CHINESE ASSOCIATION OF WOKING

Register to unlock more data on OkredoRegister

CHINESE ASSOCIATION OF WOKING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05132321

Incorporation date

19/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Restwynde, Pyrford Woods Road, Woking GU22 8QRCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2004)
dot icon21/11/2025
Appointment of Ms Adela Shuk Man Shum as a director on 2025-11-15
dot icon30/09/2025
Termination of appointment of Chongjun Feng as a director on 2024-11-16
dot icon30/09/2025
Termination of appointment of Wai Yee Kwong as a director on 2024-11-16
dot icon06/08/2025
Termination of appointment of Adelina Berishaj as a secretary on 2025-08-04
dot icon06/08/2025
Termination of appointment of Adelina Berishaj as a director on 2025-08-04
dot icon06/08/2025
Appointment of Mrs Clara Chipping as a secretary on 2025-08-04
dot icon14/05/2025
Micro company accounts made up to 2024-08-31
dot icon13/05/2025
Appointment of Ms Jing Chang as a director on 2024-04-20
dot icon13/05/2025
Termination of appointment of Bin Li as a director on 2024-11-16
dot icon05/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon24/05/2024
Micro company accounts made up to 2023-08-31
dot icon02/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon26/04/2024
Appointment of Ms Adelina Berishaj as a director on 2024-04-20
dot icon26/04/2024
Appointment of Ms Jing Hu as a director on 2024-04-20
dot icon26/04/2024
Appointment of Ms Adelina Berishaj as a secretary on 2024-04-20
dot icon26/04/2024
Termination of appointment of Fang Hong Kong as a director on 2024-04-20
dot icon26/04/2024
Termination of appointment of Yue Li as a director on 2024-04-20
dot icon26/04/2024
Termination of appointment of Wai Yee Kwong as a secretary on 2024-04-20
dot icon22/05/2023
Micro company accounts made up to 2022-08-31
dot icon02/05/2023
Appointment of Miss Wai Yee Kwong as a director on 2023-04-26
dot icon20/04/2023
Appointment of Miss Wai Yee Kwong as a secretary on 2023-04-06
dot icon20/04/2023
Termination of appointment of Zhi Song as a director on 2023-04-06
dot icon20/04/2023
Termination of appointment of Kim Ping Lee as a director on 2023-04-06
dot icon20/04/2023
Termination of appointment of Xiaoyan Liu as a director on 2023-04-06
dot icon20/04/2023
Termination of appointment of Chongjun Feng as a secretary on 2023-04-06
dot icon20/04/2023
Appointment of Mr Bin Li as a director on 2023-04-06
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon25/05/2022
Micro company accounts made up to 2021-08-31
dot icon17/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon06/02/2022
Appointment of Mr Zhi Song as a director on 2022-01-29
dot icon05/02/2022
Appointment of Mr Anthony Roger James as a director on 2022-01-29
dot icon05/02/2022
Appointment of Ms Yue Li as a director on 2022-01-29
dot icon05/02/2022
Appointment of Ms Chongjun Feng as a director on 2022-01-29
dot icon05/02/2022
Termination of appointment of Michelle Wai Man \Wong as a director on 2022-01-29
dot icon05/02/2022
Termination of appointment of Jianyong Niu as a director on 2022-01-29
dot icon05/02/2022
Termination of appointment of Jeanette Agatha Wei Chu Ho as a director on 2022-01-29
dot icon05/02/2022
Appointment of Ms Chongjun Feng as a secretary on 2022-01-29
dot icon05/02/2022
Termination of appointment of Mei Ping Cheung as a director on 2022-01-29
dot icon05/02/2022
Termination of appointment of Jianyong Niu as a secretary on 2022-01-29
dot icon04/02/2022
Registered office address changed from 9 Hillary Crescent Walton-on-Thames KT12 2DE England to Restwynde Pyrford Woods Road Woking GU22 8QR on 2022-02-04
dot icon04/02/2022
Termination of appointment of Clara Chipping as a director on 2021-11-06
dot icon11/05/2021
Micro company accounts made up to 2020-08-31
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon12/10/2020
Appointment of Mrs Michelle Wai Man \Wong as a director on 2020-09-12
dot icon24/09/2020
Termination of appointment of Qinmin Zhang as a director on 2020-09-12
dot icon24/09/2020
Appointment of Mrs Qinmin Zhang as a director on 2020-09-12
dot icon23/09/2020
Appointment of Mr Qinmin Zhang as a director on 2020-09-12
dot icon23/09/2020
Appointment of Mrs Xiaoyan Liu as a director on 2020-09-12
dot icon23/09/2020
Termination of appointment of Anthony Roger James as a director on 2020-09-12
dot icon05/06/2020
Micro company accounts made up to 2019-08-31
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon14/12/2019
Appointment of Mr Anthony Roger James as a director on 2019-12-07
dot icon26/10/2019
Appointment of Mr Jianyong Niu as a secretary on 2019-10-26
dot icon26/10/2019
Termination of appointment of Zhi Song as a director on 2019-10-22
dot icon26/10/2019
Termination of appointment of Yu Zhang as a director on 2019-10-26
dot icon26/10/2019
Termination of appointment of Yu Zhang as a secretary on 2019-10-26
dot icon01/07/2019
Appointment of Mr Jianyong Niu as a director on 2019-06-22
dot icon19/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon07/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/04/2019
Appointment of Ms Mei Ping Cheung as a director on 2018-09-04
dot icon17/04/2019
Termination of appointment of Mei Ping Cheung as a director on 2018-08-02
dot icon24/10/2018
Amended total exemption full accounts made up to 2017-08-31
dot icon13/10/2018
Appointment of Mrs Clara Chipping as a director on 2018-09-04
dot icon22/09/2018
