Company NameKorscient Consulting Limited
Company StatusDissolved
Company Number04031932
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 9 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NameKorscient Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr John Donald Richards
NationalityIrish
StatusClosed
Appointed12 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhipley Manor Cottage
Palmers Cross, Bramley
Guildford
Surrey
GU5 0LL
Director NameMr John Donald Richards
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed25 April 2001(9 months, 2 weeks after company formation)
Appointment Duration19 years, 11 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhipley Manor Cottage
Palmers Cross, Bramley
Guildford
Surrey
GU5 0LL
Director NameMrs Sarah Katherine Frean Richards
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed01 November 2002(2 years, 3 months after company formation)
Appointment Duration18 years, 4 months (closed 23 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWhipley Manor Cottage
Palmers Cross
Bramley Guildford
Surrey
GU5 0LL
Director NameGregory Lambert
Date of BirthJune 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressNightingale Cottage
Selling
Kent
ME13 9PU
Director NameSteven Alan Rayment
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGlenwood Southend Arterial Road
Little Warley
Brentwood
Essex
CM13 3ES
Director NameIvan Grant Jones
Date of BirthJune 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed04 October 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 2002)
RoleCompany Director
Correspondence Address90 Wheat Sheaf Close
London
E14 9UY
Director NameOlgierd Zacharewicz
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(1 year, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 October 2002)
RoleCompany Director
Correspondence Address28 Onslow Avenue
Richmond
TW10 6QB
Director NameOlgierd Zacharewicz
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(1 year, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 October 2002)
RoleCompany Director
Correspondence Address28 Onslow Avenue
Richmond
TW10 6QB

Contact

Websitekorscient.com
Telephone020 77351122
Telephone regionLondon

Location

Registered Address83 Cambridge Street
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.3k at £0.001Ivan Jones
9.97%
Ordinary
7.3k at £0.001Richard Choo
9.97%
Ordinary
5.3k at £0.001James Bowmer
7.28%
Ordinary
2.5k at £0.001Razmi Patel
3.43%
Ordinary
19.2k at £0.001John Donald Richards
26.33%
Ordinary
19.2k at £0.001Luke Roberts
26.33%
Ordinary
12.2k at £0.001Olgierd Zacharewicz
16.70%
Ordinary

