Background WavePink WaveYellow Wave

INCHCAPE KMG LIMITED (00249065)

INCHCAPE KMG LIMITED (00249065) is an active UK company. incorporated on 26 June 1930. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INCHCAPE KMG LIMITED has been registered for 95 years. Current directors include KOTHARI, Rajvi, WATERHOUSE, Tamsin.

Company Number
00249065
Status
active
Type
ltd
Incorporated
26 June 1930
Age
95 years
Address
Inchcape Plc, London, SW1Y 5LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KOTHARI, Rajvi, WATERHOUSE, Tamsin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCHCAPE KMG LIMITED

INCHCAPE KMG LIMITED is an active company incorporated on 26 June 1930 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INCHCAPE KMG LIMITED was registered 95 years ago.(SIC: 70100)

Status

active

Active since 95 years ago

Company No

00249065

LTD Company

Age

95 Years

Incorporated 26 June 1930

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 24 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

KENNING MOTOR GROUP LIMITED
From: 26 June 1930To: 21 May 2020
Contact
Address

Inchcape Plc 22a St James's Square London, SW1Y 5LP,

Previous Addresses

First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN
From: 10 April 2018To: 1 August 2024
, Inchcape House Langford Lane, Kidlington, Oxford, OX5 1HT
From: 26 June 1930To: 10 April 2018
Timeline

15 key events • 2011 - 2026

Funding Officers Ownership
Capital Update
Sept 11
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Feb 20
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Left
Apr 25
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

KOTHARI, Rajvi

Active
22a St James's Square, LondonSW1Y 5LP
Born March 1986
Director
Appointed 31 Dec 2025

WATERHOUSE, Tamsin

Active
22a St James's Square, LondonSW1Y 5LP
Born March 1973
Director
Appointed 01 Aug 2024

JAMES, John William

Resigned
15 Squirrel Rise, MarlowSL7 3PN
Secretary
Appointed 22 Aug 1996
Resigned 01 Mar 2000

JAMES, John William

Resigned
15 Squirrel Rise, MarlowSL7 3PN
Secretary
Appointed 01 Oct 1993
Resigned 29 Nov 1995

LIGHT, John Michael Heathcote

Resigned
138 Petersham Road, RichmondTW10 6UX
Secretary
Appointed 29 Nov 1995
Resigned 22 Aug 1996

LIGHT, John Michael Heathcote

Resigned
138 Petersham Road, RichmondTW10 6UX
Secretary
Appointed N/A
Resigned 01 Oct 1993

WHEATLEY, Martin Peter

Resigned
Solihull Parkway, BirminghamB37 7YN
Secretary
Appointed 01 Mar 2000
Resigned 04 Jul 2019

INCHCAPE UK CORPORATE MANAGEMENT LIMITED

Resigned
Solihull Parkway, BirminghamB37 7YN
Corporate secretary
Appointed 04 Jul 2019
Resigned 01 Aug 2024

AHMAD, Farheen

Resigned
22a St James's Square, LondonSW1Y 5LP
Born April 1987
Director
Appointed 01 Jul 2022
Resigned 01 Aug 2024

ALLEN, Ian Douglas

Resigned
245 Waldegrave Road, TwickenhamTW1 4SY
Born February 1952
Director
Appointed 28 Feb 1994
Resigned 20 Nov 1995

BOULT, Richard David

Resigned
22 Geneva Road, Kingston Upon ThamesKT1 2TW
Born August 1965
Director
Appointed 11 Nov 1998
Resigned 23 Nov 1998

BOWERS, Michael Jonathan

Resigned
22a St James's Square, LondonSW1Y 5LP
Born October 1967
Director
Appointed 01 Aug 2024
Resigned 01 Apr 2025

CAMPBELL, James Garry

Resigned
Sidings Lady Margaret Road, SunningdaleSL5 9QH
Born May 1945
Director
Appointed N/A
Resigned 03 Sept 1993

CANEY, Peter Richard

Resigned
Broadoaks 14 Hamilton Drive, AscotSL5 9PP
Born August 1946
Director
Appointed N/A
Resigned 28 Feb 1994

