Background WavePink WaveYellow Wave

KMHD FLOORING HOLDCO LIMITED (10814784)

KMHD FLOORING HOLDCO LIMITED (10814784) is an active UK company. incorporated on 12 June 2017. with registered office in Kidderminster. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. KMHD FLOORING HOLDCO LIMITED has been registered for 8 years. Current directors include BALDI, Duccio Latino Senese, BERES, Ryan James, COLANDO, Gregory and 5 others.

Company Number
10814784
Status
active
Type
ltd
Incorporated
12 June 2017
Age
8 years
Address
Wyre Forest House, Kidderminster, DY11 7WF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BALDI, Duccio Latino Senese, BERES, Ryan James, COLANDO, Gregory, DEL TORO, Joseph Gerard, EDWARDS, Andrew John, HALL, David Graham, MORGAN, Howard Dewitt, NEWBOLD, Matthew James
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KMHD FLOORING HOLDCO LIMITED

KMHD FLOORING HOLDCO LIMITED is an active company incorporated on 12 June 2017 with the registered office located in Kidderminster. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. KMHD FLOORING HOLDCO LIMITED was registered 8 years ago.(SIC: 64202)

Status

active

Active since 8 years ago

Company No

10814784

LTD Company

Age

8 Years

Incorporated 12 June 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 1m left

Last Filed

Made up to 4 October 2025 (7 months ago)
Submitted on 2 February 2026 (3 months ago)
Period: 1 October 2024 - 4 October 2025(14 months)
Type: Group Accounts

Next Due

Due by 30 June 2027
Period: 5 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 July 2025 (10 months ago)
Submitted on 5 July 2025 (10 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Wyre Forest House Finepoint Way Kidderminster, DY11 7WF,

Previous Addresses

C/O Brintons Carpets Limited Wyre Forest House Fine Point Way Kidderminster Worcestershire DY11 7WF England
From: 3 September 2021To: 1 March 2024
C/O Brintons Carpets Limited Finepoint Way Kidderminster Worcestershire DY11 7WF England
From: 3 September 2021To: 3 September 2021
C/O Brintons Carpets Limited Stourport Road Kidderminster Worcestershire DY11 7PZ United Kingdom
From: 26 March 2018To: 3 September 2021
. Stourport Road Kidderminster Worcestershire DY11 7PZ England
From: 28 July 2017To: 26 March 2018
C/O, Winston & Strawn London Llp, Citypoint, One Ropemaker Street London EC2Y 9AW
From: 12 June 2017To: 28 July 2017
Timeline

22 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Aug 17
Share Issue
Aug 17
Director Joined
Feb 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
May 18
Director Joined
May 18
Funding Round
Jul 19
Share Buyback
Mar 20
Funding Round
Mar 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jun 21
Director Joined
Jun 21
Capital Reduction
Jul 22
Share Buyback
Aug 22
Funding Round
Jan 24
8
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

DAVIS, Nicola Jane

Active
Finepoint Way, KidderminsterDY11 7WF
Secretary
Appointed 01 May 2023

BALDI, Duccio Latino Senese

Active
Finepoint Way, KidderminsterDY11 7WF
Born December 1963
Director
Appointed 05 Jul 2017

BERES, Ryan James

Active
Stourport Road, KidderminsterDY11 7PZ
Born January 1991
Director
Appointed 30 Jul 2020

COLANDO, Gregory

Active
Finepoint Way, KidderminsterDY11 7WF
Born January 1951
Director
Appointed 26 Mar 2018

DEL TORO, Joseph Gerard

Active
Finepoint Way, KidderminsterDY11 7WF
Born August 1971
Director
Appointed 01 May 2018

EDWARDS, Andrew John

Active
Finepoint Way, KidderminsterDY11 7WF
Born June 1968
Director
Appointed 05 Jul 2017

HALL, David Graham

Active
Finepoint Way, KidderminsterDY11 7WF
Born April 1958
Director
Appointed 01 Feb 2018

MORGAN, Howard Dewitt

Active
Finepoint Way, KidderminsterDY11 7WF
Born May 1962
Director
Appointed 09 Jun 2021

NEWBOLD, Matthew James

Active
Finepoint Way, KidderminsterDY11 7WF
Born June 1981
Director
Appointed 26 Mar 2018

DEL TORO, Joseph

Resigned
Stourport Road, KidderminsterDY11 7PZ
Secretary
Appointed 21 Jun 2017
Resigned 05 Jul 2017

PEAK, Roger Michael

Resigned
Stourport Road, KidderminsterDY11 7PZ
Secretary
Appointed 05 Jul 2017
Resigned 16 May 2019

KORMAN, Jason

Resigned
Stourport Road, KidderminsterDY11 7PZ
Born November 1986
Director
Appointed 05 Jul 2017
Resigned 01 May 2018

OSMAN, Tariq Abdalla Mohamed

Resigned
1120 Avenue Of The Americas, 4th Floor, New York10036
Born May 1978
Director
Appointed 12 Jun 2017
Resigned 30 May 2021

SCHNOEDL, Joyce

Resigned
Stourport Road, KidderminsterDY11 7PZ
Born March 1981
Director
Appointed 05 Jul 2017
Resigned 30 Jul 2020
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Group
2 February 2026
AAAnnual Accounts
Resolution
19 September 2025
RESOLUTIONSResolutions
Memorandum Articles
19 September 2025
MAMA
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Resolution
13 March 2024
RESOLUTIONSResolutions
Memorandum Articles
13 March 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 February 2024
AAAnnual Accounts
Capital Allotment Shares
26 January 2024
SH01Allotment of Shares
Resolution
22 January 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 January 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 January 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 January 2024
MAMA
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Group
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
15 August 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 July 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 March 2020
AAAnnual Accounts
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Capital Return Purchase Own Shares
11 March 2020
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
3 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
3 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Resolution
9 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2017
TM02Termination of Secretary
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 August 2017
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
28 July 2017
AD01Change of Registered Office Address
Resolution
26 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 June 2017
AP03Appointment of Secretary
Incorporation Company
12 June 2017
NEWINCIncorporation