CHAMPIONX EGYPT HOLDINGS LTD.

Register to unlock more data on OkredoRegister

CHAMPIONX EGYPT HOLDINGS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00708136

Incorporation date

15/11/1961

Size

Full

Contacts

Registered address

Registered address

C/O Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire SO45 3NPCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1961)
dot icon14/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/07/2025
First Gazette notice for voluntary strike-off
dot icon22/07/2025
Application to strike the company off the register
dot icon25/06/2025
Full accounts made up to 2024-12-31
dot icon08/05/2025
Resolutions
dot icon01/05/2025
Statement of capital following an allotment of shares on 2025-05-01
dot icon01/05/2025
Statement of capital following an allotment of shares on 2025-05-01
dot icon01/05/2025
Resolutions
dot icon01/05/2025
Solvency Statement dated 01/05/25
dot icon01/05/2025
Statement by Directors
dot icon01/05/2025
Statement of capital on 2025-05-01
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon26/05/2022
Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
dot icon19/11/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon05/09/2021
Memorandum and Articles of Association
dot icon05/09/2021
Resolutions
dot icon28/08/2021
Memorandum and Articles of Association
dot icon24/08/2021
Full accounts made up to 2020-11-30
dot icon19/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon16/11/2020
Full accounts made up to 2019-11-30
dot icon30/07/2020
Registered office address changed from PO Box 11 Winnington Avenue Northwich Cheshire CW8 4DX to C/O Champion Technologies Limited Block 102, Cadland Road Hardley Southampton Hampshire SO45 3NP on 2020-07-30
dot icon10/07/2020
Confirmation statement made on 2020-06-28 with updates
dot icon16/04/2020
Appointment of John Ferguson as a director on 2020-04-14
dot icon14/04/2020
Termination of appointment of Wendy Annette Joyce as a secretary on 2020-04-14
dot icon14/04/2020
Termination of appointment of Paul Hey as a director on 2020-04-14
dot icon14/04/2020
Termination of appointment of Eric Billette De Villemeur as a director on 2020-04-14
dot icon14/04/2020
Appointment of Susan Lee Hart as a director on 2020-04-14
dot icon14/04/2020
Appointment of Mr Muhammad Sanaullah Afzal as a director on 2020-04-14
dot icon09/01/2020
Notification of Champion Technologies Limited as a person with significant control on 2020-01-01
dot icon09/01/2020
Cessation of Nalco Limited as a person with significant control on 2020-01-01
dot icon07/01/2020
Statement of capital following an allotment of shares on 2019-12-09
dot icon15/12/2019
Resolutions
dot icon22/11/2019
Resolutions
dot icon22/11/2019
Change of name notice
dot icon30/08/2019
Full accounts made up to 2018-11-30
dot icon12/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon11/07/2019
Termination of appointment of Carl Richmond Lee as a director on 2019-06-28
dot icon11/07/2019
Termination of appointment of John Denman Gamble as a director on 2019-06-28
dot icon11/07/2019
Appointment of Eric Billette De Villemeur as a director on 2019-06-28
dot icon11/07/2019
Appointment of Paul Hey as a director on 2019-06-28
dot icon29/08/2018
Full accounts made up to 2017-11-30
dot icon03/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon20/07/2017
Full accounts made up to 2016-11-30
dot icon03/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon27/06/2017
Notification of Nalco Limited as a person with significant control on 2016-04-06
dot icon07/09/2016
Full accounts made up to 2015-11-30
dot icon29/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon23/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon04/08/2015
Full accounts made up to 2014-11-30
dot icon17/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon17/07/2014
Full accounts made up to 2013-11-30
dot icon02/05/2014
Director's details changed for John Denman Gamble on 2014-03-31
dot icon01/05/2014
Appointment of John Denman Gamble as a director
dot icon30/04/2014
Termination of appointment of James Smith as a director
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon05/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon15/08/2013
Current accounting period shortened from 2013-12-31 to 2013-11-30
dot icon16/07/2013
Termination of appointment of David Johnson as a director
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon04/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon15/11/2011
Full accounts made up to 2010-12-31
dot icon31/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon11/10/2010
Auditor's resignation
dot icon06/09/2010
Full accounts made up to 2009-12-31
dot icon31/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon23/07/2010
Register(s) moved to registered inspection location
