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

KORUS PROJECTS LIMITED

OXFORD HOUSE, 15 - 17 MOUNT EPHRIAM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EN,
Company Registration Number
07483662
Private Limited Company
Active

Company Overview

About Korus Projects Ltd
KORUS PROJECTS LIMITED was founded on 2011-01-06 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Korus Projects Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KORUS PROJECTS LIMITED
 
Legal Registered Office
OXFORD HOUSE
15 - 17 MOUNT EPHRIAM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EN
Other companies in TN1
 
Filing Information
Company Number 07483662
Company ID Number 07483662
Date formed 2011-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 27/10/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB104149059  
Last Datalog update: 2024-02-06 00:29:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KORUS PROJECTS 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.

Company Officers of KORUS PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN JONES
Director 2011-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DEARING
Director 2011-01-06 2017-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN JONES KORUS INVESTMENTS LIMITED Director 2014-04-29 CURRENT 2014-04-29 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
2024-01-08CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-01-27MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2023-01-06CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-07-11PSC04Change of details for Mr Robert Stanley Dearing as a person with significant control on 2022-07-05
2022-07-11CH01Director's details changed for Mr Stephen John Jones on 2022-07-05
2022-07-05REGISTERED OFFICE CHANGED ON 05/07/22 FROM 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England
2022-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/22 FROM 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England
2022-01-26MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2022-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2022-01-10CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-10-27AA01Previous accounting period shortened from 28/01/21 TO 27/01/21
2021-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/01/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-04-08DISS40Compulsory strike-off action has been discontinued
2020-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-02AAMICRO ENTITY ACCOUNTS MADE UP TO 28/01/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2019-10-25AA01Previous accounting period shortened from 29/01/19 TO 28/01/19
2019-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 29/01/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES
2018-10-30AA01Previous accounting period shortened from 30/01/18 TO 29/01/18
2018-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 2000
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DEARING
2017-12-21PSC04Change of details for Mr Stephen John Jones as a person with significant control on 2017-02-15
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT STANLEY DEARING
2017-11-27PSC07CESSATION OF PHILIP DEARING AS A PERSON OF SIGNIFICANT CONTROL
2017-10-30AA01Previous accounting period shortened from 31/01/17 TO 30/01/17
2017-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DEARING / 15/02/2017
2017-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN JONES / 15/02/2017
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/17 FROM Second Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 2000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/16
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 2000
2016-02-03AR0106/01/16 ANNUAL RETURN FULL LIST
2015-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/15
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 2000
2015-03-04AR0106/01/15 ANNUAL RETURN FULL LIST
2014-12-22SH0101/12/14 STATEMENT OF CAPITAL GBP 2000
2014-12-22SH0101/12/14 STATEMENT OF CAPITAL GBP 2000
2014-10-29AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19AR0106/01/14 ANNUAL RETURN FULL LIST
2013-10-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0106/01/13 ANNUAL RETURN FULL LIST
2012-10-05AA31/01/12 TOTAL EXEMPTION SMALL
2012-01-28AR0106/01/12 FULL LIST
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN JONES / 24/03/2011
2011-03-24AP01DIRECTOR APPOINTED MR STEPHEN JOHN JONES
2011-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-01-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
We could not find any licences issued to KORUS PROJECTS 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 KORUS PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-11 Outstanding GENER8 FINANCE LIMITED
Creditors
Creditors Due Within One Year 2013-01-31 £ 37,325
Creditors Due Within One Year 2012-01-31 £ 36,642

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-29
Annual Accounts
2019-01-28
Annual Accounts
2020-01-28
Annual Accounts
2021-01-31

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 KORUS PROJECTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 3,532
Cash Bank In Hand 2012-01-31 £ 6,415
Current Assets 2013-01-31 £ 41,846
Current Assets 2012-01-31 £ 40,508
Debtors 2013-01-31 £ 38,314
Debtors 2012-01-31 £ 34,093
Shareholder Funds 2013-01-31 £ 4,521
Shareholder Funds 2012-01-31 £ 3,866

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KORUS PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KORUS PROJECTS LIMITED
Trademarks
We have not found any records of KORUS PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KORUS PROJECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as KORUS PROJECTS LIMITED are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where KORUS PROJECTS 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 KORUS PROJECTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0157033088Carpets and other floor coverings, of man-made textile materials, tufted "needle punched", whether or not made up (excl. of polypropylene, nylon or other polyamides, and carpet tiles with an area of <= 1 m²)

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 KORUS PROJECTS 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 KORUS PROJECTS 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.