Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KORIS365 SOUTH LIMITED
Company Information for

KORIS365 SOUTH LIMITED

NO 8 GROVELANDS BOUNDARY WAY, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HP2 7TE,
Company Registration Number
07709017
Private Limited Company
Active

Company Overview

About Koris365 South Ltd
KORIS365 SOUTH LIMITED was founded on 2011-07-18 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Koris365 South Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KORIS365 SOUTH LIMITED
 
Legal Registered Office
NO 8 GROVELANDS BOUNDARY WAY
HEMEL HEMPSTEAD INDUSTRIAL ESTATE
HEMEL HEMPSTEAD
HP2 7TE
Other companies in RG7
 
Previous Names
365 ITMS LIMITED27/04/2021
IDE GROUP COLLABORATION LIMITED09/10/2018
365 ITMS LIMITED08/06/2018
ACRAMAN (486) LIMITED23/09/2011
Filing Information
Company Number 07709017
Company ID Number 07709017
Date formed 2011-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB927332425  
Last Datalog update: 2023-08-06 10:07:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KORIS365 SOUTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KORIS365 SOUTH LIMITED
The following companies were found which have the same name as KORIS365 SOUTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KORIS365 SOUTH HOLDINGS LIMITED NO 8 GROVELANDS BOUNDARY WAY HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HP2 7TE Active Company formed on the 2018-08-15

