UKBizDB.co.uk

CHAMPION EMPLOYMENT LIMITED

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

This company is commonly known as Champion Employment Limited. The company was founded 39 years ago and was given the registration number 01880826. The firm's registered office is in OXFORDSHIRE. You can find them at 55 Cornmarket Street, Oxford, Oxfordshire, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:CHAMPION EMPLOYMENT LIMITED
Company Number:01880826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1985
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:55 Cornmarket Street, Oxford, Oxfordshire, OX1 3HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Revolution Rti Limited, 30 Lathom Road, Southport, PR9 0JP

Director06 February 2023Active
9, Church Street, Sutton Courtenay, Abingdon, United Kingdom, OX14 4NJ

Secretary-Active
55 Cornmarket Street, Oxford, Oxfordshire, OX1 3HB

Secretary01 September 2020Active
35, Frederick Street, Loughborough, England, LE11 3BH

Director19 June 2020Active
35, Frederick Street, Loughborough, England, LE11 3BH

Director24 May 2021Active
9, Church Street, Sutton Courtenay, Abingdon, United Kingdom, OX14 4NJ

Director-Active
9, Church Street, Sutton Courtenay, Abingdon, United Kingdom, OX14 4NJ

Director-Active
35, Frederick Street, Loughborough, England, LE11 3BH

Director19 June 2020Active
35, Frederick Street, Loughborough, England, LE11 3BH

Director19 June 2020Active

People with Significant Control

Recruitment Investments Limited
Notified on:19 June 2020
Status:Active
Country of residence:England
Address:35, Frederick Street, Loughborough, England, LE11 3BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James O'Brien
Notified on:19 June 2020
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:35, Frederick Street, Loughborough, England, LE11 3BH
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Rilc Holdings Limited
Notified on:19 June 2020
Status:Active
Country of residence:England
Address:35, Frederick Street, Loughborough, England, LE11 3BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Quentin Michael Edwin Hoodless
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Address:55 Cornmarket Street, Oxfordshire, OX1 3HB
Nature of control:
  • 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
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-03-29Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-29Resolution

Resolution.

Download
2023-03-29Address

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

Download
2023-03-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Address

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

Download
2022-10-11Address

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

Download
2022-05-30Accounts

Accounts with accounts type full.

Download
2022-05-26Resolution

Resolution.

Download
2022-05-20Persons with significant control

Notification of a person with significant control.

Download
2022-05-20Persons with significant control

Cessation of a person with significant control.

Download
2022-05-20Capital

Capital allotment shares.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Officers

Termination secretary company with name termination date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.