DALE, Thomas Andrew

Resigned
Solihull Parkway, BirminghamB37 7YN
Born April 1986
Director
Appointed 04 Jul 2019
Resigned 29 Jan 2020

DINSDALE, Christian Edward Peter

Resigned
22a St James's Square, LondonSW1Y 5LP
Born October 1977
Director
Appointed 23 Sept 2024
Resigned 31 Dec 2025

EDGE, Charles Robert

Resigned
1 Agincourt, AscotSL5 7SJ
Born October 1948
Director
Appointed 03 Sept 1993
Resigned 10 Jul 1995

FERGUSON, Alan Murray

Resigned
19 Richmond Road, LondonW5 5NS
Born January 1958
Director
Appointed 20 Nov 1995
Resigned 21 Sept 1999

FORBES, David Thompson

Resigned
Whinfield Cottage, UlverstonLA12 0LE
Born January 1935
Director
Appointed N/A
Resigned 31 Mar 1992

GREEN, David Simon

Resigned
14 Chudleigh Crescent, IlfordIG3 9AS
Born August 1942
Director
Appointed 21 Sept 1999
Resigned 27 Aug 2003

HEATH, Reginald Frank

Resigned
Linden Croft, WeybridgeKT13 0QW
Born June 1941
Director
Appointed N/A
Resigned 31 Aug 1994

JAMES, John William

Resigned
15 Squirrel Rise, MarlowSL7 3PN
Born April 1941
Director
Appointed 26 Sept 1994
Resigned 01 Mar 2000

JEARY, Anton Clive

Resigned
Solihull Parkway, BirminghamB37 7YN
Born May 1957
Director
Appointed 27 Aug 2003
Resigned 04 Jul 2019

MARTIN-HICKEY, Katie

Resigned
22a St James's Square, LondonSW1Y 5LP
Born September 1976
Director
Appointed 01 Jul 2022
Resigned 01 Aug 2024

ROURKE, Maurice

Resigned
Beech Tree House, CanterburyCT3 1QT
Born February 1948
Director
Appointed 01 Mar 1994
Resigned 06 Feb 1996

WHEATLEY, Martin Peter

Resigned
Solihull Parkway, BirminghamB37 7YN
Born August 1959
Director
Appointed 01 Mar 2000
Resigned 30 Jun 2022

WHEATLEY, Martin Peter

Resigned
Amberley Lambridge Wood Road, Henley On ThamesRG9 3BS
Born August 1959
Director
Appointed 11 Nov 1998
Resigned 23 Nov 1998

Persons with significant control

1

St James's Square, LondonSW1Y 5LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

