Background WavePink WaveYellow Wave

HEDIN AUTOMOTIVE LONDON LTD (14316359)

HEDIN AUTOMOTIVE LONDON LTD (14316359) is an active UK company. incorporated on 24 August 2022. with registered office in Weybridge. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. HEDIN AUTOMOTIVE LONDON LTD has been registered for 3 years. Current directors include ENNIS, Richard John, FINN, Trevor Garry, HEDIN, Anders and 3 others.

Company Number
14316359
Status
active
Type
ltd
Incorporated
24 August 2022
Age
3 years
Address
Mercedes Benz Of Brooklands, Weybridge, KT13 0SL
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
ENNIS, Richard John, FINN, Trevor Garry, HEDIN, Anders, HEDIN, Hampus, KIBSGAARD, Klaus Moth, WILLIAMS, Peter David
SIC Codes
45111, 45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEDIN AUTOMOTIVE LONDON LTD

HEDIN AUTOMOTIVE LONDON LTD is an active company incorporated on 24 August 2022 with the registered office located in Weybridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. HEDIN AUTOMOTIVE LONDON LTD was registered 3 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 3 years ago

Company No

14316359

LTD Company

Age

3 Years

Incorporated 24 August 2022

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

HMG COMPANY 3 LIMITED
From: 24 August 2022To: 27 January 2023
Contact
Address

Mercedes Benz Of Brooklands Brooklands Drive Weybridge, KT13 0SL,

Previous Addresses

1 Park Row Leeds LS1 5AB United Kingdom
From: 24 August 2022To: 25 April 2023
Timeline

14 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Apr 23
Loan Secured
Apr 23
Funding Round
Aug 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Sept 24
Director Joined
Mar 25
Director Left
Mar 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

ENNIS, Richard John

Active
Brooklands Drive, WeybridgeKT13 0SL
Born July 1975
Director
Appointed 19 Aug 2024

FINN, Trevor Garry

Active
Box 2114, Mölndal
Born July 1957
Director
Appointed 26 Mar 2025

HEDIN, Anders

Active
Molndal431 02
Born November 1962
Director
Appointed 24 Aug 2022

HEDIN, Hampus

Active
Mölndal, Västra Götaland431 02
Born January 1990
Director
Appointed 21 Feb 2023

KIBSGAARD, Klaus Moth

Active
Mölndal, Västra Götaland431 02
Born April 1960
Director
Appointed 21 Feb 2023

WILLIAMS, Peter David

Active
Brooklands Drive, WeybridgeKT13 0SL
Born January 1971
Director
Appointed 19 Jul 2024

FINN, Trevor Garry

Resigned
Mölndal, Västra Götaland43102
Born July 1957
Director
Appointed 21 Feb 2023
Resigned 26 Mar 2025

JOERSJÖ, Andréas Albert

Resigned
Mölndal, Västra Götaland431 02
Born December 1982
Director
Appointed 21 Feb 2023
Resigned 10 Sept 2024

TROWELL, Stephen Michael

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born June 1976
Director
Appointed 01 Apr 2023
Resigned 19 Jul 2024

Persons with significant control

1

Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2022
Fundings
Financials
Latest Activities

Filing History

28

Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 April 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
20 December 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 May 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Change To A Person With Significant Control
7 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Certificate Change Of Name Company
27 January 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 August 2022
NEWINCIncorporation