Korassets Limited

DataGardener
live
Micro

Korassets Limited

09701312Private Limited With Share Capital

101 New Cavendish Street, 1St Floor South, London, W1W6XH
Incorporated

24/07/2015

Company Age

10 years

Directors

2

Employees

2

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Korassets Limited (09701312) is a private limited with share capital incorporated on 24/07/2015 (10 years old) and registered in london, W1W6XH. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 24/07/2015
W1W6XH
2 employees

Financial Overview

Total Assets

£34.00M

Liabilities

£32.36M

Net Assets

£1.64M

Cash

£106.1K

Key Metrics

2

Employees

2

Directors

3

Shareholders

1

CCJs

Board of Directors

2

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

53
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2022
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:25-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:17-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-09-2019
Gazette Notice Compulsory
Category:Gazette
Date:24-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-04-2019
Termination Director Company
Category:Officers
Date:05-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2018
Gazette Notice Compulsory
Category:Gazette
Date:25-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2015
Resolution
Category:Resolution
Date:18-08-2015
Capital Allotment Shares
Category:Capital
Date:08-08-2015
Incorporation Company
Category:Incorporation
Date:24-07-2015

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date27/04/2026
Filing Date25/07/2025
Latest Accounts31/07/2024

Trading Addresses

64 New Cavendish Street, London, W1G8TB
101 New Cavendish Street, London, W1W6XHRegistered

Contact

02072534797
ashcroftcameron.co.uk
101 New Cavendish Street, 1St Floor South, London, W1W6XH