Company NameCTX Technology UK Limited
DirectorYung-Wei Lin
Company StatusActive
Company Number05270929
CategoryPrivate Limited Company
Incorporation Date27 October 2004(19 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr Yung-Wei Lin
Date of BirthNovember 1981 (Born 42 years ago)
NationalityTaiwanese
StatusCurrent
Appointed01 October 2011(6 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceTaiwan(R.O.C.)
Correspondence Address2/F (Rear) 36 Gerrard Street
London
W1D 5QA
Director NameHsiu Hsyong Chang
Date of BirthAugust 1943 (Born 80 years ago)
NationalityRepublic Of China
StatusResigned
Appointed27 October 2004(same day as company formation)
RoleBusinessman
Correspondence AddressNo 8-1 Lane 24 Yang-Ming Road
Shih-Lin
Taipei
Foreign
Secretary NameRajendran Mahendran
NationalityBritish
StatusResigned
Appointed27 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Ladycroft Walk
Stanmore
Middx
HA7 1PD
Director NameTsan Huei Chen
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2005(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2006)
RoleBusinessman
Correspondence AddressHavensingel 14
Eindhoven
5611
Foreign
Director NameMrs Deborah Ann Barrington
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(1 year, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 November 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Boundstone Road
Wrecclesham
Farnham
Surrey
GU10 4TQ
Director NameMing-Der Chen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityTaiwan
StatusResigned
Appointed04 June 2007(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 January 2010)
RoleCEO
Country of ResidenceTaiwan
Correspondence AddressF1, No.136, Lane 235 Paio Chiao Road
Hsin Tien
Taipei County
231
Taiwan
Director NameHsiao-Na Chan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityROC
StatusResigned
Appointed24 October 2007(2 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address2f, No 71, Lane 71
Jhihyuan 2nd Road
Beitou District, Taipei
Taiwan
Secretary NameHsiao-Na Chan
NationalityROC
StatusResigned
Appointed26 October 2007(2 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address2f, No 71, Lane 71
Jhihyuan 2nd Road
Beitou District, Taipei
Taiwan
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitectxtec.co.uk

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

Shareholders

522.8k at £1Chuntex Electronic Corp LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,365,839
Cash£17,598
Current Liabilities£2,411,594

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months, 1 week from now)

Charges

31 July 2007Delivered on: 8 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 37617079-605006 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
3 June 2005Delivered on: 17 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £1,000,000 credited to account designation 37617079 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

14 December 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
22 January 2020Accounts for a dormant company made up to 30 April 2019 (10 pages)
29 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
20 May 2019Current accounting period shortened from 31 December 2018 to 30 April 2018 (1 page)
30 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 May 2016Satisfaction of charge 1 in full (1 page)
6 May 2016Satisfaction of charge 1 in full (1 page)
13 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 522,770
(3 pages)
13 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 522,770
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 522,770
(3 pages)
14 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 522,770
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 September 2014Registered office address changed from C/O Nice Accounting 221 Whittington Road London N22 8YW to C/O C/O Nice Accounting 2/F (Rear) 36 Gerrard Street London W1D 5QA on 24 September 2014 (1 page)
24 September 2014Registered office address changed from C/O Nice Accounting 221 Whittington Road London N22 8YW to C/O C/O Nice Accounting 2/F (Rear) 36 Gerrard Street London W1D 5QA on 24 September 2014 (1 page)
31 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 522,770
(3 pages)
31 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 522,770
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 April 2012Registered office address changed from 7 the Metro Centre Dwight Road Tolpits Lane Watford Hertfordshire WD18 9SS on 16 April 2012 (1 page)
16 April 2012Registered office address changed from 7 the Metro Centre Dwight Road Tolpits Lane Watford Hertfordshire WD18 9SS on 16 April 2012 (1 page)
14 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
14 November 2011Termination of appointment of Hsiao-Na Chan as a secretary (1 page)
14 November 2011Termination of appointment of Hsiao-Na Chan as a secretary (1 page)
14 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
4 October 2011Appointment of Mr Yung-Wei Lin as a director (2 pages)
4 October 2011Appointment of Mr Yung-Wei Lin as a director (2 pages)
3 October 2011Termination of appointment of Hsiao-Na Chan as a director (1 page)
3 October 2011Termination of appointment of Hsiao-Na Chan as a director (1 page)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 November 2010Termination of appointment of Ming-Der Chen as a director (1 page)
3 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
3 November 2010Termination of appointment of Ming-Der Chen as a director (1 page)
3 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
10 September 2010Amended full accounts made up to 31 December 2009 (15 pages)
10 September 2010Amended full accounts made up to 31 December 2009 (15 pages)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (15 pages)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (15 pages)
29 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Hsiao-Na Chan on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Hsiao-Na Chan on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Ming-Der Chen on 28 October 2009 (2 pages)
29 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Ming-Der Chen on 28 October 2009 (2 pages)
16 June 2009Full accounts made up to 31 December 2008 (15 pages)
16 June 2009Full accounts made up to 31 December 2008 (15 pages)
29 October 2008Return made up to 27/10/08; full list of members (3 pages)
29 October 2008Return made up to 27/10/08; full list of members (3 pages)
8 April 2008Full accounts made up to 31 December 2007 (18 pages)
8 April 2008Full accounts made up to 31 December 2007 (18 pages)
26 November 2007Registered office changed on 26/11/07 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
26 November 2007Registered office changed on 26/11/07 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
19 November 2007Full accounts made up to 31 December 2006 (18 pages)
19 November 2007Full accounts made up to 31 December 2006 (18 pages)
13 November 2007Return made up to 27/10/07; full list of members (2 pages)
13 November 2007Return made up to 27/10/07; full list of members (2 pages)
31 October 2007Secretary's particulars changed;director's particulars changed (1 page)
31 October 2007Secretary's particulars changed;director's particulars changed (1 page)
26 October 2007New director appointed (1 page)
26 October 2007New secretary appointed (1 page)
26 October 2007New director appointed (1 page)
26 October 2007New secretary appointed (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007Secretary resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
8 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
9 February 2007Return made up to 27/10/06; full list of members (2 pages)
9 February 2007Return made up to 27/10/06; full list of members (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
29 August 2006Full accounts made up to 31 December 2005 (17 pages)
29 August 2006Full accounts made up to 31 December 2005 (17 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
12 January 2006Return made up to 27/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 January 2006Return made up to 27/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 August 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
16 August 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
17 June 2005Ad 20/01/05--------- £ si 522770@1=522770 £ ic 1/522771 (2 pages)
17 June 2005Ad 20/01/05--------- £ si 522770@1=522770 £ ic 1/522771 (2 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004Secretary resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
27 October 2004Incorporation (15 pages)
27 October 2004Incorporation (15 pages)