Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KORADO LTD
Company Information for

KORADO LTD

Kernow House Gas Hill, Newham, Truro, TR1 2XP,
Company Registration Number
03744741
Private Limited Company
Active

Company Overview

About Korado Ltd
KORADO LTD was founded on 1999-03-31 and has its registered office in Truro. The organisation's status is listed as "Active". Korado Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KORADO LTD
 
Legal Registered Office
Kernow House Gas Hill
Newham
Truro
TR1 2XP
Other companies in EC1M
 
Previous Names
SMITHS OF SMITHFIELD LIMITED06/11/2006
KORADO LIMITED18/07/2006
Filing Information
Company Number 03744741
Company ID Number 03744741
Date formed 1999-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-09-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB383500800  
Last Datalog update: 2024-06-17 14:25:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KORADO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KORADO LTD

Current Directors
Officer Role Date Appointed
ROLF HUGO MUNDING
Director 2005-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
OAKWOOD CORPORATE SECRETARY LIMITED
Company Secretary 2017-03-01 2018-03-01
HUGH VIVIAN WILLIAMS
Director 2005-11-01 2017-12-22
JOHN DOUGLAS TORODE
Director 2005-11-01 2012-08-31
LAUREN GAEL KASWELL
Company Secretary 2005-11-01 2012-06-01
MICHAEL JONATHAN SNAITH
Company Secretary 2005-02-03 2005-11-01
KENNETH ROGER SKINNER
Director 2005-05-18 2005-11-01
BEN COLIN SIMPSON
Director 2003-08-15 2005-05-18
PEMBROKE CONSULTING LIMITED
Company Secretary 2004-07-21 2005-02-03
JOHN BEATTIE
Company Secretary 2002-03-31 2004-07-21
ROLF HUGO MUNDING
Director 2000-02-29 2003-08-15
PEMBROKE CONSULTING LIMITED
Company Secretary 2000-02-29 2002-03-31
ANGUS GRAEME HOPSON JONES
Director 2000-07-05 2000-07-06
QA NOMINEES LIMITED
Nominated Director 1999-03-31 1999-06-21
QA REGISTRARS LIMITED
Nominated Secretary 1999-03-31 1999-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROLF HUGO MUNDING THE CORNWALL AND WEST COUNTRY CRAFT BREWING COMPANY LIMITED Director 2016-03-26 CURRENT 2014-03-25 Active
ROLF HUGO MUNDING RAT CORP LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
ROLF HUGO MUNDING MARC SAMPSON SALONS LIMITED Director 2015-04-20 CURRENT 2015-04-20 Liquidation
ROLF HUGO MUNDING MOTH AND MOON LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
ROLF HUGO MUNDING ROCK POOL BAR & RESTAURANTS LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active - Proposal to Strike off
ROLF HUGO MUNDING WILD ORCA LIMITED Director 2015-02-04 CURRENT 2015-02-04 Liquidation
ROLF HUGO MUNDING POLAR BEAR LIMITED Director 2015-02-02 CURRENT 2015-02-02 Dissolved 2018-04-03
ROLF HUGO MUNDING WILD ANIMAL LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
ROLF HUGO MUNDING WILDFIRE INVESTMENTS LTD Director 2015-01-22 CURRENT 2015-01-22 Active
ROLF HUGO MUNDING R.A.T. (HOLDINGS) LIMITED Director 2014-04-23 CURRENT 1984-11-23 Liquidation
ROLF HUGO MUNDING GF LONDON LTD Director 2014-02-19 CURRENT 2012-07-23 Active - Proposal to Strike off
ROLF HUGO MUNDING CHARLESTOWN HARBOUR LIMITED Director 2014-02-09 CURRENT 2006-03-24 Active
ROLF HUGO MUNDING PEM NOM LIMITED Director 2013-09-21 CURRENT 2011-01-07 Active
ROLF HUGO MUNDING AXLE FASHION LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active
ROLF HUGO MUNDING RIVERBANK TRURO LIMITED Director 2012-11-02 CURRENT 2007-03-13 Liquidation
ROLF HUGO MUNDING SEINERS LIMITED Director 2011-10-04 CURRENT 2007-03-13 Dissolved 2014-03-23
ROLF HUGO MUNDING CLAESSEN LIMITED Director 2011-07-01 CURRENT 2000-05-18 Active
ROLF HUGO MUNDING QUIET BRANDS LTD Director 2011-05-12 CURRENT 2009-03-04 Dissolved 2016-05-17
ROLF HUGO MUNDING QUIET FOOTWEAR LTD Director 2011-05-01 CURRENT 2009-01-27 Dissolved 2016-08-17
ROLF HUGO MUNDING ROUTENOTE LIMITED Director 2011-04-14 CURRENT 2010-03-31 Active
ROLF HUGO MUNDING PERUPPA BREWERY COMPANY LIMITED Director 2010-02-08 CURRENT 2001-10-12 Active - Proposal to Strike off
ROLF HUGO MUNDING R.A.T. (MANUFACTURING) LIMITED Director 1991-09-22 CURRENT 1980-10-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-02-09Previous accounting period extended from 31/05/22 TO 30/09/22
2022-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-04-03PSC02Notification of Longlac Holdings as a person with significant control on 2019-01-01
2019-04-03PSC09Withdrawal of a person with significant control statement on 2019-04-03
2019-02-26AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 129111
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-03-15TM02Termination of appointment of Oakwood Corporate Secretary Limited on 2018-03-01
2018-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/18 FROM 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR HUGH VIVIAN WILLIAMS
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2017 FROM C/O SMITHS OF SMITHFIELD LTD 67-77 CHARTERHOUSE STREET LONDON EC1M 6HJ
