Background WavePink WaveYellow Wave

CHAMPIONX EGYPT LTD. (02918798)

CHAMPIONX EGYPT LTD. (02918798) is an active UK company. incorporated on 13 April 1994. with registered office in Southampton. The company operates in the Manufacturing sector, engaged in unknown sic code (20130). CHAMPIONX EGYPT LTD. has been registered for 31 years. Current directors include FERGUSON, John, MARSH, Martin Graham.

Company Number
02918798
Status
active
Type
ltd
Incorporated
13 April 1994
Age
31 years
Address
C/O Champion Technologies Limited Block 102, Cadland Road, Southampton, SO45 3NP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20130)
Directors
FERGUSON, John, MARSH, Martin Graham
SIC Codes
20130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMPIONX EGYPT LTD.

CHAMPIONX EGYPT LTD. is an active company incorporated on 13 April 1994 with the registered office located in Southampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20130). CHAMPIONX EGYPT LTD. was registered 31 years ago.(SIC: 20130)

Status

active

Active since 31 years ago

Company No

02918798

LTD Company

Age

31 Years

Incorporated 13 April 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

NALCO ENERGY SERVICES MARKETING LIMITED
From: 27 November 2003To: 23 September 2019
ONDEO NALCO ENERGY SERVICES MARKETING LIMITED
From: 6 August 2001To: 27 November 2003
NALCO/EXXON ENERGY CHEMICALS MARKETING LIMITED
From: 3 October 1994To: 6 August 2001
CANARYMATIC LIMITED
From: 13 April 1994To: 3 October 1994
Contact
Address

C/O Champion Technologies Limited Block 102, Cadland Road Hardley Southampton, SO45 3NP,

Previous Addresses

PO Box 11 Winnington Avenue Northwich Cheshire CW8 4DX
From: 13 April 1994To: 30 July 2020
Timeline

18 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Jul 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Jun 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Owner Exit
Apr 26
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

FERGUSON, John

Active
Peterseat Drive, AberdeenAB12 3HT
Born December 1981
Director
Appointed 14 Apr 2020

MARSH, Martin Graham

Active
Peterseat Drive, AberdeenAB12 3HT
Born April 1977
Director
Appointed 20 Nov 2025

COLEMAN, Richard Henry

Resigned
Abbots Worthy, WinchesterSO21 1DR
Secretary
Appointed 18 Jul 1994
Resigned 30 Aug 1994

GOODSWEN, Anne

Resigned
Olivefield, AwbridgeSO51 0HN
Secretary
Appointed 01 Feb 2000
Resigned 26 Oct 2001

JOYCE, Wendy Annette

Resigned
PO BOX 11, NorthwichCW8 4DX
Secretary
Appointed 02 Aug 2006
Resigned 14 Apr 2020

LEE, Carl Richmond

Resigned
63 Grove Park, KnutsfordWA16 8QE
Secretary
Appointed 30 Jun 2006
Resigned 02 Aug 2006

LEE, Carl Richmond

Resigned
63 Grove Park, KnutsfordWA16 8QE
Secretary
Appointed 30 Sept 2002
Resigned 30 Apr 2004

RISINO, Anthony John, Dr

Resigned
34 Holdford Moss, WarringtonWA7 1XB
Secretary
Appointed 30 Apr 2004
Resigned 30 Jun 2006

THWAITES, Michael William

Resigned
Forge Cottage, Old AlresfordSO24 9DL
Secretary
Appointed 30 Aug 1994
Resigned 01 Feb 2000

TOOLEY, Rebecca Ann

Resigned
Lyndhurst Lodge, SouthamptonSO40 2PG
Secretary
Appointed 26 Oct 2001
Resigned 30 Sept 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Apr 1994
Resigned 18 Jul 1994

AFZAL, Muhammad Sanaullah

Resigned
Jebel Ali Freezone, Dubai
Born July 1978
Director
Appointed 14 Apr 2020
Resigned 20 Nov 2025

BELL, Bradley

Resigned
28 Muirfield Circle, Wheaton
Born September 1952
Director
Appointed 31 Dec 2003
Resigned 01 Jun 2009

BILLETTE DE VILLEMEUR, Eric

Resigned
NorthwichCW8 4DX
Born March 1985
Director
Appointed 28 Jun 2019
Resigned 14 Apr 2020

BLAIR, David John

Resigned
3552 Stackinghay Drive, NapervilleIL60564
Born January 1954
Director
Appointed 11 Feb 2002
Resigned 31 Dec 2003

BLEIER, Herbert Adolph, Dr

Resigned
2 Woodlands, FarehamPO16 8UH
Born July 1946
Director
Appointed 30 Aug 1994
Resigned 31 Mar 1998

DRYDEN, Philip Westgarth

Resigned
Beaulieu, NewburyRG18 9HZ
Born April 1956
Director
Appointed 01 Jan 1997
Resigned 31 Oct 1997

GAMBLE, John Denman

Resigned
Northwich, CheshireCW8 4DX
Born November 1962
Director
Appointed 31 Mar 2014
Resigned 28 Jun 2019

HART, Susan Lee

Resigned
Jebel Ali Freezone, Dubai
Born January 1981
Director
Appointed 14 Apr 2020
Resigned 20 Nov 2025

