Background WavePink WaveYellow Wave

HYTERA UK CO., LIMITED (10515575)

HYTERA UK CO., LIMITED (10515575) is a dissolved UK company. incorporated on 7 December 2016. with registered office in Slough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). HYTERA UK CO., LIMITED has been registered for 9 years. Current directors include KANG, Jiliang.

Company Number
10515575
Status
dissolved
Type
ltd
Incorporated
7 December 2016
Age
9 years
Address
939 Yeovil Road, Slough, SL1 4NH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
KANG, Jiliang
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYTERA UK CO., LIMITED

HYTERA UK CO., LIMITED is an dissolved company incorporated on 7 December 2016 with the registered office located in Slough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). HYTERA UK CO., LIMITED was registered 9 years ago.(SIC: 46520)

Status

dissolved

Active since 9 years ago

Company No

10515575

LTD Company

Age

9 Years

Incorporated 7 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 6 January 2025 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 6 December 2024 (1 year ago)
Submitted on 9 December 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

PROJECT SHORTWAY LIMITED
From: 7 December 2016To: 14 November 2022
Contact
Address

939 Yeovil Road Slough, SL1 4NH,

Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jan 17
Loan Secured
Sept 17
Director Left
Jan 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Nov 21
Director Left
Nov 21
Loan Cleared
Jul 22
Director Left
May 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KANG, Jiliang

Active
Yeovil Road, SloughSL1 4NH
Born August 1981
Director
Appointed 21 Jul 2021

JIANG, Yelin

Resigned
Yeovil Road, SloughSL1 4NH
Born November 1972
Director
Appointed 16 Jul 2020
Resigned 05 May 2024

KOK, Gee Siong

Resigned
Yeovil Road, SloughSL1 4NH
Born July 1958
Director
Appointed 07 Dec 2016
Resigned 21 Dec 2018

WEI, Dong

Resigned
Yeovil Road, SloughSL1 4NH
Born December 1972
Director
Appointed 16 Jul 2020
Resigned 16 Jul 2021

XU, Nuo

Resigned
Yeovil Road, SloughSL1 4NH
Born August 1983
Director
Appointed 13 Jan 2017
Resigned 28 Apr 2020

Persons with significant control

1

Mr Chen Qingzhou

Active
Yeovil Road, SloughSL1 4NH
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Dec 2016
Fundings
Financials
Latest Activities

Filing History

33

Gazette Dissolved Voluntary
10 February 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
25 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 November 2025
DS01DS01
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Certificate Change Of Name Company
14 November 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Auditors Resignation Company
17 June 2021
AUDAUD
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Incorporation Company
7 December 2016
NEWINCIncorporation