• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

KORIS365 North Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Leeds
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    KORIS365 North Limited
  • Address
    ******************
  • SIC Codes
    62020
  • SIC Description
    Information technology consultancy activities
  • Company Number
    02276852
  • Listing UID
    131284
Google Advert
Location
  • Pavilion Business Park, 3 Royds Hall Rd, Lower Wortley, Leeds LS12 6AJ, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.779184
  • Longitude
    -1.589994
  • Easting
    427116.0
  • Northing
    431506.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL455907
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, October 12, 2022
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    ATKINS, Clive
    Appointed On: August 1, 2024
    Occupation: N/A
    Role: director
    Address: Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB
    TOMS, Paul Stuart
    Appointed On: August 1, 2024
    Occupation: N/A
    Role: director
    Address: Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB
    FAULKNER, Caroline
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 2 River Close, Four Marks, Alton, Hampshire, GU34 5XB
    Resigned On: June 5, 1996
    FIRTH, Shirley Anita
    Appointed On: November 30, 1998
    Occupation: N/A
    Role: secretary
    Address: Unit 15, Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ, England
    Resigned On: April 20, 2018
    STEPHENSON, Andrea Louise
    Appointed On: July 1, 2019
    Occupation: N/A
    Role: secretary
    Address: Unit 15, Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ, England
    Resigned On: September 6, 2024
    WOODMAN, Brett Ashley
    Appointed On: June 5, 1996
    Occupation: N/A
    Role: secretary
    Address: 7 White Castle Court, Green Lane Queensbury, Bradford, West Yorkshire, BD13 1LS
    Resigned On: November 30, 1998
    ZHANG, Steven
    Appointed On: April 20, 2018
    Occupation: N/A
    Role: secretary
    Address: Unit 15, Pavilion Business Park, Royds Hall Road, Leeds, Yorkshire, LS12 6AJ, England
    Resigned On: July 1, 2019
    CARROLL, Philip Anthony
    Appointed On: February 14, 2003
    Occupation: N/A
    Role: director
    Address: 3 Valentine Mews, Lofthouse, Wakefield, WF3 3NB
    Resigned On: October 19, 2005
    FAULKNER, Caroline
    Appointed On: July 12, 1991
    Occupation: N/A
    Role: director
    Address: 2 River Close, Four Marks, Alton, Hampshire, GU34 5XB
    Resigned On: January 4, 1995
    FAULKNER, Keith
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 2 River Close, Four Marks, Alton, Hampshire, GU34 5XB
    Resigned On: June 5, 1996
    FIRTH, Shirley Anita
    Appointed On: October 12, 2000
    Occupation: N/A
    Role: director
    Address: Unit 15, Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ, England
    Resigned On: April 20, 2018
    FOX, Clifford Mark
    Appointed On: January 3, 2006
    Occupation: N/A
    Role: director
    Address: Sicl House, 131 Upper Wortley Road, Leeds, West Yorkshire, LS12 4JG
    Resigned On: October 17, 2013
    JENNINGS, David Stephen
    Appointed On: January 5, 2010
    Occupation: N/A
    Role: director
    Address: Sicl House, 131 Upper Wortley Road, Leeds, West Yorkshire, LS12 4JG
    Resigned On: July 21, 2011
    POTTER, Jarrod Mason
    Appointed On: July 1, 2019
    Occupation: N/A
    Role: director
    Address: Unit 15, Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ, England
    Resigned On: July 31, 2024
    RICHARDSON, Stuart Clive
    Appointed On: May 3, 1999
    Occupation: N/A
    Role: director
    Address: 8 Leaside Drive, Thornton, Bradford, West Yorkshire, BD13 3PG
    Resigned On: February 9, 2001
    SAFFER, David
    Appointed On: February 18, 2001
    Occupation: N/A
    Role: director
    Address: 20 Sandhill Mount, Leeds, West Yorkshire, LS17 8EQ
    Resigned On: June 30, 2002
    SAUNDERS, Gary Mark
    Appointed On: July 19, 2013
    Occupation: N/A
    Role: director
    Address: Unit 15, Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ, England
    Resigned On: May 11, 2016
    SHAW, Ian William
    Appointed On: June 5, 1996
    Occupation: N/A
    Role: director
    Address: 30 Lee Lane East, Horsforth, Leeds, West Yorkshrie, LS18 5RE
    Resigned On: November 30, 1998
    STOS-GALE, Christopher
    Appointed On: August 1, 2012
    Occupation: N/A
    Role: director
    Address: Unit 15, Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ, England
    Resigned On: July 1, 2019
    WILSON, Simon Charles
    Appointed On: July 24, 2003
    Occupation: N/A
    Role: director
    Address: 31 Hough Lane, Bramley, Leeds, West Yorkshire, LS13 3PS
    Resigned On: April 30, 2004
    WOODMAN, Brett Ashley
    Appointed On: January 4, 1995
    Occupation: N/A
    Role: director
    Address: Unit 15, Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ, England
    Resigned On: April 20, 2018
    YALDEN, Martin Joseph
    Appointed On: November 1, 2021
    Occupation: N/A
    Role: director
    Address: 8 Grovelands, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TE, England
    Resigned On: July 11, 2023
    ZHANG, Steven
    Appointed On: April 20, 2018
    Occupation: N/A
    Role: director
    Address: Unit 15, Pavilion Business Park, Royds Hall Road, Leeds, Yorkshire, LS12 6AJ, England
    Resigned On: June 16, 2025
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2023
    Period End On
    December 31, 2023
    Period Start On
    January 1, 2023
    Type
    full
    Next Accounts
    Due On
    December 31, 2025
    Overdue
    Yes
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Next Due
    December 31, 2025
    Next Made Up To
    December 31, 2024
    Overdue
    Yes
    Company Name
    KORIS365 NORTH LIMITED
    Company Number
    02276852
    Company Status
    liquidation
    Confirmation Statement
    Last Made Up To
    July 8, 2025
    Next Due
    July 22, 2026
    Next Made Up To
    July 8, 2026
    Overdue
    No
    Date Of Creation
    July 13, 1988
    ETag
    efc37f10d2e9f4b2d65afe6ef6687a59542ab6ed
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    Yes
    Jurisdiction
    england-wales
    Last Full Members List Date
    July 8, 2015
    Previous Company Names
    Ceased On
    April 27, 2021
    Effective From
    July 3, 2007
    Name
    SICL LIMITED
    Ceased On
    July 3, 2007
    Effective From
    June 18, 1996
    Name
    SYSTEMS INTEGRATION AND CABLING LIMITED
    Ceased On
    June 18, 1996
    Effective From
    July 21, 1989
    Name
    ALSYSTEMS LIMITED
    Ceased On
    July 21, 1989
    Effective From
    July 13, 1988
    Name
    QUICKPROMPT LIMITED
    Registered Office Address
    Address Line 1
    Landmark
    Address Line 2
    St Peter's Square
    Locality
    1 Oxford Street
    Post Code
    M1 4PB
    Region
    Manchester
    Type
    ltd

