Background WavePink WaveYellow Wave

CHAMPION BUSINESS SOLUTIONS LIMITED (04721869)

CHAMPION BUSINESS SOLUTIONS LIMITED (04721869) is an active UK company. incorporated on 3 April 2003. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CHAMPION BUSINESS SOLUTIONS LIMITED has been registered for 23 years. Current directors include BAIRD, Karen Lesley, COSGROVE, Gerard.

Company Number
04721869
Status
active
Type
ltd
Incorporated
3 April 2003
Age
23 years
Address
1 Worsley Court, High Street, Manchester, M28 3NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BAIRD, Karen Lesley, COSGROVE, Gerard
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMPION BUSINESS SOLUTIONS LIMITED

CHAMPION BUSINESS SOLUTIONS LIMITED is an active company incorporated on 3 April 2003 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CHAMPION BUSINESS SOLUTIONS LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04721869

LTD Company

Age

23 Years

Incorporated 3 April 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

CHAMPION JONES HARRIS LIMITED
From: 3 April 2003To: 18 January 2005
Contact
Address

1 Worsley Court, High Street Worsley Manchester, M28 3NJ,

Timeline

4 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Nov 12
Director Left
Jun 16
Director Left
Jun 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BAIRD, Karen Lesley

Active
1 Worsley Court, High Street, ManchesterM28 3NJ
Secretary
Appointed 30 Apr 2004

BAIRD, Karen Lesley

Active
1 Worsley Court, High Street, ManchesterM28 3NJ
Born May 1971
Director
Appointed 30 Apr 2004

COSGROVE, Gerard

Active
1 Worsley Court, High Street, ManchesterM28 3NJ
Born April 1958
Director
Appointed 03 Apr 2003

SHAUGHNESSY, Joanne

Resigned
Hyrstlea, WhitefieldM45 7RW
Secretary
Appointed 03 Apr 2003
Resigned 30 Apr 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Apr 2003
Resigned 03 Apr 2003

DALLIMORE, Geoffrey

Resigned
15 Sefton Drive, ManchesterM28 2NG
Born September 1966
Director
Appointed 12 May 2003
Resigned 30 Sept 2006

GREENALL, Stephen David

Resigned
Mellieha 16 Stryands, PrestonPR4 5HD
Born March 1958
Director
Appointed 12 May 2003
Resigned 31 Jul 2007

HURST, Janice

Resigned
1 Worsley Court, High Street, ManchesterM28 3NJ
Born August 1963
Director
Appointed 22 Oct 2007
Resigned 01 Jun 2016

SHAUGHNESSY, Joanne

Resigned
Hyrstlea, WhitefieldM45 7RW
Born June 1970
Director
Appointed 12 May 2003
Resigned 10 May 2005

THOMPSON, Robert William

Resigned
1 Worsley Court, High Street, ManchesterM28 3NJ
Born February 1964
Director
Appointed 12 May 2003
Resigned 01 Jun 2016

WALTON, Colin Ralph

Resigned
18 Rectory Road, SouthportPR9 7PU
Born October 1943
Director
Appointed 12 May 2003
Resigned 30 Apr 2004

WOOD, David Alistair Thomas

Resigned
24 South Avenue, PrestonPR4 4BB
Born September 1953
Director
Appointed 24 Jan 2005
Resigned 29 Jun 2012

Persons with significant control

1

High Street, ManchesterM28 3NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Full
5 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2024
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Miscellaneous
7 May 2010
MISCMISC
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Miscellaneous
8 February 2010
MISCMISC
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
15 February 2008
288bResignation of Director or Secretary
Auditors Resignation Company
25 October 2007
AUDAUD
Legacy
25 October 2007
288aAppointment of Director or Secretary
Resolution
25 July 2007
RESOLUTIONSResolutions
Legacy
25 July 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Legacy
17 February 2007
88(2)R88(2)R
Legacy
17 February 2007
123Notice of Increase in Nominal Capital
Resolution
17 February 2007
RESOLUTIONSResolutions
Legacy
6 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Legacy
18 August 2005
403aParticulars of Charge Subject to s859A
Legacy
5 July 2005
288cChange of Particulars
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
22 June 2005
395Particulars of Mortgage or Charge
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 January 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 November 2004
AAAnnual Accounts
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Legacy
27 January 2004
225Change of Accounting Reference Date
Memorandum Articles
3 October 2003
MEM/ARTSMEM/ARTS
Resolution
3 October 2003
RESOLUTIONSResolutions
Legacy
30 September 2003
225Change of Accounting Reference Date
Resolution
25 September 2003
RESOLUTIONSResolutions
Legacy
25 September 2003
88(2)R88(2)R
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Incorporation Company
3 April 2003
NEWINCIncorporation