CHINACORP LIMITED

Register to unlock more data on OkredoRegister

CHINACORP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03231143

Incorporation date

30/07/1996

Size

Full

Contacts

Registered address

Registered address

9 Bonhill Street, London EC2A 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1996)
dot icon07/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon29/10/2025
Director's details changed for Mr Mark Andrew St Clair Stewart on 2025-08-27
dot icon21/10/2025
Re-registration of Memorandum and Articles
dot icon21/10/2025
Resolutions
dot icon21/10/2025
Certificate of re-registration from Public Limited Company to Private
dot icon21/10/2025
Re-registration from a public company to a private limited company
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon19/06/2025
Full accounts made up to 2024-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon27/06/2024
Full accounts made up to 2023-12-31
dot icon10/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon29/06/2023
Full accounts made up to 2022-12-31
dot icon05/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon28/06/2022
Full accounts made up to 2021-12-31
dot icon05/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon28/06/2021
Full accounts made up to 2020-12-31
dot icon04/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon30/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon15/06/2020
Full accounts made up to 2019-12-31
dot icon16/12/2019
Termination of appointment of Derrick Lloyd Davies as a director on 2019-11-21
dot icon16/12/2019
Appointment of Mr Cameron James Imrie Stewart as a director on 2019-12-16
dot icon26/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon20/05/2019
Full accounts made up to 2018-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon11/06/2018
Full accounts made up to 2017-12-31
dot icon02/03/2018
Withdrawal of a person with significant control statement on 2018-03-02
dot icon01/08/2017
Notification of Mark Andrew St Clair Stewart as a person with significant control on 2016-10-01
dot icon01/08/2017
Confirmation statement made on 2017-07-23 with updates
dot icon18/06/2017
Full accounts made up to 2016-12-31
dot icon28/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon17/09/2015
Auditor's resignation
dot icon13/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon03/08/2015
Full accounts made up to 2014-12-31
dot icon13/05/2015
Registered office address changed from , Prince Consort House, Albert Embankment, London, SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 2015-05-13
dot icon06/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon20/03/2014
Full accounts made up to 2013-12-31
dot icon29/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon30/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon02/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon02/08/2011
Director's details changed for Mr Mark Andrew St Clair Stewart on 2011-07-23
dot icon02/08/2011
Secretary's details changed for Mark Andrew St Clair Stewart on 2011-07-22
dot icon17/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon11/08/2010
Annual return made up to 2010-07-23
dot icon20/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/08/2009
Return made up to 23/07/09; full list of members
dot icon14/08/2009
Nc dec already adjusted 27/07/09
dot icon31/07/2009
Certificate of re-registration from Private to Public Limited Company
dot icon31/07/2009
Application rereg as PLC
dot icon31/07/2009
Re-registration of Memorandum and Articles
dot icon31/07/2009
Auditor's report
dot icon31/07/2009
Auditor's statement
dot icon31/07/2009
Declaration rereg as PLC
dot icon31/07/2009
Balance Sheet
dot icon31/07/2009
Resolutions
dot icon22/07/2009
Memorandum and Articles of Association
dot icon22/07/2009
Min detail amend capital eff 16/07/09
dot icon22/07/2009
Statement by directors
dot icon22/07/2009
Solvency statement dated 16/07/09
dot icon22/07/2009
Resolutions
dot icon20/07/2009
Appointment terminated director stephen robinson
dot icon24/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon17/06/2009
Resolutions
dot icon17/06/2009
Certificate of re-registration from Public Limited Company to Private
dot icon17/06/2009
Re-registration of Memorandum and Articles
dot icon17/06/2009
Application for reregistration from PLC to private
dot icon02/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon05/08/2008
Return made up to 23/07/08; full list of members
dot icon11/02/2008
Ad 21/12/07--------- £ si 150000@1=150000 £ ic 850000/1000000
dot icon15/08/2007
Return made up to 23/07/07; full list of members
