CHINESE BUSINESS SUPPORT LIMITED

Register to unlock more data on OkredoRegister

CHINESE BUSINESS SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04861127

Incorporation date

08/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

122 Bath Road, Cheltenham GL53 7JXCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2003)
dot icon28/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon05/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon19/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon27/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon18/11/2022
Change of details for Mr Sebastien Rozard as a person with significant control on 2022-11-18
dot icon18/11/2022
Change of details for Ms Lisha Cao as a person with significant control on 2022-11-18
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon25/02/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon19/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon29/06/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon21/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon14/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon23/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon11/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon23/07/2018
Registered office address changed from 3 Imperial Square Imperial Square Cheltenham Gloucestershire GL50 1QB England to 122 Bath Road Cheltenham GL53 7JX on 2018-07-23
dot icon11/06/2018
Amended total exemption small company accounts made up to 2016-08-31
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon27/07/2017
Registration of charge 048611270002, created on 2017-07-20
dot icon19/07/2017
Registration of charge 048611270001, created on 2017-07-17
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon16/06/2017
Amended total exemption small company accounts made up to 2016-08-31
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/10/2016
Confirmation statement made on 2016-09-04 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/04/2016
Registered office address changed from King's House 125 Promenade Cheltenham Gloucestershire GL50 1NW to 3 Imperial Square Imperial Square Cheltenham Gloucestershire GL50 1QB on 2016-04-22
dot icon13/02/2016
Amended total exemption small company accounts made up to 2014-08-31
dot icon03/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon03/09/2015
Registered office address changed from 1st Floor York House 353a Station Road Harrow Middlesex HA1 1LN to King's House 125 Promenade Cheltenham Gloucestershire GL50 1NW on 2015-09-03
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon04/09/2014
Secretary's details changed for Mr Sebastien Rozard on 2014-08-05
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/09/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon30/08/2013
Secretary's details changed for Mr Sebastien Rozard on 2013-08-20
dot icon30/08/2013
Termination of appointment of Sebastien Rozard as a secretary
dot icon30/08/2013
Secretary's details changed for Mr Sebastien Rozard on 2013-08-22
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/09/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon26/09/2011
Secretary's details changed for Mr Sebastien Rozard on 2011-09-06
dot icon26/09/2011
Director's details changed for Lisha Cao on 2011-09-06
dot icon26/09/2011
Secretary's details changed for Mr Sebastien Rozard on 2011-09-06
dot icon10/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon13/09/2010
Director's details changed for Mr Sebastien Rozard on 2010-06-01
dot icon13/09/2010
Director's details changed for Lisha Cao on 2010-06-01
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/08/2009
Return made up to 08/08/09; full list of members
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon21/08/2008
Return made up to 08/08/08; full list of members
dot icon21/08/2008
Director and secretary's change of particulars / sebastien rozard / 01/08/2008
dot icon27/06/2008
Registered office changed on 27/06/2008 from 114 chiswick high road london W4 1PU
dot icon06/06/2008
Capitals not rolled up
dot icon04/06/2008
Director appointed mr sebastien rozard
dot icon04/06/2008
Secretary appointed mr sebastien rozard
dot icon04/06/2008
Director's change of particulars / lisha cao / 02/06/2008
dot icon04/06/2008
Secretary's change of particulars / sebastien rozard / 02/06/2008
dot icon18/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon31/08/2007
Return made up to 08/08/07; full list of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/08/2006
Return made up to 08/08/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon17/08/2005
Return made up to 08/08/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon14/09/2004
Return made up to 08/08/04; full list of members
dot icon01/09/2004
Registered office changed on 01/09/04 from: 2 belle vue cottage chiswick mall london W4 2PP
dot icon08/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

3
2023
change arrow icon-79.49 % *

* during past year

Cash in Bank

£83,236.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
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
11
874.53K
-
0.00
173.47K
-
2022
7
1.02M
-
0.00
405.81K
-
2023
3
470.13K
-
0.00
83.24K
-
2023
3
470.13K
-
0.00
83.24K
-

Employees

2023

Employees

3 Descended-57 % *

Net Assets(GBP)

470.13K £Descended-53.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.24K £Descended-79.49 % *

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
Rozard, Sebastien
Director
12/05/2008 - Present
2
Cao, Lisha
Director
08/08/2003 - Present
6

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHINESE BUSINESS SUPPORT LIMITED

CHINESE BUSINESS SUPPORT LIMITED is an(a) Active company incorporated on 08/08/2003 with the registered office located at 122 Bath Road, Cheltenham GL53 7JX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHINESE BUSINESS SUPPORT LIMITED?

toggle

CHINESE BUSINESS SUPPORT LIMITED is currently Active. It was registered on 08/08/2003 .

Where is CHINESE BUSINESS SUPPORT LIMITED located?

toggle

CHINESE BUSINESS SUPPORT LIMITED is registered at 122 Bath Road, Cheltenham GL53 7JX.

What does CHINESE BUSINESS SUPPORT LIMITED do?

toggle

CHINESE BUSINESS SUPPORT LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does CHINESE BUSINESS SUPPORT LIMITED have?

toggle

CHINESE BUSINESS SUPPORT LIMITED had 3 employees in 2023.

What is the latest filing for CHINESE BUSINESS SUPPORT LIMITED?

toggle

The latest filing was on 28/07/2025: Confirmation statement made on 2025-07-18 with updates.