Background WavePink WaveYellow Wave

CHINA CHAMBER OF COMMERCE IN THE UK (06245107)

CHINA CHAMBER OF COMMERCE IN THE UK (06245107) is an active UK company. incorporated on 11 May 2007. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. CHINA CHAMBER OF COMMERCE IN THE UK has been registered for 18 years. Current directors include FANG, Wenjian.

Company Number
06245107
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 May 2007
Age
18 years
Address
1 Lothbury, London, EC2R 7DB
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
FANG, Wenjian
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHINA CHAMBER OF COMMERCE IN THE UK

CHINA CHAMBER OF COMMERCE IN THE UK is an active company incorporated on 11 May 2007 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. CHINA CHAMBER OF COMMERCE IN THE UK was registered 18 years ago.(SIC: 94110)

Status

active

Active since 18 years ago

Company No

06245107

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 11 May 2007

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

CHINA ENTERPRISES ASSOCIATION IN BRITAIN
From: 11 May 2007To: 25 September 2015
Contact
Address

1 Lothbury London, EC2R 7DB,

Previous Addresses

26 Old Jewry London EC2R 8DQ
From: 27 June 2014To: 21 June 2017
the Courtyard 26 Old Jewry London EC2R 8DQ
From: 20 May 2010To: 27 June 2014
40 / 41 Pall Mall London SW1Y 5JQ
From: 11 May 2007To: 20 May 2010
Timeline

19 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
May 07
Director Left
Sept 10
Director Joined
Jan 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Jul 17
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
New Owner
Dec 18
New Owner
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
0
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

WU, Lin, Ms.

Active
Lothbury, LondonEC2R 7DB
Secretary
Appointed 20 Jun 2017

FANG, Wenjian

Active
Lothbury, LondonEC2R 7DB
Born March 1970
Director
Appointed 21 Dec 2018

GUO, Yinghui

Resigned
128 Gloucester Court, KewTW9 3DY
Secretary
Appointed 11 May 2007
Resigned 31 Dec 2010

LIN, Ning

Resigned
26 Old Jewry, LondonEC2R 8DQ
Secretary
Appointed 10 Nov 2012
Resigned 20 Jun 2014

SHAO, Danni, Secretary-General

Resigned
Lothbury, LondonEC2R 7DB
Secretary
Appointed 28 Mar 2013
Resigned 20 Jun 2017

ZHU, Yuefang

Resigned
26 Old Jewry, LondonEC2R 8DQ
Secretary
Appointed 31 Dec 2010
Resigned 11 Nov 2012

GE, Kenneth Qi, Doctor

Resigned
26 Old Jewry, LondonEC2R 8DQ
Born October 1952
Director
Appointed 15 Jun 2010
Resigned 19 Mar 2012

GENG, Jinhai

Resigned
Lothbury, LondonEC2R 7DB
Born November 1967
Director
Appointed 03 Oct 2018
Resigned 21 Dec 2018

LIN, Ning

Resigned
26 Old Jewry, LondonEC2R 8DQ
Born November 1956
Director
Appointed 11 Nov 2012
Resigned 24 Mar 2017

SHI, Chuan Ming

Resigned
14 Spencer Walk, LondonNW3 1QZ
Born June 1956
Director
Appointed 11 May 2007
Resigned 15 Jun 2010

SUN, Yu, Mr.

Resigned
Lothbury, LondonEC2R 7DB
Born February 1973
Director
Appointed 24 Mar 2017
Resigned 03 Oct 2018

YANG, Shicheng

Resigned
26 Old Jewry, LondonEC2R 8DQ
Born December 1964
Director
Appointed 19 Mar 2012
Resigned 14 Feb 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Wenjian Fang

Active
Lothbury, LondonEC2R 7DB
Born March 1970

Nature of Control

Significant influence or control
Notified 21 Dec 2018

Mr Jinhai Geng

Ceased
Lothbury, LondonEC2R 7DB
Born November 1967

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 03 Oct 2018
Ceased 21 Dec 2018

Mr. Yu Sun

Ceased
Lothbury, LondonEC2R 7DB
Born February 1973

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 24 Mar 2017
Ceased 03 Oct 2018
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
28 February 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Legacy
22 June 2017
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
25 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
25 September 2015
NM06NM06
Change Of Name Notice
25 September 2015
CONNOTConfirmation Statement Notification
Miscellaneous
25 September 2015
MISCMISC
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
20 June 2014
AR01AR01
Termination Secretary Company With Name
20 June 2014
TM02Termination of Secretary
Termination Secretary Company With Name
20 June 2014
TM02Termination of Secretary
Termination Secretary Company With Name
6 June 2014
TM02Termination of Secretary
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Termination Secretary Company
19 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 June 2013
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
18 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Change Sail Address Company
26 May 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
20 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Legacy
4 November 2007
225Change of Accounting Reference Date
Incorporation Company
11 May 2007
NEWINCIncorporation