Background WavePink WaveYellow Wave

CHINATECH SOURCING LIMITED (05898428)

CHINATECH SOURCING LIMITED (05898428) is an active UK company. incorporated on 7 August 2006. with registered office in Kenilworth. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 2 other business activities. CHINATECH SOURCING LIMITED has been registered for 19 years. Current directors include QUERELLE, Joanna, STATHAM, Julie Clare, STATHAM, Matthew Quentin.

Company Number
05898428
Status
active
Type
ltd
Incorporated
7 August 2006
Age
19 years
Address
Bank Gallery, Kenilworth, CV8 1LY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
QUERELLE, Joanna, STATHAM, Julie Clare, STATHAM, Matthew Quentin
SIC Codes
25990, 32990, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHINATECH SOURCING LIMITED

CHINATECH SOURCING LIMITED is an active company incorporated on 7 August 2006 with the registered office located in Kenilworth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 2 other business activities. CHINATECH SOURCING LIMITED was registered 19 years ago.(SIC: 25990, 32990, 74100)

Status

active

Active since 19 years ago

Company No

05898428

LTD Company

Age

19 Years

Incorporated 7 August 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Bank Gallery High Street Kenilworth, CV8 1LY,

Previous Addresses

The Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB
From: 7 August 2006To: 24 January 2019
Timeline

4 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Aug 06
Funding Round
Jan 20
Director Joined
Aug 23
Director Joined
Aug 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

QUERELLE, Joanna

Active
High Street, KenilworthCV8 1LY
Born May 1975
Director
Appointed 29 Aug 2023

STATHAM, Julie Clare

Active
High Street, KenilworthCV8 1LY
Born October 1984
Director
Appointed 29 Aug 2023

STATHAM, Matthew Quentin

Active
High Street, KenilworthCV8 1LY
Born April 1968
Director
Appointed 08 Aug 2006

STATHAM, Elouise

Resigned
64 Wilmhurst Road, WarwickCV34 5LN
Secretary
Appointed 08 Aug 2006
Resigned 06 Apr 2016

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 07 Aug 2006
Resigned 08 Aug 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 07 Aug 2006
Resigned 08 Aug 2006

Persons with significant control

1

Mr Matthew Quentin Statham

Active
High Street, KenilworthCV8 1LY
Born April 1968

Nature of Control

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

Filing History

57

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Capital Name Of Class Of Shares
11 September 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 September 2023
MAMA
Resolution
4 September 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
21 March 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2016
TM02Termination of Secretary
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
12 March 2008
225Change of Accounting Reference Date
Legacy
13 August 2007
363aAnnual Return
Legacy
13 September 2006
287Change of Registered Office
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Incorporation Company
7 August 2006
NEWINCIncorporation