Background WavePink WaveYellow Wave

USBTECH LIMITED (04090141)

USBTECH LIMITED (04090141) is an active UK company. incorporated on 13 October 2000. with registered office in Wimborne. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. USBTECH LIMITED has been registered for 25 years. Current directors include YAN, Junyu.

Company Number
04090141
Status
active
Type
ltd
Incorporated
13 October 2000
Age
25 years
Address
C/O Vantage Accounting 1 Cedar Office Park, Wimborne, BH21 7SB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
YAN, Junyu
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

USBTECH LIMITED

USBTECH LIMITED is an active company incorporated on 13 October 2000 with the registered office located in Wimborne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. USBTECH LIMITED was registered 25 years ago.(SIC: 47910)

Status

active

Active since 25 years ago

Company No

04090141

LTD Company

Age

25 Years

Incorporated 13 October 2000

Size

N/A

Accounts

ARD: 31/10

Overdue

3 years overdue

Last Filed

Made up to 31 October 2020 (5 years ago)
Submitted on 30 July 2021 (4 years ago)
Period: 1 November 2019 - 31 October 2020(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2022
Period: 1 November 2020 - 31 October 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 14 August 2022 (3 years ago)
Submitted on 1 September 2022 (3 years ago)

Next Due

Due by 28 August 2023
For period ending 14 August 2023

Previous Company Names

WESTMOON LIMITED
From: 13 October 2000To: 24 July 2003
Contact
Address

C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne, BH21 7SB,

Previous Addresses

Sg House 6 st. Cross Road Winchester SO23 9HX England
From: 7 January 2021To: 18 May 2023
Unit 10, Wintax House 4 Easton Lane Business Park Winnall Winchester SO23 7RQ England
From: 9 September 2020To: 7 January 2021
Unit 11a Winnall Manor Farm Business Park Easton Lane Winchester Hampshire SO23 0HA England
From: 14 August 2019To: 9 September 2020
132 Winchester Road Chandler's Ford Eastleigh SO53 2DS England
From: 4 August 2017To: 14 August 2019
40 Hillside Crescent Harrow HA2 0QX England
From: 22 September 2016To: 4 August 2017
Chase Business Centre 39-41 Chase Side London N14 5BP England
From: 9 December 2015To: 22 September 2016
40 Hillside Crescent Harrow London Middlesex HA2 0QX
From: 13 October 2000To: 9 December 2015
Timeline

12 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 20
Director Left
Mar 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

YAN, Junyu

Active
1 Cedar Office Park, WimborneBH21 7SB
Born November 1953
Director
Appointed 16 Jul 2018

LIU, Xiaming, Professor

Resigned
10 Brecon Way, HuntingdonPE29 6XZ
Secretary
Appointed 12 Jul 2006
Resigned 01 Oct 2007

ZHANG, Weijie

Resigned
40 Hillside Crescent, HarrowHA2 0QX
Secretary
Appointed 13 Oct 2000
Resigned 14 Aug 2015

CUI, Zhanfeng, Professor

Resigned
78a Norreys Road, OxfordOX2 9PU
Born November 1962
Director
Appointed 12 Jul 2006
Resigned 01 Oct 2007

LIU, Xiaming, Professor

Resigned
10 Brecon Way, HuntingdonPE29 6XZ
Born July 1954
Director
Appointed 12 Jul 2006
Resigned 01 Oct 2007

XIU, Dong

Resigned
6 St. Cross Road, WinchesterSO23 9HX
Born November 1973
Director
Appointed 17 Jul 2018
Resigned 01 Nov 2020

XIU, Dong

Resigned
Winchester Road, EastleighSO53 2DS
Born November 1973
Director
Appointed 19 Feb 2018
Resigned 16 Jul 2018

YAN, Junyu

Resigned
Hillside Crescent, HarrowHA2 0QX
Born November 1953
Director
Appointed 14 Aug 2015
Resigned 19 Feb 2018

YAN, Shu

Resigned
4 Easton Lane Business Park, WinchesterSO23 7RQ
Born June 1981
Director
Appointed 19 Feb 2018
Resigned 01 Jan 2019

ZHANG, Jun Wu, Dr

Resigned
40 Hillside Crescent, HarrowHA2 0QX
Born September 1954
Director
Appointed 13 Oct 2000
Resigned 22 Apr 2006

ZHANG, Weijie

Resigned
40 Hillside Crescent, HarrowHA2 0QX
Born December 1984
Director
Appointed 12 Jul 2006
Resigned 14 Aug 2015

ZHU, Yulian

Resigned
40 Hillside Crescent, HarrowHA2 0QX
Born June 1959
Director
Appointed 22 Apr 2006
Resigned 14 Aug 2015

Persons with significant control

1

Junyu Yan

Active
Hillside Crescent, HarrowHA2 0QX
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Change Registered Office Address Company With Date Old Address New Address
18 May 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
14 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Dormant
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2011
AR01AR01
Accounts With Accounts Type Dormant
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Dormant
16 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 September 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2006
AAAnnual Accounts
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
287Change of Registered Office
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 February 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2003
AAAnnual Accounts
Certificate Change Of Name Company
24 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Incorporation Company
13 October 2000
NEWINCIncorporation