Company NameZhong Yuan (UK) Limited
DirectorsMei Yun Wang and Xi Chen
Company StatusActive
Company Number05253984
CategoryPrivate Limited Company
Incorporation Date8 October 2004(19 years, 7 months ago)
Previous NameVirtual Interpretation Agency Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMs Mei Yun Wang
Date of BirthDecember 1961 (Born 62 years ago)
NationalityChinese
StatusCurrent
Appointed30 October 2009(5 years after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/F (Rear) 36 Gerrard Street
London
W1D 5QA
Director NameMr Xi Chen
Date of BirthJuly 1988 (Born 35 years ago)
NationalityChinese
StatusCurrent
Appointed18 May 2015(10 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/F (Rear) 36 Gerrard Street
London
W1D 5QA
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed08 October 2004(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed08 October 2004(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered Address2/F (Rear)
36 Gerrard Street
London
W1D 5QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Filing History

25 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
14 January 2020Notification of Xi Chen as a person with significant control on 17 December 2019 (2 pages)
19 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
19 December 2019Cessation of Tianjin Zhong Yuan Decoration Co Ltd as a person with significant control on 17 December 2019 (1 page)
17 December 2019Statement of capital following an allotment of shares on 17 December 2019
  • GBP 5,000
(3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
21 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
31 July 2017Notification of Tianjin Zhong Yuan Decoration Co Ltd as a person with significant control on 10 June 2017 (1 page)
31 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
31 July 2017Notification of Tianjin Zhong Yuan Decoration Co Ltd as a person with significant control on 31 July 2017 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Notification of Tianjin Zhong Yuan Decoration Co Ltd as a person with significant control on 10 June 2017 (1 page)
31 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
13 June 2016Register inspection address has been changed from C/O Nice Accounting 2/F (Rear) 36 Gerrard Street Leicester Square London W1D 5QA United Kingdom to C/O C/O Nice Accounting PO Box W1D 5QA 2/F (Rear) 36 Gerrard Street London W1D 5QA (1 page)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
13 June 2016Register inspection address has been changed from C/O Nice Accounting 2/F (Rear) 36 Gerrard Street Leicester Square London W1D 5QA United Kingdom to C/O C/O Nice Accounting PO Box W1D 5QA 2/F (Rear) 36 Gerrard Street London W1D 5QA (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 June 2015Director's details changed for Mr Xi Chen on 30 May 2015 (2 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(4 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(4 pages)
10 June 2015Director's details changed for Mr Xi Chen on 30 May 2015 (2 pages)
19 May 2015Appointment of Mr Xi Chen as a director on 18 May 2015 (2 pages)
19 May 2015Appointment of Mr Xi Chen as a director on 18 May 2015 (2 pages)
1 December 2014Register inspection address has been changed from C/O C/O Nice Accounting 221 Whittington Road London N22 8YW United Kingdom to C/O Nice Accounting 2/F (Rear) 36 Gerrard Street Leicester Square London W1D 5QA (1 page)
1 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
1 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
1 December 2014Register inspection address has been changed from C/O C/O Nice Accounting 221 Whittington Road London N22 8YW United Kingdom to C/O Nice Accounting 2/F (Rear) 36 Gerrard Street Leicester Square London W1D 5QA (1 page)
1 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
25 September 2014Registered office address changed from 221 Whittington Road London N22 8YW to C/O C/O Nice Accounting 2/F (Rear) 36 Gerrard Street London W1D 5QA on 25 September 2014 (1 page)
25 September 2014Registered office address changed from 221 Whittington Road London N22 8YW to C/O C/O Nice Accounting 2/F (Rear) 36 Gerrard Street London W1D 5QA on 25 September 2014 (1 page)
8 July 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
8 July 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
20 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
25 June 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
25 June 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
29 January 2013Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
9 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
9 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
11 October 2010Register inspection address has been changed from C/O C/O Nice Accounting Dephna House 24-26 Arcadia Avenue London N3 2JU United Kingdom (1 page)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
11 October 2010Register inspection address has been changed from C/O C/O Nice Accounting Dephna House 24-26 Arcadia Avenue London N3 2JU United Kingdom (1 page)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
19 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
19 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
29 July 2010Registered office address changed from Dephna House 24-26 Arcadia Avenue London N3 2JU on 29 July 2010 (1 page)
