Koris365 Central Holdings Limited HEMEL HEMPSTEAD


Founded in 2009, Koris365 Central Holdings, classified under reg no. 07095209 is an active company. Currently registered at 8 Grovelands Business Centre HP2 7TE, Hemel Hempstead the company has been in the business for 15 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 27th Apr 2021 Koris365 Central Holdings Limited is no longer carrying the name Koris Communications Group.

The firm has 2 directors, namely Steven Z., Jarrod P.. Of them, Steven Z., Jarrod P. have been with the company the longest, being appointed on 1 May 2019. As of 18 April 2024, there were 6 ex directors - Martin Y., Craig M. and others listed below. There were no ex secretaries.

Koris365 Central Holdings Limited Address / Contact

Office Address 8 Grovelands Business Centre
Office Address2 Boundary Way
Town Hemel Hempstead
Post code HP2 7TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07095209
Date of Incorporation Fri, 4th Dec 2009
Industry Other telecommunications activities
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Steven Z.

Position: Director

Appointed: 01 May 2019

Jarrod P.

Position: Director

Appointed: 01 May 2019

Martin Y.

Position: Director

Appointed: 01 November 2021

Resigned: 11 July 2023

Craig M.

Position: Director

Appointed: 16 July 2012

Resigned: 01 May 2019

Simon L.

Position: Director

Appointed: 10 December 2009

Resigned: 23 February 2011

Gary T.

Position: Director

Appointed: 10 December 2009

Resigned: 01 May 2019

George D.

Position: Director

Appointed: 10 December 2009

Resigned: 01 May 2019

Dean H.

Position: Director

Appointed: 04 December 2009

Resigned: 01 May 2019

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Mxlg Intermediate Holdings Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mxlg Intermediate Holdings Limited

The Walbrook Building 25 Walbrook, London, EC4N 8AF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11191061
Notified on 1 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Koris Communications Group April 27, 2021
Koris Servicefirst Group June 17, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-30
Net Worth201 000201 000201 000  
Balance Sheet
Debtors1 0001 0001 000900900
Current Assets1 0001 000   
Net Assets Liabilities Including Pension Asset Liability201 000201 000   
Reserves/Capital
Called Up Share Capital151 000151 000151 000  
Shareholder Funds201 000201 000201 000  
Other
Accounting Period Subsidiary 2 0152 016  
Amounts Owed By Group Undertakings  1 000900900
Amounts Owed To Group Undertakings  100  
Capital Redemption Reserve 50 00050 000  
Creditors  100  
Creditors Due Within One Year100100100  
Investments Fixed Assets200 100200 100200 100200 100200 100
Investments In Group Undertakings  200 100200 100200 100
Net Assets Liabilities Subsidiaries  -100-100-100
Net Current Assets Liabilities900900900900900
Number Shares Allotted 1 0001 000  
Number Shares Issued Fully Paid   1 0001 000
Par Value Share 1111
Percentage Class Share Held In Subsidiary   100100
Profit Loss Subsidiaries  561 398720 303866 190
Share Capital Allotted Called Up Paid1 0001 0001 000  
Total Assets Less Current Liabilities201 000201 000201 000201 000201 000
Fixed Assets200 100200 100   
Other Aggregate Reserves50 00050 000   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Tue, 11th Jul 2023 - the day director's appointment was terminated
filed on: 14th, July 2023
Free Download (1 page)

Company search

Advertisements