Background WavePink WaveYellow Wave

KIA UK LIMITED (04415807)

KIA UK LIMITED (04415807) is an active UK company. incorporated on 12 April 2002. with registered office in Walton-On-Thames. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 1 other business activities. KIA UK LIMITED has been registered for 23 years. Current directors include PARK, Tae Wan, PHILPOTT, Paul Jonathan, SHIN, Jung Hoon.

Company Number
04415807
Status
active
Type
ltd
Incorporated
12 April 2002
Age
23 years
Address
Walton, Walton-On-Thames, KT12 1FJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
PARK, Tae Wan, PHILPOTT, Paul Jonathan, SHIN, Jung Hoon
SIC Codes
45111, 45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIA UK LIMITED

KIA UK LIMITED is an active company incorporated on 12 April 2002 with the registered office located in Walton-On-Thames. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 1 other business activity. KIA UK LIMITED was registered 23 years ago.(SIC: 45111, 45310)

Status

active

Active since 23 years ago

Company No

04415807

LTD Company

Age

23 Years

Incorporated 12 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

KIA MOTORS (UK) LIMITED
From: 12 April 2002To: 28 April 2021
Contact
Address

Walton Green Walton-On-Thames, KT12 1FJ,

Previous Addresses

, Ground Floor, 2 the Heights Brooklands, Weybridge, Surrey, KT13 0NY
From: 12 April 2002To: 27 November 2013
Timeline

18 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jan 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Dec 12
Director Joined
Apr 15
Director Left
May 15
Director Joined
Jan 17
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PHILPOTT, Paul Jonathan

Active
Green, Walton-On-ThamesKT12 1FJ
Secretary
Appointed 02 Jul 2012

PARK, Tae Wan

Active
Green, Walton-On-ThamesKT12 1FJ
Born July 1985
Director
Appointed 01 Feb 2024

PHILPOTT, Paul Jonathan

Active
Green, Walton-On-ThamesKT12 1FJ
Born June 1966
Director
Appointed 02 Jul 2012

SHIN, Jung Hoon

Active
Green, Walton-On-ThamesKT12 1FJ
Born October 1969
Director
Appointed 01 Feb 2024

HUH, Soo

Resigned
Connaught Road, New MaldenKT3 3PZ
Secretary
Appointed 09 Mar 2009
Resigned 02 Jul 2012

HUR, Woong

Resigned
67 Lawrence Avenue, New MaldenKT3 5LZ
Secretary
Appointed 12 Apr 2002
Resigned 28 May 2002

JANG, Byung Kwang

Resigned
90 Manor Drive, EsherKT10 0BA
Secretary
Appointed 18 Jan 2006
Resigned 18 Jan 2007

KIM, Seung Pil

Resigned
1 Hollington Crescent, New MaldenKT3 6RP
Secretary
Appointed 18 Jan 2007
Resigned 01 Feb 2007

KIM, Sun Young

Resigned
Thorne Close, EsherKT10 0HE
Secretary
Appointed 01 Feb 2007
Resigned 09 Mar 2009

LEE, Chul Koo

Resigned
28 Great Footway, Tunbridge WellsTN3 0DT
Secretary
Appointed 01 Apr 2003
Resigned 08 Aug 2003

LEE, Se Il

Resigned
8 Chestnut Court, SurbitonKT6 6LX
Secretary
Appointed 08 Aug 2003
Resigned 19 Jan 2006

LIM, Ho Hyun

Resigned
21 Oak Square, EpsomKT19 8AR
Secretary
Appointed 24 Nov 2003
Resigned 08 Jan 2004

NAM, Kwang Ho

Resigned
Mergenthaler Allee 77, Eschborn
Secretary
Appointed 28 May 2002
Resigned 01 Apr 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Apr 2002
Resigned 12 Apr 2002

COLE, Michael Jonathan

Resigned
9 Winterpit Close, HorshamRH13 6JY
Born November 1963
Director
Appointed 17 Aug 2009
Resigned 16 Nov 2012

HAN, Chang Kyun

Resigned
Camp King Allee 1, Obereusel
Born August 1959
Director
Appointed 12 Apr 2002
Resigned 28 May 2002

HUH, Soo

Resigned
Connaught Road, New MaldenKT3 3PZ
Born June 1957
Director
Appointed 22 Jan 2009
Resigned 02 Jul 2012

JANG, Byung Kwang

Resigned
90 Manor Drive, EsherKT10 0BA
Born February 1957
Director
Appointed 18 Jan 2006
Resigned 18 Jan 2007

