Company NameKtschindia Limited
DirectorYongyong Geng
Company StatusActive
Company Number08527043
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)
Previous NameChina Dawning Co., Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameYongyong Geng
Date of BirthNovember 1972 (Born 51 years ago)
NationalityChinese
StatusCurrent
Appointed13 May 2013(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence AddressRoom 601 No. 29 Yijing Garden
Binhu District
Wuxi
Jiangsu
214000
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed13 May 2013(same day as company formation)
Correspondence AddressInvision House Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Company Services Limited (Corporation)
StatusResigned
Appointed23 May 2014(1 year after company formation)
Appointment Duration4 weeks (resigned 20 June 2014)
Correspondence AddressInvision House Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered AddressCoddan Cpm Ltd
3rd Floor
120 Baker Street
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Yongyong Geng
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

3 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
3 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
3 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
4 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
2 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
2 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(3 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(3 pages)
22 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(3 pages)
22 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(3 pages)
13 March 2015Registered office address changed from 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 3Rd Floor 120 Baker Street London W1U 6TU on 13 March 2015 (1 page)
13 March 2015Registered office address changed from 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 3Rd Floor 120 Baker Street London W1U 6TU on 13 March 2015 (1 page)
16 February 2015Company name changed china dawning co., LTD\certificate issued on 16/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
(3 pages)
16 February 2015Company name changed china dawning co., LTD\certificate issued on 16/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
(3 pages)
20 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 June 2014Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW England on 20 June 2014 (1 page)
20 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(3 pages)
20 June 2014Termination of appointment of Rm Company Services Limited as a secretary (1 page)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(3 pages)
20 June 2014Termination of appointment of Rm Company Services Limited as a secretary (1 page)
20 June 2014Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW England on 20 June 2014 (1 page)
29 May 2014Termination of appointment of Rm Registrars Limited as a secretary (1 page)
29 May 2014Appointment of Rm Company Services Limited as a secretary (2 pages)
29 May 2014Termination of appointment of Rm Registrars Limited as a secretary (1 page)
29 May 2014Appointment of Rm Company Services Limited as a secretary (2 pages)
23 May 2014Registered office address changed from Rm Registrars Limited Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW United Kingdom on 23 May 2014 (1 page)
23 May 2014Secretary's details changed for Rm Registrars Limited on 13 May 2013 (1 page)
23 May 2014Registered office address changed from Rm Registrars Limited Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW United Kingdom on 23 May 2014 (1 page)
23 May 2014Secretary's details changed for Rm Registrars Limited on 13 May 2013 (1 page)
13 May 2013Incorporation (51 pages)
13 May 2013Incorporation (51 pages)