Get an alert when KORIS365 UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-30 (in 2mo)

Last made up 2025-07-16

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 5 times since incorporation — the current trading name was adopted 2025-03-04

  1. KORIS365 UK LIMITED 2025-03-04 → present
  2. KORIS365 SOUTH LIMITED 2021-04-27 → 2025-03-04
  3. 365 ITMS LIMITED 2018-10-09 → 2021-04-27
  4. IDE GROUP COLLABORATION LIMITED 2018-06-08 → 2018-10-09
  5. 365 ITMS LIMITED 2011-09-23 → 2018-06-08
  6. ACRAMAN (486) LIMITED 2011-07-18 → 2011-09-23

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making enquiries and considering the above facts, the directors therefore reasonably expect that the group has adequate resources to continue to operate for at least 12 months after the signing date of these financial statements.”

Group structure

  1. KORIS365 UK LIMITED · parent
    1. Deverill Group Limited 100% · Dormant
    2. Koris365 Limited 100% · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 19 resigned

Name Role Appointed Born Nationality
PRENDERGAST, William Nigel Secretary 2018-12-17
ATKINS, Clive Director 2018-10-12 Jun 1962 British
SMITH, Andrew Ian Director 2025-09-25 Mar 1964 British
TOMS, Paul Stuart Director 2018-10-12 Sep 1972 British
Show 19 resigned officers
Name Role Appointed Resigned
FRY, Kevin Secretary 2014-02-24 2018-02-27
HOWELLS, Peter Hugh Secretary 2011-09-22 2014-07-24
PHIPPS, Julian Gerard Powell Secretary 2018-02-27 2018-07-16
BIRD, Graham John Director 2016-12-21 2017-04-05
BREARE, Alistair Anthony Director 2011-09-09 2020-03-06
BROWN, Richard William Director 2011-09-09 2011-09-22
COILEY, Sarah Elizabeth Director 2014-12-10 2019-08-16
DOBBIE, William Director 2018-04-20 2018-10-12
ELLIS, David Stephen Director 2014-02-24 2017-04-05
HOOFT, Pieter Johannes Director 2011-07-18 2017-04-05
HOWELLS, Peter Hugh Director 2011-09-09 2014-01-27
KEEBLE, Simon John Director 2011-09-09 2011-09-22
MACLEAN, Peter Director 2011-09-22 2017-04-05
PHIPPS, Julian Gerard Powell Director 2017-04-05 2018-07-16
POTTER, Jarrod Mason Director 2019-05-01 2024-07-31
ROSS, Andrew Robert Craig Director 2017-04-05 2018-04-20
SZPIRO, James Lucien Alexander Director 2014-12-10 2016-12-21
YALDEN, Martin Joseph Director 2019-08-28 2023-07-11
ZHANG, Steven Director 2019-05-01 2025-06-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mxlg Intermediate Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-08-12 Active
Koris365 South Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-10-12 Ceased 2025-08-12
Ide Group Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, significant-influence-or-control-as-firm 2017-04-05 Ceased 2018-10-12
Lms Capital (Bermuda) Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, Significant influence 2016-04-06 Ceased 2017-04-05

Filing timeline

Last 20 of 116 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-03-04 CERTNM Certificate change of name company
  • 2025-03-04 CONNOT Change of name notice
Date Type Category Description
2025-12-15 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-20 CH01 officers Change person director company with change date PDF
2025-09-29 AP01 officers Appoint person director company with name date PDF
2025-08-12 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-08-12 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-08-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-19 AA accounts Accounts with accounts type full
2025-06-18 TM01 officers Termination director company with name termination date PDF
2025-03-04 CERTNM change-of-name Certificate change of name company
2025-03-04 CONNOT change-of-name Change of name notice
2024-08-13 TM01 officers Termination director company with name termination date PDF
2024-07-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-18 AA accounts Accounts with accounts type full
2023-07-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-14 TM01 officers Termination director company with name termination date PDF
2023-06-14 AA accounts Accounts with accounts type full
2022-09-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-22 AA accounts Accounts with accounts type full
2021-08-12 AD01 address Change registered office address company with date old address new address PDF
2021-07-16 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page