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

KOR BUSINESS LTD

2ND FLOOR, 9 CHAPEL PLACE, LONDON, EC2A 3DQ,
Company Registration Number
05047203
Private Limited Company
Active

Company Overview

About Kor Business Ltd
KOR BUSINESS LTD was founded on 2004-02-17 and has its registered office in London. The organisation's status is listed as "Active". Kor Business Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KOR BUSINESS LTD
 
Legal Registered Office
2ND FLOOR
9 CHAPEL PLACE
LONDON
EC2A 3DQ
Other companies in EC2A
 
Filing Information
Company Number 05047203
Company ID Number 05047203
Date formed 2004-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2024
Account next due 30/11/2025
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 13:05:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KOR BUSINESS 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.
Companies with same name KOR BUSINESS LTD
The following companies were found which have the same name as KOR BUSINESS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KOR BUSINESS SOLUTIONS LIMITED 10 LONDON ROAD LIPHOOK GU30 7AN Active Company formed on the 2018-09-03
KOR BUSINESS EUROPE LIMITED 63 OATLANDS ROAD SHINFIELD READING BERKSHIRE RG2 9DN Active Company formed on the 2018-11-06
KOR BUSINESS SOLUTIONS, LLC 703 W GERALD AVE SAN ANTONIO TX 78221 Forfeited Company formed on the 2021-03-24

Company Officers of KOR BUSINESS LTD

Current Directors
Officer Role Date Appointed
ELENA KYPRIANOU
Director 2012-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
CORPORATE SECRETARIES LIMITED
Company Secretary 2004-02-17 2015-06-10
BRENDA PATRICIA COCKSEDGE
Director 2006-11-01 2012-06-28
FERDINAND MINARIK
Director 2004-02-17 2007-09-02
CORPORATE DIRECTORS LIMITED
Director 2004-02-17 2004-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELENA KYPRIANOU LECOTE ENTERPRISE LIMITED Director 2013-09-18 CURRENT 2008-05-21 Dissolved 2016-01-05
ELENA KYPRIANOU LINKSOFT TECHNOLOGIES LTD. Director 2013-08-14 CURRENT 2012-01-25 Active - Proposal to Strike off
ELENA KYPRIANOU CGM FINANCE LTD. Director 2013-07-04 CURRENT 2008-05-12 Dissolved 2016-02-02
ELENA KYPRIANOU HOBEGGO EUROPE LTD. Director 2013-01-07 CURRENT 2013-01-07 Dissolved 2017-08-22
ELENA KYPRIANOU TARMOTION CONSULTING LTD Director 2012-09-27 CURRENT 2000-05-17 Active - Proposal to Strike off
ELENA KYPRIANOU FORFAITING LTD Director 2012-09-12 CURRENT 2003-04-13 Active
ELENA KYPRIANOU KINGSWAY NORTH TRADING LTD. Director 2012-08-07 CURRENT 2008-06-03 Dissolved 2015-03-31
ELENA KYPRIANOU UK CONSULTING AND PARTNERS LTD. Director 2012-07-27 CURRENT 2006-01-24 Active - Proposal to Strike off
ELENA KYPRIANOU EOP SERVICES LTD Director 2012-07-13 CURRENT 2009-04-15 Dissolved 2014-11-25
ELENA KYPRIANOU MEDIREG LTD Director 2012-07-11 CURRENT 2001-03-23 Dissolved 2017-10-10
ELENA KYPRIANOU SAVIK LTD. Director 2012-06-19 CURRENT 2010-10-11 Dissolved 2018-04-24
ELENA KYPRIANOU NORTH CAPE VENTURES LTD. Director 2012-06-15 CURRENT 2011-03-09 Dissolved 2014-07-15
ELENA KYPRIANOU SPYGLASS INVESTMENT LTD. Director 2012-06-01 CURRENT 2007-06-06 Dissolved 2016-02-16
ELENA KYPRIANOU BARON TRADING SERVICES LIMITED Director 2012-05-10 CURRENT 2003-12-02 Dissolved 2015-09-29
ELENA KYPRIANOU SEVACO LIMITED Director 2012-04-25 CURRENT 2012-04-25 Dissolved 2014-01-28
ELENA KYPRIANOU ABB ENERGY ENGINEERING LTD. Director 2012-04-24 CURRENT 2006-10-05 Dissolved 2017-07-11
ELENA KYPRIANOU CE AVIATION LTD. Director 2012-04-20 CURRENT 2006-07-11 Dissolved 2017-01-17
ELENA KYPRIANOU AGRO INVESTMENT LTD Director 2012-03-27 CURRENT 2004-02-13 Dissolved 2013-09-03
ELENA KYPRIANOU W.A.B. CONSULT LTD Director 2012-03-23 CURRENT 2012-03-23 Dissolved 2015-04-28
ELENA KYPRIANOU STRATUS ENTERPRISES LTD. Director 2012-03-07 CURRENT 2004-05-10 Dissolved 2015-02-24
ELENA KYPRIANOU VWT LTD. Director 2012-02-10 CURRENT 2012-02-10 Active - Proposal to Strike off
ELENA KYPRIANOU EUROPE TECHNICAL ASSOCIATES LIMITED Director 2012-02-06 CURRENT 2002-01-17 Dissolved 2015-01-20
ELENA KYPRIANOU CLAIM SOLVING LTD Director 2011-12-16 CURRENT 2011-12-16 Dissolved 2016-11-22

