VAT-Checker.co.uk

VAT-Checker in


All Information about:

                        
Name

Kortext LTD

Address
Suite B, Floor 6
Avalon House
26-32 Oxford Road
Bournemouth
BH8 8EZ
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
11 May 2016
Company No. 08617088 Show on Companies House
Previous Names
  • Kortext LTD | Kortext
  • Kortext LTD Kortext
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    Gray, James Status: Active Notified: 06/04/2016 Date of Birth: 03/1966 Nature of Control
  • Significant influence or control
  • gb-flag GB Kg Settlement Trust Status: Ceased Notified: 06/04/2016 Ceased: 03/04/2020 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB Mainspring Nominees (8) Limited Status: Ceased Notified: 26/03/2018 Ceased: 17/06/2021 Companies House Number: 09225274 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (9)

    Source: Companies House
    Collier, Tim London, England Status: Active Notified: 01/10/2023 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Duckworth, Jeremy Dyce Suite B, 6th Floor, Avalon House, Bournemouth, Dorset, England Status: Active Notified: 01/11/2015 Date of Birth: 05/1963 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    Edmondson, Mark Stephen Suite B, 6th Floor, Avalon House, Bournemouth, England Status: Active Notified: 01/10/2023 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Gray, James Richard Bournemouth, England Status: Active Notified: 19/07/2013 Date of Birth: 03/1966 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Gray, Katrin Suite B, 6th Floor, Avalon House, Bournemouth, Dorset, England Status: Active Notified: 27/03/2015 Role: Secretary
    Harris, Steven Allen London, England Status: Active Notified: 20/07/2016 Date of Birth: 02/1961 Occupation: Non-Executive Director Role: Director Country of Residence: United Kingdom Nationality: British
    Lopo De Carvalho, Manuel London, United Kingdom Status: Active Notified: 26/03/2019 Date of Birth: 10/1984 Occupation: Ceo Dmg Ventures Role: Director Country of Residence: United Kingdom Nationality: Portuguese
    Kasumovic, John Suite B, 6th Floor, Avalon House, Bournemouth, England Status: Ceased Notified: 17/06/2021 Ceased: 22/09/2023 Date of Birth: 08/1978 Occupation: Director Role: Director Country of Residence: Canada Nationality: Canadian
    Zwillenberg, Paul Adam Kensington, London, United Kingdom Status: Ceased Notified: 17/06/2021 Ceased: 01/10/2023 Date of Birth: 03/1967 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British,American

    Companies Controlled by This Company (2)

    gb-flag Solutionpath Limited Status: Active Notified: 22/09/2022 Companies House Number: 08033357 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Cloudspring Technologies Limited Status: Ceased Notified: 06/04/2016 Ceased: 03/04/2020 Companies House Number: 05754571 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more