Koris365 South Limited

General information

Name:

Koris365 South Ltd

Office Address:

No 8 Grovelands Boundary Way Hemel Hempstead Industrial Estate HP2 7TE Hemel Hempstead

Number: 07709017

Incorporation date: 2011-07-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • sales@365itservices.co.uk

Websites

www.365itms.com
www.365itms.co.uk
www.365itservices.co.uk

Description

Data updated on:

Koris365 South Limited has been prospering in this business for at least 13 years. Registered under the number 07709017 in 2011, the firm is based at No 8 Grovelands Boundary Way, Hemel Hempstead HP2 7TE. This firm has a history in business name changes. Up till now the firm had four other names. Until 2021 the firm was prospering under the name of 365 Itms and up to that point the official company name was Ide Group Collaboration. This company's Standard Industrial Classification Code is 62090 which means Other information technology service activities. 2022/12/31 is the last time the accounts were filed.

The firm has obtained three trademarks, all are still protected by law. The first trademark was submitted in 2013. The trademark that will become invalid first, that is in July, 2023 is PureCom.

Within this specific business, many of director's obligations have so far been performed by Jarrod P., Steven Z., Paul T. and Clive A.. Within the group of these four people, Paul T. has been with the business for the longest time, having become a vital addition to the Management Board on October 2018. To provide support to the directors, the abovementioned business has been using the skills of William P. as a secretary since December 2018.

  • Previous company's names
  • Koris365 South Limited 2021-04-27
  • 365 Itms Limited 2018-10-09
  • Ide Group Collaboration Limited 2018-06-08
  • 365 Itms Limited 2011-09-23
  • Acraman (486) Limited 2011-07-18

Trade marks

Trademark UK00003015513
Trademark image:-
Trademark name:PureCom
Status:Registered
Filing date:2013-07-26
Date of entry in register:2013-11-29
Renewal date:2023-07-26
Owner name:365 ITMS Limited
Owner address:Napoleon House, Riseley Business Park, Riseley, Reading, United Kingdom, RG7 1NW
Trademark UK00003015514
Trademark image:-
Trademark name:PureSpace
Status:Registered
Filing date:2013-07-26
Date of entry in register:2013-11-29
Renewal date:2023-07-26
Owner name:365 ITMS Limited
Owner address:Napoleon House, Riseley Business Park, Riseley, Reading, United Kingdom, RG7 1NW
Trademark UK00003015515
Trademark image:-
Trademark name:Cloud365iT
Status:Registered
Filing date:2013-07-26
Date of entry in register:2013-10-25
Renewal date:2023-07-26
Owner name:365 ITMS Limited
Owner address:Napoleon House, Riseley Business Park, Riseley, Reading, United Kingdom, RG7 1NW

Company staff

Jarrod P.

Role: Director

Appointed: 01 May 2019

Latest update: 28 March 2024

Steven Z.

Role: Director

Appointed: 01 May 2019

Latest update: 28 March 2024

William P.

Role: Secretary

Appointed: 17 December 2018

Latest update: 28 March 2024

Paul T.

Role: Director

Appointed: 12 October 2018

Latest update: 28 March 2024

Clive A.

Role: Director

Appointed: 12 October 2018

Latest update: 28 March 2024

People with significant control

The companies with significant control over this firm are: Koris365 South Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hemel Hempstead at Boundary Way, Hemel Hempstead Industrial Estate, HP2 7TE and was registered as a PSC under the reg no 11518696.

Koris365 South Holdings Limited
Address: No 8 Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TE, England
Legal authority England And Wales, Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11518696
Notified on 12 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ide Group Ltd
Address: Rutland House Masons Hill, Bromley, BR2 9JG, England
Legal authority Companies Act
Legal form Ltd
Country registered Uk
Place registered Companies House
Registration number 07850855
Notified on 5 April 2017
Ceased on 12 October 2018
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lms Capital (Bermuda) Ltd
Address: Richmond House 12 Parlaville Road, Hamilton, Bermuda
Legal authority Limited Liability Companies Act 1981
Legal form Ltd
Country registered Bermuda
Place registered Bermuda
Registration number 28222
Notified on 6 April 2016
Ceased on 5 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 July 2024
Confirmation statement last made up date 16 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Tue, 11th Jul 2023 - the day director's appointment was terminated (TM01)
filed on: 14th, July 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
12
Company Age

Closest Companies - by postcode