Background WavePink WaveYellow Wave

KORIS365 UK LIMITED (07709017)

KORIS365 UK LIMITED (07709017) is an active UK company. incorporated on 18 July 2011. with registered office in Hemel Hempstead. The company operates in the Information and Communication sector, engaged in other information technology service activities. KORIS365 UK LIMITED has been registered for 14 years. Current directors include ATKINS, Clive, SMITH, Andrew Ian, TOMS, Paul Stuart.

Company Number
07709017
Status
active
Type
ltd
Incorporated
18 July 2011
Age
14 years
Address
No 8 Grovelands Boundary Way, Hemel Hempstead, HP2 7TE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ATKINS, Clive, SMITH, Andrew Ian, TOMS, Paul Stuart
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KORIS365 UK LIMITED

KORIS365 UK LIMITED is an active company incorporated on 18 July 2011 with the registered office located in Hemel Hempstead. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. KORIS365 UK LIMITED was registered 14 years ago.(SIC: 62090)

Status

active

Active since 14 years ago

Company No

07709017

LTD Company

Age

14 Years

Incorporated 18 July 2011

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 19 June 2025 (9 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

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

KORIS365 SOUTH LIMITED
From: 27 April 2021To: 4 March 2025
365 ITMS LIMITED
From: 9 October 2018To: 27 April 2021
IDE GROUP COLLABORATION LIMITED
From: 8 June 2018To: 9 October 2018
365 ITMS LIMITED
From: 23 September 2011To: 8 June 2018
ACRAMAN (486) LIMITED
From: 18 July 2011To: 23 September 2011
Contact
Address

No 8 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7TE,

Previous Addresses

C/O Koris Ltd, No 8 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE England
From: 19 October 2020To: 12 August 2021
Napoleon House 7 Riseley Business Park Basingstoke Road, Riseley Reading RG7 1NW United Kingdom
From: 10 November 2017To: 19 October 2020
Rutland House 44 Masons Hill Bromley BR2 9JG United Kingdom
From: 10 April 2017To: 10 November 2017
Napoleon House Riseley Business Park Riseley Reading RG7 1NW
From: 4 October 2011To: 10 April 2017
One Redcliff Street Bristol BS1 6TP United Kingdom
From: 18 July 2011To: 4 October 2011
Timeline

49 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Oct 11
Funding Round
Oct 11
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Dec 14
Director Joined
Dec 14
Capital Reduction
Feb 15
Share Buyback
Feb 15
Funding Round
Feb 15
Loan Secured
Apr 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Owner Exit
Aug 17
Loan Secured
Nov 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jul 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Cleared
Oct 18
Director Joined
May 19
Director Joined
May 19
Loan Cleared
Jun 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Mar 20
Director Left
Jul 23
Director Left
Aug 24
Director Left
Jun 25
Owner Exit
Aug 25
Director Joined
Sept 25
Loan Secured
Dec 25
4
Funding
34
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

PRENDERGAST, William Nigel

Active
Boundary Way, Hemel HempsteadHP2 7TE
Secretary
Appointed 17 Dec 2018

ATKINS, Clive

Active
Boundary Way, Hemel HempsteadHP2 7TE
Born June 1962
Director
Appointed 12 Oct 2018

SMITH, Andrew Ian

Active
Boundary Way, Hemel HempsteadHP2 7TE
Born March 1964
Director
Appointed 25 Sept 2025

TOMS, Paul Stuart

Active
Boundary Way, Hemel HempsteadHP2 7TE
Born September 1972
Director
Appointed 12 Oct 2018

FRY, Kevin

Resigned
Riseley Business Park, Reading
Secretary
Appointed 24 Feb 2014
Resigned 27 Feb 2018

HOWELLS, Peter Hugh

Resigned
Riseley Business Park, ReadingRG7 1NW
Secretary
Appointed 22 Sept 2011
Resigned 24 Jul 2014

PHIPPS, Julian Gerard Powell

Resigned
Riseley Business Park, Reading
Secretary
Appointed 27 Feb 2018
Resigned 16 Jul 2018

BIRD, Graham John

Resigned
Collops Road, DunmowCM6 3SZ
Born November 1969
Director
Appointed 21 Dec 2016
Resigned 05 Apr 2017

