Warning: file_put_contents(c/fa6c7e722063f640228f274fa2af640c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Champ-sys Uk Ltd, SE9 2BD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHAMP-SYS UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Champ-sys Uk Ltd. The company was founded 7 years ago and was given the registration number 10364250. The firm's registered office is in LONDON. You can find them at Avery House 8 Avery Hill Road, New Eltham, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:CHAMP-SYS UK LTD
Company Number:10364250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2016
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Avery House 8 Avery Hill Road, New Eltham, London, United Kingdom, SE9 2BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 & 3, Block A, Tonic Industrial Centre, 26 Kai Cheung Road, Kowloon Bay, Hong Kong,

Director15 June 2017Active
Avery House, 8 Avery Hill Road, New Eltham, London, United Kingdom, SE9 2BD

Director07 September 2016Active

People with Significant Control

Ming Tak Louis Shih
Notified on:07 June 2017
Status:Active
Date of birth:June 1956
Nationality:Hong Konger
Country of residence:Hong Kong
Address:Unit 1 & 3, Block A, Tonic Industrial Estate, 26 Kai Cheung Road, Kowloon Bay, Hong Kong,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Enid Hulme Allen
Notified on:07 September 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:United Kingdom
Address:Avery House, 8 Avery Hill Road, London, United Kingdom, SE9 2BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-19Gazette

Gazette dissolved voluntary.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-26Dissolution

Dissolution application strike off company.

Download
2022-04-06Accounts

Accounts with accounts type micro entity.

Download
2022-04-05Accounts

Change account reference date company previous extended.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Accounts

Accounts with accounts type micro entity.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Persons with significant control

Cessation of a person with significant control.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Officers

Appoint person director company with name date.

Download
2017-06-15Officers

Termination director company with name termination date.

Download
2016-09-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.