CHAMPION TECHNOLOGIES LIMITED
Overview
Company Name | CHAMPION TECHNOLOGIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC224908 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHAMPION TECHNOLOGIES LIMITED?
- Wholesale of chemical products (46750) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CHAMPION TECHNOLOGIES LIMITED located?
Registered Office Address | W. Sam White Building Peterseat Drive AB12 3HT Altens Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHAMPION TECHNOLOGIES LIMITED?
Company Name | From | Until |
---|---|---|
CHAMPION SERVO LIMITED | Feb 18, 2002 | Feb 18, 2002 |
PEAKDEAN LIMITED | Nov 02, 2001 | Nov 02, 2001 |
What are the latest accounts for CHAMPION TECHNOLOGIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CHAMPION TECHNOLOGIES LIMITED?
Last Confirmation Statement Made Up To | Nov 02, 2025 |
---|---|
Next Confirmation Statement Due | Nov 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 02, 2024 |
Overdue | No |
What are the latest filings for CHAMPION TECHNOLOGIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 02, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||
Notification of Championx Uk Limited as a person with significant control on May 21, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Championx Corporation as a person with significant control on May 21, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Nov 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||
Amended full accounts made up to Dec 31, 2021 | 35 pages | AAMD | ||||||||||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Amy Elizabeth Jolley as a director on Oct 19, 2022 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Alison Reid on Sep 14, 2021 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Jun 15, 2022
| 2 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Susan Lee Hart as a director on Sep 14, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Alison Reid as a director on Sep 14, 2021 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2020 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to W. Sam White Building Peterseat Drive Altens Industrial Estate Aberdeen AB12 3HT | 1 pages | AD02 | ||||||||||
Who are the officers of CHAMPION TECHNOLOGIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GHOTAGE, Atul Vasant | Director | Jebel Ali Freezone 17063 Dubai Championx Gulf United Arab Emirates | United Arab Emirates | Dutch | Finance Director | 270282400001 | ||||||||||||
JOLLEY, Amy Elizabeth | Director | Technology Forest Blvd, Bldg 4, Fl 12 77381 The Woodlands 2445 Texas United States | United States | American | Business Executive | 301729800001 | ||||||||||||
REID, Alison Mary | Director | W. Sam White Building Peterseat Drive AB12 3HT Altens Aberdeen | Scotland | British | Sales Manager | 288077700001 | ||||||||||||
WHITE, Karen | Secretary | West Lodge Craibstone AB21 9TN Aberdeen | British | 80051520001 | ||||||||||||||
BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom |
| 99448920005 | ||||||||||||||
P & W SECRETARIES LIMITED | Nominee Secretary | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021250001 | |||||||||||||||
PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||||||||||
PAULL & WILLIAMSONS LLP | Secretary | 6th Floor 1 Union Wynd AB10 1DQ Aberdeen Union Plaza | 137701650001 | |||||||||||||||
BISSET, Alison, Dr | Director | 24 Osborne Place AB24 2DA Aberdeen Grampian | British | Supply Chain Manager | 93142150002 | |||||||||||||
CHRISTIE, Brian Alexander | Director | Desswood Place AB15 4DQ Aberdeen 110 Scotland | Scotland | British | Division Manager | 166561640001 | ||||||||||||
GAMBLE, Christopher George | Director | Peterseat Drive Altens AB12 3HT Aberdeen W. Sam White Building Scotland | United Kingdom | British | R & D Director | 186214770001 | ||||||||||||
HART, Susan Lee | Director | Peterseat Park Altens Industrial Estate AB12 3HT Aberdeen Peterseat Drive United Kingdom | United Kingdom | British | Business Manager | 243033620002 | ||||||||||||
MACDONALD, Steven Henry | Director | 10 Gladstone Place AB10 6XA Aberdeen Aberdeenshire | Scotland | British | Finance Manager | 105783280001 | ||||||||||||
MATHIESON, Stuart James | Director | Peterseat Drive Altens AB12 3HT Aberdeen W. Sam White Building Scotland | Scotland | British | Business Manager - Europe & North Africa | 186215190001 | ||||||||||||
MILNE, John Alastair | Director | 41 Carlton Place AB15 4BR Aberdeen | Scotland | British | Finance Director | 35240880002 | ||||||||||||
MONTGOMERIE, Henry Trenouth Russell | Director | Queens Road AB15 4ZN Aberdeen 25 United Kingdom | Scotland | British | Director | 72030280001 | ||||||||||||
MONTGOMERIE, Henry Trenouth Russell | Director | 25 Queens Road AB15 4ZN Aberdeen Aberdeenshire | Scotland | British | Director | 72030280001 | ||||||||||||
ROGERS, Jonathan Eryl | Director | Hilbre Netherley AB39 3QN Stonehaven Kincardineshire | British | Vice President | 81689440001 | |||||||||||||
P & W DIRECTORS LIMITED | Nominee Director | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021240001 |
Who are the persons with significant control of CHAMPION TECHNOLOGIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Championx Uk Limited | May 21, 2024 | Longwater Avenue Green Park RG2 6GP Reading 100 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Championx Corporation | Jun 03, 2020 | 1209 Orange Street Wilmington Corporation Trust Center Delaware 19801 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Champion Technologies Bv | Apr 06, 2016 | Langestraat 169 Delden Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0