CHAMPION TECHNOLOGIES LIMITED

CHAMPION TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHAMPION TECHNOLOGIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC224908
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHAMPION TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHAMPION SERVO LIMITEDFeb 18, 2002Feb 18, 2002
    PEAKDEAN LIMITEDNov 02, 2001Nov 02, 2001

    What are the latest accounts for CHAMPION TECHNOLOGIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CHAMPION TECHNOLOGIES LIMITED?

    Last Confirmation Statement Made Up ToNov 02, 2025
    Next Confirmation Statement DueNov 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2024
    OverdueNo

    What are the latest filings for CHAMPION TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 02, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Notification of Championx Uk Limited as a person with significant control on May 21, 2024

    2 pagesPSC02

    Cessation of Championx Corporation as a person with significant control on May 21, 2024

    1 pagesPSC07

    Confirmation statement made on Nov 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Amended full accounts made up to Dec 31, 2021

    35 pagesAAMD

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Confirmation statement made on Nov 02, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Amy Elizabeth Jolley as a director on Oct 19, 2022

    2 pagesAP01

    Director's details changed for Mrs Alison Reid on Sep 14, 2021

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    13/06/2022
    RES13

    Statement of capital on Jun 15, 2022

    • Capital: GBP 2,000,001
    2 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Nov 02, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Susan Lee Hart as a director on Sep 14, 2021

    1 pagesTM01

    Appointment of Mrs Alison Reid as a director on Sep 14, 2021

    2 pagesAP01

    Memorandum and Articles of Association

    38 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a small company made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Nov 02, 2020 with updates

    4 pagesCS01

    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 pagesAD02

    Who are the officers of CHAMPION TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GHOTAGE, Atul Vasant
    Jebel Ali Freezone
    17063
    Dubai
    Championx Gulf
    United Arab Emirates
    Director
    Jebel Ali Freezone
    17063
    Dubai
    Championx Gulf
    United Arab Emirates
    United Arab EmiratesDutchFinance Director270282400001
    JOLLEY, Amy Elizabeth
    Technology Forest Blvd, Bldg 4, Fl 12
    77381 The Woodlands
    2445
    Texas
    United States
    Director
    Technology Forest Blvd, Bldg 4, Fl 12
    77381 The Woodlands
    2445
    Texas
    United States
    United StatesAmericanBusiness Executive301729800001
    REID, Alison Mary
    W. Sam White Building
    Peterseat Drive
    AB12 3HT Altens
    Aberdeen
    Director
    W. Sam White Building
    Peterseat Drive
    AB12 3HT Altens
    Aberdeen
    ScotlandBritishSales Manager288077700001
    WHITE, Karen
    West Lodge
    Craibstone
    AB21 9TN Aberdeen
    Secretary
    West Lodge
    Craibstone
    AB21 9TN Aberdeen
    British80051520001
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    99448920005
    P & W SECRETARIES LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Secretary
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021250001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS LLP
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Secretary
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    137701650001
    BISSET, Alison, Dr
    24 Osborne Place
    AB24 2DA Aberdeen
    Grampian
    Director
    24 Osborne Place
    AB24 2DA Aberdeen
    Grampian
    BritishSupply Chain Manager93142150002
    CHRISTIE, Brian Alexander
    Desswood Place
    AB15 4DQ Aberdeen
    110
    Scotland
    Director
    Desswood Place
    AB15 4DQ Aberdeen
    110
    Scotland
    ScotlandBritishDivision Manager166561640001
    GAMBLE, Christopher George
    Peterseat Drive
    Altens
    AB12 3HT Aberdeen
    W. Sam White Building
    Scotland
    Director
    Peterseat Drive
    Altens
    AB12 3HT Aberdeen
    W. Sam White Building
    Scotland
    United KingdomBritishR & D Director186214770001
    HART, Susan Lee
    Peterseat Park
    Altens Industrial Estate
    AB12 3HT Aberdeen
    Peterseat Drive
    United Kingdom
    Director
    Peterseat Park
    Altens Industrial Estate
    AB12 3HT Aberdeen
    Peterseat Drive
    United Kingdom
    United KingdomBritishBusiness Manager243033620002
    MACDONALD, Steven Henry
    10 Gladstone Place
    AB10 6XA Aberdeen
    Aberdeenshire
    Director
    10 Gladstone Place
    AB10 6XA Aberdeen
    Aberdeenshire
    ScotlandBritishFinance Manager105783280001
    MATHIESON, Stuart James
    Peterseat Drive
    Altens
    AB12 3HT Aberdeen
    W. Sam White Building
    Scotland
    Director
    Peterseat Drive
    Altens
    AB12 3HT Aberdeen
    W. Sam White Building
    Scotland
    ScotlandBritishBusiness Manager - Europe & North Africa186215190001
    MILNE, John Alastair
    41 Carlton Place
    AB15 4BR Aberdeen
    Director
    41 Carlton Place
    AB15 4BR Aberdeen
    ScotlandBritishFinance Director35240880002
    MONTGOMERIE, Henry Trenouth Russell
    Queens Road
    AB15 4ZN Aberdeen
    25
    United Kingdom
    Director
    Queens Road
    AB15 4ZN Aberdeen
    25
    United Kingdom
    ScotlandBritishDirector72030280001
    MONTGOMERIE, Henry Trenouth Russell
    25 Queens Road
    AB15 4ZN Aberdeen
    Aberdeenshire
    Director
    25 Queens Road
    AB15 4ZN Aberdeen
    Aberdeenshire
    ScotlandBritishDirector72030280001
    ROGERS, Jonathan Eryl
    Hilbre
    Netherley
    AB39 3QN Stonehaven
    Kincardineshire
    Director
    Hilbre
    Netherley
    AB39 3QN Stonehaven
    Kincardineshire
    BritishVice President81689440001
    P & W DIRECTORS LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Director
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021240001

    Who are the persons with significant control of CHAMPION TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Longwater Avenue
    Green Park
    RG2 6GP Reading
    100
    England
    England
    May 21, 2024
    Longwater Avenue
    Green Park
    RG2 6GP Reading
    100
    England
    England
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number11024746
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Championx Corporation
    1209 Orange Street
    Wilmington
    Corporation Trust Center
    Delaware 19801
    United States
    Jun 03, 2020
    1209 Orange Street
    Wilmington
    Corporation Trust Center
    Delaware 19801
    United States
    Yes
    Legal FormCorporation
    Country RegisteredState Of Delaware, Usa
    Legal AuthorityState Of Delaware, Usa
    Place RegisteredDivision Of Corporations
    Registration Number6569144
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Champion Technologies Bv
    Langestraat 169
    Delden
    Netherlands
    Apr 06, 2016
    Langestraat 169
    Delden
    Netherlands
    Yes
    Legal FormLimited By Shares
    Country RegisteredThe Netherlands
    Legal AuthorityThe Netherlands
    Place RegisteredDutch Chamber Of Commerce
    Registration Number08104996
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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