Company NameGlory Technology & Trade UK Limited
DirectorJinsong Zhang
Company StatusActive
Company Number12428064
CategoryPrivate Limited Company
Incorporation Date28 January 2020(4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMr Jinsong Zhang
Date of BirthDecember 1969 (Born 54 years ago)
NationalityChinese
StatusCurrent
Appointed28 January 2020(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Albright Gardens
Walton-On-Thames
KT12 1GU

Location

Registered AddressRoom 105 128 Webber Street
London
SE1 0QL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

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

Returns

Latest Return4 April 2024 (4 weeks ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Filing History

21 November 2023Director's details changed for Mr Jinsong Zhang on 21 November 2023 (2 pages)
28 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
1 August 2023Registered office address changed from Sutherland House First Floor 5-6 Argyll Street London W1F 7TE England to Room 105 128 Webber Street London SE1 0QL on 1 August 2023 (1 page)
30 March 2023Notification of Dehua Shao as a person with significant control on 20 August 2021 (2 pages)
21 March 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
9 March 2023Cessation of Jinsong Zhang as a person with significant control on 20 August 2021 (1 page)
3 October 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
10 September 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
1 September 2021Registered office address changed from Flat a 142 Cromwell Road London SW7 4EF England to Sutherland House First Floor 5-6 Argyll Street London W1F 7TE on 1 September 2021 (1 page)
24 August 2021Confirmation statement made on 24 August 2021 with updates (4 pages)
19 August 2021Registered office address changed from Flat 4 192 Queen's Gate London SW7 5EU England to Flat a 142 Cromwell Road London SW7 4EF on 19 August 2021 (1 page)
28 June 2021Cessation of Dehua Shao as a person with significant control on 30 November 2020 (1 page)
30 November 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
30 November 2020Change of details for Mr Jingsong Zhang as a person with significant control on 30 November 2020 (2 pages)
30 November 2020Notification of Jingsong Zhang as a person with significant control on 30 November 2020 (2 pages)
16 September 2020Director's details changed for Mr Jinsong Zhang on 16 September 2020 (2 pages)
16 September 2020Registered office address changed from 25 Finsbury Circus London EC2M 7EE England to Flat 4 192 Queen's Gate London SW7 5EU on 16 September 2020 (1 page)
28 January 2020Incorporation
Statement of capital on 2020-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)