Company NameU.K. Sunhigh Control Limited
DirectorHaiyi Wu
Company StatusActive
Company Number05175118
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Haiyi Wu
Date of BirthMarch 1982 (Born 42 years ago)
NationalityChinese
StatusCurrent
Appointed22 August 2008(4 years, 1 month after company formation)
Appointment Duration15 years, 8 months
RoleDirector & Shareholder
Country of ResidenceChina
Correspondence AddressRm 16-B, Tower B, Long Zhu Bldg.
Ren Min Avenue, Cheng Guan Yue Long Street
Ning Hai County
Zhe Jiang Province
China
Secretary NameJoy Enterprise Secretary Services (UK) Limited (Corporation)
StatusCurrent
Appointed27 May 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 11 months
Correspondence AddressFourth Floor 3 Gower Street
London
WC1E 6HA
Director NameWu Haizhen
Date of BirthNovember 1979 (Born 44 years ago)
NationalityChinese
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleMerchant
Correspondence AddressNo.16,Yuelong Road,Chengguan
Ninghai County
Zhejiang Province
315600
Director NameWu Jianjun
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleMerchant
Correspondence AddressNo.16,Yuelong Road,Chengguan
Ninghai County
Zhejiang Province 315600
China
Secretary NameWu Jianjun
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressNo.16,Yuelong Road,Chengguan
Ninghai County
Zhejiang Province 315600
China
Director NameHaiyi Wu
Date of BirthMarch 1982 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed14 August 2007(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 August 2008)
RoleMerchant
Correspondence AddressNo. 16 Yuelong Road
Chengguan
Ninghai County
Zhejiang Province 0000
China
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressTricor Suite, 4th Floor
50 Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Haiyi Wu
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

24 September 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
11 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
7 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
10 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
2 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
5 June 2018Secretary's details changed for Joy Enterprise Secretary Services (Uk) Limited on 5 June 2018 (1 page)
19 December 2017Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom to Fourth Floor 3 Gower Street London WC1E 6HA on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom to Fourth Floor 3 Gower Street London WC1E 6HA on 19 December 2017 (1 page)
1 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
1 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
10 July 2017Notification of Haiyi Wu as a person with significant control on 30 June 2016 (2 pages)
10 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
10 July 2017Notification of Haiyi Wu as a person with significant control on 30 June 2016 (2 pages)
10 July 2017Notification of Haiyi Wu as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
3 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 May 2016Registered office address changed from Flat 107 25 Indescon Square London E14 9DG to 35 Ivor Place Downstairs Office London NW1 6EA on 27 May 2016 (1 page)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(3 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(3 pages)
27 May 2016Appointment of Joy Enterprise Secretary Services (Uk) Limited as a secretary on 27 May 2016 (2 pages)
27 May 2016Appointment of Joy Enterprise Secretary Services (Uk) Limited as a secretary on 27 May 2016 (2 pages)
27 May 2016Registered office address changed from Flat 107 25 Indescon Square London E14 9DG to 35 Ivor Place Downstairs Office London NW1 6EA on 27 May 2016 (1 page)
19 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(3 pages)
19 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(3 pages)
3 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(3 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(3 pages)
7 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
7 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
3 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
21 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
22 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Mr Haiyi Wu on 26 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Haiyi Wu on 26 June 2010 (2 pages)
2 July 2010Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 2 July 2010 (1 page)
14 April 2010Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL England on 14 April 2010 (1 page)
14 April 2010Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL England on 14 April 2010 (1 page)
16 March 2010Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton NN3 6AP on 16 March 2010 (1 page)
16 March 2010Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton NN3 6AP on 16 March 2010 (1 page)
5 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
5 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
30 June 2009Return made up to 26/06/09; full list of members (3 pages)
30 June 2009Return made up to 26/06/09; full list of members (3 pages)
26 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
26 June 2009Registered office changed on 26/06/2009 from suite 8525 16-18 circus road st. John's wood london NW8 6PG (1 page)
26 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
26 June 2009Registered office changed on 26/06/2009 from suite 8525 16-18 circus road st. John's wood london NW8 6PG (1 page)
26 August 2008Return made up to 11/08/08; full list of members (3 pages)
26 August 2008Return made up to 11/08/08; full list of members (3 pages)
22 August 2008Director appointed mr haiyi wu (1 page)
22 August 2008Appointment terminated secretary wu jianjun (1 page)
22 August 2008Director appointed mr haiyi wu (1 page)
22 August 2008Appointment terminated secretary wu jianjun (1 page)
22 August 2008Appointment terminated director haiyi wu (1 page)
22 August 2008Appointment terminated director haiyi wu (1 page)
12 June 2008Registered office changed on 12/06/2008 from 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP (1 page)
12 June 2008Registered office changed on 12/06/2008 from 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP (1 page)
15 August 2007Accounts for a dormant company made up to 31 July 2005 (2 pages)
15 August 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
15 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
15 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
15 August 2007Accounts for a dormant company made up to 31 July 2005 (2 pages)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
15 August 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
26 July 2007Return made up to 26/07/07; full list of members (3 pages)
26 July 2007Return made up to 26/07/07; full list of members (3 pages)
25 July 2007Registered office changed on 25/07/07 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP (1 page)
25 July 2007Registered office changed on 25/07/07 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP (1 page)
22 July 2007Registered office changed on 22/07/07 from: 72 new bond street mayfair london W1S 1RR (1 page)
22 July 2007Registered office changed on 22/07/07 from: 72 new bond street mayfair london W1S 1RR (1 page)
13 July 2006Return made up to 09/07/06; full list of members (2 pages)
13 July 2006Return made up to 09/07/06; full list of members (2 pages)
26 July 2005Return made up to 09/07/05; full list of members (3 pages)
26 July 2005Return made up to 09/07/05; full list of members (3 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
9 July 2004Incorporation (16 pages)
9 July 2004Incorporation (16 pages)