UKBizDB.co.uk

CHAMPIONS IN ACTION LTD

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

This company is commonly known as Champions In Action Ltd. The company was founded 3 years ago and was given the registration number 12907585. The firm's registered office is in NORTHAMPTON. You can find them at Flat 4, 106 Artizan Road, Northampton, . This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:CHAMPIONS IN ACTION LTD
Company Number:12907585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2020
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Flat 4, 106 Artizan Road, Northampton, England, NN1 4HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 106 Artizan Road, Northampton, England, NN1 4HS

Director01 February 2022Active
Flat 4, 106 Artizan Road, Northampton, England, NN1 4HS

Director01 October 2020Active
Flat 4, 106 Artizan Road, Northampton, England, NN1 4HS

Director28 September 2020Active
Village Farm Bungalow, Onley Lane, Barby, Rugby, England, CV23 8TB

Secretary28 September 2020Active
25, Tavistock Street, Bletchley, Milton Keynes, England, MK2 2PE

Director28 September 2020Active
Village Farm Bungalow, Onley Lane, Barby, Rugby, England, CV23 8TB

Director28 September 2020Active
Village Farm Bungalow, Onley Lane, Barby, Rugby, England, CV23 8TB

Director28 September 2020Active
Flat 4, 106 Artizan Road, Northampton, England, NN1 4HS

Director28 September 2020Active

People with Significant Control

Mr Nathan Koo-Boothe
Notified on:01 February 2022
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:Flat 4, 106 Artizan Road, Northampton, England, NN1 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wade Kristopher Small
Notified on:01 October 2020
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:Flat 4, 106 Artizan Road, Northampton, England, NN1 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wade Kristopher Small
Notified on:28 September 2020
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:Village Farm Bungalow, Onley Lane, Rugby, England, CV23 8TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Amy St Ledger
Notified on:28 September 2020
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:Flat 4, 106 Artizan Road, Northampton, England, NN1 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2022-10-18Gazette

Gazette dissolved voluntary.

Download
2022-08-02Gazette

Gazette notice voluntary.

Download
2022-07-25Dissolution

Dissolution application strike off company.

Download
2022-02-21Accounts

Accounts with accounts type dormant.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2021-12-15Address

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

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-04-05Officers

Termination director company with name termination date.

Download
2021-04-05Officers

Appoint person director company with name date.

Download
2021-03-14Officers

Termination secretary company with name termination date.

Download
2021-03-14Officers

Termination director company with name termination date.

Download
2021-03-14Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Appoint person secretary company with name date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Address

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

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-09-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.