Background WavePink WaveYellow Wave

KSD VEHICLE SOLUTIONS LIMITED (12053638)

KSD VEHICLE SOLUTIONS LIMITED (12053638) is an active UK company. incorporated on 17 June 2019. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c. and 1 other business activities. KSD VEHICLE SOLUTIONS LIMITED has been registered for 6 years. Current directors include DHUTTY, Sarabjit.

Company Number
12053638
Status
active
Type
ltd
Incorporated
17 June 2019
Age
6 years
Address
Quadrant Court 51-52 Calthorpe Road, Birmingham, B15 1TH
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
DHUTTY, Sarabjit
SIC Codes
77390, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KSD VEHICLE SOLUTIONS LIMITED

KSD VEHICLE SOLUTIONS LIMITED is an active company incorporated on 17 June 2019 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c. and 1 other business activity. KSD VEHICLE SOLUTIONS LIMITED was registered 6 years ago.(SIC: 77390, 96090)

Status

active

Active since 6 years ago

Company No

12053638

LTD Company

Age

6 Years

Incorporated 17 June 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

MAJISK INTERNATIONAL LIMITED
From: 17 June 2019To: 20 September 2022
Contact
Address

Quadrant Court 51-52 Calthorpe Road Edgbaston Birmingham, B15 1TH,

Previous Addresses

40 Church Road Perry Barr Birmingham B42 2LB United Kingdom
From: 17 June 2019To: 12 September 2022
Timeline

3 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Sept 22
Owner Exit
Sept 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DHUTTY, Sarabjit

Active
Longleat, BirminghamB43 6PY
Born June 1965
Director
Appointed 17 Jun 2019

KAUR, Paramjit

Resigned
Burton Road, DerbyDE23 6DH
Born May 1963
Director
Appointed 17 Jun 2019
Resigned 12 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Paramjit Kaur

Ceased
Burton Road, DerbyDE23 6DH
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jun 2019
Ceased 12 Jun 2022

Mrs Sarabjit Dhutty

Active
Longleat, BirminghamB43 6PY
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2019
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
18 July 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
17 July 2024
AAMDAAMD
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2022
PSC04Change of PSC Details
Certificate Change Of Name Company
20 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Incorporation Company
17 June 2019
NEWINCIncorporation