Background WavePink WaveYellow Wave

ONE RETAIL EXPERIENCE KOREA LIMITED (06771074)

ONE RETAIL EXPERIENCE KOREA LIMITED (06771074) is an active UK company. incorporated on 11 December 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ONE RETAIL EXPERIENCE KOREA LIMITED has been registered for 17 years. Current directors include LIM, Tae Sang, SHIN, Jaeho, SOK JUNG, Lyu.

Company Number
06771074
Status
active
Type
ltd
Incorporated
11 December 2008
Age
17 years
Address
Third Floor, London, EC4R 1BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LIM, Tae Sang, SHIN, Jaeho, SOK JUNG, Lyu
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE RETAIL EXPERIENCE KOREA LIMITED

ONE RETAIL EXPERIENCE KOREA LIMITED is an active company incorporated on 11 December 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ONE RETAIL EXPERIENCE KOREA LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06771074

LTD Company

Age

17 Years

Incorporated 11 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

IRIS KOREA LIMITED
From: 7 August 2015To: 21 December 2023
IRIS SPONSORSHIP LIMITED
From: 11 December 2008To: 7 August 2015
Contact
Address

Third Floor 10 Queen Street Place London, EC4R 1BE,

Previous Addresses

185 Park Street London SE1 9DY
From: 11 December 2008To: 22 August 2018
Timeline

26 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Oct 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Jun 16
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
May 23
Director Left
May 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Funding Round
Aug 23
Owner Exit
Dec 23
Owner Exit
Feb 24
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

LIM, Tae Sang

Active
10 Queen Street Place, LondonEC4R 1BE
Born January 1969
Director
Appointed 19 Jun 2025

SHIN, Jaeho

Active
Yongsan-Gu, Seoul, Republic Of Korea, Seoul04404
Born August 1970
Director
Appointed 01 Jun 2023

SOK JUNG, Lyu

Active
Al Bourooj Street, Dubai Media City, Dubai, U.A.E, Dubai00000
Born February 1973
Director
Appointed 01 Jun 2023

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 11 Dec 2008
Resigned 29 Jan 2013

CHOI, Woosung

Resigned
Municipality No. 11, Plot No. 598-709, Dubai00000
Born December 1974
Director
Appointed 01 Jun 2023
Resigned 19 Jun 2025

DRAPER, Peter James

Resigned
9 Wooley Avenue, StockportSK12 1XU
Born May 1952
Director
Appointed 17 Dec 2008
Resigned 01 Nov 2010

HARGREAVES, Simon John

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born January 1963
Director
Appointed 29 Jul 2015
Resigned 20 Apr 2020

HARRIS, Michael Paul

Resigned
Barbirolli Square, ManchesterM2 3AB
Born June 1967
Director
Appointed 11 Dec 2008
Resigned 12 Dec 2008

KIM, Hyung Koo

Resigned
22 Lavington Street, LondonSE1 0NZ
Born September 1970
Director
Appointed 14 Dec 2020
Resigned 01 Jun 2023

LEE, Hwa Jun

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born June 1972
Director
Appointed 15 May 2023
Resigned 01 Jun 2023

LEE, Tae Won

Resigned
22 Lavington Street, LondonSE1 0NZ
Born July 1969
Director
Appointed 20 Apr 2020
Resigned 14 Dec 2020

LYONS, Christopher James

Resigned
Park Street, LondonSE1 9DY
Born May 1972
Director
Appointed 29 Jul 2015
Resigned 20 May 2016

MILLNER, Ian Richard

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born November 1969
Director
Appointed 17 Dec 2008
Resigned 01 Jun 2023

MURRAY, Adam

Resigned
11 Grove Court, SurbitonKT6 4DD
Born May 1973
Director
Appointed 17 Dec 2008
Resigned 27 Feb 2009

SHANLEY, Stewart Charles

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born May 1969
Director
Appointed 01 Nov 2010
Resigned 20 Apr 2020

SO, Byung Hoon

Resigned
22 Lavington Street, LondonSE1 0NZ
Born January 1970
Director
Appointed 20 Apr 2020
Resigned 15 May 2023

THOMSON, Andrew Gordon

Resigned
28 Alisa Road, TwickenhamTW1 1QW
Born June 1968
Director
Appointed 17 Dec 2008
Resigned 27 Sept 2010

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 11 Dec 2008
Resigned 17 Dec 2008

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 11 Dec 2008
Resigned 17 Dec 2008

Persons with significant control

2

0 Active
2 Ceased

Cheil Worldwide Inc.

Ceased
Itaewon-Ro, Seoul04404

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 13 Dec 2023
Ceased 13 Dec 2023
Queen Street Place, LondonEC4R 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Dec 2023
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
21 December 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
31 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2023
AAAnnual Accounts
Legacy
4 August 2023
PARENT_ACCPARENT_ACC
Legacy
4 August 2023
AGREEMENT2AGREEMENT2
Legacy
4 August 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2022
AAAnnual Accounts
Legacy
13 September 2022
PARENT_ACCPARENT_ACC
Legacy
13 September 2022
AGREEMENT2AGREEMENT2
Legacy
13 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2021
AAAnnual Accounts
Legacy
14 September 2021
PARENT_ACCPARENT_ACC
Legacy
14 September 2021
GUARANTEE2GUARANTEE2
Legacy
14 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2020
AAAnnual Accounts
Legacy
11 November 2020
PARENT_ACCPARENT_ACC
Legacy
11 November 2020
AGREEMENT2AGREEMENT2
Legacy
11 November 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2019
AAAnnual Accounts
Legacy
6 October 2019
PARENT_ACCPARENT_ACC
Legacy
6 October 2019
AGREEMENT2AGREEMENT2
Legacy
6 October 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2018
AAAnnual Accounts
Legacy
8 November 2018
PARENT_ACCPARENT_ACC
Legacy
8 November 2018
GUARANTEE2GUARANTEE2
Legacy
3 October 2018
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2017
AAAnnual Accounts
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2016
AAAnnual Accounts
Legacy
29 September 2016
PARENT_ACCPARENT_ACC
Legacy
29 September 2016
GUARANTEE2GUARANTEE2
Legacy
29 September 2016
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
7 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 August 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Full
23 August 2013
AAAnnual Accounts
Legacy
21 February 2013
MG02MG02
Change Sail Address Company With Old Address
20 February 2013
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
29 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Auditors Resignation Company
24 September 2012
AUDAUD
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Resolution
3 December 2010
RESOLUTIONSResolutions
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Legacy
10 November 2009
MG01MG01
Move Registers To Sail Company
6 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
4 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
2 September 2009
353353
Legacy
13 April 2009
288bResignation of Director or Secretary
Memorandum Articles
29 December 2008
MEM/ARTSMEM/ARTS
Resolution
29 December 2008
RESOLUTIONSResolutions
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
24 December 2008
88(2)Return of Allotment of Shares
Legacy
24 December 2008
123Notice of Increase in Nominal Capital
Resolution
24 December 2008
RESOLUTIONSResolutions
Legacy
24 December 2008
287Change of Registered Office
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
24 December 2008
288aAppointment of Director or Secretary
Incorporation Company
11 December 2008
NEWINCIncorporation