202

Appoint Person Director Company With Name Date
4 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Resolution
21 May 2020
RESOLUTIONSResolutions
Change Of Name Notice
21 May 2020
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
8 July 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Legacy
30 September 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 September 2011
SH19Statement of Capital
Legacy
30 September 2011
CAP-SSCAP-SS
Resolution
30 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
20 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
24 April 2008
287Change of Registered Office
Legacy
20 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Resolution
13 January 2005
RESOLUTIONSResolutions
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
1 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
12 July 2000
287Change of Registered Office
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
288bResignation of Director or Secretary
Resolution
5 January 1999
RESOLUTIONSResolutions
Resolution
5 January 1999
RESOLUTIONSResolutions
Resolution
5 January 1999
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
10 December 1998
CERT10CERT10
Re Registration Memorandum Articles
10 December 1998
MARMAR
Legacy
10 December 1998
5353
Resolution
10 December 1998
RESOLUTIONSResolutions
Resolution
10 December 1998
RESOLUTIONSResolutions
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
27 August 1998
AUDAUD
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital
12 December 1997
CERT15CERT15
Legacy
12 December 1997
OC138OC138
Resolution
12 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 July 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Resolution
6 January 1997
RESOLUTIONSResolutions
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Accounts With Accounts Type Full Group
18 July 1996
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Legacy
12 July 1996
287Change of Registered Office
Legacy
23 February 1996
288288
Legacy
8 December 1995
288288
Legacy
28 November 1995
288288
Legacy
14 July 1995
288288
Accounts With Accounts Type Full Group
11 July 1995
AAAnnual Accounts
Legacy
15 June 1995
363sAnnual Return (shuttle)
Legacy
3 October 1994
288288
Legacy
6 September 1994
288288
Accounts With Accounts Type Full Group
7 July 1994
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Legacy
21 March 1994
288288
Legacy
11 March 1994
288288
Legacy
15 October 1993
288288
Legacy
10 September 1993
288288
Accounts With Accounts Type Full Group
14 July 1993
AAAnnual Accounts
Legacy
2 June 1993
363sAnnual Return (shuttle)
Legacy
24 July 1992
288288
Legacy
14 July 1992
363x363x
Accounts With Accounts Type Full Group
7 July 1992
AAAnnual Accounts
Legacy
5 June 1992
288288
Accounts With Accounts Type Full Group
28 June 1991
AAAnnual Accounts
Legacy
20 June 1991
363x363x
Legacy
6 February 1991
88(2)R88(2)R
Legacy
31 January 1991
123Notice of Increase in Nominal Capital
Resolution
31 January 1991
RESOLUTIONSResolutions
Legacy
7 August 1990
363363
Accounts With Accounts Type Full
7 August 1990
AAAnnual Accounts
Resolution
1 May 1990
RESOLUTIONSResolutions
Legacy
24 November 1989
287Change of Registered Office
Accounts With Accounts Type Full Group
10 August 1989
AAAnnual Accounts
Legacy
10 August 1989
363363
Legacy
18 July 1989
288288
Legacy
5 April 1989
288288
Accounts With Accounts Type Full Group
16 January 1989
AAAnnual Accounts
Legacy
11 November 1988
363363
Legacy
19 September 1988
288288
Legacy
19 May 1988
288288
Legacy
20 October 1987
288288
Legacy
13 October 1987
288288
Legacy
19 August 1987
288288
Accounts With Accounts Type Full
6 August 1987
AAAnnual Accounts
Legacy
6 August 1987
363363
Legacy
4 August 1987
288288
Legacy
4 August 1987
287Change of Registered Office
Legacy
14 May 1987
353a353a
Legacy
14 May 1987
353353
Legacy
28 April 1987
288288
Legacy
21 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
288288
Legacy
24 October 1986
PUC(U)PUC(U)
Legacy
16 October 1986
PUC(U)PUC(U)
Legacy
13 October 1986
PUC(U)PUC(U)
Legacy
3 October 1986
PUC(U)PUC(U)
Legacy
26 September 1986
225(1)225(1)
Legacy
17 September 1986
PUC(U)PUC(U)
Legacy
3 September 1986
288288
Legacy
1 September 1986
PUC(U)PUC(U)
Legacy
21 August 1986
PUC(U)PUC(U)
Legacy
14 August 1986
PUC(U)PUC(U)
Legacy
12 August 1986
PUC(U)PUC(U)
Legacy
30 June 1986
PUC(U)PUC(U)
Legacy
5 June 1986
288288
Legacy
4 June 1986
288288
Legacy
28 May 1986
288288
Accounts With Accounts Type Full
17 May 1986
AAAnnual Accounts
Legacy
17 May 1986
363363
Legacy
13 May 1986
288288
Legacy
7 May 1986
288288
Accounts With Made Up Date
13 May 1985
AAAnnual Accounts
Accounts With Made Up Date
17 May 1984
AAAnnual Accounts
Accounts With Made Up Date
2 March 1983
AAAnnual Accounts
Accounts With Made Up Date
20 April 1982
AAAnnual Accounts
Accounts With Made Up Date
8 May 1981
AAAnnual Accounts
Accounts With Made Up Date
14 May 1980
AAAnnual Accounts
Accounts With Made Up Date
21 May 1979
AAAnnual Accounts
Accounts With Made Up Date
13 June 1978
AAAnnual Accounts
Accounts With Made Up Date
2 May 1977
AAAnnual Accounts
Accounts With Made Up Date
13 April 1977
AAAnnual Accounts
Certificate Change Of Name Company
1 April 1966
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 June 1930
MISCMISC