About

Registered Number: 05422998
Date of Incorporation: 13/04/2005 (19 years ago)
Company Status: Active
Registered Address: THE RED GECKO, The Red Gecko Longlands Road, Bowness-On-Windermere, Windermere, Cumbria, LA23 3AS

 

Koru Uk Ltd was founded on 13 April 2005, it has a status of "Active". We don't know the number of employees at the organisation. The companies directors are listed as Schofield, Bryan, Brandt, Michael Jurgen, Schofield, Emmeline Tamsin, Nicholson, Catherine, Unkovich, Dana Leigh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANDT, Michael Jurgen 26 November 2006 - 1
SCHOFIELD, Emmeline Tamsin 26 November 2006 - 1
UNKOVICH, Dana Leigh 14 April 2005 30 June 2007 1
Secretary Name Appointed Resigned Total Appointments
SCHOFIELD, Bryan 01 September 2008 - 1
NICHOLSON, Catherine 14 April 2005 01 September 2008 1

Filing History

Document Type Date
CVA4 - N/A 04 August 2020
CS01 - N/A 01 May 2020
CVA3 - N/A 29 April 2020
AAMD - Amended Accounts 17 January 2020
1.1 - Report of meeting approving voluntary arrangement 11 September 2019
LIQ MISC OC - N/A 11 September 2019
CVA3 - N/A 20 May 2019
CS01 - N/A 10 May 2019
CS01 - N/A 10 May 2019
PSC01 - N/A 10 May 2019
AA - Annual Accounts 31 January 2019
CVA3 - N/A 16 May 2018
AAMD - Amended Accounts 14 February 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 31 January 2018
1.1 - Report of meeting approving voluntary arrangement 21 March 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 29 January 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 July 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 27 February 2015
1.4 - Notice of completion of voluntary arrangement 21 January 2015
AR01 - Annual Return 31 July 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 14 June 2013
1.1 - Report of meeting approving voluntary arrangement 22 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 26 April 2012
CH03 - Change of particulars for secretary 26 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 18 April 2011
AD01 - Change of registered office address 18 April 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH03 - Change of particulars for secretary 14 June 2010
MG01 - Particulars of a mortgage or charge 24 April 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
AA - Annual Accounts 04 March 2009
395 - Particulars of a mortgage or charge 08 January 2009
363s - Annual Return 02 July 2008
AA - Annual Accounts 03 March 2008
287 - Change in situation or address of Registered Office 17 September 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
287 - Change in situation or address of Registered Office 29 May 2007
363a - Annual Return 16 May 2007
287 - Change in situation or address of Registered Office 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
AA - Annual Accounts 23 February 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2006
363s - Annual Return 09 May 2006
395 - Particulars of a mortgage or charge 06 December 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
NEWINC - New incorporation documents 13 April 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 April 2010 Outstanding

N/A

Rent deposit deed 22 December 2008 Outstanding

N/A

Rent deposit deed 26 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.