Director's details changed for Mr Zhi Song on 2018-09-22
dot icon22/09/2018
Appointment of Mrs Kim Ping Lee as a director on 2018-09-04
dot icon17/09/2018
Appointment of Mrs. Jeanette Agatha Wei Chu Ho as a director on 2018-09-04
dot icon17/09/2018
Appointment of Mr Zhi Song as a director on 2018-09-04
dot icon11/09/2018
Appointment of Mr Yu Zhang as a secretary on 2018-09-04
dot icon11/09/2018
Appointment of Mr Yu Zhang as a director on 2018-09-04
dot icon10/09/2018
Termination of appointment of Tak Ha Wong as a director on 2018-07-22
dot icon10/09/2018
Termination of appointment of Tak Ha Wong as a secretary on 2018-07-22
dot icon10/09/2018
Registered office address changed from 5 Lime Grove Woking GU22 9PW England to 9 Hillary Crescent Walton-on-Thames KT12 2DE on 2018-09-10
dot icon10/09/2018
Termination of appointment of Man Wai Cheung as a director on 2018-07-22
dot icon06/07/2018
Termination of appointment of Caixia He as a director on 2018-07-06
dot icon06/07/2018
Termination of appointment of Caixia He as a director on 2018-07-06
dot icon06/07/2018
Termination of appointment of Caixia He as a director on 2018-07-06
dot icon06/07/2018
Termination of appointment of Helen Tao as a director on 2018-07-06
dot icon06/07/2018
Termination of appointment of Jeanette Agatha Wei Chu Ho as a director on 2018-07-06
dot icon06/07/2018
Termination of appointment of Clara Chipping as a director on 2018-07-06
dot icon06/07/2018
Termination of appointment of Candy Fisher as a director on 2018-07-06
dot icon06/07/2018
Registered office address changed from 16 East Meads Guildford GU2 7SP England to 5 Lime Grove Woking GU22 9PW on 2018-07-06
dot icon14/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon20/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon27/11/2017
Termination of appointment of Joy Wumei Weng as a director on 2017-11-25
dot icon06/07/2017
Appointment of Mr Man Wai Cheung as a director on 2017-07-01
dot icon06/07/2017
Registered office address changed from 16 East Meads Guildford GU2 7SP England to 16 East Meads Guildford GU2 7SP on 2017-07-06
dot icon06/07/2017
Director's details changed for Ms Anita Chi Wai Ho on 2017-07-06
dot icon06/07/2017
Termination of appointment of Yang Lu as a director on 2017-07-01
dot icon06/07/2017
Termination of appointment of Michelle Wong as a director on 2017-07-01
dot icon06/07/2017
Appointment of Ms Mei Ping Cheung as a director on 2017-07-01
dot icon06/07/2017
Registered office address changed from 10 Clandon Road Guildford Surrey GU1 2DR to 16 East Meads Guildford GU2 7SP on 2017-07-06
dot icon23/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon23/05/2017
Micro company accounts made up to 2016-08-31
dot icon25/10/2016
Director's details changed for Ms Wu Mei Weng on 2016-10-21
dot icon19/10/2016
Appointment of Ms Tak Ha Wong as a director on 2016-09-24
dot icon16/10/2016
Director's details changed for Miss Caixia He on 2016-10-16
dot icon16/10/2016
Appointment of Ms Tak Ha Wong as a secretary on 2016-09-24
dot icon16/10/2016
Termination of appointment of Shijun He as a director on 2016-09-24
dot icon16/10/2016
Termination of appointment of Yanwen Deng as a director on 2016-09-24
dot icon16/10/2016
Termination of appointment of Shijun He as a secretary on 2016-09-24
dot icon21/05/2016
Micro company accounts made up to 2015-08-31
dot icon21/05/2016
Annual return made up to 2016-05-19 no member list
dot icon06/07/2015
Appointment of Miss Shijun He as a secretary on 2015-06-20
dot icon06/07/2015
Termination of appointment of Clara Chipping as a secretary on 2015-06-20
dot icon06/07/2015
Appointment of Miss Caixia He as a director on 2015-06-20
dot icon28/06/2015
Appointment of Dr Shijun He as a director on 2015-06-20
dot icon28/06/2015
Appointment of Mrs Yanwen Deng as a director on 2015-06-20
dot icon28/06/2015
Termination of appointment of Zhuyao Zhang as a director on 2015-06-20
dot icon28/06/2015
Termination of appointment of Zhi Song as a director on 2015-06-20
dot icon28/06/2015
Termination of appointment of Hong Li as a director on 2015-06-20
dot icon28/06/2015
Termination of appointment of Kim Ping Lee as a director on 2015-06-20
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/05/2015
Annual return made up to 2015-05-19 no member list
dot icon11/08/2014
Director's details changed for Zhi Song on 2010-08-10
dot icon11/08/2014
Appointment of Mrs Candy Fisher as a director on 2014-07-15
dot icon25/06/2014
Appointment of Ms Yang Lu as a director
dot icon25/06/2014
Appointment of Mrs Fang Hong Kong as a director
dot icon25/06/2014
Termination of appointment of Chui Man as a director
dot icon25/06/2014
Termination of appointment of Candy Fisher as a director
dot icon20/05/2014
Annual return made up to 2014-05-19 no member list
dot icon20/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/11/2013
Registered office address changed from 21 Coresbrook Way Knaphill Woking Surrey GU21 2TR United Kingdom on 2013-11-05
dot icon05/11/2013
Director's details changed for Mrs Michelle Wong on 2013-06-08
dot icon12/08/2013
Appointment of Ms Wu Mei Weng as a director
dot icon08/08/2013
Appointment of Mr Chui Loung Man as a director
dot icon17/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon17/06/2013
Annual return made up to 2013-05-19 no member list
dot icon16/06/2013
Termination of appointment of Yan Chen as a director
dot icon16/06/2013
Termination of appointment of John Washbrook as a director
