CompanyTrack
K

KOORI LIMITED

Active Dorchester

Development of building projects

2 employees Website
Property, infrastructure and construction Residential development Development of building projects
K

KOORI LIMITED

Development of building projects

Founded 4 Sept 2006 Active Dorchester, England 2 employees redtalegroup.com
Property, infrastructure and construction Residential development Development of building projects
Accounts Submitted 20 Dec 2024
Confirmation Statement Submitted 9 Oct 2025
Net assets £748.31K
Total assets £6.90M
Total Liabilities £5.30M
Charges 7
3 outstanding 4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

24 Cornwall Road Dorchester DT1 1RX England

Office (Dorchester)

Vespasian House 2nd Floor, East Wing, Barrack Rd, Dorchester DT1 1TF

Office (Wimborne)

7 & 8 Church Street, Wimborne, Dorset, BH21 1JH

Credit Report

Discover KOORI LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

£275.13k

Net Assets

£748.31k

Total Liabilities

£5.30M

Turnover

N/A

Employees

2

Debt Ratio

77%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 2 resigned
Status
Carole Anne HidariSecretaryBritishUnknown4 Sept 2006Active
Malcolm Peter CurtisDirectorBritishEngland584 Sept 2006Active
Ramin HidariDirectorBritishEngland634 Sept 2006Active

Shareholders

Shareholders (2)

Redtale Holdings Ltd
50.0%
120 Oct 2015
Ramin Hidari
50.0%
120 Oct 2015

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Ramin Hidari

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1962
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Redtale Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Malcolm Peter Curtis

Ceased 6 Apr 2016

Ceased

Group Structure

Group Structure

AMOS HINTON & SONS LTD united kingdom significant influence or control
WM MORRISON SUPERMARKETS LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
SAFEWAY FOOD STORES LIMITED united kingdom significant influence or control
STORES GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MARKET BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MARKET HOLDCO 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SAFEWAY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MARKET HOLDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
WM MORRISON SUPERMARKETS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MARKET HOLDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MARKET TOPCO LIMITED united kingdom
KOORI LIMITED Current Company
MAY BOWER GARDENS MANAGEMENT COMPANY LTD united kingdom voting rights 75 to 100 percent, appoint/remove directors
MONTEREY PLACE MANAGEMENT COMPANY LTD united kingdom voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding 4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
9 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
9 Oct 2025Confirmation StatementConfirmation statement made on 2025-09-04 with no updatesView(3 pages)
20 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(9 pages)
24 Sept 2024Confirmation StatementConfirmation statement made on 2024-09-04 with updatesView(4 pages)
14 Dec 2023AccountsAnnual accounts made up to 2023-03-31View(8 pages)
9 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

9 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-09-04 with no updates

20 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

24 Sept 2024 Confirmation Statement

Confirmation statement made on 2024-09-04 with updates

14 Dec 2023 Accounts

Annual accounts made up to 2023-03-31

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 9 Oct 2025

Confirmation statement made on 2025-09-04 with no updates

4 months ago on 9 Oct 2025

Annual accounts made up to 2024-03-31

1 years ago on 20 Dec 2024

Confirmation statement made on 2024-09-04 with updates

1 years ago on 24 Sept 2024

Annual accounts made up to 2023-03-31

2 years ago on 14 Dec 2023