UKBizDB.co.uk

THECHAMPIONSKITCHEN LTD

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

This company is commonly known as Thechampionskitchen Ltd. The company was founded 8 years ago and was given the registration number 09959383. The firm's registered office is in YORK. You can find them at The Champions Kitchen - Unit 2a Northminster Business Park, Upper Poppleton, York, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:THECHAMPIONSKITCHEN LTD
Company Number:09959383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:The Champions Kitchen - Unit 2a Northminster Business Park, Upper Poppleton, York, England, YO26 6QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Champions Kitchen - Unit 2a, Northminster Business Park, Upper Poppleton, York, England, YO26 6QU

Director19 January 2016Active
Revolution Waves, Northminster Business Park, Upper Poppleton, York, England, YO26 6QU

Director01 May 2019Active
Innovation Center, Innovation Way, Heslington, York, England, YO10 5DG

Director26 March 2016Active
The Champions Kitchen - Unit 2a, Northminster Business Park, Upper Poppleton, York, England, YO26 6QU

Director02 September 2017Active
Innovation Center, Innovation Way, Heslington, York, England, YO10 5DG

Director26 March 2016Active
102, Regent Avenue, Harrogate, England, HG1 4BJ

Director25 March 2016Active
Innovation Center, Innovation Way, Heslington, York, England, YO10 5DG

Director26 March 2016Active

People with Significant Control

The Heroes Journey Ltd
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:Unit 2a, Harwood Road, Northminster Business Park, York, England, YO26 6QU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Charlie Simpson-Daniel
Notified on:19 April 2016
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:The Champions Kitchen - Unit 2a, Northminster Business Park, York, England, YO26 6QU
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Incorporation

Memorandum articles.

Download
2022-10-04Resolution

Resolution.

Download
2022-10-03Capital

Capital name of class of shares.

Download
2022-10-03Capital

Capital variation of rights attached to shares.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Accounts

Change account reference date company previous shortened.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-10Address

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

Download
2020-01-10Resolution

Resolution.

Download
2019-09-09Resolution

Resolution.

Download
2019-07-24Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.