dot icon23/07/2010
Register(s) moved to registered inspection location
dot icon23/07/2010
Register(s) moved to registered inspection location
dot icon23/07/2010
Register(s) moved to registered inspection location
dot icon23/07/2010
Register(s) moved to registered inspection location
dot icon23/07/2010
Register(s) moved to registered inspection location
dot icon23/07/2010
Register inspection address has been changed
dot icon20/10/2009
Director's details changed for Carl Richmond Lee on 2009-10-01
dot icon20/10/2009
Secretary's details changed for Wendy Annette Joyce on 2009-10-01
dot icon19/10/2009
Director's details changed for James Smith on 2009-10-01
dot icon19/10/2009
Director's details changed for David Johnson on 2009-10-01
dot icon17/10/2009
Full accounts made up to 2008-12-31
dot icon25/08/2009
Return made up to 24/08/09; full list of members
dot icon19/08/2009
Director appointed james smith
dot icon09/07/2009
Appointment terminated director bradley bell
dot icon22/06/2009
Director's change of particulars / david johnson / 10/06/2009
dot icon16/02/2009
Director appointed david johnson
dot icon20/01/2009
Appointment terminated director frederic jung
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon26/08/2008
Return made up to 24/08/08; full list of members
dot icon18/10/2007
Secretary's particulars changed
dot icon02/10/2007
Return made up to 24/08/07; full list of members
dot icon21/09/2007
Full accounts made up to 2006-12-31
dot icon04/05/2007
Certificate of reduction of issued capital
dot icon03/05/2007
Reduction of iss capital and minute (oc)
dot icon29/04/2007
Resolutions
dot icon09/03/2007
Full accounts made up to 2005-12-31
dot icon25/09/2006
Return made up to 24/08/06; full list of members
dot icon16/08/2006
New secretary appointed
dot icon16/08/2006
Secretary resigned
dot icon16/08/2006
New secretary appointed
dot icon16/08/2006
Secretary resigned
dot icon06/04/2006
Director's particulars changed
dot icon22/12/2005
Full accounts made up to 2004-12-31
dot icon02/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon09/09/2005
Director resigned
dot icon26/08/2005
Return made up to 24/08/05; full list of members
dot icon26/08/2005
Location of register of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon01/09/2004
Return made up to 24/08/04; full list of members
dot icon09/07/2004
Secretary's particulars changed
dot icon20/05/2004
New secretary appointed
dot icon20/05/2004
New director appointed
dot icon20/05/2004
Secretary resigned
dot icon28/04/2004
New director appointed
dot icon12/02/2004
Director resigned
dot icon12/02/2004
New director appointed
dot icon27/11/2003
Certificate of change of name
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon06/09/2003
Return made up to 24/08/03; full list of members
dot icon25/04/2003
Auditor's resignation
dot icon28/02/2003
Memorandum and Articles of Association
dot icon28/02/2003
Resolutions
dot icon27/02/2003
Director resigned
dot icon10/02/2003
Group of companies' accounts made up to 2001-12-31
dot icon10/10/2002
Registered office changed on 10/10/02 from: po box 123 4600 parkway fareham hampshire PO15 7AR
dot icon03/10/2002
New secretary appointed
dot icon02/10/2002
Secretary resigned;director resigned
dot icon21/08/2002
Return made up to 24/08/02; full list of members
dot icon17/08/2002
Auditor's resignation
dot icon08/04/2002
Director resigned
dot icon09/03/2002
New director appointed
dot icon09/03/2002
New director appointed
dot icon30/10/2001
New secretary appointed
dot icon30/10/2001
Secretary resigned
dot icon06/09/2001
Memorandum and Articles of Association
dot icon06/09/2001
Resolutions
dot icon05/09/2001
Return made up to 24/08/01; full list of members
dot icon30/08/2001
Certificate of change of name
dot icon23/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon01/11/2000
Auditor's resignation
dot icon15/09/2000
Return made up to 03/09/00; full list of members
dot icon05/09/2000
Full group accounts made up to 1999-12-31
dot icon08/02/2000
New secretary appointed
dot icon08/02/2000
Secretary resigned
dot icon30/11/1999
Director resigned
dot icon14/09/1999
Return made up to 03/09/99; no change of members
dot icon04/08/1999
Full group accounts made up to 1998-12-31
dot icon04/08/1999
Resolutions
dot icon24/12/1998
Auditor's resignation
dot icon08/09/1998
Full group accounts made up to 1997-12-31
dot icon08/09/1998
Return made up to 03/09/98; no change of members
dot icon14/04/1998
New director appointed
dot icon14/04/1998
Director resigned
dot icon14/04/1998
New director appointed
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Ad 18/12/97--------- £ si 12000000@1=12000000 £ ic 11000000/23000000
dot icon13/01/1998
£ nc 11000000/23000000 18/12/97
dot icon21/11/1997
Director resigned
dot icon28/10/1997
