CHAMPION COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CHAMPION COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06436475

Incorporation date

26/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Labs House, 90 High Holborn, London WC1V 6LJCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2007)
dot icon16/01/2026
Confirmation statement made on 2025-11-26 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/09/2025
Termination of appointment of Gabrielle Taylor Dunbar as a director on 2025-09-16
dot icon02/01/2025
Appointment of Gabrielle Taylor Dunbar as a director on 2025-01-01
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon24/07/2024
Registered office address changed from Labs House Bloomsbury Way London WC1A 2th England to Labs House 90 High Holborn London WC1V 6LJ on 2024-07-24
dot icon24/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon31/08/2022
Registered office address changed from 16-19 Eastcastle Street Eastcastle Street London W1W 8DY England to Labs House Bloomsbury Way London WC1A 2th on 2022-08-31
dot icon08/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-11-26 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2018-11-26 with no updates
dot icon31/01/2019
Registered office address changed from 196 Oxford Street London W1D 1NT England to 16-19 Eastcastle Street Eastcastle Street London W1W 8DY on 2019-01-31
dot icon05/10/2018
Registered office address changed from 407/408 Exmouth House 3-11 Pine Street London EC1R 0JH England to 196 Oxford Street London W1D 1NT on 2018-10-05
dot icon14/05/2018
Micro company accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-11-26 with no updates
dot icon29/11/2017
Change of details for Mr Richard Cook as a person with significant control on 2017-11-29
dot icon20/04/2017
Micro company accounts made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon16/05/2016
Registered office address changed from 407/408 Exmouth House 3-11 Pine Street London EC1R 0JQ England to 407/408 Exmouth House 3-11 Pine Street London EC1R 0JH on 2016-05-16
dot icon09/05/2016
Registered office address changed from 109 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT to 407/408 Exmouth House 3-11 Pine Street London EC1R 0JQ on 2016-05-09
dot icon19/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon22/06/2015
Registered office address changed from 36-38 Radiant House Mortimer Street London W1W 7RG to 109 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT on 2015-06-22
dot icon07/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2013-11-26 with full list of shareholders
dot icon06/02/2014
Registered office address changed from Radiant House 34-38 Mortimer Street London W1W 7RG England on 2014-02-06
dot icon20/11/2013
Director's details changed for Mr Richard Cook on 2013-11-19
dot icon19/11/2013
Director's details changed for Mr Richard Cook on 2013-11-19
dot icon20/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Termination of appointment of Faye Hawkins as a director
dot icon09/01/2013
Termination of appointment of Faye Hawkins as a secretary
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Purchase of own shares.
dot icon05/01/2013
Resolutions
dot icon05/01/2013
Resolutions
dot icon20/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon14/11/2011
Particulars of variation of rights attached to shares
dot icon14/11/2011
Resolutions
dot icon14/11/2011
Statement of company's objects
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/08/2011
Registered office address changed from 85 Tottenham Court Road London W1T 4TQ United Kingdom on 2011-08-02
dot icon27/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon21/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon14/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon18/12/2009
Director's details changed for Mrs Faye Louise Hawkins on 2009-11-26
dot icon18/12/2009
Director's details changed for Mr Richard Cook on 2009-11-26
dot icon16/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/08/2009
Registered office changed on 24/08/2009 from 314 the media centre 19 bolsover street london W1W 5NA
dot icon26/01/2009
Registered office changed on 26/01/2009 from flat 11 17-19 carburton street london W1W 5AN united kingdom
dot icon14/01/2009
Return made up to 26/11/08; full list of members
dot icon07/01/2009
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon07/01/2009
Ad 10/12/08\gbp si 99@1=99\gbp ic 1/100\
dot icon12/12/2008
Registered office changed on 12/12/2008 from 11 carburton house carburton street london W1W 5AN united kingdom
dot icon29/10/2008
Secretary appointed mrs faye hawkins
dot icon29/10/2008
Director appointed mrs faye hawkins
dot icon27/10/2008
Registered office changed on 27/10/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
dot icon27/10/2008
Director appointed mr richard cook
dot icon27/10/2008
Appointment terminated director andrew goodfellow
dot icon27/10/2008
Appointment terminated director @uk dormant company director LIMITED
dot icon27/10/2008
Appointment terminated secretary @uk dormant company secretary LIMITED
dot icon17/09/2008
Director appointed andrew donald goodfellow
dot icon26/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

11
2022
change arrow icon-13.32 % *

* during past year

Cash in Bank

£266,101.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
102.55K
-
0.00
307.00K
-
2022
11
109.15K
-
0.00
266.10K
-
2022
11
109.15K
-
0.00
266.10K
-

Employees

2022

Employees

11 Ascended22 % *

Net Assets(GBP)

109.15K £Ascended6.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

266.10K £Descended-13.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Cook
Director
27/10/2008 - Present
1
@UK DORMANT COMPANY SECRETARY LIMITED
Nominee Secretary
26/11/2007 - 27/10/2008
1096
@UK DORMANT COMPANY DIRECTOR LIMITED
Nominee Director
26/11/2007 - 27/10/2008
1077
Hawkins, Faye Louise
Director
28/10/2008 - 21/12/2012
6
Goodfellow, Andrew Donald
Director
17/09/2008 - 27/10/2008
274

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHAMPION COMMUNICATIONS LIMITED

CHAMPION COMMUNICATIONS LIMITED is an(a) Active company incorporated on 26/11/2007 with the registered office located at Labs House, 90 High Holborn, London WC1V 6LJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMPION COMMUNICATIONS LIMITED?

toggle

CHAMPION COMMUNICATIONS LIMITED is currently Active. It was registered on 26/11/2007 .

Where is CHAMPION COMMUNICATIONS LIMITED located?

toggle

CHAMPION COMMUNICATIONS LIMITED is registered at Labs House, 90 High Holborn, London WC1V 6LJ.

What does CHAMPION COMMUNICATIONS LIMITED do?

toggle

CHAMPION COMMUNICATIONS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CHAMPION COMMUNICATIONS LIMITED have?

toggle

CHAMPION COMMUNICATIONS LIMITED had 11 employees in 2022.

What is the latest filing for CHAMPION COMMUNICATIONS LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2025-11-26 with no updates.