Borehamwood
Herts
WD6 4PJ
Secretary Name | Mr Simon Gordon |
---|---|
Status | Current |
Appointed | 21 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ |
Director Name | Mr Simon Gordon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ |
Registered Address | Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Koru (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
2 July 2019 | Delivered on: 8 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
12 May 2016 | Delivered on: 26 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
16 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
25 October 2022 | Confirmation statement made on 13 October 2022 with updates (4 pages) |
28 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
6 April 2022 | Notification of Simon Peter Warr as a person with significant control on 30 March 2022 (2 pages) |
6 April 2022 | Cessation of Koru (Holdings) Limited as a person with significant control on 30 March 2022 (1 page) |
18 January 2022 | Appointment of Mr Simon Gordon as a director on 17 January 2022 (2 pages) |
6 January 2022 | Accounts for a small company made up to 31 December 2020 (7 pages) |
13 December 2021 | Notification of Koru (Holdings) Limited as a person with significant control on 13 December 2021 (2 pages) |
13 December 2021 | Cessation of Simon Peter Warr as a person with significant control on 13 December 2021 (1 page) |
13 October 2021 | Confirmation statement made on 13 October 2021 with updates (3 pages) |
6 April 2021 | Accounts for a small company made up to 31 December 2019 (8 pages) |
23 December 2020 | Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page) |
23 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
4 February 2020 | Satisfaction of charge 093225950002 in full (4 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
16 August 2019 | Satisfaction of charge 093225950001 in full (4 pages) |
8 July 2019 | Registration of charge 093225950002, created on 2 July 2019 (66 pages) |
27 June 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
20 March 2019 | Director's details changed for Mr Simon Peter Warr on 14 February 2019 (2 pages) |
7 March 2019 | Secretary's details changed for Mr Simon Gordon on 14 February 2019 (2 pages) |
6 March 2019 | Registered office address changed from Clarendon House Shenley Road Borehamwood Hertfordshire WD6 1AG to Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ on 6 March 2019 (1 page) |
3 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
30 November 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
26 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
28 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
29 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
18 August 2016 | Accounts for a dormant company made up to 30 December 2015 (2 pages) |
18 August 2016 | Accounts for a dormant company made up to 30 December 2015 (2 pages) |
26 May 2016 | Registration of charge 093225950001, created on 12 May 2016 (8 pages) |
26 May 2016 | Registration of charge 093225950001, created on 12 May 2016 (8 pages) |
23 December 2015 | Accounts for a dormant company made up to 30 December 2014 (2 pages) |
23 December 2015 | Accounts for a dormant company made up to 30 December 2014 (2 pages) |
30 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
28 September 2015 | Previous accounting period shortened from 30 November 2015 to 30 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 30 November 2015 to 30 December 2014 (1 page) |
21 November 2014 | Incorporation Statement of capital on 2014-11-21
|
21 November 2014 | Incorporation Statement of capital on 2014-11-21
|