Background WavePink WaveYellow Wave

KORI (05250047)

KORI (05250047) is an active UK company. incorporated on 5 October 2004. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. KORI has been registered for 21 years. Current directors include ASANTE, Keith Koranteng, BROOK, Seth Peter, MEYNERS, Robert Ira Brooks and 2 others.

Company Number
05250047
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 October 2004
Age
21 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ASANTE, Keith Koranteng, BROOK, Seth Peter, MEYNERS, Robert Ira Brooks, MITCHELL, Natalie Victoria, REGAN, Samuel Ohene Asante
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KORI

KORI is an active company incorporated on 5 October 2004 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. KORI was registered 21 years ago.(SIC: 88990)

Status

active

Active since 21 years ago

Company No

05250047

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 5 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

PO Box N11 2EZ 17 Maya Place Maya Place London N11 2EZ England
From: 6 November 2018To: 2 December 2025
31 Lakeside Road London N13 4PS England
From: 27 August 2018To: 6 November 2018
C/O Marcus Bishop Associates Kingswood House Seeley Drive West Dulwich London SE21 8QR England
From: 30 January 2017To: 27 August 2018
17 Maya Place Durnsford Road Bounds Green London N11 2EZ
From: 5 October 2004To: 30 January 2017
Timeline

61 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Feb 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jun 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
May 19
Director Joined
May 19
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Mar 24
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ASANTE, Keith Koranteng

Active
City Road, LondonEC1V 2NX
Born June 2000
Director
Appointed 02 Feb 2023

BROOK, Seth Peter

Active
Grosvenor Road, LondonN10 2DT
Born May 1961
Director
Appointed 11 Mar 2026

MEYNERS, Robert Ira Brooks

Active
City Road, LondonEC1V 2NX
Born April 1988
Director
Appointed 13 Mar 2026

MITCHELL, Natalie Victoria

Active
City Road, LondonEC1V 2NX
Born April 1985
Director
Appointed 02 Feb 2023

REGAN, Samuel Ohene Asante

Active
City Road, LondonEC1V 2NX
Born November 1990
Director
Appointed 02 Feb 2023

CHUNG, Clement

Resigned
Maya Place, LondonN11 2EZ
Secretary
Appointed 16 Sept 2012
Resigned 28 Aug 2018

DANIELS, Sagan

Resigned
17 Maya Place, LondonN11 2EZ
Secretary
Appointed 20 May 2011
Resigned 29 Sept 2012

EUBANKS, Fiona Dele

Resigned
60 Coolgardie Avenue, LondonE4 9HP
Secretary
Appointed 05 Oct 2004
Resigned 05 Apr 2011

AIKEN, Paul Anthony

Resigned
17 Maya Place, LondonN11 2EZ
Born October 1956
Director
Appointed 05 Oct 2004
Resigned 24 Sept 2005

BAMFORD, Denise Mary

Resigned
Maya Place, LondonN11 2EZ
Born November 1951
Director
Appointed 06 Nov 2018
Resigned 22 Dec 2023

BELL-GREY, Ocean

Resigned
17 Maya Place, LondonN11 2EZ
Born June 1989
Director
Appointed 10 Aug 2014
Resigned 04 Jul 2015

BOLTON, Nichola

Resigned
Kingswood House, West DulwichSE21 8QR
Born June 1980
Director
Appointed 16 Jul 2016
Resigned 21 Aug 2017

BROWN, Lennox

Resigned
17 Maya Place, LondonN11 2EZ
Born October 1968
Director
Appointed 20 May 2011
Resigned 29 Sept 2012

CLARKE, Althea

Resigned
City Road, LondonEC1V 2NX
Born June 1976
Director
Appointed 23 Mar 2024
Resigned 24 Nov 2025

CROSSFIELD, Trevor

Resigned
17 Maya Place, LondonN11 2EZ
Born October 1964
Director
Appointed 16 Nov 2012
Resigned 14 Feb 2013

EDGEWORTH, Belinda

Resigned
Maya Place, LondonN11 2EZ
Born May 1968
Director
Appointed 06 Nov 2018
Resigned 22 Dec 2023

EUBANKS, Fiona Dele

Resigned
60 Coolgardie Avenue, LondonE4 9HP
Born June 1964
Director
Appointed 05 Oct 2004
Resigned 05 Apr 2011

