Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kore Advantage Limited
Kore Advantage Limited is an active company incorporated on 24 March 2010 with the registered office located in Glenrothes, Fife. Kore Advantage Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
SC375429
Private limited company
Scottish Company
Age
15 years
Incorporated
24 March 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
580 days
Dated
24 March 2023
(2 years 7 months ago)
Next confirmation dated
24 March 2024
Was due on
7 April 2024
(1 year 7 months ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
864 days
For period
1 Oct
⟶
30 Sep 2021
(12 months)
Accounts type is
Micro Entity
Next accounts for period
28 September 2022
Was due on
28 June 2023
(2 years 4 months ago)
Learn more about Kore Advantage Limited
Contact
Update Details
Address
Unit 1 Faraday Road
Glenrothes
KY6 2RU
Scotland
Address changed on
12 May 2022
(3 years ago)
Previous address was
Viewfield Annfield Muir Cupar Fife KY15 7TT Scotland
Companies in KY6 2RU
Telephone
01337828404
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mrs Amanda Russell
Secretary • PSC • Director • British • Lives in Scotland • Born in Dec 1974
James Anthony Howard Russell
Director • British • Lives in Scotland • Born in Jul 1969
Mr James Anthony Howard Russell
PSC • British • Lives in Scotland • Born in Jul 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Sep 2021
For period
30 Sep
⟶
30 Sep 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£27.61K
Decreased by £221 (-1%)
Total Liabilities
-£27.17K
Decreased by £444 (-2%)
Net Assets
£439
Increased by £223 (+103%)
Debt Ratio (%)
98%
Decreased by 0.81% (-1%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
2 Years 2 Months Ago on 9 Sep 2023
Compulsory Gazette Notice
2 Years 2 Months Ago on 29 Aug 2023
Compulsory Strike-Off Discontinued
2 Years 4 Months Ago on 14 Jun 2023
Confirmation Submitted
2 Years 4 Months Ago on 13 Jun 2023
Compulsory Gazette Notice
2 Years 4 Months Ago on 13 Jun 2023
William Mark Russell Resigned
3 Years Ago on 25 Oct 2022
Micro Accounts Submitted
3 Years Ago on 28 Sep 2022
Registered Address Changed
3 Years Ago on 12 May 2022
Mr William Mark Russell Appointed
3 Years Ago on 1 May 2022
Confirmation Submitted
3 Years Ago on 1 May 2022
Get Alerts
Get Credit Report
Discover Kore Advantage Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 9 Sep 2023
First Gazette notice for compulsory strike-off
Submitted on 29 Aug 2023
Compulsory strike-off action has been discontinued
Submitted on 14 Jun 2023
First Gazette notice for compulsory strike-off
Submitted on 13 Jun 2023
Confirmation statement made on 24 March 2023 with no updates
Submitted on 13 Jun 2023
Termination of appointment of William Mark Russell as a director on 25 October 2022
Submitted on 3 Nov 2022
Micro company accounts made up to 30 September 2021
Submitted on 28 Sep 2022
Registered office address changed from Viewfield Annfield Muir Cupar Fife KY15 7TT Scotland to Unit 1 Faraday Road Glenrothes KY6 2RU on 12 May 2022
Submitted on 12 May 2022
Registered office address changed from 27 Low Road Auchtermuchty Cupar Fife KY14 7BB Scotland to Viewfield Viewfield Annfield Muir Cupar Fife KY15 7TT on 1 May 2022
Submitted on 1 May 2022
Director's details changed for Mr James Anthony Howard Russell on 1 May 2022
Submitted on 1 May 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs