Background WavePink WaveYellow Wave

MAINLAND SUPPLIERS LIMITED (04478354)

MAINLAND SUPPLIERS LIMITED (04478354) is an active UK company. incorporated on 5 July 2002. with registered office in Little Gaddesden. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MAINLAND SUPPLIERS LIMITED has been registered for 23 years. Current directors include ZHOU, Weiqun.

Company Number
04478354
Status
active
Type
ltd
Incorporated
5 July 2002
Age
23 years
Address
House In The Woods, Little Gaddesden, HP4 1LY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ZHOU, Weiqun
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAINLAND SUPPLIERS LIMITED

MAINLAND SUPPLIERS LIMITED is an active company incorporated on 5 July 2002 with the registered office located in Little Gaddesden. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MAINLAND SUPPLIERS LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04478354

LTD Company

Age

23 Years

Incorporated 5 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

House In The Woods Golf Club Road Little Gaddesden, HP4 1LY,

Previous Addresses

Hillbrook House 17 Woodland Rise Studham Dunstable Bedfordshire LU6 2PF
From: 6 January 2010To: 17 April 2019
44 Coach Way Willington Derby Derbyshire DE65 6EU
From: 5 July 2002To: 6 January 2010
Timeline

13 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Jul 02
Funding Round
Dec 10
Director Left
Jul 12
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Jul 18
Owner Exit
Aug 18
New Owner
May 19
New Owner
May 19
Owner Exit
May 19
Loan Secured
Jul 19
Director Left
Dec 19
Director Left
Mar 21
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ZHOU, Weiqun

Active
Golf Club Road, Little GaddesdenHP4 1LY
Secretary
Appointed 05 Jul 2002

ZHOU, Weiqun

Active
Golf Club Road, Little GaddesdenHP4 1LY
Born June 1958
Director
Appointed 08 May 2018

LI, Ji-Peng Olivia

Resigned
Golf Club Road, Little GaddesdenHP4 1LY
Born February 1985
Director
Appointed 10 Nov 2016
Resigned 01 Dec 2019

LI, Ji-Peng Olivia

Resigned
Woodland Rise, DunstableLU6 2PF
Born February 1985
Director
Appointed 05 Jul 2002
Resigned 23 Jul 2012

LI, Ning, Dr

Resigned
Golf Club Road, Little GaddesdenHP4 1LY
Born June 1958
Director
Appointed 05 Jul 2002
Resigned 16 Mar 2021

ZHOU, Weiqun

Resigned
Woodland Rise, DunstableLU6 2PF
Born June 1958
Director
Appointed 12 Jul 2005
Resigned 06 Aug 2015

Persons with significant control

4

2 Active
2 Ceased

Mr Jie Yang

Active
Golf Club Road, Little GaddesdenHP4 1LY
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Nov 2018

Mr Jun Yang

Active
Golf Club Road, Little GaddesdenHP4 1LY
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Nov 2018

Weiqun Zhou

Ceased
Golf Club Road, Little GaddesdenHP4 1LY
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Nov 2018

Dr Ning Li

Ceased
17 Woodland Rise, DunstableLU6 2PF
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jul 2018
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Medium
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2020
CS01Confirmation Statement
Legacy
7 May 2020
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
14 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Confirmation Statement
11 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
3 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 August 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
7 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Termination Director Company With Name
29 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Resolution
13 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Secretary Company With Change Date
13 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
288cChange of Particulars
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
288cChange of Particulars
Legacy
31 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 August 2006
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Legacy
26 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288cChange of Particulars
Legacy
11 July 2005
288cChange of Particulars
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
6 July 2005
288cChange of Particulars
Legacy
3 March 2005
287Change of Registered Office
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 May 2004
AAAnnual Accounts
Legacy
12 February 2004
225Change of Accounting Reference Date
Legacy
4 August 2003
363sAnnual Return (shuttle)
Incorporation Company
5 July 2002
NEWINCIncorporation