Company NameCCQS UK Ltd.
Company StatusActive
Company Number03912521
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)
Previous NamesCcqs-B Ltd and Ccqsuk Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Jing Wang
Date of BirthJuly 1964 (Born 59 years ago)
NationalityChinese
StatusCurrent
Appointed07 December 2010(10 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address25 Wilton Road
Pimlico
London
SW1V 1LW
Director NameMs Jianying Hang
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(13 years, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Wilton Road
Pimlico
London
SW1V 1LW
Director NameMr Jianyi Liu
Date of BirthJuly 1962 (Born 61 years ago)
NationalityChinese
StatusCurrent
Appointed10 January 2014(13 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address25 Wilton Road
Pimlico
London
SW1V 1LW
Director NameMr Ji Bian
Date of BirthMarch 1983 (Born 41 years ago)
NationalityChinese
StatusCurrent
Appointed29 April 2018(18 years, 3 months after company formation)
Appointment Duration6 years
RoleQuality Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Wilton Road
Pimlico
London
SW1V 1LW
Director NameJianying Hang
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityChinese
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleAccountant
Correspondence AddressFoundation House
56 Maybury Road
Woking
Surrey
GU21 5JD
Director NameSheng Hua
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityChinese
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressFloor 5, Taiji Building
No 211 Beisihuanzhongl, Haidian District
Beijing
100088
China
Secretary NameDr Guy Shaojia Liu
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Trafford Road
Headington
Oxford
Oxfordshire
OX3 8BE
Director NameXiao Ping Wang
Date of BirthApril 1962 (Born 62 years ago)
NationalityChinese
StatusResigned
Appointed05 December 2007(7 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 February 2018)
RoleCompany Director
Country of ResidenceChina
Correspondence Address503a Taiji Building, No.211
Beisihuanzhonglu
Haidian District
Beijing 100083
Foreign
Secretary NameXiao Ping Wang
NationalityChinese
StatusResigned
Appointed05 December 2007(7 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 January 2008)
RoleCompany Director
Country of ResidenceChina
Correspondence Address503a Taiji Building, No.211
Beisihuanzhonglu
Haidian District
Beijing 100083
Foreign
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteccqsuk.org
Telephone020 89913488
Telephone regionLondon

Location

Registered Address25 Wilton Road
Pimlico
London
SW1V 1LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5k at £1Jianying Hang
50.00%
Ordinary
5k at £1Sheng Hua
50.00%
Ordinary

Financials

Year2014
Net Worth£9,808
Cash£10,834
Current Liabilities£8,084

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return12 April 2024 (2 weeks, 3 days ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

