Background WavePink WaveYellow Wave

KMD VENTURES LTD (10182406)

KMD VENTURES LTD (10182406) is an active UK company. incorporated on 16 May 2016. with registered office in Halesowen. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 2 other business activities. KMD VENTURES LTD has been registered for 9 years. Current directors include DARKINS, Kirsty.

Company Number
10182406
Status
active
Type
ltd
Incorporated
16 May 2016
Age
9 years
Address
West Point, Second Floor Mucklow Office Park, Halesowen, B62 8DY
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
DARKINS, Kirsty
SIC Codes
68310, 68320, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KMD VENTURES LTD

KMD VENTURES LTD is an active company incorporated on 16 May 2016 with the registered office located in Halesowen. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 2 other business activities. KMD VENTURES LTD was registered 9 years ago.(SIC: 68310, 68320, 85590)

Status

active

Active since 9 years ago

Company No

10182406

LTD Company

Age

9 Years

Incorporated 16 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen, B62 8DY,

Previous Addresses

Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ United Kingdom
From: 28 November 2019To: 3 October 2022
Blue Sky House 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ England
From: 16 May 2016To: 28 November 2019
Timeline

4 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
May 16
Funding Round
Sept 16
Loan Secured
Apr 18
Loan Cleared
Mar 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

DARKINS, Kirsty

Active
Mucklow Office Park, HalesowenB62 8DY
Born June 1976
Director
Appointed 16 May 2016

Persons with significant control

1

Ms Kirsty Marie Darkins

Active
Mucklow Office Park, HalesowenB62 8DY
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2016
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
28 November 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Capital Allotment Shares
6 September 2016
SH01Allotment of Shares
Incorporation Company
16 May 2016
NEWINCIncorporation