Background WavePink WaveYellow Wave

DAHUA TECHNOLOGY UK LIMITED (10211400)

DAHUA TECHNOLOGY UK LIMITED (10211400) is an active UK company. incorporated on 2 June 2016. with registered office in Maidenhead. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. DAHUA TECHNOLOGY UK LIMITED has been registered for 9 years. Current directors include QIAN, Hongming, ZHAO, Yuning.

Company Number
10211400
Status
active
Type
ltd
Incorporated
2 June 2016
Age
9 years
Address
Quantum House, Maidenhead, SL6 4AY
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
QIAN, Hongming, ZHAO, Yuning
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAHUA TECHNOLOGY UK LIMITED

DAHUA TECHNOLOGY UK LIMITED is an active company incorporated on 2 June 2016 with the registered office located in Maidenhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. DAHUA TECHNOLOGY UK LIMITED was registered 9 years ago.(SIC: 80200)

Status

active

Active since 9 years ago

Company No

10211400

LTD Company

Age

9 Years

Incorporated 2 June 2016

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 4 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

25 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Quantum House 60 Norden Road Maidenhead, SL6 4AY,

Previous Addresses

3rd Floor Quantum 60 Norden Road Maidenhead Berkshire SL6 4AY United Kingdom
From: 20 September 2018To: 6 June 2022
Queen Anne House 25-27 Broadway Maidenhead Berkshire SL6 1NB United Kingdom
From: 23 June 2016To: 20 September 2018
5 New Street Square London EC4A 3TW United Kingdom
From: 2 June 2016To: 23 June 2016
Timeline

8 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

QIAN, Hongming

Active
60 Norden Road, MaidenheadSL6 4AY
Born January 1989
Director
Appointed 26 Jan 2022

ZHAO, Yuning

Active
Bin'An Road, Hangzhou
Born September 1977
Director
Appointed 26 Jan 2022

LI, Cheng

Resigned
60 Norden Road, MaidenheadSL6 4AY
Secretary
Appointed 01 Mar 2020
Resigned 26 Jan 2022

LI, Cheng

Resigned
60 Norden Road, MaidenheadSL6 4AY
Secretary
Appointed 01 Mar 2020
Resigned 29 Jul 2022

MA, Nifan

Resigned
25-27 Broadway, MaidenheadSL6 1NB
Secretary
Appointed 21 Jun 2016
Resigned 05 Sept 2019

ZHANG, Xiuyan

Resigned
60 Norden Road, MaidenheadSL6 4AY
Secretary
Appointed 05 Sept 2019
Resigned 28 Feb 2020

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 02 Jun 2016
Resigned 21 Jun 2016

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 02 Jun 2016
Resigned 21 Jun 2016

FU, Liquan

Resigned
60 Norden Road, MaidenheadSL6 4AY
Born August 1967
Director
Appointed 21 Jun 2016
Resigned 26 Jan 2022

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 02 Jun 2016
Resigned 21 Jun 2016

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 02 Jun 2016
Resigned 21 Jun 2016

Persons with significant control

1

Mr Liquan Fu

Active
60 Norden Road, MaidenheadSL6 4AY
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 02 Jun 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Resolution
30 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 February 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 March 2020
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
13 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 September 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 June 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Incorporation Company
2 June 2016
NEWINCIncorporation