Kore Labs Limited BRIDGNORTH


Kore Labs Limited is a private limited company registered at The Old Police Station, Whitburn Street, Bridgnorth WV16 4QP. Its total net worth is valued to be 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-09-18, this 6-year-old company is run by 4 directors.
Director Gillian H., appointed on 14 September 2022. Director Sally C., appointed on 17 May 2022. Director Deborah T., appointed on 23 December 2021.
The company is officially categorised as "information technology consultancy activities" (SIC: 62020). According to CH information there was a name change on 2019-05-24 and their previous name was Thinking Rocket Limited.
The last confirmation statement was sent on 2023-09-17 and the deadline for the following filing is 2024-10-01. Furthermore, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Kore Labs Limited Address / Contact

Office Address The Old Police Station
Office Address2 Whitburn Street
Town Bridgnorth
Post code WV16 4QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10969092
Date of Incorporation Mon, 18th Sep 2017
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Gillian H.

Position: Director

Appointed: 14 September 2022

Sally C.

Position: Director

Appointed: 17 May 2022

Deborah T.

Position: Director

Appointed: 23 December 2021

Sabrina D.

Position: Director

Appointed: 18 September 2017

Phillip S.

Position: Director

Appointed: 17 May 2022

Resigned: 31 December 2023

Massimiliano D.

Position: Director

Appointed: 23 December 2021

Resigned: 24 June 2022

Joan D.

Position: Director

Appointed: 18 September 2017

Resigned: 26 March 2018

Tajinder S.

Position: Director

Appointed: 18 September 2017

Resigned: 24 May 2019

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats discovered, there is Sabrina D. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Sabrina D. This PSC owns 75,01-100% shares. Moving on, there is Tajinderpal S., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Sabrina D.

Notified on 12 July 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sabrina D.

Notified on 15 May 2019
Ceased on 11 June 2019
Nature of control: 75,01-100% shares

Tajinderpal S.

Notified on 18 September 2017
Ceased on 15 May 2019
Nature of control: significiant influence or control

Company previous names

Thinking Rocket May 24, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-12-312023-12-31
Balance Sheet
Cash Bank On Hand120   436 3961 547 940
Current Assets12011 008147 712436 9371 429 1722 581 786
Debtors    992 7761 033 846
Net Assets Liabilities1208 67997 046199 519293 6851 656 195
Other Debtors    242 450223 220
Other
Amount Specific Advance Or Credit Directors120200    
Amount Specific Advance Or Credit Made In Period Directors1208080 000   
Amount Specific Advance Or Credit Repaid In Period Directors  80 200   
Accumulated Depreciation Impairment Property Plant Equipment    2 3467 493
Average Number Employees During Period  361726
Bank Borrowings Overdrafts    28 27110 035
Creditors 2 32950 00050 00028 271932 069
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 092
Disposals Property Plant Equipment     3 498
Increase From Depreciation Charge For Year Property Plant Equipment     6 239
Net Current Assets Liabilities1208 679146 406332 956294 6201 649 717
Other Creditors    825 325696 064
Other Taxation Social Security Payable    88 93577 085
Property Plant Equipment Gross Cost    29 68232 186
Total Additions Including From Business Combinations Property Plant Equipment     6 002
Total Assets Less Current Liabilities1208 679147 046249 519321 9561 674 410
Trade Creditors Trade Payables    210 484148 885
Trade Debtors Trade Receivables    750 326810 626
Fixed Assets  6402 69427 336 
Number Shares Allotted120     
Par Value Share1     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on Sunday 31st December 2023
filed on: 2nd, January 2024
Free Download (1 page)

Company search