UKBizDB.co.uk

UK DUDIEY INTERNATIONAL GROUP TRADING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Uk Dudiey International Group Trading Ltd. The company was founded 6 years ago and was given the registration number 10932674. The firm's registered office is in LONDON. You can find them at Unit G25 Waterfront Studios, 1 Dock Road, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:UK DUDIEY INTERNATIONAL GROUP TRADING LTD
Company Number:10932674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2017
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH

Corporate Secretary28 June 2020Active
No.7, No.4 Group Maoyu Village, Chayuan Township, Ninghai County, China, 315600

Director23 May 2019Active
Rm101, Maple House, 118 High Street, Purley, London, United Kingdom, CR8 2AD

Corporate Secretary25 August 2017Active
Rm101, Maple House, 118 High Street, Purley, London, United Kingdom, CR8 2AD

Director25 August 2017Active

People with Significant Control

Gang Li
Notified on:12 September 2019
Status:Active
Date of birth:September 1977
Nationality:Chinese
Country of residence:China
Address:No.21, Group 4, Fangjiagou Village, Zhenjin Town, Jianyang City, Sichuan, China, 641416
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Xiaomin Chen
Notified on:12 September 2019
Status:Active
Date of birth:October 1985
Nationality:Chinese
Country of residence:China
Address:No.53, Region 1, Yaoqian Village, Anhai Town, Jinjiang City, Fujian, China,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Xiaomin Chen
Notified on:25 August 2017
Status:Active
Date of birth:October 1985
Nationality:Chinese
Country of residence:United Kingdom
Address:Rm101, Maple House, 118 High Street, London, United Kingdom, CR8 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Furu Gao
Notified on:25 August 2017
Status:Active
Date of birth:May 1969
Nationality:Chinese
Country of residence:United Kingdom
Address:Rm101, Maple House, 118 High Street, London, United Kingdom, CR8 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Xiaochuan Yang
Notified on:25 August 2017
Status:Active
Date of birth:May 1986
Nationality:Chinese
Country of residence:United Kingdom
Address:Rm101, Maple House, 118 High Street, London, United Kingdom, CR8 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-25Gazette

Gazette dissolved compulsory.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-03-26Address

Change registered office address company with date old address new address.

Download
2021-12-31Accounts

Accounts with accounts type dormant.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-28Officers

Appoint corporate secretary company with name date.

Download
2020-06-28Address

Change registered office address company with date old address new address.

Download
2019-09-12Persons with significant control

Notification of a person with significant control.

Download
2019-09-12Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Accounts

Accounts with accounts type dormant.

Download
2019-06-02Persons with significant control

Cessation of a person with significant control.

Download
2019-06-02Persons with significant control

Cessation of a person with significant control.

Download
2019-06-02Persons with significant control

Cessation of a person with significant control.

Download
2019-06-02Officers

Appoint person director company with name date.

Download
2019-06-02Officers

Termination director company with name termination date.

Download
2019-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-02Address

Change registered office address company with date old address new address.

Download
2019-06-02Officers

Termination secretary company with name termination date.

Download
2019-03-25Accounts

Accounts with accounts type dormant.

Download
2019-03-18Address

Change registered office address company with date old address new address.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Restoration

Administrative restoration company.

Download
2019-01-29Gazette

Gazette dissolved compulsory.

Download

Copyright © 2024. All rights reserved.