Background WavePink WaveYellow Wave

CHINESE INFORMATION AND ADVICE CENTRE (02306765)

CHINESE INFORMATION AND ADVICE CENTRE (02306765) is an active UK company. incorporated on 18 October 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c. and 2 other business activities. CHINESE INFORMATION AND ADVICE CENTRE has been registered for 37 years. Current directors include NG, James Beng Ong, POON, Foong Kiew, YEO, Edmond Heng Kuen.

Company Number
02306765
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 October 1988
Age
37 years
Address
Basement, London, W1D 5PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
NG, James Beng Ong, POON, Foong Kiew, YEO, Edmond Heng Kuen
SIC Codes
69109, 74300, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHINESE INFORMATION AND ADVICE CENTRE

CHINESE INFORMATION AND ADVICE CENTRE is an active company incorporated on 18 October 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c. and 2 other business activities. CHINESE INFORMATION AND ADVICE CENTRE was registered 37 years ago.(SIC: 69109, 74300, 88990)

Status

active

Active since 37 years ago

Company No

02306765

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

37 Years

Incorporated 18 October 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Basement 2 Gerrard Place London, W1D 5PB,

Previous Addresses

Units 4 & 5 Lower Ground Floor 71-73 Charing Cross Road London WC2H 0nd
From: 4 November 2013To: 13 December 2015
Units 4 & 5 Lower Ground Floor 71-73 Charing Cross Road London WC2H 0NE United Kingdom
From: 18 October 1988To: 4 November 2013
Timeline

16 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Oct 88
Director Left
Oct 10
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Apr 18
Director Left
Jan 22
Director Joined
Jun 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Jun 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

NG, James Beng Ong

Active
2 Gerrard Place, LondonW1D 5PB
Born November 1972
Director
Appointed 12 Jun 2024

POON, Foong Kiew

Active
2 Gerrard Place, LondonW1D 5PB
Born December 1969
Director
Appointed 12 Jun 2017

YEO, Edmond Heng Kuen

Active
2 Gerrard Place, LondonW1D 5PB
Born December 1958
Director
Appointed 25 May 2004

CHAN, Terrino

Resigned
17 Rhyl Road, GreenfordUB6 8LD
Secretary
Appointed 07 Aug 2000
Resigned 31 Dec 2000

CHEN, Katy Yen Ju

Resigned
53a Witherington Road, LondonN5 1PN
Secretary
Appointed 29 Mar 1999
Resigned 16 Oct 2002

KU, Katil

Resigned
401 Kingston Road, LondonSW20 8JS
Secretary
Appointed N/A
Resigned 04 Jul 1993

LANGTREE, Lulu

Resigned
9 Hill Court, SurbitonKT6 4LW
Secretary
Appointed 31 Mar 1998
Resigned 31 Mar 1998

LAW, Conrad Yue Kwong, Mr.

Resigned
3 Ashfield Road, LondonW3 7JE
Secretary
Appointed 28 May 2003
Resigned 29 Sept 2004

LAW, Kam Sang

Resigned
Flat 26 Naxos Building, LondonE14 8JR
Secretary
Appointed 15 Nov 2004
Resigned 31 Dec 2006

LEE, Patricia

Resigned
41 Etheldene Avenue, LondonN10 3QG
Secretary
Appointed 16 Oct 2002
Resigned 01 Aug 2003

LIM, Aii Ling

Resigned
23b Tunstall Road, LondonSW9 8BZ
Secretary
Appointed 04 Jul 1993
Resigned 01 Apr 1995

MARTIN, Gary Alexander Owen

Resigned
53 Myrna Close, LondonSW19 2HN
Secretary
Appointed 10 Feb 2003
Resigned 01 Jun 2003

TING, Christina, Ms.

Resigned
40 Homer Street, LondonW1H 4NL
Secretary
Appointed 01 Jan 2007
Resigned 18 Jun 2008

WONG, Michael

Resigned
320 Mitcham Road, CroydonCR0 3JN
Secretary
Appointed 01 Apr 1995
Resigned 09 Dec 1996

AUN, Teck Meng, Reverend

Resigned
2 Gerrard Place, LondonW1D 5PB
Born October 1965
Director
Appointed 10 Sept 2009
Resigned 13 Jan 2017

CHAN, Hin Fong

Resigned
2 Kingsdown Avenue, LutonLU2 7BU
Born January 1972
Director
Appointed 16 Mar 2000
Resigned 26 Jul 2001

