Background WavePink WaveYellow Wave

KORIS365 SOUTH HOLDINGS LIMITED (11518696)

KORIS365 SOUTH HOLDINGS LIMITED (11518696) is a dissolved UK company. incorporated on 15 August 2018. with registered office in Hemel Hempstead. The company operates in the Information and Communication sector, engaged in other information technology service activities. KORIS365 SOUTH HOLDINGS LIMITED has been registered for 7 years.

Company Number
11518696
Status
dissolved
Type
ltd
Incorporated
15 August 2018
Age
7 years
Address
No 8 Grovelands Boundary Way, Hemel Hempstead, HP2 7TE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KORIS365 SOUTH HOLDINGS LIMITED

KORIS365 SOUTH HOLDINGS LIMITED is an dissolved company incorporated on 15 August 2018 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 SOUTH HOLDINGS LIMITED was registered 7 years ago.(SIC: 62090)

Status

dissolved

Active since 7 years ago

Company No

11518696

LTD Company

Age

7 Years

Incorporated 15 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 June 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 14 August 2024 (1 year ago)
Submitted on 16 August 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

PTCA NEWCO LIMITED
From: 15 August 2018To: 27 April 2021
Contact
Address

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

Previous Addresses

Ptca Newco Limited, C/O Koris Ltd No 8 Grovelands Boundary Way Hemel Hempstead HP2 7TE England
From: 20 October 2020To: 12 August 2021
365 Itms Ltd, C/O Koris Ltd No 8 Grovelands Boundary Way Hemel Hempstead HP2 7TE England
From: 19 October 2020To: 20 October 2020
C/O 365Itms Ltd, Napoleon House, Riseley Business Park Riseley Reading RG7 1NW England
From: 5 August 2020To: 19 October 2020
The Anchorage, 34 Bridge Street Reading Berkshire RG1 2LU
From: 14 May 2019To: 5 August 2020
47 Castle Street Reading Berkshire RG1 7SR England
From: 15 August 2018To: 14 May 2019
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Sept 18
Funding Round
Apr 19
Owner Exit
May 19
Owner Exit
May 19
Director Joined
May 19
Director Joined
May 19
Loan Secured
Jun 19
Director Left
Aug 24
Capital Update
Feb 25
Funding Round
Feb 25
Director Left
Jun 25
Loan Cleared
Aug 25
4
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

46

Gazette Dissolved Voluntary
9 December 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 September 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 September 2025
DS01DS01
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Legacy
28 February 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 February 2025
SH19Statement of Capital
Legacy
28 February 2025
CAP-SSCAP-SS
Resolution
28 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
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
20 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Accounts With Accounts Type Group
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Memorandum Articles
19 June 2019
MAMA
Change Account Reference Date Company Previous Shortened
13 June 2019
AA01Change of Accounting Reference Date
Resolution
30 May 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 May 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
13 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Memorandum Articles
21 February 2019
MAMA
Resolution
21 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Incorporation Company
15 August 2018
NEWINCIncorporation