CHAMPIONX EGYPT LTD.

Register to unlock more data on OkredoRegister

CHAMPIONX EGYPT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02918798

Incorporation date

13/04/1994

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 13/04/1994)
dot icon08/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon02/04/2026
Notification of Schlumberger Limited as a person with significant control on 2025-07-16
dot icon02/04/2026
Cessation of Champion Technologies Limited as a person with significant control on 2025-07-16
dot icon18/12/2025
Full accounts made up to 2024-12-31
dot icon17/12/2025
Termination of appointment of Susan Lee Hart as a director on 2025-11-20
dot icon17/12/2025
Appointment of Mr Martin Graham Marsh as a director on 2025-11-20
dot icon17/12/2025
Termination of appointment of Muhammad Sanaullah Afzal as a director on 2025-11-20
dot icon04/06/2025
Cessation of Championx Egypt Holdings Ltd. as a person with significant control on 2025-06-04
dot icon04/06/2025
Notification of Champion Technologies Limited as a person with significant control on 2025-06-04
dot icon24/04/2025
Full accounts made up to 2023-12-31
dot icon08/04/2025
Compulsory strike-off action has been discontinued
dot icon07/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon29/08/2024
Full accounts made up to 2022-12-31
dot icon17/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon28/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon25/03/2023
Compulsory strike-off action has been discontinued
dot icon24/03/2023
Full accounts made up to 2021-12-31
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon22/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon21/04/2022
Director's details changed for Susan Lee Hart on 2021-07-09
dot icon21/04/2022
Director's details changed for Susan Lee Hart on 2021-07-09
dot icon05/04/2022
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS
dot icon21/03/2022
Previous accounting period extended from 2021-11-30 to 2021-12-31
dot icon23/12/2021
Full accounts made up to 2020-11-30
dot icon28/08/2021
Resolutions
dot icon28/08/2021
Memorandum and Articles of Association
dot icon29/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon16/11/2020
Full accounts made up to 2019-11-30
dot icon30/07/2020
Change of details for Championx Egypt Holdings Ltd. as a person with significant control on 2020-07-30
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 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
Appointment of Muhammad Sanaullah Afzal 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 icon09/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon28/11/2019
Change of details for Nalco Energy Services Limited as a person with significant control on 2019-11-22
dot icon23/09/2019
Resolutions
dot icon30/08/2019
Full accounts made up to 2018-11-30
dot icon12/07/2019
Termination of appointment of Carl Richmond Lee as a director on 2019-06-28
dot icon12/07/2019
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 icon08/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon29/08/2018
Full accounts made up to 2017-11-30
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon20/07/2017
Full accounts made up to 2016-11-30
dot icon07/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon13/09/2016
Full accounts made up to 2015-11-30
dot icon15/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon19/11/2015
Full accounts made up to 2014-11-30
dot icon21/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon17/07/2014
Full accounts made up to 2013-11-30
dot icon02/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon02/05/2014
Director's details changed for John Denman Gamble on 2014-03-31
dot icon30/04/2014
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 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 icon22/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon10/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon15/11/2011
Full accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-04-04 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 icon13/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon07/04/2010
Register(s) moved to registered inspection location
dot icon07/04/2010
Register(s) moved to registered inspection location
dot icon07/04/2010
Register(s) moved to registered inspection location
dot icon07/04/2010
Register(s) moved to registered inspection location
dot icon07/04/2010
Register(s) moved to registered inspection location
dot icon07/04/2010
Register(s) moved to registered inspection location
dot icon07/04/2010
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 David Johnson on 2009-10-01
dot icon17/10/2009
Full accounts made up to 2008-12-31
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 icon22/04/2009
Return made up to 04/04/09; full list of members
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 icon02/07/2008
Memorandum and Articles of Association
dot icon01/05/2008
Return made up to 04/04/08; full list of members
dot icon18/10/2007
Secretary's particulars changed
dot icon21/09/2007
Full accounts made up to 2006-12-31
dot icon22/05/2007
Return made up to 04/04/07; full list of members
dot icon25/04/2007
Full accounts made up to 2005-12-31
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 icon05/05/2006