Company Officers of KORIS365 SOUTH LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR ANTHONY BREARE
Director 2011-09-09
SARAH ELIZABETH COILEY
Director 2014-12-10
WILLIAM DOBBIE
Director 2018-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN GERARD POWELL PHIPPS
Company Secretary 2018-02-27 2018-07-16
JULIAN GERARD POWELL PHIPPS
Director 2017-04-05 2018-07-16
ANDREW ROBERT CRAIG ROSS
Director 2017-04-05 2018-04-20
KEVIN FRY
Company Secretary 2014-02-24 2018-02-27
GRAHAM JOHN BIRD
Director 2016-12-21 2017-04-05
DAVID STEPHEN ELLIS
Director 2014-02-24 2017-04-05
PIETER JOHANNES HOOFT
Director 2011-07-18 2017-04-05
PETER MACLEAN
Director 2011-09-22 2017-04-05
JAMES LUCIEN ALEXANDER SZPIRO
Director 2014-12-10 2016-12-21
PETER HUGH HOWELLS
Company Secretary 2011-09-22 2014-07-24
PETER HUGH HOWELLS
Director 2011-09-09 2014-01-27
RICHARD WILLIAM BROWN
Director 2011-09-09 2011-09-22
SIMON JOHN KEEBLE
Director 2011-09-09 2011-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH ELIZABETH COILEY KORIS365 LIMITED Director 2016-04-04 CURRENT 1979-09-07 Active
SARAH ELIZABETH COILEY DEVERILL GROUP LIMITED Director 2016-04-04 CURRENT 1990-06-11 Active
SARAH ELIZABETH COILEY 5I LIMITED Director 2014-11-04 CURRENT 2011-07-13 Active
SARAH ELIZABETH COILEY PTCA SYSTEMS LIMITED Director 2014-11-04 CURRENT 2011-08-10 Active
SARAH ELIZABETH COILEY PTCA IT LIMITED Director 2014-11-04 CURRENT 2011-08-10 Active - Proposal to Strike off
WILLIAM DOBBIE CLOUDCOCO CONNECT LIMITED Director 2018-04-20 CURRENT 2004-09-22 Active
WILLIAM DOBBIE IDE GROUP VOICE LIMITED Director 2018-04-20 CURRENT 2005-03-23 Liquidation
WILLIAM DOBBIE TIALIS ESSENTIAL IT MANAGE LIMITED Director 2018-04-20 CURRENT 1992-10-26 Active
WILLIAM DOBBIE IDE GROUP PROTECT LIMITED Director 2018-04-20 CURRENT 1999-11-25 Liquidation
WILLIAM DOBBIE TIALIS ESSENTIAL IT FINANCING LIMITED Director 2018-04-20 CURRENT 2011-07-21 Active
WILLIAM DOBBIE IDE GROUP LIMITED Director 2018-04-20 CURRENT 2011-11-17 Liquidation
WILLIAM DOBBIE IDE GROUP SUBHOLDINGS LIMITED Director 2018-04-20 CURRENT 2013-01-17 Liquidation
WILLIAM DOBBIE CONNEXIONS4LONDON LTD Director 2015-03-27 CURRENT 2011-04-28 Liquidation
WILLIAM DOBBIE SELECTION SERVICES LIMITED Director 2015-03-27 CURRENT 2013-05-24 Liquidation
WILLIAM DOBBIE SELECTION SERVICES INVESTMENTS LIMITED Director 2015-03-27 CURRENT 2009-06-15 Liquidation
WILLIAM DOBBIE AGGREGATED TELECOM LIMITED Director 2015-03-27 CURRENT 2011-08-08 Liquidation
WILLIAM DOBBIE CHANROSSA GROUP LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
WILLIAM DOBBIE SALVATORS LENDING LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
WILLIAM DOBBIE R&B DISTILLERS LIMITED Director 2014-11-12 CURRENT 2014-07-29 Active
WILLIAM DOBBIE HOUSEOLOGY DESIGN GROUP LIMITED Director 2014-04-22 CURRENT 2010-04-23 In Administration
WILLIAM DOBBIE SOLUSA LIMITED Director 2014-03-14 CURRENT 1997-11-03 Active
WILLIAM DOBBIE EDINBURGH ALTERNATIVE FINANCE LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
WILLIAM DOBBIE CLARK'S CIDER LTD. Director 2012-07-09 CURRENT 2012-07-09 Active
WILLIAM DOBBIE TIALIS ESSENTIAL IT PLC Director 2009-11-13 CURRENT 2009-11-13 Active
WILLIAM DOBBIE TAG GAMES LIMITED Director 2007-09-13 CURRENT 2006-04-11 Active
WILLIAM DOBBIE BIEBOD (UKRAINE) LIMITED Director 2007-03-27 CURRENT 2007-03-27 Dissolved 2016-12-13
WILLIAM DOBBIE IDE 2011 LTD Director 2006-08-25 CURRENT 2006-08-25 Dissolved 2015-12-01
WILLIAM DOBBIE BIEBOD TRADING AND SERVICES LIMITED Director 1997-08-15 CURRENT 1997-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-19CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-07-14APPOINTMENT TERMINATED, DIRECTOR MARTIN JOSEPH YALDEN
2023-06-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-14FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-12CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-06-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/21 FROM C/O Koris Ltd, No 8 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE England
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-07-16PSC05Change of details for Ptca Newco Limited as a person with significant control on 2021-04-27
2021-06-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-27RES15CHANGE OF COMPANY NAME 27/04/21
2020-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/20 FROM Napoleon House 7 Riseley Business Park Basingstoke Road, Riseley Reading RG7 1NW United Kingdom
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-07-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ANTHONY BREARE
2019-09-10AP01DIRECTOR APPOINTED MR MARTIN JOSEPH YALDEN
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH COILEY
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077090170003
2019-05-14AP01DIRECTOR APPOINTED MR JARROD MASON POTTER
2018-12-17AP03Appointment of Mr William Nigel Prendergast as company secretary on 2018-12-17
2018-11-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077090170004
2018-10-15PSC02Notification of Ptca Newco Limited as a person with significant control on 2018-10-12
