Company NameCambridge Radar-Tech International Limited
DirectorLe Liang
Company StatusActive
Company Number07903032
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Le Liang
Date of BirthOctober 1985 (Born 38 years ago)
NationalityChinese
StatusCurrent
Appointed09 January 2012(same day as company formation)
RoleBusinessman
Country of ResidenceChina
Correspondence Address145-157 St John Street
London
EC1V 4PW
Secretary NameRIBC Enterprise Secretary Limited (Corporation)
StatusResigned
Appointed09 January 2012(same day as company formation)
Correspondence Address145-157 St John Street
London
EC1V 4PW
Secretary NameUK Int'L Company Service Ltd (Corporation)
StatusResigned
Appointed09 January 2014(2 years after company formation)
Appointment Duration3 years (resigned 08 January 2017)
Correspondence Address34 Wardour Street
London
W1D 6QS

Location

Registered Address4 Massey House
85 Hartfield Road
London
SW19 3ES
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50k at £1Le Liang
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Filing History

10 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
31 August 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
23 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
15 August 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
13 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
25 August 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
7 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
28 August 2020Registered office address changed from 26 Beulah Road London SW19 3SB England to 4 Massey House 85 Hartfield Road London SW19 3ES on 28 August 2020 (1 page)
5 August 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
13 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
17 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
16 January 2019Registered office address changed from 255 Kensington Liverpool L7 2RG United Kingdom to 26 Beulah Road London SW19 3SB on 16 January 2019 (1 page)
25 May 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
9 April 2018Registered office address changed from 17 Kipling Road Bristol BS7 0QP England to 255 Kensington Liverpool L7 2RG on 9 April 2018 (1 page)
10 February 2018Registered office address changed from 25 Badminton Road Downend Bristol BS16 6BB England to 17 Kipling Road Bristol BS7 0QP on 10 February 2018 (1 page)
19 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
6 June 2017Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 25 Badminton Road Downend Bristol BS16 6BB on 6 June 2017 (1 page)
6 June 2017Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 25 Badminton Road Downend Bristol BS16 6BB on 6 June 2017 (1 page)
2 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
2 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
20 January 2017Termination of appointment of Uk Int'l Company Service Ltd as a secretary on 8 January 2017 (1 page)
20 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
20 January 2017Termination of appointment of Uk Int'l Company Service Ltd as a secretary on 8 January 2017 (1 page)
20 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
7 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000
(4 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000
(4 pages)
1 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
1 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 50,000
(4 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 50,000
(4 pages)
13 January 2015Secretary's details changed for Uk Int'l Company Service Ltd on 9 January 2015 (1 page)
13 January 2015Secretary's details changed for Uk Int'l Company Service Ltd on 9 January 2015 (1 page)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 50,000
(4 pages)
13 January 2015Secretary's details changed for Uk Int'l Company Service Ltd on 9 January 2015 (1 page)
5 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
9 January 2014Termination of appointment of Ribc Enterprise Secretary Limited as a secretary (1 page)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 50,000
(4 pages)
9 January 2014Appointment of Uk Int'l Company Service Ltd as a secretary (2 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 50,000
(4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 50,000
(4 pages)
9 January 2014Appointment of Uk Int'l Company Service Ltd as a secretary (2 pages)
9 January 2014Termination of appointment of Ribc Enterprise Secretary Limited as a secretary (1 page)
15 May 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 May 2013 (2 pages)
15 May 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 May 2013 (2 pages)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
20 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
20 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)