Background WavePink WaveYellow Wave

K M D HOLDINGS LIMITED (10983872)

K M D HOLDINGS LIMITED (10983872) is an active UK company. incorporated on 27 September 2017. with registered office in Leeds. The company operates in the Construction sector, engaged in electrical installation. K M D HOLDINGS LIMITED has been registered for 8 years. Current directors include DE LA MOTTE, Tom, MCMAHON, Paul Denis, TARR, Michael Andrew and 1 others.

Company Number
10983872
Status
active
Type
ltd
Incorporated
27 September 2017
Age
8 years
Address
3125 Thorpe Park, Leeds, LS15 8ZB
Industry Sector
Construction
Business Activity
Electrical installation
Directors
DE LA MOTTE, Tom, MCMAHON, Paul Denis, TARR, Michael Andrew, RENEW CORPORATE DIRECTOR LIMITED
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K M D HOLDINGS LIMITED

K M D HOLDINGS LIMITED is an active company incorporated on 27 September 2017 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in electrical installation. K M D HOLDINGS LIMITED was registered 8 years ago.(SIC: 43210)

Status

active

Active since 8 years ago

Company No

10983872

LTD Company

Age

8 Years

Incorporated 27 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

3125 Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

3175 Century Way Thorpe Park Leeds LS15 8ZB England
From: 12 December 2022To: 25 October 2024
Protec House Crompton Road Ilkeston Derbyshire DE7 4BG England
From: 24 May 2021To: 12 December 2022
15-17 Church Street Stourbridge West Midlands DY8 1LU United Kingdom
From: 27 September 2017To: 24 May 2021
Timeline

26 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Share Issue
May 21
Director Left
Aug 22
Director Left
Aug 22
Loan Secured
Sept 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Secured
Dec 22
Director Left
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
Oct 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
4
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

RENEW NOMINEES LIMITED

Active
Thorpe Park, LeedsLS15 8ZB
Corporate secretary
Appointed 28 Nov 2022

DE LA MOTTE, Tom

Active
Thorpe Park, LeedsLS15 8ZB
Born March 1970
Director
Appointed 28 Nov 2022

MCMAHON, Paul Denis

Active
Thorpe Park, LeedsLS15 8ZB
Born July 1966
Director
Appointed 01 Apr 2024

TARR, Michael Andrew

Active
Thorpe Park, LeedsLS15 8ZB
Born June 1971
Director
Appointed 01 Apr 2024

RENEW CORPORATE DIRECTOR LIMITED

Active
Thorpe Park, LeedsLS15 8ZB
Corporate director
Appointed 28 Nov 2022

CONNELL, Stephen Mark

Resigned
Crompton Road, IkestonDE7 4BG
Born February 1974
Director
Appointed 27 Sept 2017
Resigned 22 Jun 2022

GIBBONS, Kevin Mark

Resigned
Crompton Road, IkestonDE7 4BG
Born May 1972
Director
Appointed 27 Sept 2017
Resigned 22 Jun 2022

HAMPSEY, Rory

Resigned
Sandholes Road, CookstownBT80 9LU
Born July 1971
Director
Appointed 19 May 2021
Resigned 01 Oct 2023

KING, Conor

Resigned
Sandholes Road, CookstownBT80 9LU
Born September 1973
Director
Appointed 19 May 2021
Resigned 01 Apr 2024

RUDDY, Thomas

Resigned
Crompton Road, IlkestonDE7 4BG
Born June 1960
Director
Appointed 19 May 2021
Resigned 28 Nov 2022

UREN, David Alan Swainson

Resigned
StourbridgeDY8 1LU
Born July 1965
Director
Appointed 27 Sept 2017
Resigned 12 May 2021

Persons with significant control

4

1 Active
3 Ceased
Sandholes Road, CookstownBT80 9LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 May 2021

Mr Kevin Mark Gibbons

Ceased
StourbridgeDY8 1LU
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Sept 2017
Ceased 19 May 2021

Mr Stephen Mark Connell

Ceased
StourbridgeDY8 1LU
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Sept 2017
Ceased 19 May 2021

Mr David Alan Swainson Uren

Ceased
StourbridgeDY8 1LU
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Sept 2017
Ceased 12 May 2021
Fundings
Financials
Latest Activities

Filing History

68

Legacy
17 March 2026
PARENT_ACCPARENT_ACC
Legacy
17 March 2026
GUARANTEE2GUARANTEE2
Legacy
17 March 2026
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Legacy
13 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 March 2025
AGREEMENT2AGREEMENT2
Legacy
13 March 2025
GUARANTEE2GUARANTEE2
Legacy
12 February 2025
GUARANTEE2GUARANTEE2
Legacy
12 February 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Memorandum Articles
16 January 2023
MAMA
Resolution
16 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Memorandum Articles
15 December 2022
MAMA
Resolution
15 December 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
13 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 December 2022
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
12 December 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2022
MR01Registration of a Charge
Change To A Person With Significant Control
26 August 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
27 May 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
27 May 2021
MAMA
Resolution
27 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 May 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
26 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 June 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Incorporation Company
27 September 2017
NEWINCIncorporation