CHEUNG, Andrew-Gunn Yu

Resigned
95b Riversdale Road, LondonN5 2SU
Director
Appointed 31 Mar 1998
Resigned 01 Oct 1999

CHOW, Chris

Resigned
70 Noel Road, LondonW3 0JT
Born December 1963
Director
Appointed 25 Sept 2006
Resigned 04 Feb 2007

CHOW, Sook Mun

Resigned
20 Nicholas Close, GreenfordUB6 9UH
Born September 1974
Director
Appointed 22 Jun 2000
Resigned 26 Jul 2001

ELDER, Annette

Resigned
120a Stoke Newington High Street, LondonN16 7NY
Born April 1963
Director
Appointed 26 Aug 1998
Resigned 22 Jan 2003

EMERSON, Merlene Soo Chin

Resigned
8 Lonsdale Road, LondonSW13 9EB
Born October 1960
Director
Appointed 25 Sept 2006
Resigned 15 Dec 2007

FRANCO, Karen Elizabeth

Resigned
39 Pretoria Road, LondonSW16 6RR
Born November 1958
Director
Appointed 25 May 2004
Resigned 28 Sept 2005

FU, Mary

Resigned
35 Eaton Drive, Kingston Upon ThamesKT2 7RB
Born January 1952
Director
Appointed N/A
Resigned 30 Apr 1992

FULTON, Lee Hong

Resigned
1 Meadow Close, EsherKT10 0AY
Born November 1950
Director
Appointed 16 Mar 2000
Resigned 28 Sept 2005

FUNG, Andy Fwok Leung

Resigned
2 Meadowcroft Close, LondonN13 4DS
Born August 1958
Director
Appointed N/A
Resigned 31 Jan 1994

GILL, Robin Clive

Resigned
23 Nutfields, SevenoaksTN15 9EA
Born December 1955
Director
Appointed 25 Sept 2006
Resigned 01 Jun 2007

GREEN, Linda

Resigned
2 Gerrard Place, LondonW1D 5PB
Born September 1949
Director
Appointed 13 Jan 2017
Resigned 20 Jan 2022

HUNG, Andrew Wai Keung

Resigned
Sutto 11 Oak View Lodge, LondonNW11 8BL
Born November 1971
Director
Appointed 18 Jul 2005
Resigned 05 Feb 2007

INGLEZ, Kan

Resigned
47 Oakleigh Crescent, WhetstoneN20 0BT
Born October 1952
Director
Appointed 16 Mar 2000
Resigned 01 Aug 2014

JARDINE, Susan Ching

Resigned
52 Leander Road, LondonSW2 2LJ
Born May 1961
Director
Appointed 31 Mar 1998
Resigned 10 Jul 2002

KO, Cecilia So Hing

Resigned
13 Woodland Way, Woodford GreenIG8 0QG
Director
Appointed 09 Dec 1996
Resigned 28 Sept 2005

KOR, Michael

Resigned
17 The Grove, BristolBS39 6ES
Born March 1948
Director
Appointed 28 Jan 2002
Resigned 13 Jun 2002

KU, Katie

Resigned
79 Macklands Way, RainhamME8 7PF
Born January 1963
Director
Appointed N/A
Resigned 01 Apr 1995

KUMAR, Toqueer Fatima

Resigned
2 Gerrard Place, LondonW1D 5PB
Born June 1955
Director
Appointed 02 May 2024
Resigned 25 May 2025

LAM, Suiwai

Resigned
51 Hardwicke Road, LondonN13 4SL
Born April 1964
Director
Appointed N/A
Resigned 01 Apr 1995
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
4 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2012
AR01AR01
Accounts With Accounts Type Full
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Change Person Director Company With Change Date
15 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2009
CH01Change of Director Details
Legacy
20 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
29 October 2008
287Change of Registered Office
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
363sAnnual Return (shuttle)
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
17 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
19 April 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
287Change of Registered Office
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
6 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
363sAnnual Return (shuttle)
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
20 November 1995
363sAnnual Return (shuttle)
Legacy
21 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
11 November 1993
363sAnnual Return (shuttle)
Legacy
11 November 1993
288288
Legacy
11 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 1992
AAAnnual Accounts
Legacy
10 March 1992
363b363b
Legacy
15 June 1991
363aAnnual Return
Accounts With Accounts Type Full
15 February 1991
AAAnnual Accounts
Legacy
19 October 1990
363363
Incorporation Company
18 October 1988
NEWINCIncorporation