Background WavePink WaveYellow Wave

CHINA MOBILE INTERNATIONAL (UK) LIMITED (07645429)

CHINA MOBILE INTERNATIONAL (UK) LIMITED (07645429) is an active UK company. incorporated on 24 May 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. CHINA MOBILE INTERNATIONAL (UK) LIMITED has been registered for 14 years. Current directors include LI, Naihao, NIU, Liang, Mr., ZENG, Wei.

Company Number
07645429
Status
active
Type
ltd
Incorporated
24 May 2011
Age
14 years
Address
125 Old Broad Street 24th Floor, London, EC2N 1AR
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
LI, Naihao, NIU, Liang, Mr., ZENG, Wei
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHINA MOBILE INTERNATIONAL (UK) LIMITED

CHINA MOBILE INTERNATIONAL (UK) LIMITED is an active company incorporated on 24 May 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. CHINA MOBILE INTERNATIONAL (UK) LIMITED was registered 14 years ago.(SIC: 61900)

Status

active

Active since 14 years ago

Company No

07645429

LTD Company

Age

14 Years

Incorporated 24 May 2011

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 2 October 2025 (5 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

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

125 Old Broad Street 24th Floor London, EC2N 1AR,

Previous Addresses

90 Cannon Street 6th Floor London EC4N 6HA
From: 4 September 2014To: 23 November 2020
1St Floor 3 More London Riverside London SE1 2RE
From: 13 June 2011To: 4 September 2014
5 New Street Square London EC4A 3TW United Kingdom
From: 24 May 2011To: 13 June 2011
Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Mar 12
Director Joined
Dec 14
Director Left
Dec 14
Funding Round
Feb 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Dec 19
Funding Round
Jul 20
Funding Round
Dec 22
Funding Round
Dec 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jan 25
Owner Exit
Sept 25
4
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 30 Nov 2012

LI, Naihao

Active
24th Floor, LondonEC2N 1AR
Born October 1973
Director
Appointed 02 Dec 2019

NIU, Liang, Mr.

Active
Kowloon Commerce Centre, Kwai Chung, New Territories00000
Born August 1973
Director
Appointed 20 Jan 2025

ZENG, Wei

Active
Kowloon Commerce Centre, Kwai Chung, New Territories00000
Born August 1976
Director
Appointed 14 Mar 2023

BO, Zhang

Resigned
3 More London Riverside, LondonSE1 2RE
Secretary
Appointed 09 Jun 2011
Resigned 30 Nov 2012

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 24 May 2011
Resigned 09 Jun 2011

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 24 May 2011
Resigned 09 Jun 2011

FAN, Yunjun

Resigned
No.51 Kwai Cheong Road, Kwai Chung, New Territories
Born April 1972
Director
Appointed 26 Nov 2014
Resigned 12 Aug 2016

LEI, Li Qun

Resigned
Kowloon Commerce Centre, New Territories
Born May 1971
Director
Appointed 22 Mar 2012
Resigned 14 Mar 2023

LI, Feng, Mr.

Resigned
24th Floor, LondonEC2N 1AR
Born November 1968
Director
Appointed 12 Aug 2016
Resigned 14 Mar 2023

LIN, Zhenhui

Resigned
Kowloon Commerce Centre, New Territories
Born November 1962
Director
Appointed 09 Jun 2011
Resigned 26 Nov 2014

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 24 May 2011
Resigned 09 Jun 2011

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 24 May 2011
Resigned 09 Jun 2011

Persons with significant control

1

0 Active
1 Ceased
The Center, Central

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Jan 2021
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
1 October 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2023
AAAnnual Accounts
Capital Allotment Shares
9 December 2022
SH01Allotment of Shares
Capital Allotment Shares
8 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Miscellaneous
18 March 2022
MISCMISC
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Capital Allotment Shares
22 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Capital Allotment Shares
9 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Auditors Resignation Company
10 September 2013
AUDAUD
Miscellaneous
6 September 2013
MISCMISC
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Termination Secretary Company With Name
4 December 2012
TM02Termination of Secretary
Resolution
4 December 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
30 November 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
30 November 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 June 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 June 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
10 June 2011
TM02Termination of Secretary
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Incorporation Company
24 May 2011
NEWINCIncorporation