CHAMPIONX UK LIMITED

Register to unlock more data on OkredoRegister

CHAMPIONX UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11024746

Incorporation date

20/10/2017

Size

Full

Contacts

Registered address

Registered address

Wsm Advisors Connect House, 133-137 Alexandra Road, London, Wimbledon SW19 7JYCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2017)
dot icon29/12/2025
Full accounts made up to 2024-12-31
dot icon21/11/2025
Resolutions
dot icon21/11/2025
Solvency Statement dated 20/11/25
dot icon21/11/2025
Statement of capital on 2025-11-21
dot icon21/11/2025
Statement by Directors
dot icon19/11/2025
Director's details changed for Mr Martin Graham Marsh on 2025-11-17
dot icon12/11/2025
Appointment of Mr John Ferguson as a director on 2025-11-10
dot icon12/11/2025
Appointment of Mr Martin Graham Marsh as a director on 2025-11-10
dot icon12/11/2025
Termination of appointment of Amy Elizabeth Jolley as a director on 2025-11-10
dot icon30/09/2025
Confirmation statement made on 2025-09-26 with updates
dot icon01/09/2025
Notification of Schlumberger Limited as a person with significant control on 2025-09-01
dot icon01/09/2025
Cessation of Championx New Uk Holding Limited as a person with significant control on 2025-09-01
dot icon27/08/2025
Cessation of Schlumberger Limited as a person with significant control on 2025-08-25
dot icon27/08/2025
Notification of Championx New Uk Holding Limited as a person with significant control on 2025-08-25
dot icon22/08/2025
Notification of Schlumberger Limited as a person with significant control on 2025-07-16
dot icon22/08/2025
Cessation of Championx Corporation as a person with significant control on 2025-07-16
dot icon21/08/2025
Termination of appointment of Antonio Marcos as a director on 2025-07-25
dot icon17/12/2024
Appointment of Burness Paull Llp as a secretary on 2024-12-11
dot icon10/12/2024
Termination of appointment of Centralis Uk Limited as a secretary on 2024-11-26
dot icon10/12/2024
Registered office address changed from 100 Longwater Avenue Green Park Reading RG2 6GP England to Wsm Advisors Connect House 133-137 Alexandra Road London Wimbledon SW19 7JY on 2024-12-10
dot icon31/10/2024
Termination of appointment of Amy Elizabeth Dane Lister as a director on 2024-10-23
dot icon31/10/2024
Termination of appointment of Paul Edward Mahoney as a director on 2024-10-23
dot icon31/10/2024
Appointment of Ms Alison Mary Reid as a director on 2024-10-23
dot icon01/10/2024
Confirmation statement made on 2024-09-26 with updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon28/06/2024
Statement of capital following an allotment of shares on 2024-06-03
dot icon27/06/2024
Resolutions
dot icon27/06/2024
Solvency Statement dated 27/06/24
dot icon27/06/2024
Statement by Directors
dot icon27/06/2024
Statement of capital on 2024-06-27
dot icon29/04/2024
Director's details changed for Mr Antoinio Marcos on 2024-04-29
dot icon15/04/2024
Appointment of Ms Amy Elizabeth Jolley as a director on 2024-04-12
dot icon15/04/2024
Appointment of Mr Antoinio Marcos as a director on 2024-04-12
dot icon05/04/2024
Resolutions
dot icon05/04/2024
Memorandum and Articles of Association
dot icon02/04/2024
Statement of capital following an allotment of shares on 2024-03-01
dot icon18/12/2023
Certificate of change of name
dot icon06/10/2023
Confirmation statement made on 2023-09-26 with updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon23/08/2023
Termination of appointment of Centralis Administrative Services (Uk) Limited as a secretary on 2023-08-23
dot icon23/08/2023
Appointment of Centralis Uk Limited as a secretary on 2023-08-23
dot icon21/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon21/11/2022
Registered office address changed from 33 st. James's Square London SW1Y 4JS to 100 Longwater Avenue Green Park Reading RG2 6GP on 2022-11-21
dot icon06/10/2022
Confirmation statement made on 2022-09-26 with updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon26/09/2022
Director's details changed for Mrs Amy Elizabeth Dane Lister on 2022-09-26
dot icon23/09/2022
Secretary's details changed for Centralis Administrative Services (Uk) Limited on 2022-09-07
dot icon09/09/2022
Statement of capital following an allotment of shares on 2022-08-31
dot icon12/07/2022
