Background WavePink WaveYellow Wave

PROSPEROUS GLOBALCHINA CAPITAL (1) LIMITED (10459323)

PROSPEROUS GLOBALCHINA CAPITAL (1) LIMITED (10459323) is an active UK company. incorporated on 2 November 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PROSPEROUS GLOBALCHINA CAPITAL (1) LIMITED has been registered for 9 years. Current directors include CHEN, Ching Chih, Dr, CHEN, Shea Daniel, ZHAO, Jinghong.

Company Number
10459323
Status
active
Type
ltd
Incorporated
2 November 2016
Age
9 years
Address
10 Orange Street, London, WC2H 7DQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHEN, Ching Chih, Dr, CHEN, Shea Daniel, ZHAO, Jinghong
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSPEROUS GLOBALCHINA CAPITAL (1) LIMITED

PROSPEROUS GLOBALCHINA CAPITAL (1) LIMITED is an active company incorporated on 2 November 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PROSPEROUS GLOBALCHINA CAPITAL (1) LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10459323

LTD Company

Age

9 Years

Incorporated 2 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

10 Orange Street Haymarket London, WC2H 7DQ,

Previous Addresses

C/O Court Collaboration Limited 122 Colmore Row Birmingham B3 3BD England
From: 22 November 2016To: 24 April 2017
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 2 November 2016To: 22 November 2016
Timeline

10 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Mar 17
New Owner
Aug 17
Director Joined
Feb 18
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Owner Exit
May 19
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHEN, Ching Chih, Dr

Active
Orange Street, LondonWC2H 7DQ
Born February 1938
Director
Appointed 19 Jul 2018

CHEN, Shea Daniel

Active
Orange Street, LondonWC2H 7DQ
Born May 1985
Director
Appointed 14 Aug 2018

ZHAO, Jinghong

Active
Orange Street, LondonWC2H 7DQ
Born November 1967
Director
Appointed 14 Aug 2018

COLE, Francis Gerard

Resigned
Orange Street, LondonWC2H 7DQ
Born March 1974
Director
Appointed 14 Feb 2018
Resigned 01 Mar 2018

HILTON, Francis James

Resigned
Colmore Row, BirminghamB3 3BD
Born July 1962
Director
Appointed 02 Nov 2016
Resigned 20 Mar 2017

LI, Fu Hua

Resigned
Orange Street, LondonWC2H 7DQ
Born November 1963
Director
Appointed 02 Nov 2016
Resigned 14 Aug 2018

Persons with significant control

2

1 Active
1 Ceased

Fu Hua Li

Ceased
Orange Street, LondonWC2H 7DQ
Born November 1963

Nature of Control

Significant influence or control
Notified 08 Aug 2017
Ceased 21 May 2019

Dr Ching Chih Chen

Active
Orange Street, LondonWC2H 7DQ
Born February 1938

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Mar 2017
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2018
PSC04Change of PSC Details
Resolution
6 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Resolution
19 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Resolution
23 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Incorporation Company
2 November 2016
NEWINCIncorporation