KIM, John Hyun

Resigned
45 Priory Avenue, Dublin
Born April 1965
Director
Appointed 24 Jan 2008
Resigned 31 Dec 2009

KIM, Seung Pil

Resigned
Maria Theresa Close, New MaldenKT3 5EF
Born March 1970
Director
Appointed 18 Jan 2007
Resigned 17 Aug 2009

KIM, Sun Young

Resigned
Thorne Close, EsherKT10 0HE
Born February 1955
Director
Appointed 01 Feb 2007
Resigned 09 Mar 2009

KIM, Woojai

Resigned
Green, Walton-On-ThamesKT12 1FJ
Born May 1973
Director
Appointed 03 Jan 2017
Resigned 03 Dec 2019

KIM, Young Sik

Resigned
Green, Walton-On-ThamesKT12 1FJ
Born April 1977
Director
Appointed 21 Jan 2020
Resigned 01 Feb 2024

KOO, Chong Hae

Resigned
Green, Walton-On-ThamesKT12 1FJ
Born February 1970
Director
Appointed 22 Aug 2011
Resigned 18 Mar 2015

KOO, Tae Hwan

Resigned
Grand Villa 307-304 Gu-Mi Dong, Song-Nam
Born August 1955
Director
Appointed 28 May 2002
Resigned 28 Mar 2007

LEE, Chul Koo

Resigned
28 Great Footway, Tunbridge WellsTN3 0DT
Born February 1952
Director
Appointed 01 Apr 2003
Resigned 08 Aug 2003

LEE, Joung Pyo

Resigned
Green, Walton-On-ThamesKT12 1FJ
Born October 1974
Director
Appointed 03 Dec 2019
Resigned 01 Feb 2024

LEE, Kyung Soo

Resigned
Hainhloz Weg 6,61462 Koenigstein, Frankfruit
Born August 1950
Director
Appointed 08 Aug 2003
Resigned 28 Mar 2007

LEE, Se Il

Resigned
8 Chestnut Court, SurbitonKT6 6LX
Born June 1954
Director
Appointed 08 Aug 2003
Resigned 19 Jan 2006

LEE, Tae Hun

Resigned
53 Osier Way, BansteadSM7 1LL
Born October 1968
Director
Appointed 24 Nov 2003
Resigned 08 Jan 2004

NAM, Kwang Ho

Resigned
Mergenthaler Allee 77, Eschborn
Born December 1953
Director
Appointed 28 May 2002
Resigned 01 Apr 2003

PARK, Jin Young

Resigned
Scott Farm Close, Thames DittonKT7 0AN
Born May 1977
Director
Appointed 17 Mar 2015
Resigned 21 Jan 2020

PHILPOTT, Paul Jonathan

Resigned
The Ridings, DorkingRH4 1NG
Born June 1966
Director
Appointed 01 Feb 2007
Resigned 17 Aug 2009

SEO, Kyoung Seok

Resigned
22 Marlay View Ballinteer Avenue, Dublin 16IRISH
Born August 1957
Director
Appointed 01 Jun 2007
Resigned 24 Jan 2008

SEOK, In Jae

Resigned
Maria Theresa Close, New MaldenKT3 5EF
Born July 1966
Director
Appointed 12 Aug 2009
Resigned 22 Aug 2011
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Resolution
28 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Person Secretary Company With Change Date
11 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Secretary Company With Change Date
21 May 2013
CH03Change of Secretary Details
Termination Director Company With Name
28 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
30 July 2012
TM02Termination of Secretary
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
30 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
363aAnnual Return
Legacy
4 June 2009
288cChange of Particulars
Legacy
4 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
9 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
21 July 2008
363sAnnual Return (shuttle)
Legacy
9 July 2008
123Notice of Increase in Nominal Capital
Resolution
9 July 2008
RESOLUTIONSResolutions
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
88(2)R88(2)R
Resolution
20 February 2008
RESOLUTIONSResolutions
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Legacy
24 November 2007
403aParticulars of Charge Subject to s859A
Legacy
24 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
363sAnnual Return (shuttle)
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Auditors Resignation Company
22 February 2007
AUDAUD
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
16 October 2006
363sAnnual Return (shuttle)
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
1 November 2005
244244
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
287Change of Registered Office
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
225Change of Accounting Reference Date
Legacy
4 November 2002
287Change of Registered Office
Legacy
30 August 2002
88(2)R88(2)R
Legacy
30 August 2002
123Notice of Increase in Nominal Capital
Resolution
30 August 2002
RESOLUTIONSResolutions
Legacy
21 August 2002
395Particulars of Mortgage or Charge
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
287Change of Registered Office
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Incorporation Company
12 April 2002
NEWINCIncorporation