Korozo Uk Limited EDGWARE


Founded in 2004, Korozo Uk, classified under reg no. 05285894 is an active company. Currently registered at Voicevale House HA8 7EB, Edgware the company has been in the business for 20 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 8th February 2007 Korozo Uk Limited is no longer carrying the name Korozo Packaging.

The company has 2 directors, namely Uğur D., Mehmet C.. Of them, Mehmet C. has been with the company the longest, being appointed on 24 November 2017 and Uğur D. has been with the company for the least time - from 1 December 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Linda B. who worked with the the company until 24 November 2017.

Korozo Uk Limited Address / Contact

Office Address Voicevale House
Office Address2 Spring Villa Park
Town Edgware
Post code HA8 7EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05285894
Date of Incorporation Fri, 12th Nov 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Uğur D.

Position: Director

Appointed: 01 December 2021

Mehmet C.

Position: Director

Appointed: 24 November 2017

Seckin K.

Position: Director

Appointed: 24 November 2017

Resigned: 01 December 2021

Izzet N.

Position: Director

Appointed: 20 December 2004

Resigned: 31 January 2020

Roby D.

Position: Director

Appointed: 20 December 2004

Resigned: 24 November 2017

Semih S.

Position: Director

Appointed: 20 December 2004

Resigned: 31 January 2020

Linda B.

Position: Secretary

Appointed: 20 December 2004

Resigned: 24 November 2017

Linda B.

Position: Director

Appointed: 20 December 2004

Resigned: 24 November 2017

Westco Directors Ltd

Position: Corporate Director

Appointed: 12 November 2004

Resigned: 09 February 2005

Westco Nominees Limited

Position: Corporate Secretary

Appointed: 12 November 2004

Resigned: 20 December 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we found, there is Robert D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Korozo Ambalaj Sanayii Ticaret A.s. that entered Istanbul, Turkey as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Robert D.

Notified on 6 April 2016
Ceased on 24 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Korozo Ambalaj Sanayii Ticaret A.S.

Ataturk Mahallesi, Orhan Veli Caddesi No:12, Esenyurt, Istanbul, 34522, 34522, Turkey

Legal authority Turkey
Legal form Corporate
Country registered Turkey
Place registered Turkey
Registration number 001
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Korozo Packaging February 8, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand280 877410 411623 649378 715515 954356 225
Current Assets4 497 4195 462 0724 111 4295 466 1615 662 7985 703 983
Debtors2 646 8222 729 5262 265 7832 788 5792 964 0753 575 459
Other Debtors13 28530 70324 55199 82313 652 
Property Plant Equipment8 39810 3977 3197 6166 5607 352
Total Inventories1 569 7202 322 1351 221 9972 298 8672 182 7691 772 299
Other
Accumulated Depreciation Impairment Property Plant Equipment11 00412 21513 77115 97818 08520 424
Amounts Owed To Group Undertakings3 420 4664 293 6503 252 5804 254 7494 341 9233 687 235
Average Number Employees During Period9910101413
Creditors3 610 3154 667 3183 461 0804 612 7354 928 5364 842 766
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 600884   
Disposals Property Plant Equipment 2 1991 522   
Increase From Depreciation Charge For Year Property Plant Equipment 2 8112 4402 2072 1072 339
Net Current Assets Liabilities887 104794 754757 197853 426734 262861 217
Number Shares Issued Fully Paid 62 50062 50062 50062 50062 500
Other Creditors38 721180 09161 22528 041547188 845
Other Taxation Social Security Payable109 136132 212124 438265 08727 65021 864
Par Value Share 11111
Property Plant Equipment Gross Cost19 40222 61221 09023 59424 64527 776
Total Additions Including From Business Combinations Property Plant Equipment 5 409 2 5041 0513 131
Total Assets Less Current Liabilities895 502805 151764 516861 042740 822868 569
Trade Creditors Trade Payables41 99261 36522 83764 8584 630465 902
Trade Debtors Trade Receivables2 633 5372 698 8232 241 2322 688 7562 950 4233 514 534
Accrued Liabilities Deferred Income    81 51912 253
Administrative Expenses    1 200 7971 375 696
Cash Cash Equivalents Cash Flow Value    515 954 
Comprehensive Income Expense    -120 220127 747
Corporation Tax Payable     9 515
Cost Sales    13 975 76314 366 923
Current Tax For Period     9 515
Depreciation Amortisation Expense    2 1082 339
Depreciation Expense Property Plant Equipment    2 1072 339
Finished Goods    2 205 6241 795 154
Future Minimum Lease Payments Under Non-cancellable Operating Leases  61 20068 26481 04079 045
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss    2 9476 526
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables    321 445-95 285
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables    -175 496-611 384
Gross Profit Loss    1 080 5771 512 958
Income Taxes Paid Refund Classified As Operating Activities    -5 645 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation    137 239-159 729
Increase Decrease In Stocks Inventories Finished Goods Work In Progress    -116 098-410 470
Net Cash Flows From Used In Investing Activities    1 0513 131
Net Cash Flows From Used In Operating Activities    -138 290156 598
Net Cash Generated From Operations    -143 935156 598
Pension Other Post-employment Benefit Costs Other Pension Costs    8 2639 130
Prepayments Accrued Income    5 68260 925
Profit Loss    -120 220127 747
Profit Loss On Ordinary Activities Before Tax    -120 220137 262
Purchase Property Plant Equipment    -1 051-3 131
Social Security Costs    79 93374 571
Staff Costs Employee Benefits Expense    845 381800 638
Tax Tax Credit On Profit Or Loss On Ordinary Activities     9 515
Total Operating Lease Payments    92 50195 514
Turnover Revenue    15 056 34015 879 881
Wages Salaries    757 185716 937

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 18th, July 2023
Free Download (20 pages)

Company search

Advertisements