About

Registered Number: 04693714
Date of Incorporation: 11/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Drayton Hall, Church Road, West Drayton, UB7 7PS,

 

Established in 2003, Kore Wireless Uk Plc has its registered office in West Drayton, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Cargil Management Services Limited, Bahl, Romil, Burston, Richard Jacob, Jarman, Terence James, Nicewicz Jr., Robert Joseph, Cosquieri, Peter Joseph, Halladay, Loraine Karen, Hobson, Timothy Ernest Marshall, Ahmed, Karl, Avidan, Ram, Back, Brian Morrie, Brisbourne, Alexander, Crawshay Jones, Simon, De Moncuit, Herve, Baron, Lowery, Christopher, Lowery, Christopher, Ramseyer, Siegfried Remigius, Smith, Paul Alan, Wyse, Andrew Robert, Wyless Group Finance Limited are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAHL, Romil 06 November 2018 - 1
BURSTON, Richard Jacob 14 April 2016 - 1
JARMAN, Terence James 06 November 2018 - 1
NICEWICZ JR., Robert Joseph 06 November 2018 - 1
AHMED, Karl 25 February 2004 14 November 2006 1
AVIDAN, Ram 03 December 2008 01 October 2009 1
BACK, Brian Morrie 25 February 2004 10 March 2005 1
BRISBOURNE, Alexander 14 April 2016 06 November 2018 1
CRAWSHAY JONES, Simon 11 March 2003 25 April 2003 1
DE MONCUIT, Herve, Baron 25 February 2004 10 March 2005 1
LOWERY, Christopher 02 November 2006 14 April 2016 1
LOWERY, Christopher 01 June 2005 20 July 2006 1
RAMSEYER, Siegfried Remigius 01 December 2004 10 March 2005 1
SMITH, Paul Alan 09 May 2006 31 March 2009 1
WYSE, Andrew Robert 21 September 2004 31 March 2005 1
WYLESS GROUP FINANCE LIMITED 28 April 2003 11 April 2016 1
Secretary Name Appointed Resigned Total Appointments
CARGIL MANAGEMENT SERVICES LIMITED 11 April 2008 - 1
COSQUIERI, Peter Joseph 15 September 2005 22 May 2007 1
HALLADAY, Loraine Karen 11 March 2003 05 May 2004 1
HOBSON, Timothy Ernest Marshall 05 May 2004 15 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 11 March 2019
AP01 - Appointment of director 29 January 2019
AP01 - Appointment of director 29 January 2019
AP01 - Appointment of director 22 January 2019
TM01 - Termination of appointment of director 22 January 2019
RESOLUTIONS - N/A 21 January 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 31 March 2017
TM01 - Termination of appointment of director 30 August 2016
TM01 - Termination of appointment of director 30 August 2016
AA - Annual Accounts 05 August 2016
AP01 - Appointment of director 01 August 2016
AP01 - Appointment of director 25 July 2016
MR04 - N/A 04 May 2016
MR04 - N/A 04 May 2016
TM01 - Termination of appointment of director 11 April 2016
AR01 - Annual Return 01 April 2016
RP04 - N/A 09 February 2016
RP04 - N/A 09 February 2016
RP04 - N/A 09 February 2016
MR01 - N/A 10 September 2015
AA - Annual Accounts 11 August 2015
RESOLUTIONS - N/A 02 June 2015
MA - Memorandum and Articles 02 June 2015
AR01 - Annual Return 26 March 2015
AD01 - Change of registered office address 26 March 2015
AA - Annual Accounts 06 August 2014
MR01 - N/A 16 April 2014
CERTNM - Change of name certificate 25 March 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 12 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 05 July 2011
AD01 - Change of registered office address 21 June 2011
AR01 - Annual Return 05 April 2011
CH04 - Change of particulars for corporate secretary 13 August 2010
AA - Annual Accounts 01 July 2010
SH01 - Return of Allotment of shares 29 March 2010
AR01 - Annual Return 23 March 2010
TM01 - Termination of appointment of director 05 October 2009
AA - Annual Accounts 21 July 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
363a - Annual Return 24 March 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
SA - Shares agreement 15 August 2008
SA - Shares agreement 14 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2008
AA - Annual Accounts 21 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2008
225 - Change of Accounting Reference Date 28 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
363a - Annual Return 11 April 2008
395 - Particulars of a mortgage or charge 22 March 2008
AA - Annual Accounts 28 January 2008
SA - Shares agreement 22 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2008
225 - Change of Accounting Reference Date 02 October 2007
288b - Notice of resignation of directors or secretaries 03 June 2007
363s - Annual Return 10 May 2007
AA - Annual Accounts 03 February 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2007
123 - Notice of increase in nominal capital 04 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
AA - Annual Accounts 16 August 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
363s - Annual Return 07 April 2006
395 - Particulars of a mortgage or charge 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
AA - Annual Accounts 29 June 2005
AAMD - Amended Accounts 29 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
395 - Particulars of a mortgage or charge 07 June 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
363s - Annual Return 09 April 2005
SA - Shares agreement 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288c - Notice of change of directors or secretaries or in their particulars 11 December 2004
288c - Notice of change of directors or secretaries or in their particulars 11 December 2004
288c - Notice of change of directors or secretaries or in their particulars 11 December 2004
AA - Annual Accounts 22 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2004
SA - Shares agreement 15 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2004
123 - Notice of increase in nominal capital 19 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
RESOLUTIONS - N/A 11 October 2004
RESOLUTIONS - N/A 11 October 2004
RESOLUTIONS - N/A 11 October 2004
RESOLUTIONS - N/A 11 October 2004
MEM/ARTS - N/A 11 October 2004
RESOLUTIONS - N/A 08 June 2004
CERT7 - Re-registration of a company from private to public with a change of name 08 June 2004
AUDR - Auditor's report 08 June 2004
AUDS - Auditor's statement 08 June 2004
BS - Balance sheet 08 June 2004
MAR - Memorandum and Articles - used in re-registration 08 June 2004
43(3)e - Declaration on application by a private company for re-registration as a public company 08 June 2004
43(3) - Application by a private company for re-registration as a public company 08 June 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
363s - Annual Return 19 April 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2004
CERTNM - Change of name certificate 05 February 2004
288c - Notice of change of directors or secretaries or in their particulars 22 September 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 11 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 August 2015 Fully Satisfied

N/A

A registered charge 04 April 2014 Fully Satisfied

N/A

Rent deposit deed 14 March 2008 Fully Satisfied

N/A

Debenture 11 January 2006 Fully Satisfied

N/A

Debenture 07 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.