Background WavePink WaveYellow Wave

HTC (FAR EAST) LIMITED (02791542)

HTC (FAR EAST) LIMITED (02791542) is an active UK company. incorporated on 18 February 1993. with registered office in Runcorn. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. HTC (FAR EAST) LIMITED has been registered for 33 years. Current directors include CHOHAN, Mohsin Pervez, O'BRIEN, David Curtis.

Company Number
02791542
Status
active
Type
ltd
Incorporated
18 February 1993
Age
33 years
Address
Fairoak 43 Fairoak Lane, Runcorn, WA7 3DU
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
CHOHAN, Mohsin Pervez, O'BRIEN, David Curtis
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HTC (FAR EAST) LIMITED

HTC (FAR EAST) LIMITED is an active company incorporated on 18 February 1993 with the registered office located in Runcorn. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. HTC (FAR EAST) LIMITED was registered 33 years ago.(SIC: 46900)

Status

active

Active since 33 years ago

Company No

02791542

LTD Company

Age

33 Years

Incorporated 18 February 1993

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

DERWENT INTERNATIONAL LIMITED
From: 18 February 1993To: 31 January 1997
Contact
Address

Fairoak 43 Fairoak Lane Whitehouse Industrial Estate Runcorn, WA7 3DU,

Previous Addresses

6 Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP England
From: 9 May 2019To: 22 July 2024
6 Station Road Watford Hertfordshire WD17 1EQ
From: 18 February 1993To: 9 May 2019
Timeline

5 key events • 1993 - 2019

Funding Officers Ownership
Company Founded
Feb 93
Loan Cleared
Mar 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CHOHAN, Mohsin Pervez

Active
Fairoak Lane, RuncornWA7 3DU
Born December 1958
Director
Appointed 26 Apr 2019

O'BRIEN, David Curtis

Active
Fairoak Lane, RuncornWA7 3DU
Born February 1959
Director
Appointed 26 Apr 2019

DRURY, Berenice Maria

Resigned
Watford, HertfordshireWD17 1EQ
Secretary
Appointed 18 Feb 1993
Resigned 26 Apr 2019

OLOHAN, Gerard Anthony

Resigned
Watford, HertfordshireWD17 1EQ
Born May 1937
Director
Appointed 31 Jan 1997
Resigned 26 Apr 2019

OLOHAN, Gerard Anthony

Resigned
8 Chestnut Avenue, RickmansworthWD3 4HB
Born May 1937
Director
Appointed 11 Oct 1993
Resigned 03 Feb 1995

OLOHAN, Jie Ping

Resigned
6801 No 65 Son Gyu Gon Gyu Beli, Bei Jing
Born October 1963
Director
Appointed 11 Oct 1993
Resigned 31 Jan 1997

PEAKE, Julie Deborah

Resigned
32 Byewaters, WatfordWD1 8WJ
Born December 1961
Director
Appointed 18 Feb 1993
Resigned 03 Sept 2000

Persons with significant control

1

Fairoak Lane, RuncornWA7 3DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 June 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
10 June 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
10 June 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
10 June 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
5 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Statement Of Companys Objects
10 June 2019
CC04CC04
Resolution
20 May 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Change Sail Address Company With New Address
26 April 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Dormant
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Person Secretary Company With Change Date
2 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Dormant
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Dormant
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Dormant
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Dormant
7 August 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
15 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 2007
AAAnnual Accounts
Legacy
14 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 June 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Resolution
4 April 2003
RESOLUTIONSResolutions
Resolution
4 April 2003
RESOLUTIONSResolutions
Resolution
4 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 April 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
27 September 2002
287Change of Registered Office
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2002
AAAnnual Accounts
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
5 March 2001
AUDAUD
Accounts With Accounts Type Dormant
25 September 2000
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
15 April 1999
AAMDAAMD
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1998
AAAnnual Accounts
Accounts With Accounts Type Small
25 March 1998
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
287Change of Registered Office
Legacy
5 December 1997
225Change of Accounting Reference Date
Legacy
1 October 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
26 March 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
5 March 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 May 1996
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Legacy
28 February 1995
363sAnnual Return (shuttle)
Legacy
13 February 1995
288288
Accounts With Accounts Type Small
12 December 1994
AAAnnual Accounts
Legacy
12 March 1994
363sAnnual Return (shuttle)
Legacy
18 November 1993
88(2)R88(2)R
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
224224
Legacy
28 February 1993
288288
Incorporation Company
18 February 1993
NEWINCIncorporation