Company NameKorpp Ltd.
DirectorJam Koramshai
Company StatusActive
Company NumberSC269794
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 10 months ago)
Previous NamesJam Architectural Consultancy Ltd. and K Property Investment Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jam Koramshai
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Maryfield Road
Broughty Ferry
Dundee
DD5 2JJ
Scotland
Secretary NameMs Karen Koramshai Richmond
StatusCurrent
Appointed20 January 2021(16 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address3 Maryfield Road
Broughty Ferry
Dundee
DD5 2JJ
Scotland
Secretary NameLesley Koramshai
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Maryfield Road
Broughty Ferry
Dundee
DD5 2JJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitekorpp.com
Email address[email protected]
Telephone07 672261005
Telephone regionMobile

Location

Registered Address3 Maryfield Road
Broughty Ferry
Dundee
DD5 2JJ
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jam Koramshai
50.00%
Ordinary
1 at £1Lesley Winifred Koramshai
50.00%
Ordinary

Financials

Year2014
Net Worth£107,620
Cash£1,075
Current Liabilities£877

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (1 month, 4 weeks from now)

Charges

7 June 2006Delivered on: 17 June 2006
Satisfied on: 29 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 162 long lane, broughty ferry, dundee.
Fully Satisfied
29 May 2006Delivered on: 2 June 2006
Satisfied on: 29 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southeastmost first floor flat, 69 gray street, broughty ferry, dundee.
Fully Satisfied
20 April 2006Delivered on: 26 April 2006
Satisfied on: 30 January 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2B mitchell street, dundee.
Fully Satisfied
7 April 2006Delivered on: 14 April 2006
Satisfied on: 17 October 2015
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 langlands road, st andrews, fife.
Fully Satisfied
8 March 2006Delivered on: 16 March 2006
Satisfied on: 29 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 warrack street, st andrews, fife.
Fully Satisfied
10 November 2005Delivered on: 23 November 2005
Satisfied on: 29 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2, 5 union street, dundee.
Fully Satisfied
25 September 2007Delivered on: 2 October 2007
Satisfied on: 17 October 2015
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Flat 2, 15 upper addison gardens, london.
Fully Satisfied
24 May 2007Delivered on: 26 May 2007
Satisfied on: 29 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32 gardner street, dundee (eastmost centre second floor flat).
Fully Satisfied
10 November 2005Delivered on: 16 November 2005
Satisfied on: 29 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 balmore street, dundee.
Fully Satisfied
2 March 2007Delivered on: 8 March 2007
Satisfied on: 29 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 63 constitution road, dundee (northmost ground floor flat).
Fully Satisfied
15 February 2007Delivered on: 24 February 2007
Satisfied on: 29 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The eastmost top floor flatted dwellinghouse known as and forming 333 clepington road, dundee ANG6295.
Fully Satisfied
15 February 2007Delivered on: 21 February 2007
Satisfied on: 29 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The southmost ground floor flatted dwellinghouse ten clepington street, dundee ANG11233.
Fully Satisfied
14 February 2007Delivered on: 20 February 2007
Satisfied on: 29 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor flat, 2 arklay street, dundee, angus.
Fully Satisfied
13 December 2006Delivered on: 30 December 2006
Satisfied on: 29 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The dwellinghouse entering by the common passage and stair number twenty two morgan street, dundee being the firstmost dwellinghouse on the second flat above the street or ground flat.
Fully Satisfied
18 September 2006Delivered on: 6 October 2006
Satisfied on: 29 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1R, 263 blackness road, dundee.
Fully Satisfied
12 September 2006Delivered on: 21 September 2006
Satisfied on: 2 May 2009
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 104 long lane, broughty ferry, dundee.
Fully Satisfied
11 July 2006Delivered on: 27 July 2006
Satisfied on: 29 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects and others known as and forming sixty one a constitution road, dundee, in the county of angus.
Fully Satisfied
18 July 2006Delivered on: 21 July 2006
Satisfied on: 29 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/1 325 clepington road, dundee.
Fully Satisfied
4 April 2006Delivered on: 7 April 2006
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/l, 27 baxter park terrace, dundee.
Outstanding
29 September 2006Delivered on: 6 October 2006
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27 baxter park terrace dundee.
Outstanding
19 October 2005Delivered on: 27 October 2005
Persons entitled: Paragon Mortgages Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