dot icon16/06/2013
Termination of appointment of Jackie Ho as a director
dot icon16/06/2013
Termination of appointment of Peat Chan as a director
dot icon08/09/2012
Appointment of Mr John Washbrook as a director
dot icon08/09/2012
Appointment of Miss Helen Tao as a director
dot icon08/09/2012
Appointment of Miss Hong Li as a director
dot icon08/09/2012
Termination of appointment of Helen Tai as a director
dot icon08/09/2012
Termination of appointment of Anthony James as a director
dot icon21/05/2012
Annual return made up to 2012-05-19 no member list
dot icon19/05/2012
Director's details changed for Mrs Candy Fisher on 2012-05-19
dot icon14/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon09/07/2011
Appointment of Mrs Candy Fisher as a director
dot icon30/06/2011
Appointment of Mrs Jeanette Ho as a director
dot icon30/06/2011
Appointment of Ms Peat Chan as a director
dot icon30/06/2011
Appointment of Mrs Michelle Wong as a director
dot icon30/06/2011
Appointment of Ms Jackie Ho as a director
dot icon16/06/2011
Appointment of Mrs Clara Chipping as a director
dot icon16/06/2011
Annual return made up to 2011-05-19 no member list
dot icon14/06/2011
Appointment of Mrs Clara Chipping as a secretary
dot icon14/06/2011
Termination of appointment of Anbin Wang as a director
dot icon10/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon14/06/2010
Annual return made up to 2010-05-19 no member list
dot icon14/06/2010
Director's details changed for Zhi Song on 2010-05-19
dot icon14/06/2010
Director's details changed for Ms Anita Chi Wai Ho on 2010-05-19
dot icon14/06/2010
Director's details changed for Dr. Yan Ling Chen on 2010-05-19
dot icon14/06/2010
Director's details changed for Dr. Zhuyao Zhang on 2010-05-19
dot icon14/06/2010
Director's details changed for Dr. Anbin Wang on 2010-05-19
dot icon14/06/2010
Director's details changed for Ms Helen Tai on 2010-05-19
dot icon01/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon15/03/2010
Registered office address changed from 27 Romayne Close Farnborough Hampshire GU14 8PB on 2010-03-15
dot icon15/03/2010
Termination of appointment of Miu Ho as a director
dot icon26/02/2010
Appointment of Ms Susie Sau-Ching Jamieson as a director
dot icon25/10/2009
Termination of appointment of Jeremy Dowding as a director
dot icon15/07/2009
Director appointed zhi song
dot icon15/07/2009
Director appointed dr. Yanling chen
dot icon15/07/2009
Director appointed ms helen tai
dot icon15/07/2009
Appointment terminated director susie jamieson
dot icon15/07/2009
Director appointed dr. Zhuyao zhang
dot icon15/07/2009
Director appointed dr. Anbin wang
dot icon15/07/2009
Director appointed ms. Kim ping lee
dot icon15/07/2009
Appointment terminated director qinmin zhang
dot icon15/07/2009
Appointment terminated director susan hawken
dot icon15/07/2009
Appointment terminated director swee poh
dot icon15/07/2009
Appointment terminated director emma haleem
dot icon15/07/2009
Appointment terminated director chew di paola
dot icon15/07/2009
Appointment terminated director yen pasini
dot icon15/07/2009
Appointment terminated director meng chan
dot icon11/07/2009
Director appointed miu tai ho
dot icon11/07/2009
Appointment terminated secretary miu ho
dot icon11/07/2009
Registered office changed on 11/07/2009 from 74 armadale road goldsworth park woking surrey GU21 3LD
dot icon24/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon15/06/2009
Annual return made up to 19/05/09
dot icon13/06/2009
Appointment terminated director jinfu li
dot icon18/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon09/06/2008
Annual return made up to 19/05/08
dot icon05/05/2008
Director appointed mr jeremy dowding
dot icon24/04/2008
Director appointed ms anita chi wai ho
dot icon24/04/2008
Director appointed mrs yen cheng pasini
dot icon24/04/2008
Director appointed mr anthony roger james
dot icon24/04/2008
Appointment terminated director seok horton
dot icon13/12/2007
Director resigned
dot icon13/12/2007
Director resigned
dot icon13/12/2007
Director resigned
dot icon04/09/2007
Director resigned
dot icon11/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon01/06/2007
Director's particulars changed
dot icon01/06/2007
Annual return made up to 19/05/07
dot icon01/06/2007
Director resigned
dot icon09/03/2007
New director appointed
dot icon09/03/2007
New director appointed
dot icon17/02/2007
Registered office changed on 17/02/07 from: 14 basset close new haw addlestone surrey KT15 3AH
dot icon17/02/2007
Director resigned
dot icon17/02/2007
Director resigned
dot icon17/02/2007
Director resigned
dot icon17/02/2007
Secretary resigned
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New secretary appointed
dot icon16/02/2007
New director appointed
dot icon01/06/2006
Annual return made up to 19/05/06
dot icon01/06/2006
Secretary resigned
dot icon01/06/2006
New secretary appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon10/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon23/12/2005
Director's particulars changed
dot icon23/05/2005
Annual return made up to 19/05/05
dot icon23/05/2005
Director's particulars changed
dot icon10/05/2005
Accounting reference date extended from 31/05/05 to 31/08/05
dot icon08/07/2004
New director appointed
dot icon08/07/2004
New director appointed
dot icon19/05/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
155.29K
-
0.00
-
-
2022
0
154.17K
-
0.00
-
-
2022
0
154.17K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

