Background WavePink WaveYellow Wave

KOR BUSINESS LTD (05047203)

KOR BUSINESS LTD (05047203) is an active UK company. incorporated on 17 February 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. KOR BUSINESS LTD has been registered for 22 years. Current directors include TOLFTS, Roy Dennis.

Company Number
05047203
Status
active
Type
ltd
Incorporated
17 February 2004
Age
22 years
Address
2nd Floor, London, EC2A 3DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
TOLFTS, Roy Dennis
SIC Codes
64999, 66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOR BUSINESS LTD

KOR BUSINESS LTD is an active company incorporated on 17 February 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. KOR BUSINESS LTD was registered 22 years ago.(SIC: 64999, 66190)

Status

active

Active since 22 years ago

Company No

05047203

LTD Company

Age

22 Years

Incorporated 17 February 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

2nd Floor 9 Chapel Place London, EC2A 3DQ,

Previous Addresses

4Th Floor Lawford House Albert Place London N3 1RL
From: 17 February 2004To: 29 June 2012
Timeline

6 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Jun 12
Director Left
Jun 12
Funding Round
Feb 16
Director Joined
Mar 20
Director Left
Mar 20
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

TOLFTS, Roy Dennis

Active
9 Chapel Place, LondonEC2A 3DQ
Born November 1950
Director
Appointed 17 Feb 2020

CORPORATE SECRETARIES LIMITED

Resigned
2 Woodberry Grove, LondonN12 0FB
Corporate secretary
Appointed 17 Feb 2004
Resigned 10 Jun 2015

COCKSEDGE, Brenda Patricia

Resigned
4th Floor Lawford House, LondonN3 1RL
Born August 1949
Director
Appointed 01 Nov 2006
Resigned 28 Jun 2012

KYPRIANOU, Elena

Resigned
Andromachis Str., Nicosia2334
Born April 1972
Director
Appointed 28 Jun 2012
Resigned 17 Feb 2020

MINARIK, Ferdinand

Resigned
Nachtigallenstrasse 8, Willstatt
Born May 1939
Director
Appointed 17 Feb 2004
Resigned 02 Sept 2007

CORPORATE DIRECTORS LIMITED

Resigned
4th Floor, LondonN3 1RL
Corporate director
Appointed 17 Feb 2004
Resigned 17 Feb 2004

Persons with significant control

1

Mr Roman Minarik

Active
Backi Petrovac21470
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 March 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 June 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
10 October 2013
RP04RP04
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Gazette Filings Brought Up To Date
20 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Gazette Notice Compulsary
19 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2009
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
363aAnnual Return
Legacy
20 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Legacy
7 April 2005
363aAnnual Return
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
288aAppointment of Director or Secretary
Incorporation Company
17 February 2004
NEWINCIncorporation