Background WavePink WaveYellow Wave

KORADO LTD (03744741)

KORADO LTD (03744741) is an active UK company. incorporated on 31 March 1999. with registered office in Truro. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KORADO LTD has been registered for 26 years. Current directors include MUNDING, Dashiel Hugo, Dr., MUNDING, Rolf Hugo, Mr..

Company Number
03744741
Status
active
Type
ltd
Incorporated
31 March 1999
Age
26 years
Address
Kernow House Gas Hill, Truro, TR1 2XP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MUNDING, Dashiel Hugo, Dr., MUNDING, Rolf Hugo, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KORADO LTD

KORADO LTD is an active company incorporated on 31 March 1999 with the registered office located in Truro. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KORADO LTD was registered 26 years ago.(SIC: 64209)

Status

active

Active since 26 years ago

Company No

03744741

LTD Company

Age

26 Years

Incorporated 31 March 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SMITHS OF SMITHFIELD LIMITED
From: 18 July 2006To: 6 November 2006
KORADO LIMITED
From: 31 March 1999To: 18 July 2006
Contact
Address

Kernow House Gas Hill Newham Truro, TR1 2XP,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 8 May 2017To: 7 March 2018
C/O Smiths of Smithfield Ltd 67-77 Charterhouse Street London EC1M 6HJ
From: 26 September 2012To: 8 May 2017
C/O Smiths of Smithfield Ltd 209 London Central Markets London EC1A 9LH United Kingdom
From: 12 April 2011To: 26 September 2012
Priory House Sydenham Road Guildford Surrey GU1 3RX
From: 31 March 1999To: 12 April 2011
Timeline

14 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Funding Round
Oct 10
Director Left
Sept 12
Funding Round
Oct 13
Capital Reduction
Oct 13
Share Buyback
Oct 13
Share Buyback
Oct 13
Funding Round
Sept 14
Funding Round
Sept 14
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Jan 18
Director Joined
Nov 24
7
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

MUNDING, Dashiel Hugo, Dr.

Active
Gas Hill, TruroTR1 2XP
Born August 1980
Director
Appointed 13 Nov 2024

MUNDING, Rolf Hugo, Mr.

Active
Truro Vean House, TruroTR1 1DA
Born January 1953
Director
Appointed 01 Nov 2005

BEATTIE, John

Resigned
24 Calico House, BatterseaSW11 3TN
Secretary
Appointed 31 Mar 2002
Resigned 21 Jul 2004

KASWELL, Lauren Gael

Resigned
77 Sandmere Road, LondonSW4 7PT
Secretary
Appointed 01 Nov 2005
Resigned 01 Jun 2012

SNAITH, Michael Jonathan

Resigned
2 Winchester Road, Walton On ThamesKT12 2RG
Secretary
Appointed 03 Feb 2005
Resigned 01 Nov 2005

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Mar 2017
Resigned 01 Mar 2018

PEMBROKE CONSULTING LIMITED

Resigned
Clive House, WeybridgeKT13 9XB
Corporate secretary
Appointed 21 Jul 2004
Resigned 03 Feb 2005

PEMBROKE CONSULTING LIMITED

Resigned
Clive House, WeybridgeKT13 9XB
Corporate secretary
Appointed 29 Feb 2000
Resigned 31 Mar 2002

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 31 Mar 1999
Resigned 31 Mar 1999

JONES, Angus Graeme Hopson

Resigned
41 Edgeley Road, LondonSW4 6ES
Born April 1967
Director
Appointed 05 Jul 2000
Resigned 06 Jul 2000

MUNDING, Rolf Hugo, Mr.

Resigned
Truro Vean House, TruroTR1 1DA
Born January 1953
Director
Appointed 29 Feb 2000
Resigned 15 Aug 2003

SIMPSON, Ben Colin

Resigned
2 Greenbank, HayleTR27 5DA
Born January 1978
Director
Appointed 15 Aug 2003
Resigned 18 May 2005

SKINNER, Kenneth Roger

Resigned
Penmorvah, ParPL24 2AP
Born January 1961
Director
Appointed 18 May 2005
Resigned 01 Nov 2005

TORODE, John Douglas

Resigned
Ormeley Road, LondonSW12 9QJ
Born July 1965
Director
Appointed 01 Nov 2005
Resigned 31 Aug 2012

WILLIAMS, Hugh Vivian

Resigned
38 Esmond Road, LondonW4 1JQ
Born October 1950
Director
Appointed 01 Nov 2005
Resigned 22 Dec 2017

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 31 Mar 1999
Resigned 21 Jun 1999

Persons with significant control

1

Archbishop Makarios, Nicosia

Nature of Control

Voting rights 50 to 75 percent
Notified 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 April 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
8 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 May 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Group
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Group
10 March 2015
AAAnnual Accounts
Capital Allotment Shares
26 September 2014
SH01Allotment of Shares
Capital Allotment Shares
18 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Group
4 March 2014
AAAnnual Accounts
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Capital Cancellation Shares
28 October 2013
SH06Cancellation of Shares
Resolution
28 October 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
28 October 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 October 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Accounts With Accounts Type Group
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 February 2011
AAAnnual Accounts
Legacy
2 February 2011
MG01MG01
Memorandum Articles
12 November 2010
MEM/ARTSMEM/ARTS
Resolution
12 November 2010
RESOLUTIONSResolutions
Memorandum Articles
12 November 2010
MEM/ARTSMEM/ARTS
Resolution
12 November 2010
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Small
19 February 2008
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2007
AAAnnual Accounts
Legacy
2 January 2007
287Change of Registered Office
Certificate Change Of Name Company
6 November 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
8 December 2005
225Change of Accounting Reference Date
Legacy
22 November 2005
88(2)R88(2)R
Legacy
22 November 2005
123Notice of Increase in Nominal Capital
Resolution
22 November 2005
RESOLUTIONSResolutions
Resolution
22 November 2005
RESOLUTIONSResolutions
Resolution
22 November 2005
RESOLUTIONSResolutions
Resolution
22 November 2005
RESOLUTIONSResolutions
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
11 November 2005
395Particulars of Mortgage or Charge
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
363sAnnual Return (shuttle)
Resolution
20 February 2004
RESOLUTIONSResolutions
Resolution
6 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2003
AAAnnual Accounts
Legacy
11 September 2002
287Change of Registered Office
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
287Change of Registered Office
Accounts With Accounts Type Small
1 February 2002
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
395Particulars of Mortgage or Charge
Legacy
1 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
20 December 2000
AAAnnual Accounts
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
287Change of Registered Office
Resolution
25 June 1999
RESOLUTIONSResolutions
Incorporation Company
31 March 1999
NEWINCIncorporation