Company NameUniqchem (UK) Co., Ltd
DirectorFeng Wang
Company StatusActive
Company Number07683526
CategoryPrivate Limited Company
Incorporation Date27 June 2011(12 years, 10 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 NameMr Feng Wang
Date of BirthAugust 1977 (Born 46 years ago)
NationalityChinese
StatusCurrent
Appointed27 June 2011(same day as company formation)
RoleDirector & Shareholder
Country of ResidenceChina
Correspondence AddressRoom 2501,Lindun Building No.100,North Hengfeng Ro
Shanghai
200070
Secretary NameFarstar Cpa Ltd (Corporation)
StatusCurrent
Appointed09 June 2015(3 years, 11 months after company formation)
Appointment Duration8 years, 10 months
Correspondence AddressRoom 2501,Lindun Building No.100,North Hengfeng Ro
Shanghai
200070
Secretary NameSky Charm Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 June 2012(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 18 June 2014)
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameC&R Business Consulting Limited (Corporation)
StatusResigned
Appointed18 June 2014(2 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 June 2015)
Correspondence Address7/11 Minerva Road
Park Royal
London
NW10 6HJ
Secretary NameC&R Business Consulting Limited (Corporation)
StatusResigned
Appointed18 June 2014(2 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 June 2015)
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

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

11 August 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
12 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
29 August 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
13 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
9 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
11 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 June 2018Confirmation statement made on 22 May 2018 with updates (3 pages)
17 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
22 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(4 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(4 pages)
26 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 June 2015Termination of appointment of C&R Business Consulting Limited as a secretary on 9 June 2015 (1 page)
9 June 2015Director's details changed for Mr Feng Wang on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 9 June 2015 (1 page)
9 June 2015Termination of appointment of C&R Business Consulting Limited as a secretary on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 9 June 2015 (1 page)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(4 pages)
9 June 2015Appointment of Farstar Cpa Ltd as a secretary on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Feng Wang on 9 June 2015 (2 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(4 pages)
9 June 2015Appointment of Farstar Cpa Ltd as a secretary on 9 June 2015 (2 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(4 pages)
9 June 2015Appointment of Farstar Cpa Ltd as a secretary on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Feng Wang on 9 June 2015 (2 pages)
9 June 2015Termination of appointment of C&R Business Consulting Limited as a secretary on 9 June 2015 (1 page)
30 June 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 June 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
18 June 2014Appointment of C&R Business Consulting Limited as a secretary (2 pages)
18 June 2014Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page)
18 June 2014Registered office address changed from Chase Business Centre -Chd 39-41 Chase Side London N14 5BP on 18 June 2014 (1 page)
18 June 2014Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
18 June 2014Registered office address changed from Chase Business Centre -Chd 39-41 Chase Side London N14 5BP on 18 June 2014 (1 page)
18 June 2014Appointment of C&R Business Consulting Limited as a secretary (2 pages)
30 June 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 June 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
30 June 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 June 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
22 June 2012Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
22 June 2012Termination of appointment of C&R Business Consulting Limited as a secretary (1 page)
22 June 2012Termination of appointment of C&R Business Consulting Limited as a secretary (1 page)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
22 June 2012Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages)
20 June 2012Registered office address changed from 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom on 20 June 2012 (2 pages)
20 June 2012Registered office address changed from 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom on 20 June 2012 (2 pages)
27 June 2011Incorporation (17 pages)
27 June 2011Incorporation (17 pages)