2018-10-15PSC07CESSATION OF IDE GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-10-15AP01DIRECTOR APPOINTED MR CLIVE ATKINS
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOBBIE
2018-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-09CERTNMCompany name changed ide group collaboration LIMITED\certificate issued on 09/10/18
2018-10-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-07-18PSC05Change of details for Coretx Ltd as a person with significant control on 2017-12-01
2018-07-18TM02Termination of appointment of Julian Gerard Powell Phipps on 2018-07-16
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GERARD POWELL PHIPPS
2018-06-08RES15CHANGE OF COMPANY NAME 08/06/18
2018-06-08CERTNMCOMPANY NAME CHANGED 365 ITMS LIMITED CERTIFICATE ISSUED ON 08/06/18
2018-04-23AP01DIRECTOR APPOINTED MR WILLIAM DOBBIE
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT CRAIG ROSS
2018-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2018-02-27TM02Termination of appointment of Kevin Fry on 2018-02-27
2018-02-27AP03Appointment of Mr Julian Gerard Powell Phipps as company secretary on 2018-02-27
2017-11-10SH08Change of share class name or designation
2017-11-10SH10Particulars of variation of rights attached to shares
2017-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/17 FROM Rutland House 44 Masons Hill Bromley BR2 9JG United Kingdom
2017-11-09RES01ADOPT ARTICLES 02/11/2017
2017-11-09RES12VARYING SHARE RIGHTS AND NAMES
2017-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 077090170004
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-08-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORETX LTD
2017-08-04PSC07CESSATION OF LMS CAPITAL (BERMUDA) LTD AS A PSC
2017-07-06AA01CURRSHO FROM 31/03/2018 TO 31/12/2017
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2017 FROM NAPOLEON HOUSE RISELEY BUSINESS PARK RISELEY READING RG7 1NW
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PIETER HOOFT
2017-04-07AP01DIRECTOR APPOINTED MR ANDREW ROBERT CRAIG ROSS
2017-04-07AP01DIRECTOR APPOINTED MR JULIAN GERARD POWELL PHIPPS
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER MACLEAN
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BIRD
2016-12-21AP01DIRECTOR APPOINTED MR GRAHAM JOHN BIRD
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SZPIRO
2016-12-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 2918359
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 077090170003
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 2918359
2015-09-01AR0118/07/15 FULL LIST
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 2918359
2015-02-27SH0127/01/15 STATEMENT OF CAPITAL GBP 2918359.00
2015-02-23SH0627/01/15 STATEMENT OF CAPITAL GBP 2868922
2015-02-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-02-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-20RES01ADOPT ARTICLES 27/01/2015
2015-01-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-10AP01DIRECTOR APPOINTED MR JAMIE SZPIRO
2014-12-10AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH COILEY
2014-09-11AR0118/07/14 FULL LIST
2014-09-11TM02APPOINTMENT TERMINATED, SECRETARY PETER HOWELLS
2014-03-04AP03SECRETARY APPOINTED KEVIN FRY
2014-03-04AP01DIRECTOR APPOINTED MR DAVID STEPHEN ELLIS
2014-02-17RES01ADOPT ARTICLES 27/01/2014
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOWELLS
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-31LATEST SOC31/07/13 STATEMENT OF CAPITAL;GBP 2876422
2013-07-31AR0118/07/13 FULL LIST
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-07AR0118/07/12 FULL LIST
2012-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-15AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-11-07AA01CURRSHO FROM 31/07/2012 TO 31/12/2011
2011-10-26RES13SHARE PURCH AGREEMENT 22/09/2011
2011-10-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-26SH0122/09/11 STATEMENT OF CAPITAL GBP 2876422
2011-10-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2011 FROM ONE REDCLIFF STREET BRISTOL BS1 6TP UNITED KINGDOM
2011-09-23AP01DIRECTOR APPOINTED RICHARD WILLIAM BROWN
2011-09-23AP01DIRECTOR APPOINTED MR PETER MACLEAN
2011-09-23AP03SECRETARY APPOINTED MR PETER HUGH HOWELLS
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KEEBLE
2011-09-23RES15CHANGE OF NAME 22/09/2011
2011-09-23CERTNMCOMPANY NAME CHANGED ACRAMAN (486) LIMITED CERTIFICATE ISSUED ON 23/09/11
2011-09-14AP01DIRECTOR APPOINTED MR SIMON JOHN KEEBLE
2011-09-14AP01DIRECTOR APPOINTED ALISTAIR ANTHONY BREARE
2011-09-14AP01DIRECTOR APPOINTED PETER HUGH HOWELLS
2011-07-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to KORIS365 SOUTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KORIS365 SOUTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-04-04 Outstanding NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2012-01-25 Outstanding RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2012-01-19 Outstanding MULHERN PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KORIS365 SOUTH LIMITED

