Company Information for CHAMPION IT LIMITED
FIRST FLOOR, 39 HIGH STREET, BILLERICAY, ESSEX, CM12 9BA,
|
Company Registration Number
03831231
Private Limited Company
Active |
Company Name | |
---|---|
CHAMPION IT LIMITED | |
Legal Registered Office | |
FIRST FLOOR 39 HIGH STREET BILLERICAY ESSEX CM12 9BA Other companies in CM12 | |
Company Number | 03831231 | |
---|---|---|
Company ID Number | 03831231 | |
Date formed | 1999-08-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 25/08/2015 | |
Return next due | 22/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 12:40:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHAMPION IT PTY LTD | Active | Company formed on the 2016-07-07 | ||
Champion IT Company Limited | Unknown | Company formed on the 2017-12-22 | ||
CHAMPION IT SERVICES LIMITED | 21 HARRIS GARDENS SLOUGH SL1 2YB | Active - Proposal to Strike off | Company formed on the 2018-06-11 | |
CHAMPION IT SERVICES LLC | Georgia | Unknown | ||
CHAMPION IT SERVICES LLC | Georgia | Unknown | ||
CHAMPION IT SERVICES LLC | Georgia | Unknown | ||
CHAMPION IT INC | 9906 GRAY BLVD AUSTIN TX 78758 | Dissolved | Company formed on the 2021-01-20 | |
CHAMPION IT SOLUTIONS LIMITED | 2 Champion Way Tiverton EX16 4FH | Active - Proposal to Strike off | Company formed on the 2021-09-11 |
Officer | Role | Date Appointed |
---|---|---|
LOWTAX SECRETARIAL SERVICES LIMITED |
||
SHAUN ALFRED CROTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MONIKA GORECKA |
Company Secretary | ||
LOWTAX SECRETARIAL SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIME ACCESS SERVICES CO UK LIMITED | Company Secretary | 2009-01-15 | CURRENT | 2008-05-09 | Active | |
CLASS A LIMITED | Company Secretary | 2007-10-29 | CURRENT | 1989-01-17 | Active | |
AIREY CONSULTING LIMITED | Company Secretary | 2007-10-29 | CURRENT | 2007-10-29 | Active | |
LAKIN AGENCIES LIMITED | Company Secretary | 2007-09-21 | CURRENT | 2007-09-21 | Active | |
THE LOFT CONSULTANCY LIMITED | Company Secretary | 2007-07-31 | CURRENT | 2007-07-31 | Liquidation | |
PRYMAAT LIMITED | Company Secretary | 2007-06-28 | CURRENT | 2007-06-28 | Active | |
SAGE WIZZARDS LIMITED | Company Secretary | 2007-05-30 | CURRENT | 2007-05-30 | Active | |
MACWARE LIMITED | Company Secretary | 2007-03-29 | CURRENT | 2007-03-29 | Active | |
FURNEAUX ASSOCIATES LIMITED | Company Secretary | 2007-03-19 | CURRENT | 2007-03-19 | Dissolved 2013-10-22 | |
D & G PROPERTY MAINTENANCE SERVICES LIMITED | Company Secretary | 2007-01-03 | CURRENT | 2007-01-03 | Active | |
TYLER MASON RECRUITMENT LIMITED | Company Secretary | 2006-05-05 | CURRENT | 2006-05-05 | Dissolved 2016-08-16 | |
FINE WINE SELLERS LIMITED | Company Secretary | 2006-04-28 | CURRENT | 2006-04-28 | Active | |
QENNY LIMITED | Company Secretary | 2006-03-29 | CURRENT | 2005-08-03 | Liquidation | |
SIMAX LTD | Company Secretary | 2006-01-27 | CURRENT | 1999-02-23 | Active | |
THE EVERLASTING BUBBLEGUM COMPANY LIMITED | Company Secretary | 2006-01-24 | CURRENT | 2000-02-15 | Active | |
SHELL GROUP LIMITED | Company Secretary | 2006-01-24 | CURRENT | 1997-02-25 | Active | |
ROBINSON CAR SERVICES LIMITED | Company Secretary | 2005-11-10 | CURRENT | 2005-11-10 | Liquidation | |
HAMPTON MEDIA SERVICES LIMITED | Company Secretary | 2005-10-18 | CURRENT | 2005-10-18 | Liquidation | |
TMT COMPUTER SYSTEMS LIMITED | Company Secretary | 2005-08-01 | CURRENT | 1998-06-09 | Active | |
CELERITY-IS LTD | Company Secretary | 2005-06-24 | CURRENT | 2004-04-06 | Active - Proposal to Strike off | |
SPOOK CONSULTING LIMITED | Company Secretary | 2005-03-11 | CURRENT | 2005-03-11 | Liquidation | |
EXECUTIVE WELCOME LTD | Company Secretary | 2005-02-28 | CURRENT | 2002-11-11 | Active | |
R J B REINFORCEMENT LTD | Company Secretary | 2005-01-06 | CURRENT | 2001-10-22 | Liquidation | |
JAYK UK LIMITED | Company Secretary | 2004-12-22 | CURRENT | 2004-12-22 | Active - Proposal to Strike off | |
TRANSPLENDENT LIMITED | Company Secretary | 2004-08-26 | CURRENT | 2004-08-26 | Active - Proposal to Strike off | |
RICH INTELLECT LIMITED | Company Secretary | 2004-05-05 | CURRENT | 2004-05-05 | Active | |
SIMPLADAPT LTD | Company Secretary | 2004-01-16 | CURRENT | 2004-01-16 | Active | |
JASON ATKINS LIMITED | Company Secretary | 2003-01-15 | CURRENT | 2003-01-15 | Active - Proposal to Strike off | |
ITERUM SOLUTIONS LIMITED | Company Secretary | 2003-01-14 | CURRENT | 2003-01-14 | Active | |
LSK SERVICES LIMITED | Company Secretary | 2002-10-03 | CURRENT | 2002-10-03 | Active | |
CARBIDE-FINGER LIMITED | Company Secretary | 2002-03-06 | CURRENT | 2002-03-06 | Active | |