Financials

Year2014
Net Worth£44,877
Cash£13,831
Current Liabilities£165,263

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

20 July 2006Delivered on: 25 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
18 June 2020Application to strike the company off the register (1 page)
17 June 2020Micro company accounts made up to 31 May 2019 (3 pages)
17 June 2020Micro company accounts made up to 31 May 2020 (3 pages)
19 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
25 May 2019Compulsory strike-off action has been discontinued (1 page)
24 May 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
25 October 2018Registered office address changed from Atrium the Stables Market, Chalk Farm Road London NW1 8AH England to 83 Cambridge Street London SW1V 4PS on 25 October 2018 (1 page)
7 September 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
30 May 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
24 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
30 September 2016Previous accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
30 September 2016Previous accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
29 September 2016Registered office address changed from Morley House 314-322 Regent Street London W1B 3BE to Atrium the Stables Market, Chalk Farm Road London NW1 8AH on 29 September 2016 (1 page)
29 September 2016Registered office address changed from Morley House 314-322 Regent Street London W1B 3BE to Atrium the Stables Market, Chalk Farm Road London NW1 8AH on 29 September 2016 (1 page)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
13 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 72.802
(6 pages)
9 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 72.802
(6 pages)
12 June 2015Registered office address changed from 3.30 Chester House 1-3 Brixton Road London SW9 6DE to Morley House 314-322 Regent Street London W1B 3BE on 12 June 2015 (1 page)
12 June 2015Registered office address changed from 3.30 Chester House 1-3 Brixton Road London SW9 6DE to Morley House 314-322 Regent Street London W1B 3BE on 12 June 2015 (1 page)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 72.802
(6 pages)
26 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 72.802
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 72.802
(6 pages)
12 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 72.802
(6 pages)
16 April 2013Registered office address changed from Southbank House Black Prince Road London SE1 7SJ on 16 April 2013 (1 page)
16 April 2013Registered office address changed from Southbank House Black Prince Road London SE1 7SJ on 16 April 2013 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 August 2009Return made up to 12/07/09; full list of members (5 pages)
3 August 2009Return made up to 12/07/09; full list of members (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 July 2008Return made up to 12/07/08; full list of members (5 pages)
29 July 2008Return made up to 12/07/08; full list of members (5 pages)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 July 2007Location of register of members (1 page)
27 July 2007Return made up to 12/07/07; full list of members (4 pages)
27 July 2007Secretary's particulars changed;director's particulars changed (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Return made up to 12/07/07; full list of members (4 pages)
27 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 March 2007Registered office changed on 12/03/07 from: park place, lawn lane vauxhall london SW8 1UD (1 page)
12 March 2007Registered office changed on 12/03/07 from: park place, lawn lane vauxhall london SW8 1UD (1 page)
1 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 August 2006Registered office changed on 03/08/06 from: 23 langdon park road highgate london N6 5PT (1 page)
3 August 2006Return made up to 12/07/06; full list of members (4 pages)
3 August 2006Registered office changed on 03/08/06 from: 23 langdon park road highgate london N6 5PT (1 page)
3 August 2006Return made up to 12/07/06; full list of members (4 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
16 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
16 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
21 July 2005Return made up to 12/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 July 2005Return made up to 12/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
20 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
16 July 2004Return made up to 12/07/04; full list of members (4 pages)
16 July 2004Return made up to 12/07/04; full list of members (4 pages)
22 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
22 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
7 August 2003Return made up to 12/07/03; full list of members (8 pages)
7 August 2003Return made up to 12/07/03; full list of members (8 pages)
2 June 2003Registered office changed on 02/06/03 from: wickham house 10 cleveland way london E1 4TR (1 page)
2 June 2003Registered office changed on 02/06/03 from: wickham house 10 cleveland way london E1 4TR (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
18 September 2002Ad 06/09/02--------- £ si [email protected] £ ic 71/71 (2 pages)
18 September 2002Ad 06/09/02--------- £ si [email protected] £ ic 71/71 (2 pages)
14 August 2002Return made up to 12/07/02; full list of members (9 pages)
14 August 2002Return made up to 12/07/02; full list of members (9 pages)
10 July 2002Ad 24/06/02--------- £ si [email protected] £ ic 70/70 (2 pages)
10 July 2002Ad 24/06/02--------- £ si [email protected] £ ic 70/70 (2 pages)
4 July 2002Registered office changed on 04/07/02 from: 65 leonard street london EC2A 4QS (1 page)
4 July 2002Registered office changed on 04/07/02 from: 65 leonard street london EC2A 4QS (1 page)
17 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
17 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
30 April 2002S-div 11/04/02 (1 page)
30 April 2002Ad 22/04/02--------- £ si [email protected] £ ic 2/2 (2 pages)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 April 2002Ad 11/04/02--------- £ si [email protected]=68 £ ic 2/70 (2 pages)
30 April 2002S-div 11/04/02 (1 page)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 April 2002Ad 11/04/02--------- £ si [email protected]=68 £ ic 2/70 (2 pages)
30 April 2002Ad 22/04/02--------- £ si [email protected] £ ic 2/2 (2 pages)
27 March 2002Registered office changed on 27/03/02 from: 10 cleveland way london E1 4TR (1 page)
27 March 2002Registered office changed on 27/03/02 from: 10 cleveland way london E1 4TR (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
18 September 2001Return made up to 12/07/01; full list of members; amend (6 pages)
18 September 2001Return made up to 12/07/01; full list of members; amend (6 pages)
8 August 2001Return made up to 12/07/01; full list of members (7 pages)
8 August 2001Return made up to 12/07/01; full list of members (7 pages)
17 July 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
17 July 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
12 October 2000Company name changed korscient LIMITED\certificate issued on 13/10/00 (2 pages)
12 October 2000Company name changed korscient LIMITED\certificate issued on 13/10/00 (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
12 July 2000Incorporation (13 pages)
12 July 2000Incorporation (13 pages)