CHAMPAGNE PEOPLE LIMITED

Register to unlock more data on OkredoRegister

CHAMPAGNE PEOPLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05065743

Incorporation date

08/03/2004

Size

Dormant

Contacts

Registered address

Registered address

2 Tagwell Road, Droitwich Spa, Worcestershire WR9 7BNCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2004)
dot icon09/12/2025
Compulsory strike-off action has been discontinued
dot icon08/12/2025
Accounts for a dormant company made up to 2024-04-01
dot icon08/12/2025
Confirmation statement made on 2025-10-27 with updates
dot icon08/12/2025
Accounts for a dormant company made up to 2025-04-01
dot icon18/07/2025
Compulsory strike-off action has been suspended
dot icon10/06/2025
First Gazette notice for compulsory strike-off
dot icon18/01/2025
Compulsory strike-off action has been discontinued
dot icon15/01/2025
Accounts for a dormant company made up to 2023-03-31
dot icon15/01/2025
Confirmation statement made on 2024-10-27 with no updates
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon09/01/2024
Compulsory strike-off action has been discontinued
dot icon08/01/2024
Accounts for a dormant company made up to 2022-03-31
dot icon08/01/2024
Confirmation statement made on 2023-10-27 with no updates
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon06/01/2023
Compulsory strike-off action has been discontinued
dot icon05/01/2023
Accounts for a dormant company made up to 2021-03-31
dot icon05/01/2023
Termination of appointment of Rajesh Patel as a director on 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-10-27 with no updates
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon28/10/2021
Micro company accounts made up to 2020-03-31
dot icon28/10/2021
Compulsory strike-off action has been discontinued
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with updates
dot icon27/10/2021
Cessation of Rajesh Subhashbhai Patel as a person with significant control on 2021-09-20
dot icon27/10/2021
Notification of Meesha Patel as a person with significant control on 2021-09-20
dot icon27/10/2021
Appointment of Mrs Meesha Patel as a director on 2021-09-20
dot icon08/09/2021
Compulsory strike-off action has been suspended
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon30/03/2021
Previous accounting period shortened from 2020-09-30 to 2020-03-31
dot icon29/03/2021
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon18/05/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon04/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon28/02/2020
Micro company accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-08 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/07/2013
Satisfaction of charge 1 in full
dot icon30/05/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon05/06/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon26/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon25/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon13/03/2010
Director's details changed for Rajesh Patel on 2010-03-08
dot icon24/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 08/03/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 08/03/08; full list of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 08/03/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/04/2006
Return made up to 08/03/06; full list of members
dot icon04/04/2006
Director's particulars changed
dot icon04/04/2006
Secretary's particulars changed
dot icon04/04/2006
Registered office changed on 04/04/06 from: 76 district road, sudbury town wembley middlesex HA0 2LG
dot icon05/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/04/2005
Return made up to 08/03/05; full list of members
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New secretary appointed
dot icon31/03/2004
Secretary resigned
dot icon31/03/2004
Director resigned
dot icon08/03/2004
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
01/04/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
01/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/04/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
08/03/2004 - 08/03/2004
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
08/03/2004 - 08/03/2004
68517
Patel, Meesha
Secretary
08/03/2004 - Present
-
Patel, Meesha
Director
20/09/2021 - Present
1
Patel, Rajesh
Director
08/03/2004 - 31/12/2022
-

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 CHAMPAGNE PEOPLE LIMITED

CHAMPAGNE PEOPLE LIMITED is an(a) Active company incorporated on 08/03/2004 with the registered office located at 2 Tagwell Road, Droitwich Spa, Worcestershire WR9 7BN. 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 PEOPLE LIMITED?

toggle

CHAMPAGNE PEOPLE LIMITED is currently Active. It was registered on 08/03/2004 .

Where is CHAMPAGNE PEOPLE LIMITED located?

toggle

CHAMPAGNE PEOPLE LIMITED is registered at 2 Tagwell Road, Droitwich Spa, Worcestershire WR9 7BN.

What does CHAMPAGNE PEOPLE LIMITED do?

toggle

CHAMPAGNE PEOPLE LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for CHAMPAGNE PEOPLE LIMITED?

toggle

The latest filing was on 09/12/2025: Compulsory strike-off action has been discontinued.