CHAMPAGNE COMMIE LIMITED

Register to unlock more data on OkredoRegister

CHAMPAGNE COMMIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03361693

Incorporation date

29/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

15 Marroway, Weston Turville, Aylesbury, Buckinghamshire HP22 5TQCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1997)
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon30/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/04/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon27/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon17/11/2020
Micro company accounts made up to 2020-03-31
dot icon30/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/04/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon31/05/2016
Secretary's details changed for Leigh Johnson on 2016-04-01
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/06/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon26/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon20/05/2012
Secretary's details changed for Leigh Johnson on 2012-04-01
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/06/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/05/2009
Return made up to 29/04/09; full list of members
dot icon24/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/06/2008
Return made up to 29/04/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/06/2007
Return made up to 29/04/07; full list of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/06/2006
Return made up to 29/04/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/07/2005
Return made up to 29/04/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/07/2004
Return made up to 29/04/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/06/2003
Return made up to 29/04/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/02/2003
Total exemption small company accounts made up to 2001-03-31
dot icon16/07/2002
Return made up to 29/04/02; full list of members
dot icon30/04/2002
Registered office changed on 30/04/02 from: 1 peterborough road harrow middlesex HA1 2AX
dot icon27/09/2001
Registered office changed on 27/09/01 from: 2-4 lambton place london W11 2SH
dot icon23/05/2001
Return made up to 29/04/01; full list of members
dot icon20/03/2001
Full accounts made up to 2000-03-31
dot icon23/05/2000
Return made up to 29/04/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon14/06/1999
Registered office changed on 14/06/99 from: 15 marroway weston turville aylesbury buckinghamshire HP22 5TQ
dot icon07/06/1999
Return made up to 29/04/99; no change of members
dot icon13/10/1998
Accounts for a small company made up to 1998-03-31
dot icon23/06/1998
Director resigned
dot icon23/06/1998
New secretary appointed
dot icon23/06/1998
Secretary resigned
dot icon17/06/1998
New director appointed
dot icon12/05/1998
Return made up to 29/04/98; full list of members
dot icon12/02/1998
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon08/12/1997
Certificate of change of name
dot icon19/05/1997
New secretary appointed
dot icon19/05/1997
New director appointed
dot icon19/05/1997
Registered office changed on 19/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/05/1997
Director resigned
dot icon19/05/1997
Secretary resigned
dot icon29/04/1997
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
31/03/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.80K
-
0.00
-
-
2022
1
10.46K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
29/04/1997 - 29/04/1997
16011
Lewis, Richard Keith
Director
10/06/1998 - Present
7
Turner, Christopher Robert
Secretary
07/05/1997 - 15/06/1998
4
LONDON LAW SERVICES LIMITED
Nominee Director
29/04/1997 - 29/04/1997
580
Johnson, Leigh
Director
07/05/1997 - 15/06/1998
-

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 CHAMPAGNE COMMIE LIMITED

CHAMPAGNE COMMIE LIMITED is an(a) Active company incorporated on 29/04/1997 with the registered office located at 15 Marroway, Weston Turville, Aylesbury, Buckinghamshire HP22 5TQ. There are currently 2 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 CHAMPAGNE COMMIE LIMITED?

toggle

CHAMPAGNE COMMIE LIMITED is currently Active. It was registered on 29/04/1997 .

Where is CHAMPAGNE COMMIE LIMITED located?

toggle

CHAMPAGNE COMMIE LIMITED is registered at 15 Marroway, Weston Turville, Aylesbury, Buckinghamshire HP22 5TQ.

What does CHAMPAGNE COMMIE LIMITED do?

toggle

CHAMPAGNE COMMIE LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CHAMPAGNE COMMIE LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for compulsory strike-off.