dot icon14/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon17/08/2006
Return made up to 30/07/06; full list of members
dot icon16/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon10/08/2005
Return made up to 30/07/05; full list of members
dot icon05/08/2005
Full accounts made up to 2004-12-31
dot icon06/08/2004
Return made up to 30/07/04; full list of members
dot icon23/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon23/07/2003
Return made up to 30/07/03; full list of members
dot icon10/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon01/11/2002
Registered office changed on 01/11/02 from:\c/o price firman & co, prince consort house, albert embankment, london SE1 7JT
dot icon05/08/2002
Return made up to 30/07/02; full list of members
dot icon18/03/2002
Group of companies' accounts made up to 2001-12-31
dot icon08/11/2001
Secretary's particulars changed;director's particulars changed
dot icon02/08/2001
Return made up to 30/07/01; full list of members
dot icon13/04/2001
Full group accounts made up to 2000-12-31
dot icon13/02/2001
Ad 01/12/00--------- £ si 100000@1=100000 £ ic 750000/850000
dot icon04/08/2000
Return made up to 30/07/00; full list of members
dot icon09/06/2000
Full group accounts made up to 1999-12-31
dot icon20/01/2000
Ad 16/12/99--------- £ si 250000@1=250000 £ ic 500000/750000
dot icon20/01/2000
Resolutions
dot icon20/01/2000
£ nc 500000/1000000 16/12/99
dot icon18/08/1999
Return made up to 30/07/99; change of members
dot icon18/08/1999
Director's particulars changed
dot icon12/05/1999
Full group accounts made up to 1998-12-31
dot icon18/08/1998
Return made up to 30/07/98; full list of members
dot icon08/04/1998
Full group accounts made up to 1997-12-31
dot icon05/01/1998
Memorandum and Articles of Association
dot icon05/01/1998
Ad 16/12/97--------- £ si 200000@1=200000 £ ic 300000/500000
dot icon05/01/1998
Miscellaneous
dot icon05/01/1998
Resolutions
dot icon05/01/1998
Resolutions
dot icon05/01/1998
Resolutions
dot icon05/01/1998
Resolutions
dot icon05/01/1998
£ nc 300000/500000 16/12/97
dot icon04/08/1997
Return made up to 30/07/97; full list of members
dot icon21/05/1997
Accounting reference date extended from 31/07/97 to 31/12/97
dot icon28/11/1996
Certificate of re-registration from Private to Public Limited Company
dot icon28/11/1996
Re-registration of Memorandum and Articles
dot icon28/11/1996
Auditor's statement
dot icon28/11/1996
Auditor's report
dot icon28/11/1996
Balance Sheet
dot icon28/11/1996
Declaration on reregistration from private to PLC
dot icon28/11/1996
Application for reregistration from private to PLC
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Resolutions
dot icon22/11/1996
Resolutions
dot icon22/11/1996
Resolutions
dot icon22/11/1996
Resolutions
dot icon21/11/1996
Ad 04/11/96--------- £ si 299898@1=299898 £ ic 102/300000
dot icon21/11/1996
£ nc 1000/300000 04/11/96
dot icon21/11/1996
Ad 04/11/96--------- £ si 100@1=100 £ ic 2/102
dot icon10/09/1996
New director appointed
dot icon05/09/1996
Registered office changed on 05/09/96 from:\classic house, 174-180 old street, london, EC1V 9BP
dot icon03/09/1996
Resolutions
dot icon03/09/1996
New director appointed
dot icon03/09/1996
New secretary appointed;new director appointed
dot icon03/09/1996
Director resigned
dot icon03/09/1996
Secretary resigned
dot icon30/07/1996
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
29/10/2026
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)
2021
2
1.21M
-
0.00
1.65M
-
2022
4
1.17M
-
0.00
369.15K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Mark Andrew St Clair
Director
27/08/1996 - Present
17
WATERLOW NOMINEES LIMITED
Nominee Director
30/07/1996 - 27/08/1996
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
30/07/1996 - 27/08/1996
38039
Robinson, Stephen David
Director
27/08/1996 - 30/06/2009
8
Davies, Derrick Lloyd
Director
28/08/1996 - 21/11/2019
4

Persons with Significant Control

2
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 CHINACORP LIMITED

CHINACORP LIMITED is an(a) Active company incorporated on 30/07/1996 with the registered office located at 9 Bonhill Street, London EC2A 4DJ. There are currently 3 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 CHINACORP LIMITED?

toggle

CHINACORP LIMITED is currently Active. It was registered on 30/07/1996 .

Where is CHINACORP LIMITED located?

toggle

CHINACORP LIMITED is registered at 9 Bonhill Street, London EC2A 4DJ.

What does CHINACORP LIMITED do?

toggle

CHINACORP LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHINACORP LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-29 with no updates.