154.17K £Descended-0.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zhang, Qinmin
Director
12/09/2020 - Present
2
Li, Yue
Director
29/01/2022 - 20/04/2024
2
Li, Bin
Director
06/04/2023 - 16/11/2024
9
Feng, Chongjun
Director
29/01/2022 - 16/11/2024
5
Mrs Kim Ping Lee
Director
04/09/2018 - 06/04/2023
8

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 CHINESE ASSOCIATION OF WOKING

CHINESE ASSOCIATION OF WOKING is an(a) Active company incorporated on 19/05/2004 with the registered office located at Restwynde, Pyrford Woods Road, Woking GU22 8QR. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHINESE ASSOCIATION OF WOKING?

toggle

CHINESE ASSOCIATION OF WOKING is currently Active. It was registered on 19/05/2004 .

Where is CHINESE ASSOCIATION OF WOKING located?

toggle

CHINESE ASSOCIATION OF WOKING is registered at Restwynde, Pyrford Woods Road, Woking GU22 8QR.

What does CHINESE ASSOCIATION OF WOKING do?

toggle

CHINESE ASSOCIATION OF WOKING operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CHINESE ASSOCIATION OF WOKING?

toggle

The latest filing was on 21/11/2025: Appointment of Ms Adela Shuk Man Shum as a director on 2025-11-15.