26 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
27 June 2022Confirmation statement made on 24 June 2022 with updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
18 August 2021Satisfaction of charge 13 in full (4 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
25 June 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
24 June 2021Cessation of Lesley Winifred Koramshai as a person with significant control on 15 July 2020 (1 page)
24 June 2021Change of details for Mr Jam Koramshai as a person with significant control on 15 July 2020 (2 pages)
24 January 2021Appointment of Ms Karen Koramshai Richmond as a secretary on 20 January 2021 (2 pages)
24 January 2021Termination of appointment of Lesley Koramshai as a secretary on 15 July 2020 (1 page)
12 November 2020Director's details changed for Mr Jam Koramshai on 30 October 2020 (2 pages)
12 November 2020Change of details for Mr Jam Koramshai as a person with significant control on 30 October 2020 (2 pages)
25 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
3 June 2020Satisfaction of charge 5 in full (1 page)
30 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
26 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
23 January 2019Change of details for Mr Jam Koramshai as a person with significant control on 10 January 2019 (2 pages)
23 January 2019Director's details changed for Mr Jam Koramshai on 10 January 2019 (2 pages)
23 January 2019Change of details for Mrs Lesley Winifred Koramshai as a person with significant control on 10 January 2019 (2 pages)
26 September 2018Director's details changed for Mr Jam Koramshai on 17 September 2018 (2 pages)
26 September 2018Change of details for Mr Jam Koramshai as a person with significant control on 17 September 2018 (2 pages)
26 September 2018Change of details for Mrs Lesley Winifred Koramshai as a person with significant control on 17 September 2018 (2 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
28 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
28 June 2017Notification of Lesley Winifred Koramshai as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
28 June 2017Notification of Jam Koramshai as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Jam Koramshai as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Lesley Winifred Koramshai as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
13 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
13 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 October 2015Satisfaction of charge 6 in full (4 pages)
17 October 2015Satisfaction of charge 6 in full (4 pages)
17 October 2015Satisfaction of charge 21 in full (4 pages)
17 October 2015Satisfaction of charge 21 in full (4 pages)
11 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 2
(3 pages)
11 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 February 2015Registered office address changed from 50 Castle Street Dundee Tayside DD1 3AQ to 3 Maryfield Road Broughty Ferry Dundee DD5 2JJ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 50 Castle Street Dundee Tayside DD1 3AQ to 3 Maryfield Road Broughty Ferry Dundee DD5 2JJ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 50 Castle Street Dundee Tayside DD1 3AQ to 3 Maryfield Road Broughty Ferry Dundee DD5 2JJ on 5 February 2015 (1 page)
8 July 2014Director's details changed for Mr Jam Koramshai on 20 August 2013 (2 pages)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
8 July 2014Director's details changed for Mr Jam Koramshai on 20 August 2013 (2 pages)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 August 2013Director's details changed for Mr Jam Koramshai on 20 August 2013 (2 pages)
20 August 2013Secretary's details changed for Lesley Koramshai on 20 August 2013 (1 page)
20 August 2013Secretary's details changed for Lesley Koramshai on 20 August 2013 (1 page)
20 August 2013Director's details changed for Mr Jam Koramshai on 20 August 2013 (2 pages)
12 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
11 December 2012Registered office address changed from 30a South Tay Street Dundee DD1 1PD United Kingdom on 11 December 2012 (1 page)
11 December 2012Registered office address changed from 30a South Tay Street Dundee DD1 1PD United Kingdom on 11 December 2012 (1 page)
27 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
22 March 2011Registered office address changed from 161 Albert Street Dundee Tayside DD4 6PX on 22 March 2011 (1 page)
22 March 2011Registered office address changed from 161 Albert Street Dundee Tayside DD4 6PX on 22 March 2011 (1 page)
8 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 July 2009Return made up to 24/06/09; full list of members (3 pages)
7 July 2009Return made up to 24/06/09; full list of members (3 pages)
6 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
6 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 July 2008Secretary's change of particulars / lesley koramshai / 20/03/2008 (1 page)
15 July 2008Secretary's change of particulars / lesley koramshai / 20/03/2008 (1 page)
15 July 2008Return made up to 24/06/08; full list of members (3 pages)
15 July 2008Return made up to 24/06/08; full list of members (3 pages)
15 July 2008Director's change of particulars / jam koramshai / 20/03/2008 (1 page)