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2017 FROM C/O SMITHS OF SMITHFIELD LTD 67-77 CHARTERHOUSE STREET LONDON EC1M 6HJ
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 129113
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 129113
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-05-08AP04CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED
2017-05-08AP04CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED
2017-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2017-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 129111
2016-04-06AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 129111
2015-06-02AR0131/03/15 ANNUAL RETURN FULL LIST
2015-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-09-26SH0131/07/14 STATEMENT OF CAPITAL GBP 129111
2014-09-18SH0131/07/14 STATEMENT OF CAPITAL GBP 129111
2014-04-22AR0131/03/14 ANNUAL RETURN FULL LIST
2014-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-10-28SH06Cancellation of shares. Statement of capital on 2013-10-28 GBP 128,799
2013-10-28RES09Resolution of authority to purchase a number of shares
2013-10-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-28SH0120/09/13 STATEMENT OF CAPITAL GBP 128992
2013-04-26AR0131/03/13 FULL LIST
2013-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2012 FROM C/O SMITHS OF SMITHFIELD LTD 209 LONDON CENTRAL MARKETS LONDON EC1A 9LH UNITED KINGDOM
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TORODE
2012-06-12TM02APPOINTMENT TERMINATED, SECRETARY LAUREN KASWELL
2012-04-04AR0131/03/12 FULL LIST
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TORODE / 10/01/2012
2011-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-04-12AR0131/03/11 FULL LIST
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM PRIORY HOUSE SYDENHAM ROAD GUILDFORD SURREY GU1 3RX
2011-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-12MEM/ARTSARTICLES OF ASSOCIATION
2010-11-12RES01ALTER MEM AND ARTS 20/09/2010
2010-11-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-12MEM/ARTSARTICLES OF ASSOCIATION
2010-11-12RES13CONFLICT OF INTEREST 01/04/2010
2010-10-12SH0127/09/10 STATEMENT OF CAPITAL GBP 154997
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TORODE / 01/08/2010
2010-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2010-04-14AR0131/03/10 FULL LIST
2009-04-01363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-31AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-04-04363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-04-21363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-16AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-01-02287REGISTERED OFFICE CHANGED ON 02/01/07 FROM: CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB
2006-11-06CERTNMCOMPANY NAME CHANGED SMITHS OF SMITHFIELD LIMITED CERTIFICATE ISSUED ON 06/11/06
2006-07-18CERTNMCOMPANY NAME CHANGED KORADO LIMITED CERTIFICATE ISSUED ON 18/07/06
2006-06-30363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-12-08225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-22288bDIRECTOR RESIGNED
2005-11-22RES13ACQUISITION ISS SHARES 01/11/05
2005-11-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-11-22RES04£ NC 1000/100000 01/11
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-22123NC INC ALREADY ADJUSTED 01/11/05
2005-11-22288aNEW SECRETARY APPOINTED
2005-11-22288bSECRETARY RESIGNED
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-2288(2)RAD 02/11/05--------- £ SI 4995@1=4995 £ IC 2/4997
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-05-26363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-05-26288bDIRECTOR RESIGNED
2005-05-26288aNEW DIRECTOR APPOINTED
2005-02-14288bSECRETARY RESIGNED
2005-02-14288aNEW SECRETARY APPOINTED
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-27288aNEW SECRETARY APPOINTED
2004-07-27363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-07-27288bSECRETARY RESIGNED
2004-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KORADO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KORADO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-02-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-02-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-02-01 Partially Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KORADO LTD

Intangible Assets
Patents
We have not found any records of KORADO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KORADO LTD
Trademarks
We have not found any records of KORADO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KORADO LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as KORADO LTD are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where KORADO LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KORADO LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KORADO LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.