Intangible Assets
Patents
We have not found any records of KORIS365 SOUTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KORIS365 SOUTH LIMITED
Trademarks
We have not found any records of KORIS365 SOUTH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KORIS365 SOUTH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rutland County Council 2016-4 GBP £3,280 Computing - Purchase of Hardware
Rutland County Council 2016-3 GBP £1,356 Computing - Purchase of Software
Christchurch Borough Council 2015-11 GBP £580
Basingstoke and Deane Borough Council 2015-10 GBP £775 Business Units
Rutland County Council 2015-9 GBP £1,224 Computing - Purchase of Hardware
Epping Forest District Council 2015-6 GBP £7,140 EQUIPMENT - MAINTENANCE
Rutland County Council 2015-5 GBP £3,236 Computing - Purchase of Software
Basingstoke and Deane Borough Council 2015-4 GBP £3,875 Business Units
Epping Forest District Council 2015-3 GBP £995 CAPITAL SOFTWARE
Rutland County Council 2015-3 GBP £3,237 Computing - Purchase of Hardware
Rutland County Council 2015-2 GBP £1,492 Computing - Purchase of Hardware
Epping Forest District Council 2014-10 GBP £4,978 CAPITAL SOFTWARE
Christchurch Borough Council 2014-10 GBP £574
Epping Forest District Council 2014-8 GBP £1,288 PROFESSIONAL FEES
City of London 2014-8 GBP £2,935 Communications & Computing
Epping Forest District Council 2014-7 GBP £1,500 EQUIPMENT - MAINTENANCE
City of London 2014-7 GBP £4,720 Communications & Computing
Rutland County Council 2014-6 GBP £3,165 Computing - Maint Agreements
Rutland County Council 2014-5 GBP £2,441 Computing - Maint Agreements
Epping Forest District Council 2014-4 GBP £16,653 EQUIPMENT - MAINTENANCE
Rutland County Council 2014-3 GBP £6,415 Computing - Purchase of Hardware
Epping Forest District Council 2014-3 GBP £2,487 COMPUTER - OTHER
City of London 2014-3 GBP £9,172
Basingstoke and Deane Borough Council 2014-2 GBP £4,223 Holding a/cs
Epping Forest District Council 2014-2 GBP £8,100 EQUIPMENT ACQUISITION
City of London 2014-2 GBP £3,884
Basingstoke and Deane Borough Council 2014-1 GBP £1,066 Holding a/cs
City of London 2013-8 GBP £11,145 Communications & Computing
Epping Forest District Council 2013-6 GBP £3,151 EQUIPMENT - MAINTENANCE
Basingstoke and Deane Borough Council 2013-4 GBP £30,003 Holding a/cs
Epping Forest District Council 2013-4 GBP £8,193 EQUIPMENT - MAINTENANCE
Epping Forest District Council 2013-3 GBP £6,070
Rutland County Council 2013-3 GBP £10,614 Computing - Maint Agreements
Lewes District Council 2012-12 GBP £5,100
Epping Forest District Council 2012-11 GBP £995
Rutland County Council 2012-11 GBP £2,349 Comms - Purchase of Equipment
Epping Forest District Council 2012-9 GBP £681
City of London 2012-9 GBP £2,756 Communications & Computing
Epping Forest District Council 2012-8 GBP £3,483
London Borough of Brent 2012-8 GBP £2,118
Epping Forest District Council 2012-7 GBP £573
Epping Forest District Council 2012-6 GBP £880
Rutland County Council 2012-5 GBP £1,519 Computing - Maint Agreements
Epping Forest District Council 2012-5 GBP £895
Epping Forest District Council 2012-4 GBP £17,016
Rutland County Council 2012-3 GBP £622 Computing - Purchase of Software
Rutland County Council 2012-2 GBP £8,540 Computing - Maint Agreements
Epping Forest District Council 2012-1 GBP £11,658
Rutland County Council 2012-1 GBP £6,839 Computing - Purchase of Hardware
Epping Forest District Council 2011-11 GBP £16,944
Rutland County Council 2011-10 GBP £2,407 Computing - Consumables
Epping Forest District Council 2011-9 GBP £24,444
Epping Forest District Council 2011-8 GBP £793
Epping Forest District Council 2011-5 GBP £9,663

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KORIS365 SOUTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KORIS365 SOUTH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0085
2018-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-08-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-06-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2016-08-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2016-07-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-01-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2014-02-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2013-09-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KORIS365 SOUTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KORIS365 SOUTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.