FEAR, Michael James

Resigned
Maya Place, LondonN11 2EZ
Born September 1990
Director
Appointed 21 Jun 2021
Resigned 10 Jan 2023

FITZGERALD, Laurie

Resigned
Maya Place, LondonN11 2EZ
Born July 1995
Director
Appointed 14 Oct 2021
Resigned 22 Dec 2023

GOODEN, Tas

Resigned
17 Maya Place, LondonN11 2EZ
Born April 1965
Director
Appointed 20 May 2011
Resigned 09 Aug 2014

GREEN, Barnaby

Resigned
17 Maya Place, LondonN11 2EZ
Born October 1967
Director
Appointed 20 May 2011
Resigned 09 Aug 2014

IGHAMRE, Edith Odiri

Resigned
Kingswood House, West DulwichSE21 8QR
Born April 1964
Director
Appointed 31 Oct 2012
Resigned 09 Oct 2016

LAWRENCE, Ian

Resigned
48 Roundhay Grove, LeedsLS8 4DS
Born June 1965
Director
Appointed 05 Oct 2004
Resigned 24 Sept 2005

LIBOCK, Angeline

Resigned
Maya Place, LondonN11 2EZ
Born October 1991
Director
Appointed 09 Nov 2015
Resigned 04 Nov 2018

MASCARENHAS, Kevin

Resigned
17 Maya Place, LondonN11 2EZ
Born March 1972
Director
Appointed 04 Jul 2015
Resigned 06 Apr 2016

MINDEN, Lisa Sophia

Resigned
31a Redston Road, LondonN8 7HL
Born August 1952
Director
Appointed 17 Nov 2005
Resigned 05 Apr 2011

NEWMAN, Lydia Rochelle

Resigned
Kingswood House, West DulwichSE21 8QR
Born June 1987
Director
Appointed 27 Apr 2015
Resigned 22 Sept 2017

NURSE, Demitrius Alexander

Resigned
City Road, LondonEC1V 2NX
Born May 1961
Director
Appointed 02 Feb 2023
Resigned 29 Nov 2025

OJIE, Confidence

Resigned
17 Maya Place, LondonN11 2EZ
Born October 1986
Director
Appointed 29 Nov 2012
Resigned 09 Aug 2014

OLIVER, Ayse

Resigned
17 Maya Place, LondonN11 2EZ
Born January 1973
Director
Appointed 09 Aug 2014
Resigned 09 Feb 2016

PLUMMER, Marcel

Resigned
Maya Place, LondonN11 2EZ
Born October 1995
Director
Appointed 19 Apr 2019
Resigned 10 Jun 2021

PRITCHARD, Owen

Resigned
17 Maya Place, LondonN11 2EZ
Born April 1977
Director
Appointed 11 Sept 2015
Resigned 19 Jul 2016

PRITCHARD, Robert Owen

Resigned
Kingswood House, West DulwichSE21 8QR
Born April 1977
Director
Appointed 07 Jul 2015
Resigned 12 Mar 2017

RIDDELL, Marcus

Resigned
Kingswood House, West DulwichSE21 8QR
Born May 1985
Director
Appointed 09 Aug 2014
Resigned 12 Mar 2018

RISDALE, Sean

Resigned
4 Belvoir Lodge, LondonSE22 0QX
Born July 1949
Director
Appointed 17 Nov 2005
Resigned 05 Apr 2011
Fundings
Financials
Latest Activities

Filing History

130

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
27 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
1 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
10 June 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 March 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 December 2014
AR01AR01
Legacy
19 September 2014
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2013
AAAnnual Accounts
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 November 2012
AR01AR01
Appoint Person Secretary Company With Name
30 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Secretary Company With Name
30 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Change Person Secretary Company With Change Date
20 December 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
16 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Termination Secretary Company With Name
13 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2010
AR01AR01
Gazette Filings Brought Up To Date
6 November 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 November 2010
AAAnnual Accounts
Gazette Notice Compulsary
2 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
20 December 2009
AR01AR01
Change Person Director Company With Change Date
20 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
1 November 2007
363sAnnual Return (shuttle)
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 March 2006
AAAnnual Accounts
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
31 October 2005
363aAnnual Return
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Incorporation Company
5 October 2004
NEWINCIncorporation