Full group accounts made up to 1996-12-31
dot icon30/09/1997
Return made up to 10/09/97; full list of members
dot icon06/01/1997
New director appointed
dot icon28/11/1996
Ad 01/11/96--------- £ si 3000000@1=3000000 £ ic 8000000/11000000
dot icon28/11/1996
Resolutions
dot icon28/11/1996
£ nc 8000000/11000000 01/11/96
dot icon24/09/1996
Return made up to 10/09/96; no change of members
dot icon03/09/1996
Full group accounts made up to 1995-12-31
dot icon30/06/1996
Registered office changed on 30/06/96 from: P.O.box 122 4600 parkway fareham hampshire PO15 7AP
dot icon06/11/1995
Return made up to 10/09/95; full list of members
dot icon01/11/1995
Full group accounts made up to 1994-12-31
dot icon08/02/1995
Ad 15/12/94--------- £ si 7992500@1=7992500 £ ic 7500/8000000
dot icon06/01/1995
Resolutions
dot icon06/01/1995
£ nc 100000/8000000 14/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Director resigned;new director appointed
dot icon14/12/1994
Director resigned;new director appointed
dot icon29/11/1994
Return made up to 10/09/94; full list of members
dot icon30/09/1994
Memorandum and Articles of Association
dot icon30/09/1994
Memorandum and Articles of Association
dot icon30/09/1994
Resolutions
dot icon30/09/1994
Resolutions
dot icon30/09/1994
£ nc 7500/100000 30/08/94
dot icon30/09/1994
Secretary resigned;new secretary appointed
dot icon28/09/1994
Certificate of change of name
dot icon11/08/1994
Full accounts made up to 1993-12-31
dot icon06/01/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/10/1993
Return made up to 10/09/93; full list of members
dot icon03/08/1993
Full accounts made up to 1992-12-31
dot icon09/12/1992
Return made up to 10/09/92; no change of members
dot icon01/09/1992
Full accounts made up to 1991-12-31
dot icon13/03/1992
Registered office changed on 13/03/92 from: arundel towers portland terrace southampton SO9 2GW
dot icon22/10/1991
Full accounts made up to 1990-12-31
dot icon04/10/1991
Return made up to 10/09/91; no change of members
dot icon04/10/1991
Registered office changed on 04/10/91
dot icon16/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/11/1990
Resolutions
dot icon02/11/1990
Resolutions
dot icon02/11/1990
Resolutions
dot icon18/10/1990
Full accounts made up to 1989-12-31
dot icon17/09/1990
Return made up to 10/09/90; full list of members
dot icon05/04/1990
Registered office changed on 05/04/90 from: 94/98 victoria street london SW1E 5JW
dot icon15/11/1989
Return made up to 25/08/89; full list of members
dot icon07/11/1989
Full accounts made up to 1988-12-31
dot icon17/08/1989
Director resigned;new director appointed
dot icon22/11/1988
Return made up to 14/11/88; full list of members
dot icon15/11/1988
Full accounts made up to 1987-12-31
dot icon23/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/01/1988
Director's particulars changed
dot icon14/10/1987
Return made up to 19/08/87; full list of members
dot icon13/10/1987
Full accounts made up to 1986-12-31
dot icon10/02/1987
Full accounts made up to 1985-12-31
dot icon10/02/1987
Return made up to 10/10/86; full list of members
dot icon10/02/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/11/1986
Certificate of change of name
dot icon09/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/09/1979
Certificate of change of name
dot icon28/08/1968
Certificate of change of name
dot icon15/11/1961
Miscellaneous
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
31/12/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.34M
-
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Carl Richmond
Secretary
30/09/2002 - 30/04/2004
22
Lee, Carl Richmond
Secretary
30/06/2006 - 02/08/2006
22
Bleier, Herbert Adolph, Dr
Director
30/08/1994 - 31/03/1998
1
Sutley, John Russel
Director
30/08/1994 - 01/11/1999
1
Hart, Susan Lee
Director
14/04/2020 - Present
3

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAMPIONX EGYPT HOLDINGS LTD.

CHAMPIONX EGYPT HOLDINGS LTD. is an(a) Dissolved company incorporated on 15/11/1961 with the registered office located at C/O Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire SO45 3NP. There are currently 3 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 CHAMPIONX EGYPT HOLDINGS LTD.?

toggle

CHAMPIONX EGYPT HOLDINGS LTD. is currently Dissolved. It was registered on 15/11/1961 and dissolved on 14/10/2025.

Where is CHAMPIONX EGYPT HOLDINGS LTD. located?

toggle

CHAMPIONX EGYPT HOLDINGS LTD. is registered at C/O Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire SO45 3NP.

What does CHAMPIONX EGYPT HOLDINGS LTD. do?

toggle

CHAMPIONX EGYPT HOLDINGS LTD. operates in the Manufacture of other organic basic chemicals (20.14 - SIC 2007) sector.

What is the latest filing for CHAMPIONX EGYPT HOLDINGS LTD.?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved via voluntary strike-off.