulars for director 25 September 2017
PSC04 - N/A 25 September 2017
PSC04 - N/A 04 August 2017
CH01 - Change of particulars for director 04 August 2017
PSC04 - N/A 04 August 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 07 November 2016
AD01 - Change of registered office address 13 July 2016
AA - Annual Accounts 27 June 2016
CH04 - Change of particulars for corporate secretary 25 November 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 15 November 2013
AP04 - Appointment of corporate secretary 15 November 2013
TM02 - Termination of appointment of secretary 15 November 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 17 December 2010
CH04 - Change of particulars for corporate secretary 17 December 2010
CH01 - Change of particulars for director 17 December 2010
AA - Annual Accounts 29 June 2010
AD01 - Change of registered office address 08 January 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 13 March 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
287 - Change in situation or address of Registered Office 20 February 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 21 July 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 05 April 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 22 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
287 - Change in situation or address of Registered Office 18 July 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 31 December 2001
287 - Change in situation or address of Registered Office 12 October 2001
CERTNM - Change of name certificate 27 September 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 13 June 2000
287 - Change in situation or address of Registered Office 14 October 1999
363s - Annual Return 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
AA - Annual Accounts 08 March 1999
363s - Annual Return 20 October 1998
288c - Notice of change of directors or secretaries or in their particulars 08 October 1998
RESOLUTIONS - N/A 18 February 1998
RESOLUTIONS - N/A 18 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1998
123 - Notice of increase in nominal capital 18 February 1998
AA - Annual Accounts 18 February 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 10 July 1997
363s - Annual Return 29 November 1996
288c - Notice of change of directors or secretaries or in their particulars 11 November 1996
287 - Change in situation or address of Registered Office 03 October 1996
288 - N/A 26 October 1995
287 - Change in situation or address of Registered Office 20 October 1995
288 - N/A 20 October 1995
288 - N/A 20 October 1995
288 - N/A 20 October 1995
NEWINC - New incorporation documents 22 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.