Company NameDaynew Enterprise Limited
DirectorLixin Yan
Company StatusActive
Company Number06081128
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLixin Yan
Date of BirthNovember 1973 (Born 50 years ago)
NationalityChinese
StatusCurrent
Appointed02 February 2007(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence AddressRoom 1428
No 1476 Pudong Avenue
Shanghai
Foreign
China
Secretary NameFarstar Cpa Ltd (Corporation)
StatusCurrent
Appointed14 February 2016(9 years after company formation)
Appointment Duration8 years, 2 months
Correspondence AddressRoom 2501, Lindun Building No.100,North Hengfeng R
Shanghai
200070
Secretary NameHkrtp Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence AddressRm 1007 10/F Ho King Comm.Ctr
No 2-16 Fa Yuen Street
Mongkok
Hong Kong
Secretary NameFwoda Cpa Ltd (Corporation)
StatusResigned
Appointed02 February 2009(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 2012)
Correspondence Address30 Ironmongers Place
London
E14 9YD
Secretary NameSky Charm Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 January 2013(5 years, 12 months after company formation)
Appointment Duration1 year (resigned 02 February 2014)
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameC&R Business Consulting Limited (Corporation)
StatusResigned
Appointed02 February 2014(7 years after company formation)
Appointment Duration2 years (resigned 14 February 2016)
Correspondence Address7/11 Minerva Road
Park Royal
London
NW10 6HJ

Location

Registered AddressChurchill House
142-146 Old Street
London
EC1V 9BW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

10k at £1Lixin Yan
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

25 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
1 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
28 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
30 January 2018Confirmation statement made on 16 January 2018 with updates (3 pages)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
18 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
18 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000
(4 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000
(4 pages)
15 February 2016Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 15 February 2016 (1 page)
14 February 2016Termination of appointment of C&R Business Consulting Limited as a secretary on 14 February 2016 (1 page)
14 February 2016Appointment of Farstar Cpa Ltd as a secretary on 14 February 2016 (2 pages)
14 February 2016Appointment of Farstar Cpa Ltd as a secretary on 14 February 2016 (2 pages)
14 February 2016Termination of appointment of C&R Business Consulting Limited as a secretary on 14 February 2016 (1 page)
2 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
(4 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
(4 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
(4 pages)
4 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10,000
(4 pages)
12 February 2014Appointment of C&R Business Consulting Limited as a secretary (2 pages)
12 February 2014Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page)
12 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10,000
(4 pages)
12 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10,000
(4 pages)
12 February 2014Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 12 February 2014 (1 page)
12 February 2014Appointment of C&R Business Consulting Limited as a secretary (2 pages)
12 February 2014Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page)
28 February 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 February 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 February 2013Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages)
7 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
7 February 2013Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages)
6 February 2013Registered office address changed from Suite 8525 16-18 Circus Road London NW8 6PG United Kingdom on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from Suite 8525 16-18 Circus Road London NW8 6PG United Kingdom on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from Suite 8525 16-18 Circus Road London NW8 6PG United Kingdom on 6 February 2013 (2 pages)
3 July 2012Registered office address changed from 23 Lakeswood Road Orpington London BR5 1BJ United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 23 Lakeswood Road Orpington London BR5 1BJ United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 23 Lakeswood Road Orpington London BR5 1BJ United Kingdom on 3 July 2012 (1 page)
2 July 2012Termination of appointment of Fwoda Cpa Ltd as a secretary (1 page)
2 July 2012Termination of appointment of Fwoda Cpa Ltd as a secretary (1 page)
26 June 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
26 June 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
5 May 2012Registered office address changed from 30 Ironmongers Place London E14 9YD on 5 May 2012 (1 page)
5 May 2012Registered office address changed from 30 Ironmongers Place London E14 9YD on 5 May 2012 (1 page)
5 May 2012Registered office address changed from 30 Ironmongers Place London E14 9YD on 5 May 2012 (1 page)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
31 August 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
31 August 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
11 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
28 August 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
28 August 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
30 January 2010Secretary's details changed for Fwoda Cpa Ltd on 30 January 2010 (2 pages)
30 January 2010Secretary's details changed for Fwoda Cpa Ltd on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Lixin Yan on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Lixin Yan on 30 January 2010 (2 pages)
4 June 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
4 June 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
5 February 2009Secretary appointed fwoda cpa LTD (1 page)
5 February 2009Appointment terminated secretary hkrtp LIMITED (1 page)
5 February 2009Return made up to 02/02/09; full list of members (3 pages)
5 February 2009Return made up to 02/02/09; full list of members (3 pages)
5 February 2009Secretary appointed fwoda cpa LTD (1 page)
5 February 2009Appointment terminated secretary hkrtp LIMITED (1 page)
15 January 2009Registered office changed on 15/01/2009 from MSH3443 rm b 1-f la bldg 66 corporation road grangetown cardiff CF11 7AW (1 page)
15 January 2009Registered office changed on 15/01/2009 from MSH3443 rm b 1-f la bldg 66 corporation road grangetown cardiff CF11 7AW (1 page)
26 June 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
26 June 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
13 June 2008Return made up to 02/02/08; full list of members (3 pages)
13 June 2008Return made up to 02/02/08; full list of members (3 pages)
2 February 2007Incorporation (22 pages)
2 February 2007Incorporation (22 pages)