    You May Also Be Interested In

    J&R Co.ltd Verified listing

    • Humphreys, Glossop Road, Sheffield, S10 2HP
    • Sheffield
    • Information technology consultancy activities
    • Carrier, Broker, Dealer

    Flywheel IT Services (east Midlands) Limited Verified listing

    • Flywheel I T LTD, Office 35, Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, B60 4AL
    • Bromsgrove
    • Information technology consultancy activities, Computer facilities management activities, Data processing, hosting and related activities, Repair of computers and peripheral equipment
    • Carrier, Broker, Dealer

    Hague Computer Supplies Limited Verified listing

    • Hague Computer Supplies LTD, Don Pedro Avenue, Normanton, WF6 1TD
    • Wakefield
    • Information technology consultancy activities, Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Techwave Consulting UK Limited Verified listing

    • Tower 42, Old Broad Streer, London, EC2N 1HN
    • City of London
    • Business and domestic software development, Information technology consultancy activities, Other information technology service activities
    • Carrier, Broker, Dealer

    Northstar Technology LTD Verified listing

    • Northstar Technology LTD, Chartwell Road, Lancing, BN15 8TU
    • Adur
    • Information technology consultancy activities
    • Carrier, Broker, Dealer

    J&S Shellfish LTD Verified listing

    • 7, The Close, Holt, NR25 6DD
    • North Norfolk
    • Information technology consultancy activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link