CHAMPION MARKETS (CP) LTD

Register to unlock more data on OkredoRegister

CHAMPION MARKETS (CP) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13807381

Incorporation date

17/12/2021

Size

Dormant

Contacts

Registered address

Registered address

4385, 13807381 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2021)
dot icon09/06/2025
Registered office address changed to PO Box 4385, 13807381 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-09
dot icon09/06/2025
Address of officer Onestep Cs (Uk) Limited changed to 13807381 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-09
dot icon09/06/2025
Address of officer Wenwen Luo changed to 13807381 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-09
dot icon09/06/2025
Address of person with significant control Wenwen Luo changed to 13807381 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-09
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon25/10/2023
Termination of appointment of Chuane Li as a director on 2023-10-25
dot icon25/10/2023
Appointment of Wenwen Luo as a director on 2023-10-25
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with updates
dot icon25/10/2023
Cessation of Chuane Li as a person with significant control on 2023-10-25
dot icon25/10/2023
Notification of Wenwen Luo as a person with significant control on 2023-10-25
dot icon17/02/2023
Termination of appointment of Uk Company Made Service Ltd as a secretary on 2023-02-17
dot icon17/02/2023
Appointment of Onestep Cs (Uk) Limited as a secretary on 2023-02-17
dot icon17/02/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon17/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/11/2022
Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to Unit 1804 South Bank Tower, 55 Upper Ground, London SE1 9EY on 2022-11-18
dot icon18/11/2022
-
dot icon18/11/2022
Rectified The form CH01 was removed from the public register on 11/07/2023 as it Was done without the authority of the company, was factually inaccurate or was derived from something factually inaccurate
dot icon17/12/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
25/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
10.00K
-
0.00
-
-
2022
-
10.00K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

10.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ONESTEP CS (UK) LIMITED
Corporate Secretary
17/02/2023 - Present
1654
UK COMPANY MADE SERVICE LTD
Corporate Secretary
17/12/2021 - 17/02/2023
1633
Mr Chuane Li
Director
17/12/2021 - 25/10/2023
2
Wenwen Luo
Director
25/10/2023 - Present
-

Persons with Significant Control

3
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 CHAMPION MARKETS (CP) LTD

CHAMPION MARKETS (CP) LTD is an(a) Active company incorporated on 17/12/2021 with the registered office located at 4385, 13807381 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 CHAMPION MARKETS (CP) LTD?

toggle

CHAMPION MARKETS (CP) LTD is currently Active. It was registered on 17/12/2021 .

Where is CHAMPION MARKETS (CP) LTD located?

toggle

CHAMPION MARKETS (CP) LTD is registered at 4385, 13807381 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CHAMPION MARKETS (CP) LTD do?

toggle

CHAMPION MARKETS (CP) LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CHAMPION MARKETS (CP) LTD?

toggle

The latest filing was on 09/06/2025: Registered office address changed to PO Box 4385, 13807381 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-09.