2 November 2020Micro company accounts made up to 31 January 2020 (4 pages)
16 June 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
11 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
30 April 2018Appointment of Mr Ji Bian as a director on 29 April 2018 (2 pages)
26 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
14 March 2018Director's details changed for Mr Jianyi Liu on 1 March 2018 (2 pages)
14 March 2018Change of details for Mrs Jianying Hang as a person with significant control on 1 March 2018 (2 pages)
14 March 2018Director's details changed for Ms Jianying Hang on 1 March 2018 (2 pages)
14 March 2018Director's details changed for Ms Jing Wang on 1 March 2018 (2 pages)
22 February 2018Termination of appointment of Xiao Ping Wang as a director on 10 February 2018 (1 page)
20 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
29 March 2017Registered office address changed from Level 7 West Gate London W5 1YY to Level 2 5 Harbour Exchange Square London E14 9GE on 29 March 2017 (1 page)
29 March 2017Registered office address changed from Level 7 West Gate London W5 1YY to Level 2 5 Harbour Exchange Square London E14 9GE on 29 March 2017 (1 page)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000
(6 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000
(6 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10,000
(6 pages)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10,000
(6 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 February 2014Appointment of Mr Jianyi Liu as a director (2 pages)
10 February 2014Appointment of Mr Jianyi Liu as a director (2 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
(5 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
(5 pages)
6 November 2013Appointment of Ms Jianying Hang as a director (2 pages)
6 November 2013Appointment of Ms Jianying Hang as a director (2 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
24 January 2012Registered office address changed from C/O Ccqs Uk Ltd Rm723 Level 7 West Gate London W5 1YY United Kingdom on 24 January 2012 (1 page)
24 January 2012Registered office address changed from C/O Ccqs Uk Ltd Rm723 Level 7 West Gate London W5 1YY United Kingdom on 24 January 2012 (1 page)
11 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
20 January 2011Registered office address changed from Suite B, Regal Court London Road Headington Oxford Oxfordshire OX3 9AW United Kingdom on 20 January 2011 (1 page)
20 January 2011Registered office address changed from Suite B, Regal Court London Road Headington Oxford Oxfordshire OX3 9AW United Kingdom on 20 January 2011 (1 page)
16 December 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 December 2010Appointment of Ms Jing Wang as a director (2 pages)
8 December 2010Appointment of Ms Jing Wang as a director (2 pages)
6 December 2010Termination of appointment of Sheng Hua as a director (1 page)
6 December 2010Termination of appointment of Guy Liu as a secretary (1 page)
6 December 2010Termination of appointment of Guy Liu as a secretary (1 page)
6 December 2010Termination of appointment of Sheng Hua as a director (1 page)
12 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Xiao Ping Wang on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Xiao Ping Wang on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Sheng Hua on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Sheng Hua on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Xiao Ping Wang on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Sheng Hua on 1 October 2009 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 February 2009Return made up to 24/01/09; full list of members (4 pages)
3 February 2009Return made up to 24/01/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
1 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
4 September 2008Registered office changed on 04/09/2008 from 10 nursery close headington oxford oxfordshire OX3 7AG (1 page)
4 September 2008Registered office changed on 04/09/2008 from 10 nursery close headington oxford oxfordshire OX3 7AG (1 page)
14 February 2008Return made up to 24/01/08; full list of members (2 pages)
14 February 2008Return made up to 24/01/08; full list of members (2 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008Secretary resigned (1 page)
27 December 2007New secretary appointed;new director appointed (2 pages)
27 December 2007Director resigned (1 page)
27 December 2007New secretary appointed;new director appointed (2 pages)
27 December 2007Director resigned (1 page)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
20 September 2007Memorandum and Articles of Association (18 pages)
20 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2007Memorandum and Articles of Association (18 pages)
11 July 2007Registered office changed on 11/07/07 from: foundation house 56 maybury road woking surrey GU21 5JD (1 page)
11 July 2007Registered office changed on 11/07/07 from: foundation house 56 maybury road woking surrey GU21 5JD (1 page)
21 February 2007Return made up to 24/01/07; full list of members (2 pages)
21 February 2007Return made up to 24/01/07; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
26 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Return made up to 24/01/06; full list of members (2 pages)
4 April 2006Return made up to 24/01/06; full list of members (2 pages)
4 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
30 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
30 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
9 February 2005Return made up to 24/01/05; full list of members (7 pages)
9 February 2005Return made up to 24/01/05; full list of members (7 pages)
7 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
7 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
21 January 2004Return made up to 24/01/04; full list of members (7 pages)
21 January 2004Return made up to 24/01/04; full list of members (7 pages)
27 October 2003Registered office changed on 27/10/03 from: southern house guilford road woking surrey GU22 7UY (1 page)
27 October 2003Registered office changed on 27/10/03 from: southern house guilford road woking surrey GU22 7UY (1 page)
18 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
18 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
8 February 2003Return made up to 24/01/03; full list of members (7 pages)
8 February 2003Return made up to 24/01/03; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
28 June 2002Registered office changed on 28/06/02 from: 18 creffield road london W5 3RP (1 page)
28 June 2002Return made up to 24/01/02; full list of members (6 pages)
28 June 2002Return made up to 24/01/02; full list of members (6 pages)
28 June 2002Registered office changed on 28/06/02 from: 18 creffield road london W5 3RP (1 page)
3 April 2002Total exemption small company accounts made up to 31 January 2001 (3 pages)
3 April 2002Total exemption small company accounts made up to 31 January 2001 (3 pages)
8 May 2001Return made up to 24/01/01; full list of members (6 pages)
8 May 2001Return made up to 24/01/01; full list of members (6 pages)
22 March 2000Company name changed ccqsuk LTD\certificate issued on 23/03/00 (2 pages)
22 March 2000Company name changed ccqsuk LTD\certificate issued on 23/03/00 (2 pages)
14 March 2000Memorandum and Articles of Association (12 pages)
14 March 2000Company name changed ccqs-b LTD\certificate issued on 15/03/00 (2 pages)
14 March 2000Memorandum and Articles of Association (12 pages)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 March 2000Company name changed ccqs-b LTD\certificate issued on 15/03/00 (2 pages)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 January 2000Secretary resigned (1 page)
29 January 2000Secretary resigned (1 page)
24 January 2000Incorporation (17 pages)
24 January 2000Incorporation (17 pages)