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
2024-09-25CONFIRMATION STATEMENT MADE ON 25/09/24, WITH UPDATES
2024-08-16Director's details changed for Mr Roy Dennis Tolfts on 2024-08-16
2024-08-0828/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-07CONFIRMATION STATEMENT MADE ON 17/02/24, WITH UPDATES
2023-09-2728/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-08CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-10-25AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24CH01Director's details changed for Mr Roy Dennis Tolfts on 2022-03-24
2022-02-17CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-12-2228/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2228/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-11-06AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2020-03-10AP01DIRECTOR APPOINTED MR ROY DENNIS TOLFTS
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ELENA KYPRIANOU
2019-11-26AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12DISS40Compulsory strike-off action has been discontinued
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES
2019-03-09DISS16(SOAS)Compulsory strike-off action has been suspended
2019-01-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2017-10-26AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-10-27AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-21AR0117/02/16 ANNUAL RETURN FULL LIST
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-02SH0115/12/15 STATEMENT OF CAPITAL GBP 100
2015-09-22AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10TM02Termination of appointment of Corporate Secretaries Limited on 2015-06-10
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-04AR0117/02/15 ANNUAL RETURN FULL LIST
2014-10-30AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATE SECRETARIES LIMITED on 2014-04-01
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-14AR0117/02/14 ANNUAL RETURN FULL LIST
2013-11-07AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10ANNOTATIONClarification
2013-10-10RP04
2013-02-20CH01Director's details changed for Elena Kyprianou on 2013-02-20
2013-02-20AR0117/02/13 ANNUAL RETURN FULL LIST
2013-01-24CH01Director's details changed for Elena Kyprianou on 2013-01-24
2012-11-14AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-29AP01DIRECTOR APPOINTED ELENA KYPRIANOU
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA COCKSEDGE
2012-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/12 FROM 4Th Floor Lawford House Albert Place London N3 1RL
2012-06-20DISS40Compulsory strike-off action has been discontinued
2012-06-19AR0117/02/12 ANNUAL RETURN FULL LIST
2012-06-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-10-06AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-17AR0117/02/11 FULL LIST
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA PATRICIA COCKSEDGE / 09/11/2010
2010-10-03AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-02AR0117/02/10 FULL LIST
2010-01-26AA28/02/09 TOTAL EXEMPTION SMALL
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA COCKSEDGE / 12/10/2009
2009-05-06363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-01-02AA29/02/08 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-09-27288bDIRECTOR RESIGNED
2007-02-28363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-12-20288aNEW DIRECTOR APPOINTED
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-02363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-07363aRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-02-28288aNEW DIRECTOR APPOINTED
2004-02-28288bDIRECTOR RESIGNED
2004-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to KOR BUSINESS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-06-19
Fines / Sanctions
No fines or sanctions have been issued against KOR BUSINESS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KOR BUSINESS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Creditors
Creditors Due Within One Year 2013-02-28 £ 12,215,472
Creditors Due Within One Year 2012-02-29 £ 1,138,309

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 KOR BUSINESS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 12,227,489
Cash Bank In Hand 2012-02-29 £ 1,149,223
Shareholder Funds 2013-02-28 £ 12,017
Shareholder Funds 2012-02-29 £ 10,914

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KOR BUSINESS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KOR BUSINESS LTD
Trademarks
We have not found any records of KOR BUSINESS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KOR BUSINESS 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 (64999 - Financial intermediation not elsewhere classified) as KOR BUSINESS LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where KOR BUSINESS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyKOR BUSINESS LTDEvent Date2012-06-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KOR BUSINESS 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 KOR BUSINESS 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.