Kore Technology Limited CAMBRIDGESHIRE


Founded in 1991, Kore Technology, classified under reg no. 02643175 is an active company. Currently registered at Cambridgeshire Business Park CB7 4EA, Cambridgeshire the company has been in the business for 33 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Yijie G., Kim S. and Stephen M.. In addition one secretary - Stephen M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jatinder N. who worked with the the firm until 22 January 1992.

Kore Technology Limited Address / Contact

Office Address Cambridgeshire Business Park
Office Address2 Ely
Town Cambridgeshire
Post code CB7 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02643175
Date of Incorporation Wed, 4th Sep 1991
Industry Other manufacturing n.e.c.
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Yijie G.

Position: Director

Appointed: 28 April 2023

Kim S.

Position: Director

Appointed: 08 May 2018

Stephen M.

Position: Secretary

Appointed: 22 January 1992

Stephen M.

Position: Director

Appointed: 04 September 1991

Pengna W.

Position: Director

Appointed: 06 September 2021

Resigned: 13 April 2023

Huatian Z.

Position: Director

Appointed: 30 January 2019

Resigned: 06 September 2021

Qiang W.

Position: Director

Appointed: 21 August 2015

Resigned: 30 January 2019

Pengna W.

Position: Director

Appointed: 21 August 2015

Resigned: 08 May 2018

Hideyuki N.

Position: Director

Appointed: 05 April 2002

Resigned: 19 November 2013

Atsushi N.

Position: Director

Appointed: 19 November 1997

Resigned: 04 March 2002

John A.

Position: Director

Appointed: 18 February 1992

Resigned: 25 August 2004

Barrie G.

Position: Director

Appointed: 17 January 1992

Resigned: 14 February 2019

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 04 September 1991

Resigned: 04 September 1991

Jatinder N.

Position: Secretary

Appointed: 04 September 1991

Resigned: 22 January 1992

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 04 September 1991

Resigned: 04 September 1991

Jatinder N.

Position: Director

Appointed: 04 September 1991

Resigned: 24 April 2019

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we researched, there is Xiaoqiang A. This PSC and has 50,01-75% shares. Another entity in the PSC register is Wing L. This PSC owns 25-50% shares. Then there is Stephen M., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Xiaoqiang A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Wing L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Stephen M.

Notified on 6 April 2016
Ceased on 11 October 2022
Nature of control: significiant influence or control

Barrie G.

Notified on 6 April 2016
Ceased on 3 September 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 15th, June 2023
Free Download (12 pages)

Company search

Advertisements