Return made up to 04/04/06; full list of members
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 icon20/04/2005
Return made up to 04/04/05; full list of members
dot icon20/04/2005
Location of register of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon09/07/2004
Secretary's particulars changed
dot icon17/05/2004
Director resigned
dot icon12/05/2004
Secretary resigned
dot icon12/05/2004
New secretary appointed
dot icon12/05/2004
New director appointed
dot icon14/04/2004
Return made up to 04/04/04; full list of members
dot icon14/04/2004
Location of register of members
dot icon06/04/2004
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 icon25/04/2003
Auditor's resignation
dot icon13/04/2003
Return made up to 04/04/03; full list of members
dot icon13/03/2003
Director's particulars changed
dot icon28/02/2003
Resolutions
dot icon27/02/2003
Director resigned
dot icon10/02/2003
Full accounts made up to 2001-12-31
dot icon26/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon10/10/2002
Registered office changed on 10/10/02 from: P.o box 123 4600 parkway, fareham, hampshire, PO15 7AR
dot icon03/10/2002
New secretary appointed
dot icon02/10/2002
Secretary resigned;director resigned
dot icon17/08/2002
Auditor's resignation
dot icon16/04/2002
Return made up to 04/04/02; full list of members
dot icon15/04/2002
New director appointed
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 icon23/08/2001
Full accounts made up to 2000-12-31
dot icon23/08/2001
Memorandum and Articles of Association
dot icon06/08/2001
Certificate of change of name
dot icon19/04/2001
Return made up to 09/04/01; full list of members
dot icon28/02/2001
Resolutions
dot icon28/02/2001
Auditor's resignation
dot icon05/09/2000
Full accounts made up to 1999-12-31
dot icon15/05/2000
Return made up to 13/04/00; full list of members
dot icon08/02/2000
Secretary resigned
dot icon08/02/2000
New secretary appointed
dot icon30/11/1999
Director resigned
dot icon04/08/1999
Full accounts made up to 1998-12-31
dot icon04/08/1999
Resolutions
dot icon06/05/1999
Return made up to 13/04/99; no change of members
dot icon24/12/1998
Auditor's resignation
dot icon08/09/1998
Full accounts made up to 1997-12-31
dot icon29/05/1998
Return made up to 13/04/98; no change of members
dot icon14/04/1998
Director resigned
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon21/11/1997
Director resigned
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon17/04/1997
Return made up to 13/04/97; full list of members
dot icon06/01/1997
New director appointed
dot icon03/09/1996
Full accounts made up to 1995-12-31
dot icon23/04/1996
Return made up to 13/04/96; no change of members
dot icon13/11/1995
Resolutions
dot icon13/11/1995
Resolutions
dot icon13/11/1995
Resolutions
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon26/04/1995
Return made up to 13/04/95; full list of members
dot icon08/02/1995
Ad 15/12/94--------- £ si 1999998@1=1999998 £ ic 2/2000000
dot icon06/01/1995
Resolutions
dot icon06/01/1995
£ nc 100000/2000000 14/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Resolutions
dot icon26/10/1994
£ nc 1000/100000 30/08/94
dot icon06/10/1994
Location of register of members
dot icon06/10/1994
Secretary resigned;new secretary appointed
dot icon06/10/1994
New director appointed
dot icon06/10/1994
New director appointed
dot icon06/10/1994
Registered office changed on 06/10/94 from: classic house, 174-180 old street, london. EC1V 9BP.
dot icon06/10/1994
Accounting reference date notified as 31/12
dot icon03/10/1994
Memorandum and Articles of Association
dot icon03/10/1994
Resolutions
dot icon30/09/1994
Certificate of change of name
dot icon30/09/1994
Certificate of change of name
dot icon26/08/1994
Memorandum and Articles of Association
dot icon26/08/1994
Resolutions
dot icon29/07/1994
Resolutions
dot icon29/07/1994
Director resigned;new director appointed
dot icon29/07/1994
Secretary resigned;new secretary appointed
dot icon13/04/1994
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
04/04/2026
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
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, David
Director
09/02/2009 - 15/07/2013
24
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/04/1994 - 18/07/1994
38039
WATERLOW NOMINEES LIMITED
Nominee Director
13/04/1994 - 18/07/1994
36021
Ferguson, John
Director
14/04/2020 - Present
7
Billette De Villemeur, Eric
Director
28/06/2019 - 14/04/2020
21

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 CHAMPIONX EGYPT LTD.

CHAMPIONX EGYPT LTD. is an(a) Active company incorporated on 13/04/1994 with the registered office located at C/O Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire SO45 3NP. 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 CHAMPIONX EGYPT LTD.?

toggle

CHAMPIONX EGYPT LTD. is currently Active. It was registered on 13/04/1994 .

Where is CHAMPIONX EGYPT LTD. located?

toggle

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

What does CHAMPIONX EGYPT LTD. do?

toggle

CHAMPIONX EGYPT LTD. operates in the Manufacture of other inorganic basic chemicals (20.13 - SIC 2007) sector.

What is the latest filing for CHAMPIONX EGYPT LTD.?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-04 with updates.