Background WavePink WaveYellow Wave

KMHD FLOORING ACQUISITION COMPANY LIMITED (10814848)

KMHD FLOORING ACQUISITION COMPANY LIMITED (10814848) 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 ACQUISITION COMPANY LIMITED has been registered for 8 years. Current directors include BALDI, Duccio Latino Senese, BERES, Ryan James, EDWARDS, Andrew John.

Company Number
10814848
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, EDWARDS, Andrew John
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KMHD FLOORING ACQUISITION COMPANY LIMITED

KMHD FLOORING ACQUISITION COMPANY 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 ACQUISITION COMPANY LIMITED was registered 8 years ago.(SIC: 64202)

Status

active

Active since 8 years ago

Company No

10814848

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 30 January 2026 (4 months ago)
Period: 29 September 2024 - 4 October 2025(14 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 March 2026 (2 months ago)
Submitted on 25 March 2026 (2 months ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
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

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Jul 17
Loan Secured
Jul 17
Funding Round
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Feb 21
Director Joined
May 21
Director Left
Jun 21
Loan Secured
Dec 23
Loan Cleared
Jan 24
Director Joined
Jun 25
Director Left
Jun 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 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
Finepoint Way, KidderminsterDY11 7WF
Born January 1991
Director
Appointed 08 May 2025

EDWARDS, Andrew John

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

DEL TORO, Joseph

Resigned
Citypoint, LondonEC2Y 9AW
Secretary
Appointed 15 Jun 2017
Resigned 05 Jul 2017

PEAK, Roger Michael

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

DEL TORO, Joseph Gerard

Resigned
Finepoint Way, KidderminsterDY11 7WF
Born August 1971
Director
Appointed 05 May 2021
Resigned 08 May 2025

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

Persons with significant control

2

1 Active
1 Ceased
Finepoint Way, KidderminsterDY11 7WF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2017
Citypoint, LondonEC2Y 9AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2017
Ceased 21 Jun 2017
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
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 Full
7 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2020
AAAnnual Accounts
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 Full
7 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
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
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
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
Change Registered Office Address Company With Date Old Address New Address
28 July 2017
AD01Change of Registered Office Address
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 July 2017
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
22 June 2017
AP03Appointment of Secretary
Incorporation Company
12 June 2017
NEWINCIncorporation