Background WavePink WaveYellow Wave

HUAWEI TECHNOLOGIES (UK) CO., LTD. (04295981)

HUAWEI TECHNOLOGIES (UK) CO., LTD. (04295981) is an active UK company. incorporated on 28 September 2001. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other telecommunications activities. HUAWEI TECHNOLOGIES (UK) CO., LTD. has been registered for 24 years. Current directors include CAO, Caiyun, FAN, Yan, ZHANG, Zhe.

Company Number
04295981
Status
active
Type
ltd
Incorporated
28 September 2001
Age
24 years
Address
Earley East, Reading, RG6 1PT
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
CAO, Caiyun, FAN, Yan, ZHANG, Zhe
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUAWEI TECHNOLOGIES (UK) CO., LTD.

HUAWEI TECHNOLOGIES (UK) CO., LTD. is an active company incorporated on 28 September 2001 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. HUAWEI TECHNOLOGIES (UK) CO., LTD. was registered 24 years ago.(SIC: 61900)

Status

active

Active since 24 years ago

Company No

04295981

LTD Company

Age

24 Years

Incorporated 28 September 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Earley East Thames Valley Park Drive Reading, RG6 1PT,

Previous Addresses

, Earley East Earley East,, Thames Valley Park Drive,, Reading, RG6 1PT, RG6 1PT, England
From: 24 January 2024To: 24 January 2024
, Earley East Thames Valley Park Drive, Reading, RG6 1RB, England
From: 6 March 2023To: 24 January 2024
, 300 South Oak Way, Reading, Berkshire, RG2 6AD, England
From: 18 March 2020To: 6 March 2023
, 300 South Oak Way, Green Park, Reading, Berkshire, RG2 6UF, England
From: 8 October 2018To: 18 March 2020
, 300 South Oak Way, Green Park, Reading, Berkshire, RG2 6UQ
From: 29 April 2013To: 8 October 2018
, 300 South Oak Way, Reading, Berkshire, RG2 6UF, England
From: 26 April 2013To: 29 April 2013
, Viables 3 Jays Close, Basingstoke, Hampshire, RG22 4BS
From: 28 September 2001To: 26 April 2013
Timeline

46 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Apr 16
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Apr 20
Loan Secured
May 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Sept 20
Loan Secured
Nov 20
Loan Secured
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
May 21
Loan Cleared
Nov 21
Loan Secured
Jan 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CHEN, Yun

Active
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 01 Feb 2015

CAO, Caiyun

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born January 1993
Director
Appointed 01 Jun 2025

FAN, Yan

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born January 1981
Director
Appointed 01 Mar 2025

ZHANG, Zhe

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born August 1981
Director
Appointed 01 Mar 2025

CHEN, Zhaohui

Resigned
40 Crown Heights, BasingstokeRG21 7TY
Secretary
Appointed 26 Sept 2005
Resigned 01 Aug 2008

HOH, Mei Yee

Resigned
25 The Paddocks, WembleyHA9 9HB
Secretary
Appointed 28 Sept 2001
Resigned 28 Sept 2001

LI, Hongbin

Resigned
R404 Building 1, Shenzhen000
Secretary
Appointed 28 Sept 2001
Resigned 31 Jul 2003

LUO, Gang, Mr.

Resigned
South Oak Way, ReadingRG2 6UF
Secretary
Appointed 24 Feb 2014
Resigned 01 Feb 2015

MAO, Tianhua

Resigned
Flat 23 The Pinnacle, ReadingRG1 4LY
Secretary
Appointed 31 Jul 2003
Resigned 23 Sept 2005

SUN, Ming, Mr.

Resigned
Crown Heights Alencon Link, BasingstokeRG21 7SE
Secretary
Appointed 01 Apr 2008
Resigned 02 Jul 2012

ZHANG, Jiangang

Resigned
South Oak Way, ReadingRG2 6UF
Secretary
Appointed 02 Jul 2012
Resigned 24 Feb 2014

ALEXANDER, Helen Anne, Dame

Resigned
South Oak Way, ReadingRG2 6UF
Born February 1957
Director
Appointed 14 Feb 2015
Resigned 05 Aug 2017

CAHN, Andrew Thomas

Resigned
South Oak Way, ReadingRG2 6AD
Born April 1951
Director
Appointed 01 Feb 2015
Resigned 08 Mar 2022

CHEN, Lifang

Resigned
South Oak Way, ReadingRG2 6AD
Born March 1971
Director
Appointed 01 Sept 2008
Resigned 01 Aug 2022

DENG, Tao

Resigned
86 Regent Court, BasingstokeRG24 4HP
Born March 1957
Director
Appointed 28 Sept 2001
Resigned 23 Sept 2005

