Citic Telecom (UK) Limited LONDON


Citic Telecom (UK) started in year 2002 as Private Limited Company with registration number 04608401. The Citic Telecom (UK) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 5 New Street Square. Postal code: EC4A 3TW. Since Thu, 30th Dec 2010 Citic Telecom (UK) Limited is no longer carrying the name Citic Telecom 1616 (UK).

The firm has one director. Ching W., appointed on 1 February 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Citic Telecom (UK) Limited Address / Contact

Office Address 5 New Street Square
Town London
Post code EC4A 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04608401
Date of Incorporation Wed, 4th Dec 2002
Industry Other telecommunications activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Ching W.

Position: Director

Appointed: 01 February 2022

Dawei C.

Position: Director

Appointed: 28 February 2020

Resigned: 29 April 2022

Bing L.

Position: Director

Appointed: 06 August 2019

Resigned: 01 February 2022

Zhenhui L.

Position: Director

Appointed: 01 January 2015

Resigned: 28 February 2020

Tin C.

Position: Secretary

Appointed: 30 September 2008

Resigned: 25 March 2009

Tin C.

Position: Director

Appointed: 30 September 2008

Resigned: 06 August 2019

Kee Y.

Position: Director

Appointed: 30 September 2008

Resigned: 01 January 2015

Chi W.

Position: Secretary

Appointed: 05 June 2006

Resigned: 30 September 2008

Chi W.

Position: Director

Appointed: 17 March 2006

Resigned: 30 September 2008

Wei F.

Position: Director

Appointed: 17 March 2006

Resigned: 30 September 2008

Kwok L.

Position: Director

Appointed: 23 December 2005

Resigned: 17 March 2006

Bin L.

Position: Director

Appointed: 01 April 2005

Resigned: 23 December 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 2002

Resigned: 04 December 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 December 2002

Resigned: 04 December 2002

Tiejun H.

Position: Director

Appointed: 04 December 2002

Resigned: 01 April 2005

Tung H.

Position: Secretary

Appointed: 04 December 2002

Resigned: 05 June 2006

Tung H.

Position: Director

Appointed: 04 December 2002

Resigned: 17 March 2006

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we researched, there is Citic Telecom International Holdings Limited from Hong Kong, Hong Kong. The abovementioned PSC is classified as "a public company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Citic Telecom International Holdings Limited

25/F Citic Telecom Tower, 93 Kwai Fuk Road, Hong Kong, New Territorie, Hong Kong

Legal authority Hong Kong
Legal form Public Company
Country registered Hong Kong
Place registered Stock Exchange Of Hong Kong
Registration number 614630
Notified on 6 April 2016
Ceased on 18 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Citic Telecom 1616 (UK) December 30, 2010
China Motion (UK) June 17, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand49 28826 889617 742
Current Assets69 525261 6461 247 440
Debtors20 237234 757629 698
Other Debtors10 57024 600100 110
Property Plant Equipment7 7746 1974 665
Other
Accumulated Depreciation Impairment Property Plant Equipment293 599295 176296 708
Amounts Owed By Group Undertakings3 1192 908 
Amounts Owed To Group Undertakings2 921 3782 932 8843 285 379
Average Number Employees During Period232
Creditors2 967 0752 988 8243 336 449
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 9665 9665 966
Increase From Depreciation Charge For Year Property Plant Equipment 1 5771 532
Net Current Assets Liabilities-2 897 550-2 727 178-2 089 009
Other Creditors24 89755 94051 070
Property Plant Equipment Gross Cost301 373301 373 
Total Assets Less Current Liabilities-2 889 776-2 720 981-2 084 344
Trade Creditors Trade Payables20 800  
Trade Debtors Trade Receivables6 548207 249529 588

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 21st, August 2023
Free Download (9 pages)

Company search

Advertisements