Get an alert when KORALA ASSOCIATES 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

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2027-02-02 (in 9mo)

Last made up 2026-01-19

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. KORALA ASSOCIATES LIMITED 1989-10-19 → present
  2. FONACH LIMITED 1989-08-18 → 1989-10-19

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the Directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Group and the Parent Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. KORALA ASSOCIATES LIMITED · parent
    1. KAL Italy S.R.L 100% · Italy
    2. KAL Software Mexico S.A. de C.V. 100% · Mexico
    3. KAL Software Inc 100% · USA
    4. KAL ATM Software India Private Limited 100% · India
    5. KAL Software Bucharest S.R.L 100% · Romania
    6. KAL Software Netherlands B.V. 100% · Netherlands
    7. KAL Technology (Shenzhen) Co., Ltd. 100% · China
    8. KAL ATM Software GmbH 100% · Germany
    9. Possavi Netherlands B.V. 100% · Netherlands
    10. KAL Software PTY Limited 100% · Australia
    11. KAL Software FZ LLC 100% · UAE
    12. Possavi UK Ltd 100% · United Kingdom
    13. KAL Software Vietnam Company Limited 100% · Vietnam

Significant events

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

People

5 active · 14 resigned

Name Role Appointed Born Nationality
BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 2016-12-08
ATHUKORALA, Aravinda Satyajit, Dr Director Jun 1958 French
DOVE, David Director 2025-05-30 Feb 1947 American
LOGAN, Cameron Reid Director 2020-04-23 Apr 1981 British
MCKIBBIN, Margaret Aislinn Director 2020-04-23 Jul 1954 British
Show 14 resigned officers
Name Role Appointed Resigned
ATHUKORALA, Veronique Marie Secretary 2000-08-24
MASONS SECRETARIAL SERVICES LIMITED Corporate Secretary 2000-08-24 2005-03-22
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2005-03-22 2016-12-08
ABRAHAM, Colin James Director 2000-08-31 2008-09-22
BAKER, David Charles Director 2014-10-14 2020-01-30
DENIS, Michel Director 2002-05-22 2020-01-30
FEIK, Ulrich Oskar Director 2014-12-03 2020-01-30
HENSLEY, Stephen Dale Director 2000-08-31 2020-01-30
KIRWAN, Francis Xavier Director 2001-05-25 2014-07-07
MCKIBBIN, Margaret Aislinn Director 2014-10-14 2020-01-30
MEURK-HARVEY, Karin Fransiska Sook Director 2014-10-14 2020-01-30
NEIL-MCLACHLAN, Paul Alexander Director 1992-03-26 1994-01-14
ROBERTS, Malcolm John Director 2002-07-01 2015-12-31
SANDS, Graeme James Director 2001-04-27 2020-01-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Dr Aravinda Satyajit Athukorala Individual Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 225 total filings

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

  • 2026-04-21 RESOLUTIONS Resolution
  • 2025-06-25 RESOLUTIONS Resolution
  • 2025-06-24 MA Memorandum articles
  • 2024-08-02 CC01 Notice restriction on company articles
  • 2024-08-01 MA Memorandum articles
Date Type Category Description
2026-04-21 SH19 capital Capital statement capital company with date currency figure
2026-04-21 SH20 capital Legacy
2026-04-21 CAP-SS insolvency Legacy
2026-04-21 RESOLUTIONS resolution Resolution
2026-02-26 AA accounts Accounts with accounts type group
2026-01-28 CS01 confirmation-statement Confirmation statement with updates PDF
2025-09-18 SH10 capital Capital variation of rights attached to shares
2025-09-05 SH10 capital Capital variation of rights attached to shares
2025-09-04 SH08 capital Capital name of class of shares
2025-09-04 CH01 officers Change person director company with change date PDF
2025-09-04 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-06-25 RESOLUTIONS resolution Resolution
2025-06-24 MA incorporation Memorandum articles
2025-06-13 AP01 officers Appoint person director company with name date PDF
2025-05-15 AA accounts Accounts with accounts type group
2025-01-28 CS01 confirmation-statement Confirmation statement with updates PDF
2024-08-28 PARENT_ACC accounts Legacy
2024-08-05 SH01 capital Capital allotment shares PDF
2024-08-02 CC01 change-of-constitution Notice restriction on company articles
2024-08-01 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
15

last 12 months

Capital events
6

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

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