UKBizDB.co.uk

CHAMP UP LTD

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

This company is commonly known as Champ Up Ltd. The company was founded 4 years ago and was given the registration number 12103652. The firm's registered office is in PRESTON. You can find them at Marshall House, Ring Way, Preston, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CHAMP UP LTD
Company Number:12103652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2019
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Marshall House, Ring Way, Preston, England, PR1 2QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167-169, 167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF

Director01 January 2024Active
167-169 Great Portland Street, 167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF

Director28 January 2021Active
Marshall House, Ring Way, Preston, England, PR1 2QD

Director15 July 2019Active
Marshall House, Ring Way, Preston, England, PR1 2QD

Director14 October 2020Active

People with Significant Control

Mr Arpad Czimbalmos
Notified on:01 January 2024
Status:Active
Date of birth:June 1975
Nationality:Hungarian
Country of residence:United Kingdom
Address:167-169, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Attila Lajos Beres
Notified on:28 January 2021
Status:Active
Date of birth:December 1979
Nationality:Hungarian
Country of residence:United Kingdom
Address:167-169, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Arpad Czimbalmos
Notified on:14 October 2020
Status:Active
Date of birth:June 1975
Nationality:Hungarian
Country of residence:England
Address:Marshall House, Ring Way, Preston, England, PR1 2QD
Nature of control:
  • Voting rights 75 to 100 percent
Mr Peter Cserep
Notified on:15 July 2019
Status:Active
Date of birth:March 1984
Nationality:Hungarian
Country of residence:England
Address:Marshall House, Ring Way, Preston, England, PR1 2QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Address

Default companies house registered office address applied.

Download
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-12Persons with significant control

Notification of a person with significant control.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-11-14Address

Change registered office address company with date old address new address.

Download
2023-08-19Address

Change registered office address company with date old address new address.

Download
2023-08-11Address

Change registered office address company with date old address new address.

Download
2023-04-26Gazette

Gazette filings brought up to date.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Gazette

Gazette notice compulsory.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Address

Change registered office address company with date old address new address.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.