CHAMPION SOCCER LIMITED

Register to unlock more data on OkredoRegister

CHAMPION SOCCER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04361382

Incorporation date

28/01/2002

Size

Small

Contacts

Registered address

Registered address

172 Tottenham Court Road, 2nd Floor, London W1T 7NSCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2002)
dot icon11/02/2026
Satisfaction of charge 043613820003 in full
dot icon11/02/2026
Satisfaction of charge 043613820004 in full
dot icon10/02/2026
Registration of charge 043613820005, created on 2026-02-04
dot icon01/10/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon01/10/2025
Termination of appointment of Christian David Rose as a director on 2025-09-19
dot icon01/10/2025
Director's details changed for Mr John Gillespie on 2025-09-19
dot icon24/09/2025
Accounts for a small company made up to 2024-12-31
dot icon09/06/2025
Satisfaction of charge 043613820001 in full
dot icon09/06/2025
Satisfaction of charge 043613820002 in full
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon14/02/2023
Registration of charge 043613820004, created on 2023-02-10
dot icon13/02/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon13/02/2023
Registration of charge 043613820003, created on 2023-02-10
dot icon08/02/2023
Resolutions
dot icon07/02/2023
Resolutions
dot icon07/02/2023
Memorandum and Articles of Association
dot icon08/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon01/10/2022
Accounts for a small company made up to 2021-12-31
dot icon16/03/2022
Change of details for Powerplay Team Sports Ltd as a person with significant control on 2022-03-16
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon01/10/2021
Accounts for a small company made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon16/04/2021
Accounts for a small company made up to 2019-12-31
dot icon26/06/2020
Registration of charge 043613820002, created on 2020-06-18
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon13/02/2019
Accounts for a small company made up to 2017-12-31
dot icon11/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon27/01/2019
Registered office address changed from Floor 11 North Wing, York House Empire Way Wembley HA9 0PA England to 172 Tottenham Court Road 2nd Floor London W1T 7NS on 2019-01-27
dot icon20/11/2018
Appointment of Mr John Gillespie as a director on 2018-10-24
dot icon20/11/2018
Termination of appointment of Stuart Scott Penman as a director on 2018-10-16
dot icon01/10/2018
Appointment of Mr Christian David Rose as a director on 2018-09-24
dot icon01/10/2018
Appointment of Mr Michael Anthony Cazel Evans as a director on 2018-09-24
dot icon15/08/2018
Termination of appointment of Andrew William Richard Hill as a director on 2018-03-27
dot icon15/08/2018
Termination of appointment of Andrew William Richard Hill as a director on 2018-03-27
dot icon21/05/2018
Termination of appointment of Rupert George Campbell as a director on 2018-05-21
dot icon21/05/2018
Rectified TM01 was removed from the register on 15/08/2018 as it was faxtually inaccurate
dot icon19/03/2018
Appointment of Mr Stuart Scott Penman as a director on 2018-03-19
dot icon07/02/2018
Appointment of Mr Andrew William Richard Hill as a director on 2018-02-06
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon06/12/2017
Accounts for a small company made up to 2016-12-31
dot icon27/10/2017
Previous accounting period shortened from 2017-01-31 to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon26/11/2016
Registration of charge 043613820001, created on 2016-11-14
dot icon07/11/2016
Registered office address changed from 20 - 22 Bedford Row London WC1R 4JS England to Floor 11 North Wing, York House Empire Way Wembley HA9 0PA on 2016-11-07
dot icon31/10/2016
Termination of appointment of Jonathan Paul Goodrick as a director on 2016-10-28
dot icon31/10/2016
Appointment of Mr Rupert George Campbell as a director on 2016-10-28
dot icon31/10/2016
Registered office address changed from Unit 4 Axis Court Nepshaw Lane South, Gildersome Leeds West Yorkshire LS27 7UY to 20 - 22 Bedford Row London WC1R 4JS on 2016-10-31
dot icon29/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon08/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon08/02/2016
Director's details changed for Mr Jonathan Paul Goodrick on 2016-02-08
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon01/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon26/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon08/12/2010
Director's details changed for Mr Jonathan Paul Goodrick on 2010-12-08
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon10/05/2010
Statement of company's objects
dot icon10/05/2010
Resolutions
dot icon04/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon04/02/2010
Termination of appointment of Keith Hirstle as a secretary
dot icon08/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon02/02/2009
Return made up to 28/01/09; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon13/02/2008
Return made up to 28/01/08; full list of members
dot icon13/02/2008
Director's particulars changed
dot icon13/02/2008
Registered office changed on 13/02/08 from: unit 4 axis court nepshaw lane south, gildersome leeds west yorkshire LS27 6UY
dot icon24/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon15/02/2007
Return made up to 28/01/07; full list of members
dot icon15/02/2007
Registered office changed on 15/02/07 from: unit 4 axis court nepshaw lane gildersome leeds west yorkshire LS27 6UY
dot icon15/11/2006
New secretary appointed
dot icon15/11/2006
Secretary resigned
dot icon15/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon25/07/2006
Registered office changed on 25/07/06 from: unit 15(1)springfield commercial centre bagley lane, farsley pudsey west yorkshire LS28 5LY
dot icon09/05/2006
Return made up to 28/01/06; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon18/02/2005
Return made up to 28/01/05; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon06/03/2004
Director's particulars changed
dot icon16/02/2004
Return made up to 28/01/04; full list of members
dot icon17/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon22/04/2003
Registered office changed on 22/04/03 from: 1ST floor concept house 2 burley road leeds west yorkshire LS3 1NJ
dot icon21/02/2003
Return made up to 28/01/03; full list of members
dot icon11/03/2002
Secretary resigned;director resigned
dot icon11/03/2002
Director resigned
dot icon11/03/2002
New secretary appointed
dot icon11/03/2002
New director appointed
dot icon11/03/2002
Registered office changed on 11/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon06/02/2002
Certificate of change of name
dot icon28/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Andrew William Richard
Director
06/02/2018 - 27/03/2018
43
Goodrick, Jonathan Paul
Director
01/02/2002 - 28/10/2016
12
Gillespie, John
Director
24/10/2018 - Present
7
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
28/01/2002 - 01/02/2002
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
28/01/2002 - 01/02/2002
16826

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 CHAMPION SOCCER LIMITED

CHAMPION SOCCER LIMITED is an(a) Active company incorporated on 28/01/2002 with the registered office located at 172 Tottenham Court Road, 2nd Floor, London W1T 7NS. 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 SOCCER LIMITED?

toggle

CHAMPION SOCCER LIMITED is currently Active. It was registered on 28/01/2002 .

Where is CHAMPION SOCCER LIMITED located?

toggle

CHAMPION SOCCER LIMITED is registered at 172 Tottenham Court Road, 2nd Floor, London W1T 7NS.

What does CHAMPION SOCCER LIMITED do?

toggle

CHAMPION SOCCER LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CHAMPION SOCCER LIMITED?

toggle

The latest filing was on 11/02/2026: Satisfaction of charge 043613820003 in full.