Background WavePink WaveYellow Wave

KVD LIMITED (02810360)

KVD LIMITED (02810360) is an active UK company. incorporated on 19 April 1993. with registered office in Solihull. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. KVD LIMITED has been registered for 32 years. Current directors include EDMISTON, Andrew Martin, PEARSON, James.

Company Number
02810360
Status
active
Type
ltd
Incorporated
19 April 1993
Age
32 years
Address
The Gate, Solihull, B90 4WA
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
EDMISTON, Andrew Martin, PEARSON, James
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KVD LIMITED

KVD LIMITED is an active company incorporated on 19 April 1993 with the registered office located in Solihull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. KVD LIMITED was registered 32 years ago.(SIC: 45111)

Status

active

Active since 32 years ago

Company No

02810360

LTD Company

Age

32 Years

Incorporated 19 April 1993

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 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

SSANGYONG MOTOR DISTRIBUTORS LIMITED
From: 19 April 1994To: 28 February 2003
SSANGYONG CONCESSIONAIRES LTD.
From: 5 November 1993To: 19 April 1994
SSANGYONG CAR DISTRIBUTORS LTD.
From: 18 October 1993To: 5 November 1993
MEAUJO (201) LIMITED
From: 19 April 1993To: 18 October 1993
Contact
Address

The Gate International Drive Solihull, B90 4WA,

Previous Addresses

Im House South Drive Coleshill Warwickshire B46 1DF
From: 6 May 2010To: 22 July 2019
I M House South Drive Coleshill B46 1DF
From: 19 April 1993To: 6 May 2010
Timeline

6 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
May 14
Director Joined
May 14
Director Left
Jan 16
Director Joined
Dec 25
Director Left
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GHARIAL, Harsimar

Active
International Drive, SolihullB90 4WA
Secretary
Appointed 04 Dec 2025

EDMISTON, Andrew Martin

Active
International Drive, SolihullB90 4WA
Born July 1969
Director
Appointed 22 May 2014

PEARSON, James

Active
International Drive, BirminghamB90 4WA
Born April 1980
Director
Appointed 01 Oct 2025

CLARKE, Adrian

Resigned
International Drive, SolihullB90 4WA
Secretary
Appointed 03 May 2013
Resigned 04 Dec 2025

NAPIER, David Leslie John

Resigned
4 Victoria Way, BirminghamB46 3FD
Secretary
Appointed 31 Jan 1996
Resigned 08 Jan 2010

PEARSON, James

Resigned
International Drive, BirminghamB90 4WA
Secretary
Appointed 04 Dec 2025
Resigned 04 Dec 2025

WEBB, Harry Wulstan

Resigned
13 Westbeech Road, WolverhamptonWV6 7AQ
Secretary
Appointed 06 Dec 1993
Resigned 31 Jan 1996

WHEATLEY, David John

Resigned
South Drive, ColeshillB46 1DF
Secretary
Appointed 08 Jan 2010
Resigned 03 May 2013

EDMISTON, Robert Norman, Lord

Resigned
The Haven, LapworthB94 6EU
Born October 1946
Director
Appointed 06 Dec 1993
Resigned 01 Jan 2016

HUTTON, Gary Ernest

Resigned
International Drive, SolihullB90 4WA
Born September 1959
Director
Appointed 22 May 2014
Resigned 01 Sept 2025

Persons with significant control

1

International Drive, SolihullB90 4WA

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2025
AAAnnual Accounts
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 July 2025
AGREEMENT2AGREEMENT2
Legacy
11 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2024
AAAnnual Accounts
Legacy
31 August 2024
PARENT_ACCPARENT_ACC
Legacy
31 August 2024
AGREEMENT2AGREEMENT2
Legacy
31 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Termination Secretary Company With Name
13 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 January 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
17 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2007
AAAnnual Accounts
Legacy
14 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
10 January 2004
AUDAUD
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
3 May 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 February 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
20 August 1998
288cChange of Particulars
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1996
AAAnnual Accounts
Legacy
28 April 1996
288288
Legacy
28 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
88(2)R88(2)R
Resolution
14 November 1994
RESOLUTIONSResolutions
Resolution
14 November 1994
RESOLUTIONSResolutions
Resolution
14 November 1994
RESOLUTIONSResolutions
Legacy
14 November 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Legacy
22 April 1994
363sAnnual Return (shuttle)
Memorandum Articles
20 April 1994
MEM/ARTSMEM/ARTS
Resolution
20 April 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 1993
287Change of Registered Office
Legacy
23 December 1993
224224
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Certificate Change Of Name Company
4 November 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 October 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 April 1993
NEWINCIncorporation