Company NameHytera Communications (UK) Co., Ltd
DirectorMing Kam Wong
Company StatusActive
Company Number05310860
CategoryPrivate Limited Company
Incorporation Date10 December 2004(19 years, 4 months ago)
Previous NameHYT Telecommunication (U.K.) Co. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMing Kam Wong
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2017(12 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleManaging Director
Country of ResidenceHong Kong
Correspondence Address939 Yeovil Road
Slough
Berkshire
SL1 4NH
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2004(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameLingling Weng
Date of BirthApril 1973 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed12 January 2005(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 15 July 2008)
RoleManager
Correspondence AddressA Section R2 Building Southern
Hi-Tech Industrial Park Nan Shan
District Shen Zhen City
Guang Dong Province
China
Director NameJia Wei Zhong
Date of BirthDecember 1974 (Born 49 years ago)
NationalityChinese
StatusResigned
Appointed28 February 2007(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 August 2009)
RoleCompany Director
Correspondence AddressRoom 304 Block 24 Longhui Garden
Longzhu Road Nanshan District
518055
Shenzhen
China
Director NameMei Wu
Date of BirthMay 1972 (Born 52 years ago)
NationalityChinese
StatusResigned
Appointed30 August 2009(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2011)
RoleVice President Of Hyt
Correspondence AddressHyt Tower, Shenzhen Hi-Tech
Industrial Park Road
Nanshan District
Shenzhen, P.R.C
China
Director NameYuan Ye
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed01 May 2011(6 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 August 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address939 Yeovil Road
Slough
Berkshire
SL1 4NH
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX

Contact

Websitehytera.co.uk
Telephone01798 114524
Telephone regionPulborough

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

200k at $1Hytera Communications Corporation LTD
99.50%
Ordinary
1000 at £1Hytera Communications Corporation LTD
0.50%
Ordinary 1

Financials

Year2014
Turnover£9,425,904
Gross Profit£2,703,353
Net Worth-£745,458
Cash£994,008
Current Liabilities£13,815,895

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

14 December 2011Delivered on: 22 December 2011
Persons entitled: Slough Trading Estate Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial amount being £15,200 plus a sum equivalent to value added tax or £3,040.
Outstanding

Filing History

1 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
12 January 2023Full accounts made up to 31 December 2021 (31 pages)
14 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
23 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
9 November 2021Full accounts made up to 31 December 2020 (30 pages)
21 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
12 October 2020Full accounts made up to 31 December 2019 (24 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
17 September 2019Full accounts made up to 31 December 2018 (25 pages)
18 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
17 April 2018Full accounts made up to 31 December 2017 (25 pages)
15 February 2018Notification of Qingzhou Chen as a person with significant control on 6 April 2016 (2 pages)
15 February 2018Confirmation statement made on 10 December 2017 with updates (4 pages)
15 February 2018Withdrawal of a person with significant control statement on 15 February 2018 (2 pages)
5 September 2017Appointment of Ming Kam Wong as a director on 25 August 2017 (2 pages)
5 September 2017Termination of appointment of Yuan Ye as a director on 25 August 2017 (1 page)
5 September 2017Appointment of Ming Kam Wong as a director on 25 August 2017 (2 pages)
5 September 2017Termination of appointment of Yuan Ye as a director on 25 August 2017 (1 page)
5 June 2017Full accounts made up to 31 December 2016 (20 pages)
5 June 2017Full accounts made up to 31 December 2016 (20 pages)
21 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
26 May 2016Full accounts made up to 31 December 2015 (17 pages)
26 May 2016Full accounts made up to 31 December 2015 (17 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • USD 200,000
  • GBP 1,000
(5 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • USD 200,000
  • GBP 1,000
(5 pages)
21 August 2015Full accounts made up to 31 December 2014 (16 pages)
21 August 2015Full accounts made up to 31 December 2014 (16 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • USD 200,000
  • GBP 1,000
(5 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • USD 200,000
  • GBP 1,000
(5 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • USD 200,000
  • GBP 1,000
(5 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • USD 200,000
  • GBP 1,000
(5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 January 2012Company name changed hyt telecommunication (U.K.) co. LIMITED\certificate issued on 16/01/12
  • RES15 ‐ Change company name resolution on 2012-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2012Company name changed hyt telecommunication (U.K.) co. LIMITED\certificate issued on 16/01/12
  • RES15 ‐ Change company name resolution on 2012-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2012Director's details changed for Yuan Ye on 1 January 2012 (2 pages)
10 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
10 January 2012Director's details changed for Yuan Ye on 1 January 2012 (2 pages)
10 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
10 January 2012Director's details changed for Yuan Ye on 1 January 2012 (2 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 May 2011Appointment of Yuan Ye as a director (2 pages)
3 May 2011Appointment of Yuan Ye as a director (2 pages)
3 May 2011Termination of appointment of Mei Wu as a director (1 page)
3 May 2011Termination of appointment of Mei Wu as a director (1 page)
30 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
30 June 2010Full accounts made up to 31 December 2009 (18 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 June 2010Full accounts made up to 31 December 2009 (18 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
16 November 2009Termination of appointment of Jia Zhong as a director (1 page)
16 November 2009Appointment of Mei Wu as a director (2 pages)
16 November 2009Appointment of Mei Wu as a director (2 pages)
16 November 2009Termination of appointment of Jia Zhong as a director (1 page)
21 April 2009Return made up to 10/12/08; full list of members (3 pages)
21 April 2009Return made up to 10/12/08; full list of members (3 pages)
21 April 2009Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
21 April 2009Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
16 April 2009Appointment terminated director lingling weng (1 page)
16 April 2009Appointment terminated director lingling weng (1 page)
8 April 2009Ad 23/03/09\usd si 200000@1=200000\usd ic 0/200000\ (2 pages)
8 April 2009Nc inc already adjusted 19/03/09 (1 page)
8 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 April 2009Ad 23/03/09\usd si 200000@1=200000\usd ic 0/200000\ (2 pages)
8 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 April 2009Nc inc already adjusted 19/03/09 (1 page)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 November 2008Registered office changed on 25/11/2008 from, carmelite, 50 victoria embankment, london, EC4Y 0DX (1 page)
25 November 2008Registered office changed on 25/11/2008 from, carmelite, 50 victoria embankment, london, EC4Y 0DX (1 page)
7 January 2008Return made up to 10/12/07; full list of members (2 pages)
7 January 2008Return made up to 10/12/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
5 January 2007Return made up to 10/12/06; full list of members (2 pages)
5 January 2007Return made up to 10/12/06; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 January 2006Return made up to 10/12/05; full list of members (2 pages)
4 January 2006Return made up to 10/12/05; full list of members (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005Ad 12/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005Ad 12/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
10 December 2004Incorporation (34 pages)
10 December 2004Incorporation (34 pages)