AECHOO TECHNOLOGY CO. LTD

Register to unlock more data on OkredoRegister

AECHOO TECHNOLOGY CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09576147

Incorporation date

06/05/2015

Size

Dormant

Contacts

Registered address

Registered address

37 Croydon Road, Beckenham BR3 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2015)
dot icon12/03/2026
Registered office address changed from 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 37 Croydon Road Beckenham BR3 4AB on 2026-03-12
dot icon05/08/2025
Accounts for a dormant company made up to 2025-05-31
dot icon14/06/2025
Compulsory strike-off action has been discontinued
dot icon13/06/2025
Registered office address changed from PO Box 4385 09576147 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-06-13
dot icon03/06/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon15/04/2025
Compulsory strike-off action has been suspended
dot icon22/01/2025
Registered office address changed to PO Box 4385, 09576147 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-22
dot icon22/01/2025
Address of officer Mr Yun Huang changed to 09576147 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-22
dot icon22/01/2025
Address of officer J & C Business (Uk) Co., Ltd changed to 09576147 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-22
dot icon22/01/2025
Address of person with significant control Yun Huang changed to 09576147 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-22
dot icon06/09/2024
Accounts for a dormant company made up to 2024-05-31
dot icon07/05/2024
Termination of appointment of J & C Business (Uk) Co., Ltd as a secretary on 2024-05-07
dot icon07/05/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon23/08/2023
Accounts for a dormant company made up to 2023-05-31
dot icon23/05/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon17/08/2022
Accounts for a dormant company made up to 2022-05-31
dot icon07/05/2022
Secretary's details changed for J & C Business (Uk) Co., Ltd on 2022-05-07
dot icon07/05/2022
Secretary's details changed for J & C Business (Uk) Co., Ltd on 2022-05-07
dot icon07/05/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon26/03/2022
Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2022-03-26
dot icon03/12/2021
Accounts for a dormant company made up to 2021-05-31
dot icon14/05/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon27/10/2020
Accounts for a dormant company made up to 2020-05-31
dot icon06/05/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon16/10/2019
Accounts for a dormant company made up to 2019-05-31
dot icon23/04/2019
Secretary's details changed for J & C Business (Uk) Co., Ltd on 2019-04-23
dot icon23/04/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon04/03/2019
Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH on 2019-03-04
dot icon04/06/2018
Accounts for a dormant company made up to 2018-05-31
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon09/08/2017
Accounts for a dormant company made up to 2017-05-31
dot icon22/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon06/09/2016
Accounts for a dormant company made up to 2016-05-31
dot icon14/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon12/04/2016
Appointment of J & C Business (Uk) Co., Ltd as a secretary on 2016-04-08
dot icon12/04/2016
Registered office address changed from Regus House Highbridge Oxford Road Uxbridge Middlesex UB8 1HR United Kingdom to Rm 101, Maple House 118 High Street Purley London CR8 2AD on 2016-04-12
dot icon06/05/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
-
-
2023
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J&C BUSINESS (UK) CO., LIMITED
Corporate Secretary
08/04/2016 - 07/05/2024
2169
Huang, Yun
Director
06/05/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AECHOO TECHNOLOGY CO. LTD

AECHOO TECHNOLOGY CO. LTD is an(a) Active company incorporated on 06/05/2015 with the registered office located at 37 Croydon Road, Beckenham BR3 4AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AECHOO TECHNOLOGY CO. LTD?

toggle

AECHOO TECHNOLOGY CO. LTD is currently Active. It was registered on 06/05/2015 .

Where is AECHOO TECHNOLOGY CO. LTD located?

toggle

AECHOO TECHNOLOGY CO. LTD is registered at 37 Croydon Road, Beckenham BR3 4AB.

What does AECHOO TECHNOLOGY CO. LTD do?

toggle

AECHOO TECHNOLOGY CO. LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AECHOO TECHNOLOGY CO. LTD?

toggle

The latest filing was on 12/03/2026: Registered office address changed from 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 37 Croydon Road Beckenham BR3 4AB on 2026-03-12.