Background WavePink WaveYellow Wave

HYUNDAI MOTOR UK LIMITED (05446560)

HYUNDAI MOTOR UK LIMITED (05446560) is an active UK company. incorporated on 9 May 2005. with registered office in Surrey. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 2 other business activities. HYUNDAI MOTOR UK LIMITED has been registered for 20 years. Current directors include ANDREW, Ashley Ward, PARK, Gun Young.

Company Number
05446560
Status
active
Type
ltd
Incorporated
9 May 2005
Age
20 years
Address
Ground Floor, Birchwood Building Springfield Drive, Surrey, KT22 7LP
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
ANDREW, Ashley Ward, PARK, Gun Young
SIC Codes
45111, 45200, 45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYUNDAI MOTOR UK LIMITED

HYUNDAI MOTOR UK LIMITED is an active company incorporated on 9 May 2005 with the registered office located in Surrey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 2 other business activities. HYUNDAI MOTOR UK LIMITED was registered 20 years ago.(SIC: 45111, 45200, 45310)

Status

active

Active since 20 years ago

Company No

05446560

LTD Company

Age

20 Years

Incorporated 9 May 2005

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 2 October 2025 (5 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

7 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

CRIMSONMIST LIMITED
From: 9 May 2005To: 16 June 2005
Contact
Address

Ground Floor, Birchwood Building Springfield Drive Leatherhead Surrey, KT22 7LP,

Previous Addresses

, 728 London Road, High Wycombe, Buckinghamshire, HP11 1HE
From: 9 May 2005To: 24 August 2020
Timeline

37 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
May 05
Director Left
May 10
Director Joined
May 10
Director Joined
Dec 10
Director Joined
Jun 11
Director Left
Jan 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Jul 14
Funding Round
Dec 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Aug 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Mar 25
Director Joined
Mar 25
Owner Exit
Jul 25
Director Left
Mar 26
1
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

ANDREW, Ashley Ward

Active
Birchwood Building, LeatherheadKT22 7LP
Born July 1971
Director
Appointed 01 Jan 2019

PARK, Gun Young

Active
Birchwood Building, LeatherheadKT22 7LP
Born April 1972
Director
Appointed 02 Jan 2025

CLIFFORD CHANCE SECRETARIES (CCA) LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 14 Jul 2005
Resigned 14 Sept 2009

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 09 May 2005
Resigned 14 Jul 2005

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 14 Sept 2009
Resigned 16 Mar 2026

CHO, Hwankee

Resigned
London Road, High WycombeHP11 1HE
Born November 1962
Director
Appointed 08 Apr 2011
Resigned 18 Feb 2013

CHOI, Ho

Resigned
London Road, High WycombeHP11 1HE
Born June 1979
Director
Appointed 15 Apr 2014
Resigned 26 Jan 2018

CHOI, Jongwon

Resigned
Birchwood Building, LeatherheadKY22 7LP
Born June 1983
Director
Appointed 10 Jan 2022
Resigned 16 Mar 2026

CHOI, Yun Jong

Resigned
12 Heolleung-Ro,, Seoul137-938
Born November 1969
Director
Appointed 01 Jun 2015
Resigned 12 Feb 2019

CHUNG, Tae-Hwan

Resigned
256-602 Olympic Apt 2 Oryun-Dong, Seoul 138-787
Born October 1959
Director
Appointed 19 Aug 2005
Resigned 31 Dec 2009

HWANG, Ki Young

Resigned
London Road, High WycombeHP11 1HE
Born August 1967
Director
Appointed 26 May 2014
Resigned 29 Nov 2018

JEONG, Taiho

Resigned
Birchwood Building, LeatherheadKY22 7LP
Born February 1971
Director
Appointed 10 Jan 2022
Resigned 01 Aug 2022

KIM, Woo Yeol

Resigned
London Road, High WycombeHP11 1HE
Born November 1974
Director
Appointed 31 Dec 2009
Resigned 15 Apr 2014

KO, Daekwon

Resigned
Birchwood Building, LeatherheadKY22 7LP
Born July 1971
Director
Appointed 01 Aug 2022
Resigned 02 Jan 2024

LEE, Kwang Guk

Resigned
London Road, High WycombeHP11 1HE
Born January 1963
Director
Appointed 20 Jul 2005
Resigned 01 Nov 2010

LEVY, Adrian Joseph Morris

Resigned
2 Carlisle Gardens, HarrowHA3 0JX
Born March 1970
Director
Appointed 09 May 2005
Resigned 16 Jun 2005