BREARE, Alistair Anthony

Resigned
7 Riseley Business Park, ReadingRG7 1NW
Born June 1963
Director
Appointed 09 Sept 2011
Resigned 06 Mar 2020

BROWN, Richard William

Resigned
Riseley Business Park, ReadingRG7 1NW
Born January 1968
Director
Appointed 09 Sept 2011
Resigned 22 Sept 2011

COILEY, Sarah Elizabeth

Resigned
Riseley Business Park, Reading
Born February 1973
Director
Appointed 10 Dec 2014
Resigned 16 Aug 2019

DOBBIE, William

Resigned
Riseley Business Park, Reading
Born February 1959
Director
Appointed 20 Apr 2018
Resigned 12 Oct 2018

ELLIS, David Stephen

Resigned
House, ReadingRG7 1NW
Born February 1962
Director
Appointed 24 Feb 2014
Resigned 05 Apr 2017

HOOFT, Pieter Johannes

Resigned
Wormcliffe Lane, CorshamSN13 8AR
Born September 1963
Director
Appointed 18 Jul 2011
Resigned 05 Apr 2017

HOWELLS, Peter Hugh

Resigned
Riseley Business Park, ReadingRG7 1NW
Born August 1953
Director
Appointed 09 Sept 2011
Resigned 27 Jan 2014

KEEBLE, Simon John

Resigned
BristolBS1 6TP
Born April 1958
Director
Appointed 09 Sept 2011
Resigned 22 Sept 2011

MACLEAN, Peter

Resigned
Riseley Business Park, ReadingRG7 1NW
Born July 1948
Director
Appointed 22 Sept 2011
Resigned 05 Apr 2017

PHIPPS, Julian Gerard Powell

Resigned
81-85 Station Road, CroydonCR0 2RD
Born May 1966
Director
Appointed 05 Apr 2017
Resigned 16 Jul 2018

POTTER, Jarrod Mason

Resigned
Boundary Way, Hemel HempsteadHP2 7TE
Born April 1970
Director
Appointed 01 May 2019
Resigned 31 Jul 2024

ROSS, Andrew Robert Craig

Resigned
81-85 Station Road, CroydonCR0 2RD
Born February 1964
Director
Appointed 05 Apr 2017
Resigned 20 Apr 2018

SZPIRO, James Lucien Alexander

Resigned
Riseley Business Park, ReadingRG7 1NW
Born August 1973
Director
Appointed 10 Dec 2014
Resigned 21 Dec 2016

YALDEN, Martin Joseph

Resigned
Boundary Way, Hemel HempsteadHP2 7TE
Born February 1982
Director
Appointed 28 Aug 2019
Resigned 11 Jul 2023

ZHANG, Steven

Resigned
Boundary Way, Hemel HempsteadHP2 7TE
Born June 1982
Director
Appointed 01 May 2019
Resigned 16 Jun 2025

Persons with significant control

4

1 Active
3 Ceased
25 Walbrook, LondonEC4N 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2025
Boundary Way, Hemel HempsteadHP2 7TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2018
Ceased 12 Aug 2025
Masons Hill, BromleyBR2 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 05 Apr 2017
Ceased 12 Oct 2018
12 Parlaville Road, Hamilton

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

116

Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
12 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Certificate Change Of Name Company
4 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 March 2025
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Resolution
27 April 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 December 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
15 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
10 October 2018
MR04Satisfaction of Charge
Certificate Change Of Name Company
9 October 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 October 2018
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
18 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Resolution
8 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
22 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 February 2018
AP03Appointment of Secretary
Capital Name Of Class Of Shares
10 November 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 November 2017
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Resolution
9 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
6 July 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Capital Allotment Shares
27 February 2015
SH01Allotment of Shares
Resolution
27 February 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
23 February 2015
SH06Cancellation of Shares
Resolution
23 February 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 February 2015
SH03Return of Purchase of Own Shares
Resolution
20 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Resolution
17 February 2014
RESOLUTIONSResolutions
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Legacy
25 January 2012
MG01MG01
Legacy
19 January 2012
MG01MG01
Change Account Reference Date Company Current Extended
15 December 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
7 November 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 October 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
26 October 2011
SH10Notice of Particulars of Variation
Resolution
26 October 2011
RESOLUTIONSResolutions
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Certificate Change Of Name Company
23 September 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Incorporation Company
18 July 2011
NEWINCIncorporation