HU, Houkun

Resigned
South Oak Way, ReadingRG2 6AD
Born August 1968
Director
Appointed 01 Feb 2015
Resigned 01 Jun 2020

HUANG, Lin

Resigned
Thames Valley Park Drive, ReadingRG6 1RB
Born September 1981
Director
Appointed 01 Aug 2022
Resigned 30 Sept 2023

LI, Hongbin

Resigned
R404 Building 1, Shenzhen000
Born October 1957
Director
Appointed 28 Sept 2001
Resigned 31 Jul 2003

LIU, Kang

Resigned
South Oak Way, ReadingRG2 6AD
Born August 1979
Director
Appointed 01 Aug 2018
Resigned 01 Jun 2020

LORD BROWNE, Edmund John Philip

Resigned
South Oak Way, ReadingRG2 6AD
Born February 1948
Director
Appointed 01 Feb 2015
Resigned 08 Sept 2020

LUO, Gang

Resigned
South Oak Way, ReadingRG2 6UF
Born September 1976
Director
Appointed 01 Feb 2015
Resigned 10 Jul 2018

MAO, Tianhua

Resigned
Flat 23 The Pinnacle, ReadingRG1 4LY
Born November 1972
Director
Appointed 31 Jul 2003
Resigned 23 Sept 2005

MENG, Wanzhou

Resigned
South Oak Way, ReadingRG2 6UF
Born February 1972
Director
Appointed 26 Sept 2005
Resigned 01 Feb 2015

OLISA, Kenneth Aphunezi, Sir

Resigned
South Oak Way, ReadingRG2 6AD
Born October 1951
Director
Appointed 01 Aug 2018
Resigned 08 Mar 2022

RAKE, Michael Derek Vaughan, Sir

Resigned
South Oak Way, ReadingRG2 6AD
Born January 1948
Director
Appointed 01 Apr 2020
Resigned 31 Mar 2021

SUN, Yafang

Resigned
Kefa Road, Nanshan District
Born October 1955
Director
Appointed 28 Sept 2001
Resigned 01 Sept 2008

WANG, Xin

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born February 1985
Director
Appointed 01 Aug 2022
Resigned 01 Mar 2025

WU, Fang

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born November 1988
Director
Appointed 01 Mar 2025
Resigned 01 Jun 2025

XIAO, Binbing

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born March 1984
Director
Appointed 01 Aug 2022
Resigned 01 Mar 2025

XU, Wenwei

Resigned
South Oak Way, ReadingRG2 6UF
Born September 1963
Director
Appointed 26 Sept 2005
Resigned 01 Feb 2015

XU, Zhiyu

Resigned
South Oak Way, ReadingRG2 6AD
Born July 1979
Director
Appointed 01 Jun 2020
Resigned 16 Mar 2021

YAN, Lida

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born October 1970
Director
Appointed 01 Oct 2023
Resigned 01 Mar 2025

ZHANG, Hui

Resigned
South Oak Way, ReadingRG2 6UF
Born December 1968
Director
Appointed 13 Apr 2016
Resigned 06 Jun 2017

ZHANG, Jiangang

Resigned
South Oak Way, ReadingRG2 6AD
Born September 1968
Director
Appointed 01 May 2021
Resigned 01 Aug 2022

ZHANG, Wei

Resigned
South Oak Way, ReadingRG2 6AD
Born April 1969
Director
Appointed 30 Aug 2017
Resigned 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Legacy
8 August 2014
MG01MG01
Resolution
31 July 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
14 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Legacy
26 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Auditors Resignation Company
26 November 2008
AUDAUD
Legacy
13 October 2008
363aAnnual Return
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
88(2)Return of Allotment of Shares
Legacy
4 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
29 April 2008
288cChange of Particulars
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
8 December 2006
123Notice of Increase in Nominal Capital
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2006
AAAnnual Accounts
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Resolution
13 October 2005
RESOLUTIONSResolutions
Resolution
13 October 2005
RESOLUTIONSResolutions
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 June 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
88(2)R88(2)R
Legacy
1 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
287Change of Registered Office
Legacy
11 March 2002
287Change of Registered Office
Resolution
3 December 2001
RESOLUTIONSResolutions
Resolution
3 December 2001
RESOLUTIONSResolutions
Resolution
3 December 2001
RESOLUTIONSResolutions
Resolution
3 December 2001
RESOLUTIONSResolutions
Legacy
3 December 2001
225Change of Accounting Reference Date
Legacy
23 October 2001
288bResignation of Director or Secretary
Incorporation Company
28 September 2001
NEWINCIncorporation