Termination of appointment of Emmett Vivien Mcevoy as a director on 2022-06-30
dot icon12/07/2022
Appointment of Mrs. Amy Elizabeth Dane Lister as a director on 2022-06-30
dot icon22/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon10/08/2021
Auditor's resignation
dot icon05/07/2021
Appointment of Mr Emmett Vivien Mcevoy as a director on 2021-07-01
dot icon05/07/2021
Termination of appointment of Bobby Lee Williams as a director on 2021-06-24
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon23/11/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon10/09/2020
Appointment of Mr. Bobby Lee Williams as a director on 2020-08-31
dot icon10/09/2020
Termination of appointment of Colm Furlong as a director on 2020-08-31
dot icon07/07/2020
Change of details for Apergy Corporation as a person with significant control on 2020-06-03
dot icon17/12/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon05/09/2019
Appointment of Paul Edward Mahoney as a director on 2019-08-30
dot icon27/08/2019
Termination of appointment of Kenneth Lee Andrews as a director on 2019-07-26
dot icon24/07/2019
Full accounts made up to 2018-12-31
dot icon23/04/2019
Appointment of Colm Furlong as a director on 2019-04-18
dot icon23/04/2019
Termination of appointment of Noreen Mullane as a director on 2019-04-18
dot icon02/11/2018
Confirmation statement made on 2018-10-19 with updates
dot icon10/07/2018
Termination of appointment of Julia Anne Wright as a director on 2018-07-06
dot icon10/07/2018
Appointment of Ms Noreen Mullane as a director on 2018-07-06
dot icon17/05/2018
Notification of Apergy Corporation as a person with significant control on 2018-05-09
dot icon17/05/2018
Cessation of Dover Corporation as a person with significant control on 2018-05-09
dot icon17/05/2018
Appointment of Centralis Administrative Services (Uk) Limited as a secretary on 2018-05-16
dot icon17/05/2018
Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom to 33 st. James's Square London SW1Y 4JS on 2018-05-17
dot icon17/05/2018
Termination of appointment of Kelly Simone Bissett as a director on 2018-05-09
dot icon17/05/2018
Termination of appointment of Erling John Mitton as a director on 2018-05-09
dot icon17/05/2018
Termination of appointment of Christophe Jean Carrara as a director on 2018-05-09
dot icon17/05/2018
Termination of appointment of Valerie Yvonne Michelle Marie Fisson as a director on 2018-05-09
dot icon17/05/2018
Appointment of Julia Anne Wright as a director on 2018-05-09
dot icon17/05/2018
Appointment of Kenneth Lee Andrews as a director on 2018-05-09
dot icon16/05/2018
Statement of capital following an allotment of shares on 2018-04-19
dot icon16/05/2018
Statement of capital following an allotment of shares on 2018-04-18
dot icon05/04/2018
Memorandum and Articles of Association
dot icon22/02/2018
Resolutions
dot icon22/02/2018
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon20/10/2017
Incorporation
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
26/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.65M
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lister, Amy Elizabeth Dane
Director
30/06/2022 - 23/10/2024
16
BURNESS PAULL LLP
Corporate Secretary
11/12/2024 - Present
991
CENTRALIS ADMINISTRATIVE SERVICES (UK) LIMITED
Corporate Secretary
16/05/2018 - 23/08/2023
9
Mcevoy, Emmett Vivien
Director
01/07/2021 - 30/06/2022
15
Fisson, Valerie Yvonne Michelle Marie
Director
20/10/2017 - 09/05/2018
7

Persons with Significant Control

8
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 UK LIMITED

CHAMPIONX UK LIMITED is an(a) Active company incorporated on 20/10/2017 with the registered office located at Wsm Advisors Connect House, 133-137 Alexandra Road, London, Wimbledon SW19 7JY. There are currently 4 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 UK LIMITED?

toggle

CHAMPIONX UK LIMITED is currently Active. It was registered on 20/10/2017 .

Where is CHAMPIONX UK LIMITED located?

toggle

CHAMPIONX UK LIMITED is registered at Wsm Advisors Connect House, 133-137 Alexandra Road, London, Wimbledon SW19 7JY.

What does CHAMPIONX UK LIMITED do?

toggle

CHAMPIONX UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHAMPIONX UK LIMITED?

toggle

The latest filing was on 29/12/2025: Full accounts made up to 2024-12-31.