CHENG YI PARCEL LTD

Register to unlock more data on OkredoRegister

CHENG YI PARCEL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09406096

Incorporation date

26/01/2015

Size

Dormant

Contacts

Registered address

Registered address

167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2015)
dot icon07/04/2026
Address of officer Mr Peter Wen changed to 09406096 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-07
dot icon07/04/2026
Address of person with significant control Mr Peter Wen changed to 09406096 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-07
dot icon20/01/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon11/11/2025
Cessation of Robert Wilkinson as a person with significant control on 2025-05-03
dot icon11/11/2025
Appointment of Mr Peter Wen as a director on 2025-11-01
dot icon11/11/2025
Notification of Peter Wen as a person with significant control on 2025-11-01
dot icon11/11/2025
Termination of appointment of Xiaofei Cheng as a director on 2025-11-01
dot icon11/11/2025
Registered office address changed from G5 Imex Enterprise Park Wigwam Lane Nottingham NG15 7SZ England to 167-169 Great Portland Street London W1W 5PF on 2025-11-11
dot icon29/09/2025
Cessation of Xiao Fei Cheng as a person with significant control on 2022-01-01
dot icon10/09/2025
Notification of Robert Wilkinson as a person with significant control on 2025-01-20
dot icon10/09/2025
Change of details for Mr Xiao Fei Cheng as a person with significant control on 2025-01-01
dot icon02/05/2025
Cessation of Robert Wilkinson as a person with significant control on 2025-04-10
dot icon02/05/2025
Change of details for Mr Xiaofei Cheng as a person with significant control on 2025-04-10
dot icon02/05/2025
Statement of capital following an allotment of shares on 2025-04-10
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon18/03/2025
Cessation of Robert Wilkinson as a person with significant control on 2025-01-01
dot icon18/03/2025
Notification of Robert Wilkinson as a person with significant control on 2025-01-18
dot icon22/01/2025
Compulsory strike-off action has been discontinued
dot icon21/01/2025
Confirmation statement made on 2024-08-12 with no updates
dot icon21/01/2025
Accounts for a dormant company made up to 2024-01-31
dot icon15/11/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon13/11/2023
Accounts for a dormant company made up to 2023-01-31
dot icon01/11/2023
Compulsory strike-off action has been discontinued
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon31/10/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon05/12/2022
Change of details for Mr Xiaofei Cheng as a person with significant control on 2022-12-01
dot icon05/12/2022
Notification of Robert Wilkinson as a person with significant control on 2018-01-01
dot icon28/09/2022
Micro company accounts made up to 2022-01-31
dot icon22/09/2022
Confirmation statement made on 2022-08-12 with updates
dot icon25/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon05/08/2021
Micro company accounts made up to 2021-01-31
dot icon08/02/2021
Micro company accounts made up to 2020-01-31
dot icon14/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon12/08/2020
Change of details for Mr Xiaofei Cheng as a person with significant control on 2020-08-12
dot icon12/08/2020
Registered office address changed from Unit 26 Whitemoor Court Nottingham NG8 5BY England to G5 Imex Enterprise Park Wigwam Lane Nottingham NG15 7SZ on 2020-08-12
dot icon08/07/2020
Change of details for Mr Xiaofei Cheng as a person with significant control on 2020-05-01
dot icon28/06/2020
Notification of Xiaofei Cheng as a person with significant control on 2020-05-01
dot icon28/06/2020
Termination of appointment of Robert Wilkinson as a director on 2020-05-01
dot icon28/06/2020
Cessation of Robert Wilkinson as a person with significant control on 2020-05-01
dot icon28/06/2020
Appointment of Mr Xiaofei Cheng as a director on 2020-05-01
dot icon16/02/2020
Director's details changed for Mr Robert Wilkinson on 2020-01-11
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon11/02/2020
Cessation of Xiao Fei Cheng as a person with significant control on 2020-02-08
dot icon11/02/2020
Notification of Robert Wilkinson as a person with significant control on 2020-02-09
dot icon11/02/2020
Termination of appointment of Xiao Fei Cheng as a director on 2020-02-08
dot icon29/10/2019
Micro company accounts made up to 2019-01-31
dot icon15/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon04/10/2019
Appointment of Mr Robert Wilkinson as a director on 2019-10-01
dot icon12/01/2019
Compulsory strike-off action has been discontinued
dot icon11/01/2019
Total exemption full accounts made up to 2018-01-31
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon11/10/2018
Change of details for Mr Xiao Fei Cheng as a person with significant control on 2018-10-10
dot icon11/10/2018
Statement of capital following an allotment of shares on 2018-10-10
dot icon07/02/2018
Confirmation statement made on 2018-01-26 with updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/03/2017
Total exemption full accounts made up to 2016-01-31
dot icon11/02/2017
Compulsory strike-off action has been discontinued
dot icon08/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon27/12/2016
First Gazette notice for compulsory strike-off
dot icon25/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon26/01/2015
Registered office address changed from Unit 26 Whitemoor Court Nottingham NG8 5BY England to Unit 26 Whitemoor Court Nottingham NG8 5BY on 2015-01-26
dot icon26/01/2015
Registered office address changed from Glenwood Newstead Abbey Park Nottingham NG15 8GD England to Unit 26 Whitemoor Court Nottingham NG8 5BY on 2015-01-26
dot icon26/01/2015
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
31/01/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheng, Xiao Fei
Director
26/01/2015 - 08/02/2020
8
Mr Peter Wen
Director
01/11/2025 - Present
-
Wilkinson, Robert
Director
01/10/2019 - 01/05/2020
1
Cheng, Xiao Fei
Director
01/05/2020 - 01/11/2025
8

Persons with Significant Control

11
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 CHENG YI PARCEL LTD

CHENG YI PARCEL LTD is an(a) Active company incorporated on 26/01/2015 with the registered office located at 167-169 Great Portland Street, London W1W 5PF. 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 CHENG YI PARCEL LTD?

toggle

CHENG YI PARCEL LTD is currently Active. It was registered on 26/01/2015 .

Where is CHENG YI PARCEL LTD located?

toggle

CHENG YI PARCEL LTD is registered at 167-169 Great Portland Street, London W1W 5PF.

What does CHENG YI PARCEL LTD do?

toggle

CHENG YI PARCEL LTD operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for CHENG YI PARCEL LTD?

toggle

The latest filing was on 07/04/2026: Address of officer Mr Peter Wen changed to 09406096 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-07.