Company NameKORU International Freight (UK) Limited
DirectorChristopher Gordon Scott
Company StatusActive
Company Number06256053
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameMr Christopher Gordon Scott
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2007(same day as company formation)
RoleShipping Freight Forwarding
Country of ResidenceEngland
Correspondence Address7 Collingwood Road
Witham
CM8 2DY
Director NameClaire Rosemary Scott
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence Address7 Collingwood Road
Witham
Essex
CM8 2DY
Secretary NameClaire Rosemary Scott
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Collingwood Road
Witham
Essex
CM8 2DY

Contact

Websitekorufreight.co.uk
Telephone01621 840053
Telephone regionMaldon

Location

Registered Address7 Collingwood Road
Witham
CM8 2DY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christopher Gordon Scott
50.00%
Ordinary
1 at £1Claire Rosemary Scott
50.00%
Ordinary

Financials

Year2014
Net Worth£852,743
Cash£466,555
Current Liabilities£414,792

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

1 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
2 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (8 pages)
24 January 2022Registered office address changed from 58 Timber Wharf 240 Kingsland High Road London E2 8AT to 7 Collingwood Road Witham CM8 2DY on 24 January 2022 (1 page)
17 July 2021Registered office address changed from 7 Collingwood Road Witham Essex CM8 2DY to 58 Timber Wharf 240 Kingsland High Road London E2 8AT on 17 July 2021 (1 page)
3 July 2021Director's details changed for Mr Christopher Gordon Scott on 19 June 2021 (2 pages)
3 July 2021Change of details for Mr Christopher Gordon Scott as a person with significant control on 19 June 2021 (2 pages)
7 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
20 March 2021Micro company accounts made up to 31 May 2020 (8 pages)
4 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
3 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
12 July 2018Director's details changed for Mr Christopher Gordon Scott on 28 June 2018 (2 pages)
4 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
19 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
9 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 January 2016Purchase of own shares. (3 pages)
21 January 2016Cancellation of shares. Statement of capital on 8 October 2015
  • GBP 1
(4 pages)
21 January 2016Purchase of own shares. (3 pages)
21 January 2016Cancellation of shares. Statement of capital on 8 October 2015
  • GBP 1
(4 pages)
21 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 October 2015Termination of appointment of Claire Rosemary Scott as a director on 8 October 2015 (1 page)
15 October 2015Director's details changed for Christopher Gordan Scott on 8 October 2015 (2 pages)
15 October 2015Termination of appointment of Claire Rosemary Scott as a secretary on 8 October 2015 (1 page)
15 October 2015Termination of appointment of Claire Rosemary Scott as a secretary on 8 October 2015 (1 page)
15 October 2015Termination of appointment of Claire Rosemary Scott as a secretary on 8 October 2015 (1 page)
15 October 2015Director's details changed for Christopher Gordan Scott on 8 October 2015 (2 pages)
15 October 2015Director's details changed for Christopher Gordan Scott on 8 October 2015 (2 pages)
15 October 2015Termination of appointment of Claire Rosemary Scott as a director on 8 October 2015 (1 page)
15 October 2015Termination of appointment of Claire Rosemary Scott as a director on 8 October 2015 (1 page)
19 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
19 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(4 pages)
15 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
5 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
5 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
4 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Claire Rosemary Scott on 22 May 2010 (2 pages)
7 June 2010Director's details changed for Claire Rosemary Scott on 22 May 2010 (2 pages)
7 June 2010Director's details changed for Christopher Gordan Scott on 22 May 2010 (2 pages)
7 June 2010Director's details changed for Christopher Gordan Scott on 22 May 2010 (2 pages)
7 June 2010Secretary's details changed for Claire Rosemary Scott on 22 May 2010 (1 page)
7 June 2010Secretary's details changed for Claire Rosemary Scott on 22 May 2010 (1 page)
15 February 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
15 February 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
7 June 2009Director's change of particulars / christopher scott / 22/05/2007 (1 page)
7 June 2009Return made up to 22/05/09; full list of members (4 pages)
7 June 2009Return made up to 22/05/09; full list of members (4 pages)
7 June 2009Director's change of particulars / christopher scott / 22/05/2007 (1 page)
23 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
23 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
26 June 2008Return made up to 22/05/08; full list of members (4 pages)
26 June 2008Return made up to 22/05/08; full list of members (4 pages)
22 May 2007Incorporation (11 pages)
22 May 2007Incorporation (11 pages)