KMD GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKMD GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11040955
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KMD GROUP LIMITED?

    • Financial management (70221) / Professional, scientific and technical activities

    Where is KMD GROUP LIMITED located?

    Registered Office Address
    Ground Floor, Kings House
    101-135 Kings Road
    CM14 4DR Brentwood
    Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KMD GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for KMD GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 26, 2026
    Next Confirmation Statement DueJul 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2025
    OverdueNo

    What are the latest filings for KMD GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Jun 26, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr Kevin Malcolm Deamer on Apr 22, 2025

    2 pagesCH01

    Change of details for Mr Kevin Malcolm Deamer as a person with significant control on Apr 22, 2025

    2 pagesPSC04

    Director's details changed for Mr Oliver William Phillips on Apr 22, 2025

    2 pagesCH01

    Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on Apr 10, 2025

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    02/12/2024
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Sub-division of shares on Dec 02, 2024

    6 pagesSH02

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Cancellation of shares. Statement of capital on Jun 19, 2024

    • Capital: GBP 1,053
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 12, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction

    Confirmation statement made on Jul 09, 2024 with updates

    5 pagesCS01

    Termination of appointment of Jonathan Richard Alrutz Chamberlain as a director on Jun 19, 2024

    1 pagesTM01

    Confirmation statement made on Apr 22, 2024 with updates

    5 pagesCS01

    Termination of appointment of Liam Andrew Sheils as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Oliver William Phillips as a director on Dec 21, 2023

    2 pagesAP01

    Cancellation of shares. Statement of capital on Jan 02, 2024

    • Capital: GBP 1,086
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 31, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 21, 2023

    • Capital: GBP 1,298.00
    4 pagesSH01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Disapplied for transfer 31/10/2023
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Confirmation statement made on Nov 13, 2023 with updates

    5 pagesCS01

    Confirmation statement made on Oct 20, 2023 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Who are the officers of KMD GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEAMER, Kevin Malcolm
    Kings House
    101 - 135 Kings Road
    CM14 4DR Brentwood
    Ground Floor
    Essex
    United Kingdom
    Director
    Kings House
    101 - 135 Kings Road
    CM14 4DR Brentwood
    Ground Floor
    Essex
    United Kingdom
    EnglandBritish142514300001
    PHILLIPS, Oliver William
    Kings House
    101 - 135 Kings Road
    CM14 4DR Brentwood
    Ground Floor
    Essex
    United Kingdom
    Director
    Kings House
    101 - 135 Kings Road
    CM14 4DR Brentwood
    Ground Floor
    Essex
    United Kingdom
    United KingdomBritish235034890001
    CHAMBERLAIN, Jonathan Richard Alrutz, Mr.
    CM14 4AB Brentwood
    8 High Street
    Essex
    United Kingdom
    Director
    CM14 4AB Brentwood
    8 High Street
    Essex
    United Kingdom
    EnglandBritish10088640003
    SHEILS, Liam Andrew
    High Street
    CM14 4AB Brentwood
    8
    Essex
    United Kingdom
    Director
    High Street
    CM14 4AB Brentwood
    8
    Essex
    United Kingdom
    United KingdomBritish172519110003

    Who are the persons with significant control of KMD GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr. Jonathan Richard Alrutz Chamberlain
    CM14 4AB Brentwood
    8 High Street
    Essex
    United Kingdom
    Mar 01, 2019
    CM14 4AB Brentwood
    8 High Street
    Essex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Liam Andrew Sheils
    High Street
    CM14 4AB Brentwood
    8
    Essex
    United Kingdom
    Oct 31, 2017
    High Street
    CM14 4AB Brentwood
    8
    Essex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Kevin Malcolm Deamer
    Kings House
    101 - 135 Kings Road
    CM14 4DR Brentwood
    Ground Floor
    Essex
    United Kingdom
    Oct 31, 2017
    Kings House
    101 - 135 Kings Road
    CM14 4DR Brentwood
    Ground Floor
    Essex
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0