Background WavePink WaveYellow Wave

QOREX INT LTD. (10237022)

QOREX INT LTD. (10237022) is an active UK company. incorporated on 17 June 2016. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46120). QOREX INT LTD. has been registered for 9 years. Current directors include SIDHU, Gurpreet Singh.

Company Number
10237022
Status
active
Type
ltd
Incorporated
17 June 2016
Age
9 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46120)
Directors
SIDHU, Gurpreet Singh
SIC Codes
46120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QOREX INT LTD.

QOREX INT LTD. is an active company incorporated on 17 June 2016 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46120). QOREX INT LTD. was registered 9 years ago.(SIC: 46120)

Status

active

Active since 9 years ago

Company No

10237022

LTD Company

Age

9 Years

Incorporated 17 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

CROSS BORDER VAT LIMITED
From: 17 June 2016To: 17 November 2025
Contact
Address

71-75 Shelton Street London, WC2H 9JQ,

Previous Addresses

7 Tudor Hill Sutton Coldfield Birmingham B73 6BD England
From: 16 February 2021To: 5 March 2026
18 Nightingale Crescent Willenhall WV12 5HL England
From: 9 June 2019To: 16 February 2021
20-22 Wenlock Road London N1 7GU England
From: 17 June 2016To: 9 June 2019
Timeline

3 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Jul 16
Funding Round
Nov 18
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SIDHU, Gurpreet Singh

Active
Nightingale Crescent, WillenhallWV12 5HL
Secretary
Appointed 17 Jun 2016

SIDHU, Gurpreet Singh

Active
Nightingale Crescent, WillenhallWV12 5HL
Born January 1980
Director
Appointed 17 Jun 2016

KESKINEGE, Ali Kursad

Resigned
Wenlock Road, LondonN1 7GU
Born May 1973
Director
Appointed 17 Jun 2016
Resigned 07 Jul 2016

Persons with significant control

1

Mr Gurpreet Singh Sidhu

Active
Nightingale Crescent, WillenhallWV12 5HL
Born January 1980

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 16 Jun 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 November 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 June 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 June 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Capital Allotment Shares
2 November 2018
SH01Allotment of Shares
Resolution
1 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Incorporation Company
17 June 2016
NEWINCIncorporation