Company NameKORU Creative Ltd
DirectorsMichael David Fairburn Cordery and Caroline Esther Blood
Company StatusActive
Company Number04534291
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Michael David Fairburn Cordery
Date of BirthAugust 1957 (Born 66 years ago)
NationalityNew Zealander
StatusCurrent
Appointed17 September 2002(4 days after company formation)
Appointment Duration21 years, 7 months
RoleAdvertising
Country of ResidenceEngland
Correspondence Address113a Ferme Park Road
London
N8 9SA
Secretary NameMiss Caroline Esther Blood
NationalityBritish
StatusCurrent
Appointed17 September 2002(4 days after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBattle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
Director NameMiss Caroline Esther Blood
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2016(14 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleEditor & Proofreader
Country of ResidenceEngland
Correspondence AddressCarinya Tudor Road
Barnet
EN5 5NL
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.koru-creative.com

Location

Registered AddressCarinya
Tudor Road
Barnet
EN5 5NL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Caroline Esther Blood
50.00%
Ordinary
1 at £1Michael David Fairburn Cordery
50.00%
Ordinary

Financials

Year2014
Net Worth£27,020
Current Liabilities£37,192

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

5 January 2024Micro company accounts made up to 30 September 2023 (5 pages)
2 October 2023Confirmation statement made on 25 September 2023 with updates (4 pages)
17 April 2023Change of details for Miss Caroline Esther Blood as a person with significant control on 22 May 2022 (2 pages)
31 January 2023Micro company accounts made up to 30 September 2022 (5 pages)
26 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
31 May 2022Registered office address changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR to Carinya Tudor Road Barnet EN5 5NL on 31 May 2022 (1 page)
18 February 2022Micro company accounts made up to 30 September 2021 (5 pages)
25 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
14 September 2021Confirmation statement made on 25 September 2020 with no updates (3 pages)
11 February 2021Micro company accounts made up to 30 September 2020 (5 pages)
24 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 30 September 2019 (5 pages)
4 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
15 July 2019Micro company accounts made up to 30 September 2018 (5 pages)
19 October 2018Secretary's details changed for Miss Caroline Esther Blood on 19 October 2018 (1 page)
19 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
4 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
2 November 2017Notification of a person with significant control statement (2 pages)
2 November 2017Notification of a person with significant control statement (2 pages)
2 November 2017Notification of a person with significant control statement (2 pages)
2 November 2017Notification of Michael David Fairburn Cordery as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Notification of a person with significant control statement (2 pages)
2 November 2017Confirmation statement made on 13 September 2017 with updates (3 pages)
2 November 2017Withdrawal of a person with significant control statement on 2 November 2017 (2 pages)
2 November 2017Notification of Caroline Esther Blood as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Confirmation statement made on 13 September 2017 with updates (3 pages)
2 November 2017Withdrawal of a person with significant control statement on 2 November 2017 (2 pages)
2 November 2017Withdrawal of a person with significant control statement on 2 November 2017 (2 pages)
2 November 2017Notification of Caroline Esther Blood as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Notification of Michael David Fairburn Cordery as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Withdrawal of a person with significant control statement on 2 November 2017 (2 pages)
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017 (2 pages)
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017 (2 pages)
7 February 2017Micro company accounts made up to 30 September 2016 (5 pages)
7 February 2017Micro company accounts made up to 30 September 2016 (5 pages)
21 December 2016Appointment of Miss Caroline Esther Blood as a director on 20 December 2016 (2 pages)
21 December 2016Appointment of Miss Caroline Esther Blood as a director on 20 December 2016 (2 pages)
18 November 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
5 February 2016Micro company accounts made up to 30 September 2015 (5 pages)
5 February 2016Micro company accounts made up to 30 September 2015 (5 pages)
5 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
29 June 2015Micro company accounts made up to 30 September 2014 (5 pages)
29 June 2015Micro company accounts made up to 30 September 2014 (5 pages)
2 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
25 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 September 2009Return made up to 13/09/09; full list of members (3 pages)
15 September 2009Return made up to 13/09/09; full list of members (3 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 September 2008Return made up to 13/09/08; full list of members (3 pages)
22 September 2008Return made up to 13/09/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 September 2007Return made up to 13/09/07; full list of members (2 pages)
18 September 2007Return made up to 13/09/07; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 October 2006Return made up to 13/09/06; full list of members (6 pages)
13 October 2006Return made up to 13/09/06; full list of members (6 pages)
8 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2006Ad 31/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2006Ad 31/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 September 2005Return made up to 13/09/05; full list of members (6 pages)
22 September 2005Return made up to 13/09/05; full list of members (6 pages)
14 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 September 2004Return made up to 13/09/04; full list of members (6 pages)
17 September 2004Return made up to 13/09/04; full list of members (6 pages)
19 November 2003Registered office changed on 19/11/03 from: 5 jupiter house calleva park aldermaston berkshire RG7 8NN (1 page)
19 November 2003Registered office changed on 19/11/03 from: 5 jupiter house calleva park aldermaston berkshire RG7 8NN (1 page)
19 November 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 November 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 October 2003Return made up to 13/09/03; full list of members (6 pages)
14 October 2003Return made up to 13/09/03; full list of members (6 pages)
5 November 2002Director's particulars changed (1 page)
5 November 2002Secretary's particulars changed (1 page)
5 November 2002Director's particulars changed (1 page)
5 November 2002Secretary's particulars changed (1 page)
24 September 2002Director resigned (1 page)
24 September 2002New secretary appointed (2 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002New director appointed (2 pages)
20 September 2002Registered office changed on 20/09/02 from: 113 ferme park road crouch end london N8 9SA (1 page)
20 September 2002Registered office changed on 20/09/02 from: 113 ferme park road crouch end london N8 9SA (1 page)
13 September 2002Incorporation (16 pages)
13 September 2002Incorporation (16 pages)