CHAMPAIN FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHAMPAIN FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06800575

Incorporation date

23/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2009)
dot icon08/10/2025
Declaration of solvency
dot icon08/10/2025
Resolutions
dot icon08/10/2025
Appointment of a voluntary liquidator
dot icon08/10/2025
Registered office address changed from Broadlands Business Campus Langhurstwood Road Horsham RH12 4QP England to 4 Balkerne Hill Colchester Essex CO3 3AD on 2025-10-08
dot icon03/09/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon21/08/2025
Previous accounting period extended from 2024-11-30 to 2024-12-31
dot icon13/03/2025
Termination of appointment of a director
dot icon06/02/2025
Termination of appointment of Peter Stephen O'sullivan as a director on 2025-02-04
dot icon31/01/2025
Termination of appointment of Craig Fitzsimons as a director on 2025-01-27
dot icon19/08/2024
Confirmation statement made on 2024-08-17 with updates
dot icon13/12/2023
Appointment of Mr Peter Stephen O'sullivan as a director on 2023-12-05
dot icon13/12/2023
Appointment of Mr Craig Fitzsimons as a director on 2023-12-05
dot icon13/12/2023
Termination of appointment of Ian Robert Shippey as a director on 2023-12-05
dot icon13/12/2023
Termination of appointment of Catherine Maria Bateman-Champain as a secretary on 2023-12-05
dot icon13/12/2023
Notification of Benchmark Financial Planning Limited as a person with significant control on 2023-12-05
dot icon13/12/2023
Cessation of Michael Hugh Bateman-Champain as a person with significant control on 2023-12-05
dot icon13/12/2023
Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR to Broadlands Business Campus Langhurstwood Road Horsham RH12 4QP on 2023-12-13
dot icon11/12/2023
Total exemption full accounts made up to 2023-11-30
dot icon04/12/2023
Previous accounting period extended from 2023-11-29 to 2023-11-30
dot icon13/11/2023
Current accounting period shortened from 2024-03-31 to 2023-11-29
dot icon23/08/2023
Change of share class name or designation
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon04/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/07/2022
Cessation of Catherine Maria Bateman-Champain as a person with significant control on 2022-07-07
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon06/07/2022
Change of share class name or designation
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with updates
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon29/11/2021
Change of share class name or designation
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon11/11/2020
Director's details changed for Ian Robert Shippey on 2020-11-11
dot icon11/11/2020
Director's details changed for Ian Robert Shippey on 2020-11-11
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/11/2019
Resolutions
dot icon13/11/2019
Change of share class name or designation
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/02/2012
Director's details changed for Mr. Michael Hugh Bateman-Champian on 2012-01-03
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/10/2010
Statement of capital following an allotment of shares on 2010-10-01
dot icon20/10/2010
Resolutions
dot icon18/10/2010
Appointment of Ian Robert Shippey as a director
dot icon02/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/09/2010
Secretary's details changed for Catherine Maria Bateman-Champain on 2010-09-24
dot icon27/09/2010
Director's details changed for Mr. Michael Bateman-Champain on 2010-09-20
dot icon11/06/2010
Previous accounting period extended from 2010-01-31 to 2010-03-31
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/07/2009
Ad 01/04/09\gbp si 79@1=79\gbp ic 21/100\
dot icon21/07/2009
Ad 01/04/09\gbp si 5@1=5\gbp ic 16/21\
dot icon21/07/2009
Ad 01/04/09\gbp si 15@1=15\gbp ic 1/16\
dot icon17/03/2009
Director appointed michael hugh bateman-champain
dot icon17/03/2009
Secretary appointed catherine maria bateman-champain
dot icon16/03/2009
Appointment terminated director antony hawker
dot icon16/03/2009
Appointment terminated secretary palmerston secretaries LIMITED
dot icon23/01/2009
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
30/11/2023
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
6
52.85K
-
0.00
61.73K
-
2030
-
-
-
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
Shippey, Ian Robert
Director
30/09/2010 - 05/12/2023
1
Dymott, Edward
Director
05/03/2025 - Present
31
Bateman-Champain, Michael Hugh, Mr.
Director
24/01/2009 - 13/03/2025
2
O'sullivan, Peter Stephen
Director
05/12/2023 - 04/02/2025
15
Mr Craig Fitzsimons
Director
05/12/2023 - 27/01/2025
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAMPAIN FINANCIAL SERVICES LIMITED

CHAMPAIN FINANCIAL SERVICES LIMITED is an(a) Liquidation company incorporated on 23/01/2009 with the registered office located at 4 Balkerne Hill, Colchester, Essex CO3 3AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMPAIN FINANCIAL SERVICES LIMITED?

toggle

CHAMPAIN FINANCIAL SERVICES LIMITED is currently Liquidation. It was registered on 23/01/2009 .

Where is CHAMPAIN FINANCIAL SERVICES LIMITED located?

toggle

CHAMPAIN FINANCIAL SERVICES LIMITED is registered at 4 Balkerne Hill, Colchester, Essex CO3 3AD.

What does CHAMPAIN FINANCIAL SERVICES LIMITED do?

toggle

CHAMPAIN FINANCIAL SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CHAMPAIN FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 08/10/2025: Declaration of solvency.