HEY, Paul

Resigned
NorthwichCW8 4DX
Born October 1964
Director
Appointed 28 Jun 2019
Resigned 14 Apr 2020

JOHNSON, David

Resigned
PO BOX 11, NorthwichCW8 4DX
Born November 1960
Director
Appointed 09 Feb 2009
Resigned 15 Jul 2013

JUNG, Frederic Alain Marie

Resigned
5247 N Magnolia Avenue, ChicagoFOREIGN
Born May 1963
Director
Appointed 25 Mar 2004
Resigned 05 Dec 2008

LEE, Carl Richmond

Resigned
PO BOX 11, NorthwichCW8 4DX
Born May 1963
Director
Appointed 30 Apr 2004
Resigned 28 Jun 2019

MALLEY, Paul

Resigned
28 High Elm Road, Hale BarnsWA15 0HS
Born September 1964
Director
Appointed 05 Apr 2002
Resigned 07 May 2004

PIZZONI, Vincenzo Maria Paola (Vince), Professor

Resigned
37 Broad Street, LudlowSY8 1NL
Born May 1954
Director
Appointed 31 Mar 1998
Resigned 23 Aug 2005

SMITH, James

Resigned
Broadoaks, WrexhamLL12 0FA
Born April 1961
Director
Appointed 08 Aug 2009
Resigned 31 Mar 2014

SMITH, Michael Robert

Resigned
7 Cranemoor Avenue, HighcliffeBH23 5AN
Born January 1940
Director
Appointed 18 Jul 1994
Resigned 28 Mar 2002

SUTLEY, John Russel

Resigned
P O Box 87, Sugarland
Born March 1943
Director
Appointed 30 Aug 1994
Resigned 01 Nov 1999

TOOLEY, Rebecca Ann

Resigned
Lyndhurst Lodge, SouthamptonSO40 2PG
Born April 1970
Director
Appointed 11 Feb 2002
Resigned 30 Sept 2002

VICKERS, Frank Paul

Resigned
49 Endeavour Way, SouthamptonSO45 6DX
Born July 1949
Director
Appointed 31 Mar 1998
Resigned 07 Feb 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Apr 1994
Resigned 18 Jul 1994

Persons with significant control

3

1 Active
2 Ceased
San Felipe, Houston77056

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2025
Peterseat Drive, AberdeenAB12 3HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2025
Ceased 16 Jul 2025
Block 102, Cadland Road, SouthamptonSO45 3NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Jun 2025
Fundings
Financials
Latest Activities

Filing History

188

Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
4 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
5 April 2022
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Extended
21 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Resolution
28 August 2021
RESOLUTIONSResolutions
Memorandum Articles
28 August 2021
MAMA
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
23 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 August 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Auditors Resignation Company
11 October 2010
AUDAUD
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Move Registers To Sail Company
7 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
7 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
7 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
7 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
7 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
7 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288cChange of Particulars
Legacy
22 April 2009
363aAnnual Return
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Memorandum Articles
2 July 2008
MEM/ARTSMEM/ARTS
Legacy
1 May 2008
363aAnnual Return
Legacy
18 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Full
25 April 2007
AAAnnual Accounts
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
363aAnnual Return
Legacy
6 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
2 November 2005
244244
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
363aAnnual Return
Legacy
20 April 2005
353353
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
9 July 2004
288cChange of Particulars
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
353353
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 November 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Auditors Resignation Company
25 April 2003
AUDAUD
Legacy
13 April 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
288cChange of Particulars
Resolution
28 February 2003
RESOLUTIONSResolutions
Legacy
27 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 February 2003
AAAnnual Accounts
Legacy
26 October 2002
244244
Legacy
10 October 2002
287Change of Registered Office
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Memorandum Articles
23 August 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2001
363sAnnual Return (shuttle)
Resolution
28 February 2001
RESOLUTIONSResolutions
Auditors Resignation Company
28 February 2001
AUDAUD
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Resolution
4 August 1999
RESOLUTIONSResolutions
Legacy
6 May 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
24 December 1998
AUDAUD
Accounts With Accounts Type Full
8 September 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
21 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Legacy
6 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Resolution
13 November 1995
RESOLUTIONSResolutions
Resolution
13 November 1995
RESOLUTIONSResolutions
Resolution
13 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
26 April 1995
363sAnnual Return (shuttle)
Legacy
8 February 1995
88(2)R88(2)R
Resolution
6 January 1995
RESOLUTIONSResolutions
Legacy
6 January 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
26 October 1994
RESOLUTIONSResolutions
Legacy
26 October 1994
123Notice of Increase in Nominal Capital
Legacy
6 October 1994
353353
Legacy
6 October 1994
288288
Legacy
6 October 1994
288288
Legacy
6 October 1994
288288
Legacy
6 October 1994
287Change of Registered Office
Legacy
6 October 1994
224224
Memorandum Articles
3 October 1994
MEM/ARTSMEM/ARTS
Resolution
3 October 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 September 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 September 1994
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
26 August 1994
MEM/ARTSMEM/ARTS
Resolution
26 August 1994
RESOLUTIONSResolutions
Resolution
29 July 1994
RESOLUTIONSResolutions
Legacy
29 July 1994
288288
Legacy
29 July 1994
288288
Incorporation Company
13 April 1994
NEWINCIncorporation