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, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHAMPION TECHNOLOGIES LIMITED?
| Last Confirmation Statement Made Up To | Nov 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 02, 2025 |
| Overdue | No |
What are the latest filings for CHAMPION TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Martin Graham Marsh on Nov 17, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Amy Elizabeth Jolley as a director on Nov 10, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Atul Vasant Ghotage as a director on Nov 10, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Graham Marsh as a director on Nov 10, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Ferguson as a director on Nov 10, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||||||||||
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 | ||||||||||
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 | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FERGUSON, John | Director | Peterseat Drive Altens AB12 3HT Aberdeen W. Sam White Building Scotland | United Kingdom | British | 268932750001 | |||||||||||||
| MARSH, Martin Graham | Director | Peterseat Drive Altens AB12 3HT Aberdeen W. Sam White Building Scotland | United Kingdom | British | 194923760001 | |||||||||||||
| REID, Alison Mary | Director | W. Sam White Building Peterseat Drive AB12 3HT Altens Aberdeen | Scotland | British | 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 | 93142150002 | ||||||||||||||
| CHRISTIE, Brian Alexander | Director | Desswood Place AB15 4DQ Aberdeen 110 Scotland | Scotland | British | 166561640001 | |||||||||||||
| GAMBLE, Christopher George | Director | Peterseat Drive Altens AB12 3HT Aberdeen W. Sam White Building Scotland | United Kingdom | British | 186214770001 | |||||||||||||
| GHOTAGE, Atul Vasant | Director | Jebel Ali Freezone 17063 Dubai Championx Gulf United Arab Emirates | United Arab Emirates | Dutch | 270282400001 | |||||||||||||
| HART, Susan Lee | Director | Peterseat Park Altens Industrial Estate AB12 3HT Aberdeen Peterseat Drive United Kingdom | United Kingdom | British | 243033620002 | |||||||||||||
| JOLLEY, Amy Elizabeth | Director | Technology Forest Blvd, Bldg 4, Fl 12 77381 The Woodlands 2445 Texas United States | United States | American | 301729800001 | |||||||||||||
| MACDONALD, Steven Henry | Director | 10 Gladstone Place AB10 6XA Aberdeen Aberdeenshire | Scotland | British | 105783280001 | |||||||||||||
| MATHIESON, Stuart James | Director | Peterseat Drive Altens AB12 3HT Aberdeen W. Sam White Building Scotland | Scotland | British | 186215190001 | |||||||||||||
| MILNE, John Alastair | Director | 41 Carlton Place AB15 4BR Aberdeen | Scotland | British | 35240880002 | |||||||||||||
| MONTGOMERIE, Henry Trenouth Russell | Director | Queens Road AB15 4ZN Aberdeen 25 United Kingdom | Scotland | British | 72030280001 | |||||||||||||
| MONTGOMERIE, Henry Trenouth Russell | Director | 25 Queens Road AB15 4ZN Aberdeen Aberdeenshire | Scotland | British | 72030280001 | |||||||||||||
| ROGERS, Jonathan Eryl | Director | Hilbre Netherley AB39 3QN Stonehaven Kincardineshire | British | 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