15 July 2008Director's change of particulars / jam koramshai / 20/03/2008 (1 page)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 December 2007Registered office changed on 05/12/07 from: 301C perth road dundee tayside DD2 1LG (1 page)
5 December 2007Registered office changed on 05/12/07 from: 301C perth road dundee tayside DD2 1LG (1 page)
29 November 2007Dec mort/charge * (2 pages)
29 November 2007Dec mort/charge * (2 pages)
29 November 2007Dec mort/charge * (2 pages)
29 November 2007Dec mort/charge * (2 pages)
29 November 2007Dec mort/charge * (2 pages)
29 November 2007Dec mort/charge * (2 pages)
29 November 2007Dec mort/charge * (2 pages)
29 November 2007Dec mort/charge * (2 pages)
29 November 2007Dec mort/charge * (2 pages)
29 November 2007Dec mort/charge * (2 pages)
29 November 2007Dec mort/charge * (2 pages)
29 November 2007Dec mort/charge * (2 pages)
29 November 2007Dec mort/charge * (2 pages)
29 November 2007Dec mort/charge * (2 pages)
29 November 2007Dec mort/charge * (2 pages)
29 November 2007Dec mort/charge * (2 pages)
29 November 2007Dec mort/charge * (2 pages)
29 November 2007Dec mort/charge * (2 pages)
29 November 2007Dec mort/charge * (2 pages)
29 November 2007Dec mort/charge * (2 pages)
29 November 2007Dec mort/charge * (2 pages)
29 November 2007Dec mort/charge * (2 pages)
29 November 2007Dec mort/charge * (2 pages)
29 November 2007Dec mort/charge * (2 pages)
29 November 2007Dec mort/charge * (2 pages)
29 November 2007Dec mort/charge * (2 pages)
29 November 2007Dec mort/charge * (2 pages)
29 November 2007Dec mort/charge * (2 pages)
2 October 2007Partic of mort/charge * (3 pages)
2 October 2007Partic of mort/charge * (3 pages)
16 July 2007Return made up to 24/06/07; full list of members (6 pages)
16 July 2007Return made up to 24/06/07; full list of members (6 pages)
26 May 2007Partic of mort/charge * (3 pages)
26 May 2007Partic of mort/charge * (3 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 March 2007Partic of mort/charge * (3 pages)
8 March 2007Partic of mort/charge * (3 pages)
24 February 2007Partic of mort/charge * (3 pages)
24 February 2007Partic of mort/charge * (3 pages)
21 February 2007Partic of mort/charge * (3 pages)
21 February 2007Partic of mort/charge * (3 pages)
20 February 2007Partic of mort/charge * (3 pages)
20 February 2007Partic of mort/charge * (3 pages)
30 January 2007Dec mort/charge * (2 pages)
30 January 2007Dec mort/charge * (2 pages)
9 January 2007Registered office changed on 09/01/07 from: 161 albert street dundee DD4 6PX (1 page)
9 January 2007Registered office changed on 09/01/07 from: 161 albert street dundee DD4 6PX (1 page)
30 December 2006Partic of mort/charge * (3 pages)
30 December 2006Partic of mort/charge * (3 pages)
6 October 2006Partic of mort/charge * (3 pages)
6 October 2006Partic of mort/charge * (3 pages)
6 October 2006Partic of mort/charge * (3 pages)
6 October 2006Partic of mort/charge * (3 pages)
21 September 2006Partic of mort/charge * (3 pages)
21 September 2006Partic of mort/charge * (3 pages)
27 July 2006Partic of mort/charge * (3 pages)
27 July 2006Partic of mort/charge * (3 pages)
21 July 2006Partic of mort/charge * (3 pages)
21 July 2006Partic of mort/charge * (3 pages)
19 July 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 2006Partic of mort/charge * (3 pages)
17 June 2006Partic of mort/charge * (3 pages)
2 June 2006Partic of mort/charge * (3 pages)
2 June 2006Partic of mort/charge * (3 pages)
26 April 2006Partic of mort/charge * (3 pages)
26 April 2006Partic of mort/charge * (3 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
14 April 2006Partic of mort/charge * (3 pages)
14 April 2006Partic of mort/charge * (3 pages)
7 April 2006Partic of mort/charge * (3 pages)
7 April 2006Partic of mort/charge * (3 pages)
16 March 2006Partic of mort/charge * (3 pages)
16 March 2006Partic of mort/charge * (3 pages)
5 January 2006Company name changed k property investment LTD.\certificate issued on 05/01/06 (2 pages)
5 January 2006Company name changed k property investment LTD.\certificate issued on 05/01/06 (2 pages)
23 November 2005Partic of mort/charge * (3 pages)
23 November 2005Partic of mort/charge * (3 pages)
16 November 2005Partic of mort/charge * (3 pages)
16 November 2005Partic of mort/charge * (3 pages)
27 October 2005Partic of mort/charge * (3 pages)
27 October 2005Partic of mort/charge * (3 pages)
11 August 2005Return made up to 24/06/05; full list of members (6 pages)
11 August 2005Return made up to 24/06/05; full list of members (6 pages)
27 January 2005Secretary's particulars changed (1 page)
27 January 2005Secretary's particulars changed (1 page)
27 January 2005Director's particulars changed (1 page)
27 January 2005Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
29 October 2004Secretary's particulars changed (1 page)
29 October 2004Secretary's particulars changed (1 page)
23 September 2004Company name changed jam architectural consultancy lt D.\certificate issued on 23/09/04 (2 pages)
23 September 2004Company name changed jam architectural consultancy lt D.\certificate issued on 23/09/04 (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Secretary resigned (1 page)
24 June 2004Incorporation (16 pages)
24 June 2004Incorporation (16 pages)