Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAMP CARGOSYSTEMS (UK) LIMITED
Company Information for

CHAMP CARGOSYSTEMS (UK) LIMITED

THE OLD VINYL FACTORY, 252-254 BLYTH ROAD, HAYES, MIDDLESEX, UB3 1HA,
Company Registration Number
05262898
Private Limited Company
Active

Company Overview

About Champ Cargosystems (uk) Ltd
CHAMP CARGOSYSTEMS (UK) LIMITED was founded on 2004-10-18 and has its registered office in Hayes. The organisation's status is listed as "Active". Champ Cargosystems (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHAMP CARGOSYSTEMS (UK) LIMITED
 
Legal Registered Office
THE OLD VINYL FACTORY
252-254 BLYTH ROAD
HAYES
MIDDLESEX
UB3 1HA
Other companies in UB3
 
Previous Names
SITA CARGO (UK) LIMITED19/12/2005
Filing Information
Company Number 05262898
Company ID Number 05262898
Date formed 2004-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB848324705  
Last Datalog update: 2023-12-05 21:53:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAMP CARGOSYSTEMS (UK) LIMITED
Is this data useful to you?
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.

Company Officers of CHAMP CARGOSYSTEMS (UK) LIMITED

Current Directors
Officer Role Date Appointed
ALAIN BRODEUR
Company Secretary 2004-10-18
LEE BOOTH
Director 2016-10-01
GABRIEL FLOREA
Director 2015-09-21
ARNAUD LAMBERT
Director 2015-02-01
TONY LOVE
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
EAMONN MICHAEL O'BRIEN
Director 2004-10-18 2016-10-01
JAMES ALEXANDER FERNANDEZ
Director 2008-11-14 2016-02-12
SUSAN BOULTON
Director 2005-03-22 2015-10-30
JOHN JOHNSTON
Director 2005-03-09 2015-02-01
FRANCESCO VIOLANTE
Director 2004-10-18 2008-11-14
DEAN RICHARD BIBB
Director 2004-10-18 2005-03-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-10-18 2004-10-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-08-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-17DIRECTOR APPOINTED MISTER EDWARD JOHN KEMP
2023-03-08APPOINTMENT TERMINATED, DIRECTOR DIRK AXEL SCHOLZ
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-11-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-17FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-07-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-10-01AP01DIRECTOR APPOINTED MR. CHRISTOPHER THOMAS MCDERMOTT
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ARNAUD LAMBERT
2020-04-15AP01DIRECTOR APPOINTED MR. DIRK AXEL SCHOLZ
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL FLOREA
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-18TM02Termination of appointment of Alain Brodeur on 2018-01-01
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR TONY LOVE
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-21AP01DIRECTOR APPOINTED MR TONY LOVE
2016-11-21AP01DIRECTOR APPOINTED MR LEE BOOTH
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN MICHAEL O'BRIEN
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER FERNANDEZ
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-20AR0119/11/15 ANNUAL RETURN FULL LIST
2015-11-19AP01DIRECTOR APPOINTED MR. ARNAUD LAMBERT
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSTON
2015-11-03AP01DIRECTOR APPOINTED MR. GABRIEL FLOREA
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BOULTON
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/15 FROM Hyde Park Hayes 3 11 Millington Road Hayes Middlesex UB3 4AZ
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-23AR0123/10/14 ANNUAL RETURN FULL LIST
2014-10-23CH01Director's details changed for Eamonn Michael O'brien on 2014-01-01
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-23AR0123/10/13 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-27AR0127/09/12 FULL LIST
2012-02-29RES01ADOPT ARTICLES 01/12/2011
2011-11-18AR0118/10/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 11 MILLINGTON ROAD HYDE PARK HAYES 3 MIDDLESEX UB3 4AZ UNITED KINGDOM
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2011 FROM HAYES PARK 3 MILLINGTON ROAD HAYES MIDDLESEX UB3 4AZ UNITED KINGDOM
2010-10-19AR0118/10/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 1 LONDON GATE 252-254 BLYTH ROAD HAYES MIDDLESEX UB3 1BW
2009-11-06AR0118/10/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BOULTON / 18/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMONN MICHAEL O'BRIEN / 18/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOHNSTON / 18/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ALEXANDER FERNANDEZ / 18/10/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-27288aDIRECTOR APPOINTED MR. JAMES ALEXANDER FERNANDEZ
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR FRANCESCO VIOLANTE
2008-11-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-30363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2007-11-30363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-08-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 1 LONDON GATE 252-254 BLYTH ROAD HAYES MIDDLESEX UB3 1BW
2007-03-29287REGISTERED OFFICE CHANGED ON 29/03/07 FROM: CAPITAL PLACE, 120 BATH ROAD HAYES MIDDLESEX UB3 5AN
2007-01-08363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-08363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-04-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-03-10225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/12/04
2006-01-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-12-19CERTNMCOMPANY NAME CHANGED SITA CARGO (UK) LIMITED CERTIFICATE ISSUED ON 19/12/05
2005-12-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-14363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-06-24288bDIRECTOR RESIGNED
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-21288aNEW DIRECTOR APPOINTED
2005-01-28123NC INC ALREADY ADJUSTED 10/12/04
2005-01-28RES04£ NC 1000/20000 10/12/
2005-01-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-20225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2004-10-20288aNEW DIRECTOR APPOINTED
2004-10-19288bSECRETARY RESIGNED
2004-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CHAMP CARGOSYSTEMS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAMP CARGOSYSTEMS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHAMP CARGOSYSTEMS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 CHAMP CARGOSYSTEMS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CHAMP CARGOSYSTEMS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAMP CARGOSYSTEMS (UK) LIMITED
Trademarks
We have not found any records of CHAMP CARGOSYSTEMS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAMP CARGOSYSTEMS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CHAMP CARGOSYSTEMS (UK) 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
Outgoings
Business Rates/Property Tax
No properties were found where CHAMP CARGOSYSTEMS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CHAMP CARGOSYSTEMS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0185041080Ballasts for discharge lamps or tubes (excl. inductors, whether or not connected with a capacitor)
2013-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAMP CARGOSYSTEMS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAMP CARGOSYSTEMS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4