BENQ UK LIMITED

Register to unlock more data on OkredoRegister

BENQ UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03462488

Incorporation date

07/11/1997

Size

Full

Contacts

Registered address

Registered address

14th Floor 33 Cavendish Square, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1997)
dot icon05/01/2026
Confirmation statement made on 2025-11-07 with no updates
dot icon08/12/2025
Termination of appointment of Shuhsiu Hsu as a secretary on 2025-11-26
dot icon08/12/2025
Appointment of Mr Cheng-Yueh Wu as a secretary on 2025-11-26
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon15/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon05/11/2024
Full accounts made up to 2023-12-31
dot icon30/08/2024
Termination of appointment of Wen-Der Lee as a director on 2024-08-30
dot icon30/08/2024
Appointment of Mr Yuan-Fu Huang as a director on 2024-08-30
dot icon03/07/2024
Termination of appointment of Er-an Chu as a director on 2024-07-01
dot icon02/07/2024
Appointment of Mr Shih-Chieh Wu as a director on 2024-07-01
dot icon09/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon14/04/2023
Appointment of Mrs Shuhsiu Hsu as a secretary on 2023-04-14
dot icon14/04/2023
Termination of appointment of Yichen Chang as a secretary on 2023-04-14
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon04/08/2021
Registered office address changed from 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-04
dot icon16/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon24/10/2020
Termination of appointment of Chia Hao Hsu as a secretary on 2020-10-13
dot icon23/10/2020
Appointment of Miss Yichen Chang as a secretary on 2020-10-13
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon19/09/2019
Full accounts made up to 2018-12-31
dot icon13/09/2019
-
dot icon03/07/2019
Appointment of Mr Royce James Lye as a director on 2019-05-14
dot icon02/07/2019
Termination of appointment of Yichen Chang as a director on 2019-05-14
dot icon13/12/2018
Confirmation statement made on 2018-11-07 with updates
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon06/04/2018
Appointment of Miss Yichen Chang as a director on 2018-03-26
dot icon06/04/2018
Appointment of Mr Er-an Chu as a director on 2018-03-26
dot icon03/04/2018
Termination of appointment of Pao-Hsin Wang as a director on 2018-03-13
dot icon05/01/2018
Confirmation statement made on 2017-11-07 with updates
dot icon06/09/2017
Full accounts made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon17/09/2016
Full accounts made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon14/07/2015
Appointment of Mr Pao-Hsin Wang as a director on 2015-07-01
dot icon14/07/2015
Termination of appointment of Duen-Horng Lee as a director on 2015-07-01
dot icon14/07/2015
Termination of appointment of Bo Joakim Carl Cramer as a director on 2015-07-01
dot icon25/06/2015
Full accounts made up to 2014-12-30
dot icon19/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon21/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon20/11/2013
Secretary's details changed for Chia Hao Hsu on 2013-11-06
dot icon20/11/2013
Director's details changed for Wen-Der Lee on 2013-11-06
dot icon20/11/2013
Director's details changed for Duen-Horng Lee on 2013-11-06
dot icon19/11/2013
Termination of appointment of Stefan Dahlqvist as a director
dot icon19/11/2013
Appointment of Bo Joakim Carl Cramer as a director
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-11-07 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon24/08/2011
Full accounts made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2010-11-07 with full list of shareholders
dot icon08/02/2011
Termination of appointment of Ko-Yung Yu as a director
dot icon08/02/2011
Termination of appointment of Hsi-Hua Lee as a director
dot icon08/02/2011
Appointment of Stefan Dahlqvist as a director
dot icon08/02/2011
Appointment of Duen-Horng Lee as a director
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-11-07 with full list of shareholders
dot icon08/07/2009
Full accounts made up to 2008-12-31
dot icon20/03/2009
Compulsory strike-off action has been discontinued
dot icon18/03/2009
Return made up to 07/11/08; full list of members
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon03/06/2008
Full accounts made up to 2007-12-31
dot icon14/12/2007
Return made up to 07/11/07; full list of members
dot icon01/10/2007
Full accounts made up to 2006-12-31
dot icon04/12/2006
Return made up to 07/11/06; full list of members
dot icon11/08/2006
Full accounts made up to 2005-12-31
dot icon17/11/2005
Return made up to 07/11/05; full list of members
dot icon01/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/04/2005
Secretary resigned
dot icon01/04/2005
New secretary appointed
dot icon22/11/2004
Return made up to 07/11/04; full list of members
dot icon15/10/2004
Full accounts made up to 2003-12-31
dot icon25/11/2003
Return made up to 07/11/03; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon06/12/2002
Return made up to 07/11/02; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon11/02/2002
Certificate of change of name
dot icon15/11/2001
Return made up to 07/11/01; full list of members
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon21/08/2001
Secretary resigned
dot icon21/08/2001
New secretary appointed
dot icon27/11/2000
Certificate of change of name
dot icon20/11/2000
Return made up to 07/11/00; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon13/09/2000
Secretary resigned
dot icon13/09/2000
New secretary appointed
dot icon31/08/2000
New director appointed
dot icon23/08/2000
Director resigned
dot icon23/08/2000
Director resigned
dot icon23/08/2000
New director appointed
dot icon23/08/2000
New director appointed
dot icon19/01/2000
Particulars of mortgage/charge
dot icon14/12/1999
Return made up to 07/11/99; full list of members
dot icon05/11/1999
Particulars of mortgage/charge
dot icon05/10/1999
Full accounts made up to 1998-12-31
dot icon16/09/1999
Ad 28/12/98--------- £ si 299998@1
dot icon08/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon06/05/1999
Return made up to 07/11/98; full list of members
dot icon06/05/1999
New director appointed
dot icon01/02/1999
Ad 28/12/98--------- £ si 300000@1=300000 £ ic 2/300002
dot icon17/09/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon17/11/1997
Registered office changed on 17/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon17/11/1997
New secretary appointed
dot icon17/11/1997
New director appointed
dot icon17/11/1997
Director resigned
dot icon17/11/1997
Secretary resigned
dot icon07/11/1997
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
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chang, Chin-Yuan
Secretary
07/11/1997 - 01/03/2000
-
Ho, Chin-Yuan
Director
03/11/1998 - 01/03/2000
-
Hung, Chung-Yao
Director
07/11/1997 - 01/03/2000
-
Chang, Yichen
Director
26/03/2018 - 14/05/2019
-
Liu, Ta Wen
Secretary
01/05/2001 - 01/02/2005
-

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 BENQ UK LIMITED

BENQ UK LIMITED is an(a) Active company incorporated on 07/11/1997 with the registered office located at 14th Floor 33 Cavendish Square, London W1G 0PW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENQ UK LIMITED?

toggle

BENQ UK LIMITED is currently Active. It was registered on 07/11/1997 .

Where is BENQ UK LIMITED located?

toggle

BENQ UK LIMITED is registered at 14th Floor 33 Cavendish Square, London W1G 0PW.

What does BENQ UK LIMITED do?

toggle

BENQ UK LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for BENQ UK LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-11-07 with no updates.