Background WavePink WaveYellow Wave

KORE SOFTWARE LIMITED (10435920)

KORE SOFTWARE LIMITED (10435920) is an active UK company. incorporated on 19 October 2016. 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.. KORE SOFTWARE LIMITED has been registered for 9 years. Current directors include BALCH, Gareth Ian, THOMAS, Tim Charles Fedden.

Company Number
10435920
Status
active
Type
ltd
Incorporated
19 October 2016
Age
9 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BALCH, Gareth Ian, THOMAS, Tim Charles Fedden
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KORE SOFTWARE LIMITED

KORE SOFTWARE LIMITED is an active company incorporated on 19 October 2016 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.. KORE SOFTWARE LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10435920

LTD Company

Age

9 Years

Incorporated 19 October 2016

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 15 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

SPONSERVE LTD
From: 19 October 2016To: 8 May 2019
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

16 Great Queen Street London WC2B 5AH England
From: 29 October 2021To: 26 August 2025
16 Great Queen Street Covent Garden London England
From: 30 June 2020To: 29 October 2021
10 John Street London United Kingdom WC1N 2EB
From: 2 November 2017To: 30 June 2020
Cst Tax Advisors, 55 Old Broad Street London Uk EC2M 1RX England
From: 19 October 2016To: 2 November 2017
Timeline

23 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Oct 16
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Jun 20
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 13 Aug 2025

BALCH, Gareth Ian

Active
5 Churchill Place, LondonE14 5HU
Born May 1983
Director
Appointed 31 Oct 2024

THOMAS, Tim Charles Fedden

Active
5 Churchill Place, LondonE14 5HU
Born May 1972
Director
Appointed 31 Oct 2024

MARKS, Stephen

Resigned
Great Queen Street, LondonWC2B 5AH
Secretary
Appointed 06 Dec 2019
Resigned 01 Mar 2023

CUSOLLE, Todd

Resigned
Great Queen Street, LondonWC2B 5AH
Born March 1971
Director
Appointed 06 Dec 2019
Resigned 31 Oct 2024

DOW, Christopher James

Resigned
Old Broad Street, LondonEC2M 1RX
Born March 1962
Director
Appointed 19 Oct 2016
Resigned 03 Oct 2017

DREYFUSS, Ilan Benjamin

Resigned
Great Queen Street, LondonWC2B 5AH
Born May 1994
Director
Appointed 01 Mar 2023
Resigned 31 Oct 2024

EVANS, Mark John

Resigned
LondonWC1N 2EB
Born June 1959
Director
Appointed 01 Nov 2017
Resigned 06 Dec 2019

FLETCHER, Jason Roy

Resigned
Great Queen Street, LondonWC2B 5AH
Born August 1974
Director
Appointed 01 Mar 2023
Resigned 31 Oct 2024

LYNN, Stewart

Resigned
Great Queen Street, LondonWC2B 5AH
Born May 1982
Director
Appointed 06 Dec 2019
Resigned 31 Oct 2024

MARKS, Stephen

Resigned
Great Queen Street, LondonWC2B 5AH
Born August 1984
Director
Appointed 06 Dec 2019
Resigned 01 Mar 2023

MURPHY, Bradley

Resigned
239 Westbourne Park Road, LondonW11 1EB
Born February 1983
Director
Appointed 01 Nov 2016
Resigned 28 Sept 2017

OYSTON, Daniel James

Resigned
Old Broad Street, LondonEC2M 1RX
Born January 1970
Director
Appointed 19 Oct 2016
Resigned 03 Oct 2017

SEBAL, Matthew

Resigned
Great Queen Street, LondonWC2B 5AH
Born April 1970
Director
Appointed 06 Dec 2019
Resigned 01 Mar 2023

THOMPSON, Mark

Resigned
Old Broad Street, LondonEC2M 1RX
Born November 1981
Director
Appointed 19 Oct 2016
Resigned 06 Dec 2019

Persons with significant control

1

0 Active
1 Ceased
Wheatley Street, Gowrie2904

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Oct 2016
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 August 2025
AP04Appointment of Corporate Secretary
Legacy
22 May 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
6 May 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 June 2020
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
10 March 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
10 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Resolution
8 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Incorporation Company
19 October 2016
NEWINCIncorporation