Korber Supply Chain Software Ep Ltd.

DataGardener
dissolved

Korber Supply Chain Software Ep Ltd.

09183024Private Limited With Share Capital

51-53 Telfords Quay, South Pier Road, Ellesmere Port, CH654FL
Incorporated

20/08/2014

Company Age

11 years

Directors

3

Employees

SIC Code

74909

Risk

Company Overview

Registration, classification & business activity

Korber Supply Chain Software Ep Ltd. (09183024) is a private limited with share capital incorporated on 20/08/2014 (11 years old) and registered in ellesmere port, CH654FL. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Private Limited With Share Capital
SIC: 74909
Incorporated 20/08/2014
CH654FL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

72
Gazette Dissolved Voluntary
Category:Gazette
Date:24-02-2026
Gazette Notice Voluntary
Category:Gazette
Date:09-12-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:27-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2025
Gazette Notice Compulsory
Category:Gazette
Date:25-03-2025
Legacy
Category:Capital
Date:31-12-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:31-12-2024
Legacy
Category:Insolvency
Date:31-12-2024
Resolution
Category:Resolution
Date:31-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:27-09-2022
Capital Allotment Shares
Category:Capital
Date:02-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2022
Accounts With Accounts Type Small
Category:Accounts
Date:27-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2021
Accounts With Accounts Type Small
Category:Accounts
Date:16-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:05-03-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:15-02-2018
Capital Name Of Class Of Shares
Category:Capital
Date:15-02-2018
Capital Allotment Shares
Category:Capital
Date:15-02-2018
Resolution
Category:Resolution
Date:12-02-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2014
Resolution
Category:Resolution
Date:27-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:16-10-2014
Change Of Name Notice
Category:Change Of Name
Date:16-10-2014
Resolution
Category:Resolution
Date:07-10-2014
Incorporation Company
Category:Incorporation
Date:20-08-2014

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date14/08/2025
Latest Accounts31/12/2024

Trading Addresses

51-53 Telfords Quay, South Pier Road, Ellesmere Port, Merseyside, CH654FLRegistered

Related Companies

1

Contact

51-53 Telfords Quay, South Pier Road, Ellesmere Port, CH654FL