LIM, Kyuwan

Resigned
London Road, High WycombeHP11 1HE
Born February 1976
Director
Appointed 26 Jan 2018
Resigned 10 Jan 2022

OH, Ickkyun

Resigned
London Road, High WycombeHP11 1HE
Born August 1964
Director
Appointed 01 Nov 2010
Resigned 26 May 2014

OH, Youn-Keun

Resigned
Holzweg 13 ., Oberursel
Born August 1956
Director
Appointed 16 Jun 2005
Resigned 01 Feb 2008

PARK, Hae Sung

Resigned
Springfield Drive, SurreyKT22 7LP
Born February 1967
Director
Appointed 28 Feb 2019
Resigned 01 Jan 2021

POPE, Raymond James

Resigned
2 Rothafield Road, OxfordOX2 8JJ
Born March 1955
Director
Appointed 20 Jul 2005
Resigned 07 Feb 2006

PUDGE, David John

Resigned
20 Herondale Avenue, LondonSW18 3JL
Born August 1965
Nominee director
Appointed 09 May 2005
Resigned 16 Jun 2005

SHIN, Hyunha

Resigned
Birchwood Building, LeatherheadKY22 7LP
Born August 1973
Director
Appointed 02 Jan 2024
Resigned 02 Jan 2025

SONG, Ho-Sung

Resigned
An Der Waldlust 1, Oberursel
Born October 1962
Director
Appointed 22 Jun 2005
Resigned 20 Jul 2005

WHITEHORN, Anthony

Resigned
London Road, High WycombeHP11 1HE
Born November 1959
Director
Appointed 07 Feb 2006
Resigned 31 Dec 2018

YOON, Goowon

Resigned
Springfield Drive, LeatherheadKT22 7LP
Born February 1975
Director
Appointed 01 Jan 2021
Resigned 10 Jan 2022

YOON, Tae Jun

Resigned
London Road, High WycombeHP11 1HE
Born November 1968
Director
Appointed 18 Feb 2013
Resigned 01 Jun 2015

Persons with significant control

2

1 Active
1 Ceased
Heolleung-Ro, Seocho-Gu06797

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2025

Mr Ashley Ward Andrew

Ceased
Springfield Drive, LeatherheadKT22 7LP
Born July 1971

Nature of Control

Significant influence or control
Notified 01 Jan 2019
Ceased 25 Jul 2025
Fundings
Financials
Latest Activities

Filing History

150

Termination Secretary Company With Name Termination Date
16 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
12 May 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
23 January 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
31 August 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 August 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 August 2019
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Miscellaneous
14 November 2014
MISCMISC
Resolution
5 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Miscellaneous
22 August 2014
MISCMISC
Memorandum Articles
12 August 2014
MEM/ARTSMEM/ARTS
Resolution
12 August 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Appoint Person Director Company With Name Date
25 April 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Appoint Person Director Company With Name Date
16 April 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Termination Director Company With Name Termination Date
6 January 2012
TM01Termination of Director
Change Sail Address Company With Old Address
3 October 2011
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
30 September 2011
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address
27 September 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 May 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Move Registers To Sail Company
29 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
29 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
6 October 2009
MG01MG01
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
363aAnnual Return
Legacy
16 December 2008
395Particulars of Mortgage or Charge
Legacy
24 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Memorandum Articles
28 July 2008
MEM/ARTSMEM/ARTS
Legacy
28 July 2008
88(2)Return of Allotment of Shares
Legacy
28 July 2008
123Notice of Increase in Nominal Capital
Resolution
28 July 2008
RESOLUTIONSResolutions
Legacy
5 June 2008
363aAnnual Return
Legacy
5 June 2008
288cChange of Particulars
Legacy
29 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Resolution
14 November 2006
RESOLUTIONSResolutions
Resolution
14 November 2006
RESOLUTIONSResolutions
Resolution
14 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Legacy
17 May 2006
288cChange of Particulars
Legacy
17 May 2006
288cChange of Particulars
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
287Change of Registered Office
Legacy
16 September 2005
395Particulars of Mortgage or Charge
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
353353
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
88(2)R88(2)R
Resolution
2 August 2005
RESOLUTIONSResolutions
Resolution
2 August 2005
RESOLUTIONSResolutions
Legacy
2 August 2005
123Notice of Increase in Nominal Capital
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
88(2)R88(2)R
Legacy
23 June 2005
287Change of Registered Office
Legacy
23 June 2005
225Change of Accounting Reference Date
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Memorandum Articles
23 June 2005
MEM/ARTSMEM/ARTS
Resolution
23 June 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 June 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 May 2005
NEWINCIncorporation