YORK MEMBERY LIMITED | Company Secretary | 2001-12-05 | CURRENT | 2001-12-05 | Active | |
HILLDROP SERVICES LIMITED | Company Secretary | 2001-06-27 | CURRENT | 2001-06-27 | Active | |
AVITAR SERVICES LIMITED | Company Secretary | 2001-06-04 | CURRENT | 2001-06-04 | Active | |
FINANCIAL TECHNOLOGISTS EXCHANGE LIMITED | Company Secretary | 2000-11-29 | CURRENT | 2000-11-29 | Liquidation | |
INFO-POWER LIMITED | Company Secretary | 2000-11-08 | CURRENT | 1999-02-25 | Active | |
VDS UK LIMITED | Company Secretary | 2000-07-31 | CURRENT | 2000-07-31 | Active - Proposal to Strike off | |
DUKALU CONSULTING LIMITED | Company Secretary | 2000-04-26 | CURRENT | 2000-04-26 | Active - Proposal to Strike off | |
IR35 LIMITED | Company Secretary | 1999-11-05 | CURRENT | 1999-11-05 | Active | |
LOWTAX LIMITED | Company Secretary | 1999-11-05 | CURRENT | 1999-11-05 | Active | |
LTG ACCOUNTANTS LIMITED | Company Secretary | 1999-03-31 | CURRENT | 1999-01-22 | Active | |
LTG NOMINEES LIMITED | Company Secretary | 1999-02-20 | CURRENT | 1999-01-22 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
AA01 | Current accounting period shortened from 31/08/21 TO 31/05/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
PSC04 | Change of details for Mr Shaun Alfred Croton as a person with significant control on 2018-10-06 | |
CH01 | Director's details changed for Mr Shaun Alfred Croton on 2018-10-06 | |
LATEST SOC | 04/09/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR LOWTAX SECRETARIAL SERVICES LIMITED on 2017-12-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/17 FROM 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom | |
LATEST SOC | 08/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR LOWTAX SECRETARIAL SERVICES LIMITED on 2017-07-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/17 FROM Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Shaun Alfred Croton on 2015-07-10 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ALFRED CROTON / 17/12/2009 | |
AR01 | 25/08/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN CROTON / 22/08/2008 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 23/11/06 FROM: MAYFLOWER HOUSE HIGH STREET BILLERICAY ESSEX CM12 9FT | |
363a | RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363a | RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/09/04 | |
363s | RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363a | RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
GAZ1 | FIRST GAZETTE | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/01/01 FROM: LAKEWOOD HOUSE HORNDON INDUSTRIAL PARK STATION ROAD, WEST HORNDON BRENTWOOD, ESSEX CM13 3XL | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/09/99--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2003-01-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2013-08-31 | £ 32,039 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 32,543 |
Creditors Due Within One Year | 2012-08-31 | £ 32,543 |
Creditors Due Within One Year | 2011-08-31 | £ 29,953 |
Taxation Social Security Due Within One Year | 2012-08-31 | £ 32,543 |
Taxation Social Security Due Within One Year | 2011-08-31 | £ 28,963 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAMPION IT LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 38,804 |
Cash Bank In Hand | 2012-08-31 | £ 6,019 |
Cash Bank In Hand | 2012-08-31 | £ 6,019 |
Cash Bank In Hand | 2011-08-31 | £ 4,526 |
Current Assets | 2013-08-31 | £ 61,571 |
Current Assets | 2012-08-31 | £ 27,061 |
Current Assets | 2012-08-31 | £ 27,061 |
Current Assets | 2011-08-31 | £ 22,107 |
Debtors | 2013-08-31 | £ 22,767 |
Debtors | 2012-08-31 | £ 21,042 |
Debtors | 2012-08-31 | £ 21,042 |
Debtors | 2011-08-31 | £ 17,581 |
Debtors Due Within One Year | 2012-08-31 | £ 21,042 |
Debtors Due Within One Year | 2011-08-31 | £ 17,581 |
Shareholder Funds | 2013-08-31 | £ 33,891 |
Tangible Fixed Assets | 2013-08-31 | £ 4,359 |
Tangible Fixed Assets | 2012-08-31 | £ 3,736 |
Tangible Fixed Assets | 2012-08-31 | £ 3,736 |
Tangible Fixed Assets | 2011-08-31 | £ 3,004 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CHAMPION IT LIMITED are:
RBT (CONNECT) LIMITED | £ 26,564,549 |
CIVICA UK LIMITED | £ 1,982,966 |
IDOX SOFTWARE LTD | £ 1,776,682 |
INSIGHT DIRECT (UK) LTD | £ 1,091,588 |
BIBLIOTHECA LIMITED | £ 848,557 |
SPRINGSOFT DESIGN AUTOMATION LIMITED | £ 796,919 |
ADVANCED BUSINESS SOLUTIONS LIMITED | £ 780,209 |
PROACT IT UK LIMITED | £ 745,477 |
REDCENTRIC MANAGED SOLUTIONS LIMITED | £ 678,520 |
OLDPBSL LIMITED | £ 542,859 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CHAMPION IT LIMITED | Event Date | 2003-01-14 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |