Background WavePink WaveYellow Wave

CNLOON TRADING LIMITED (NI706043)

CNLOON TRADING LIMITED (NI706043) is an active UK company. incorporated on 7 December 2023. with registered office in Newtownards. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. CNLOON TRADING LIMITED has been registered for 2 years. Current directors include HUANG, Dezhi, YANG, Yayun.

Company Number
NI706043
Status
active
Type
ltd
Incorporated
7 December 2023
Age
2 years
Address
Unit 1393 44a Frances Street, Newtownards, BT23 7DN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
HUANG, Dezhi, YANG, Yayun
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CNLOON TRADING LIMITED

CNLOON TRADING LIMITED is an active company incorporated on 7 December 2023 with the registered office located in Newtownards. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. CNLOON TRADING LIMITED was registered 2 years ago.(SIC: 47910)

Status

active

Active since 2 years ago

Company No

NI706043

LTD Company

Age

2 Years

Incorporated 7 December 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Unit 1393 44a Frances Street Newtownards, BT23 7DN,

Previous Addresses

PO Box 2381 Ni706043 - Companies House Default Address Belfast BT1 9DY
From: 7 December 2023To: 28 November 2024
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Dec 23
Director Joined
Feb 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

NXUMALO, Nolwai Zanenhlanhla

Active
44a Frances Street, NewtownardsBT23 7DN
Secretary
Appointed 01 Jan 2025

HUANG, Dezhi

Active
44a Frances Street, NewtownardsBT23 7DN
Born March 1988
Director
Appointed 07 Dec 2023

YANG, Yayun

Active
44a Frances Street, NewtownardsBT23 7DN
Born August 2002
Director
Appointed 07 Dec 2023

NXUMALO, Nolwazi Zanenhlanhla

Resigned
44a Frances Street, NewtownardsBT23 7DN
Secretary
Appointed 01 Jan 2025
Resigned 01 Jan 2025

BIBI, Rukhsana

Resigned
Sharington Close, DudleyDY2 7HE
Born December 1974
Director
Appointed 07 Dec 2023
Resigned 04 Sept 2025

HUANG, Dezhi

Resigned
44a Frances Street, NewtownardsBT23 7DN
Born March 1988
Director
Appointed 07 Dec 2023
Resigned 07 Dec 2023

YANG, Yayun

Resigned
Suzhu Village, Hegou Village Committee, Kunming City650000
Born August 2002
Director
Appointed 07 Dec 2023
Resigned 07 Dec 2023

Persons with significant control

1

Ms Yayun Yang

Active
Suzhu Village, Hegou Village Committee, Kunming City650000
Born August 2002

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2023
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Dormant
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
5 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
18 July 2024
RP05RP05
Incorporation Company
7 December 2023
NEWINCIncorporation