29 July 2010Registered office address changed from Dephna House 24-26 Arcadia Avenue London N3 2JU on 29 July 2010 (1 page)
10 February 2010Registered office address changed from C/O Nice Accounting Dephna House 24-26 Arcadia Avenue London N3 2JU on 10 February 2010 (1 page)
10 February 2010Registered office address changed from Dephna House 24-26 Arcadia Avenue London N3 2JU United Kingdom on 10 February 2010 (1 page)
10 February 2010Registered office address changed from C/O Nice Accounting Dephna House 24-26 Arcadia Avenue London N3 2JU on 10 February 2010 (1 page)
10 February 2010Registered office address changed from Dephna House 24-26 Arcadia Avenue London N3 2JU United Kingdom on 10 February 2010 (1 page)
3 February 2010Director's details changed for Ms Mei Yun Wang on 31 October 2009 (2 pages)
3 February 2010Director's details changed for Ms Mei Yun Wang on 31 October 2009 (2 pages)
18 January 2010Appointment of a director (2 pages)
18 January 2010Registered office address changed from C/O C/O Nice Accounting Dephna House 24-26 Arcadia Avenue London N3 2JU United Kingdom on 18 January 2010 (1 page)
18 January 2010Register(s) moved to registered office address (1 page)
18 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
18 January 2010Register(s) moved to registered office address (1 page)
18 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
18 January 2010Appointment of a director (2 pages)
18 January 2010Registered office address changed from C/O C/O Nice Accounting Dephna House 24-26 Arcadia Avenue London N3 2JU United Kingdom on 18 January 2010 (1 page)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Registered office address changed from C/O Zhong Yuan (Uk) Limited C/O Nice Accounting Dephna Hs 24-26 Arcadia Avenue London N3 2JU on 15 January 2010 (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Termination of appointment of @Uk Dormant Company Director Limited as a director (1 page)
15 January 2010Appointment of a director (2 pages)
15 January 2010Appointment of a director (2 pages)
15 January 2010Termination of appointment of @Uk Dormant Company Director Limited as a director (1 page)
15 January 2010Registered office address changed from C/O Zhong Yuan (Uk) Limited C/O Nice Accounting Dephna Hs 24-26 Arcadia Avenue London N3 2JU on 15 January 2010 (1 page)
4 January 2010Registered office address changed from Shanklin Holden Road London N12 8HT United Kingdom on 4 January 2010 (1 page)
4 January 2010Registered office address changed from Shanklin Holden Road London N12 8HT United Kingdom on 4 January 2010 (1 page)
4 January 2010Registered office address changed from Shanklin Holden Road London N12 8HT United Kingdom on 4 January 2010 (1 page)
1 November 2009Termination of appointment of @Uk Dormant Company Director Limited as a director (1 page)
1 November 2009Termination of appointment of @Uk Dormant Company Director Limited as a director (1 page)
31 October 2009Termination of appointment of @Uk Dormant Company Director Limited as a director (1 page)
31 October 2009Termination of appointment of @Uk Dormant Company Director Limited as a director (1 page)
31 October 2009Appointment of Ms Mei Yun Wang as a director (2 pages)
31 October 2009Appointment of Ms Mei Yun Wang as a director (2 pages)
30 October 2009Change of name notice (3 pages)
30 October 2009Company name changed virtual interpretation agency LIMITED\certificate issued on 30/10/09
  • RES15 ‐ Change company name resolution on 2009-10-27
(1 page)
30 October 2009Company name changed virtual interpretation agency LIMITED\certificate issued on 30/10/09
  • RES15 ‐ Change company name resolution on 2009-10-27
(1 page)
30 October 2009Change of name notice (3 pages)
27 October 2009Registered office address changed from 5 Jupiter House, Calleva Park Reading Berks RG7 8NN on 27 October 2009 (1 page)
27 October 2009Registered office address changed from 5 Jupiter House, Calleva Park Reading Berks RG7 8NN on 27 October 2009 (1 page)
2 June 2009Appointment terminated secretary @uk dormant company secretary LIMITED (1 page)
2 June 2009Appointment terminated secretary @uk dormant company secretary LIMITED (1 page)
10 December 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
10 December 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
8 October 2008Return made up to 08/10/08; full list of members (3 pages)
8 October 2008Return made up to 08/10/08; full list of members (3 pages)
19 December 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
19 December 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
8 October 2007Return made up to 08/10/07; full list of members (2 pages)
8 October 2007Return made up to 08/10/07; full list of members (2 pages)
20 December 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
20 December 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
9 October 2006Return made up to 08/10/06; full list of members (2 pages)
9 October 2006Return made up to 08/10/06; full list of members (2 pages)
23 February 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
23 February 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
14 October 2005Return made up to 08/10/05; full list of members (2 pages)
14 October 2005Return made up to 08/10/05; full list of members (2 pages)
8 October 2004Incorporation (13 pages)
8 October 2004Incorporation (13 pages)