Background WavePink WaveYellow Wave

CONSUMER CHAMPION GROUP LIMITED (06792959)

CONSUMER CHAMPION GROUP LIMITED (06792959) is an active UK company. incorporated on 15 January 2009. with registered office in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CONSUMER CHAMPION GROUP LIMITED has been registered for 17 years. Current directors include HIGHAM, Christopher Mark, SARALIS, James David.

Company Number
06792959
Status
active
Type
ltd
Incorporated
15 January 2009
Age
17 years
Address
Bevan House, Kettering, NN15 6XR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HIGHAM, Christopher Mark, SARALIS, James David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSUMER CHAMPION GROUP LIMITED

CONSUMER CHAMPION GROUP LIMITED is an active company incorporated on 15 January 2009 with the registered office located in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CONSUMER CHAMPION GROUP LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06792959

LTD Company

Age

17 Years

Incorporated 15 January 2009

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

HAMSARD 3159 LIMITED
From: 15 January 2009To: 2 April 2012
Contact
Address

Bevan House Kettering Parkway Kettering, NN15 6XR,

Previous Addresses

1430 Montagu Court Kettering Parkway Kettering Northamptonshire NN15 6XR
From: 15 January 2009To: 6 November 2020
Timeline

37 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Nov 09
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Apr 10
Funding Round
Apr 10
Director Joined
Apr 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Jul 11
Director Left
Jul 11
Funding Round
Nov 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Dec 13
Loan Cleared
Dec 13
Share Issue
Jun 14
Share Issue
Jun 14
Funding Round
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Sept 20
Director Joined
Dec 22
7
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

HIGHAM, Christopher Mark

Active
Kettering Parkway, KetteringNN15 6XR
Secretary
Appointed 20 Feb 2026

HIGHAM, Christopher Mark

Active
Kettering Parkway, KetteringNN15 6XR
Born April 1978
Director
Appointed 13 Dec 2022

SARALIS, James David

Active
Kettering Parkway, KetteringNN15 6XR
Born November 1978
Director
Appointed 01 Jan 2018

BAKER, Stephen George

Resigned
Montagu Court, KetteringNN15 6XR
Secretary
Appointed 23 Feb 2010
Resigned 25 Jan 2012

COVE, Kirstie

Resigned
Kettering Parkway, KetteringNN15 6XR
Secretary
Appointed 24 Nov 2021
Resigned 20 Feb 2026

DOLTON, Stephen

Resigned
Montagu Court, KetteringNN15 6XR
Secretary
Appointed 29 Feb 2012
Resigned 01 Jan 2018

KENNEDY, Alan Stewart

Resigned
3 Barnsdale, Market HarboroughLE16 8SG
Secretary
Appointed 23 Jun 2009
Resigned 23 Feb 2010

SARALIS, James David

Resigned
Kettering Parkway, KetteringNN15 6XR
Secretary
Appointed 01 Jan 2018
Resigned 24 Nov 2021

HAMMONDS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 15 Jan 2009
Resigned 19 Jun 2009

ATKINSON, John Russell

Resigned
Montagu Court, KetteringNN15 6XR
Born April 1965
Director
Appointed 28 Nov 2013
Resigned 04 Sept 2020

BAKER, Steve George

Resigned
Montagu Court, KetteringNN15 6XR
Born September 1967
Director
Appointed 23 Feb 2010
Resigned 12 Jan 2012

CAMPBELL, John Forbes

Resigned
Montagu Court, KetteringNN15 6XR
Born March 1949
Director
Appointed 23 Feb 2010
Resigned 31 Dec 2010

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 15 Jan 2009
Resigned 19 Jun 2009

DOLTON, Stephen

Resigned
Montagu Court, KetteringNN15 6XR
Born April 1962
Director
Appointed 29 Feb 2012
Resigned 01 Jan 2018

HALBERT, Robert Stephen

Resigned
Montagu Court, KetteringNN15 6XR
Born February 1958
Director
Appointed 04 Jan 2010
Resigned 10 Feb 2010

HALBERT, Robert Stephen

Resigned
Montagu Court, KetteringNN15 6XR
Born February 1958
Director
Appointed 04 Jan 2010
Resigned 22 May 2014

LEEK, Andrew Mark Alexander

Resigned
Montagu Court, KetteringNN15 6XR
Born March 1975
Director
Appointed 19 Jul 2011
Resigned 15 May 2014

PORTEOUS, Samantha Jacqueline

Resigned
Montagu Court, KetteringNN15 6XR
Born January 1967
Director
Appointed 19 Jun 2009
Resigned 22 May 2014

POWELL, Beth

Resigned
5 Northern Close, GrettonNN17 3BD
Born April 1972
Director
Appointed 19 Apr 2010
Resigned 29 May 2012

RHODES, Adam Christian

Resigned
5 Spring Close, SolihullB91 1RA
Born November 1961
Director
Appointed 23 Jun 2009
Resigned 30 May 2012

RICKWOOD, Richard

Resigned
Sewter Gardens, NassingtonPE8 6QS
Born November 1967
Director
Appointed 02 Feb 2012
Resigned 20 Jul 2012

STEWART, Alan

Resigned
Barnsdale Great Easton, Market HarboroughLE16 9SG
Born February 1958
Director
Appointed 19 Jun 2009
Resigned 15 May 2014

SWANN, Richard

Resigned
Welbeck Street, LondonW1G 8DX
Born June 1967
Director
Appointed 16 Oct 2009
Resigned 15 May 2014

TILLEY, Janet Catherine

Resigned
Pine Gardens, SurbitonKT5 8LH
Born September 1957
Director
Appointed 26 Jan 2010
Resigned 23 Jul 2012

WORMALD, Carl Edmund

Resigned
Orchard House, LymmWA13 0AR
Born March 1969
Director
Appointed 23 Jun 2009
Resigned 19 Jul 2011

HAMMONDS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 15 Jan 2009
Resigned 19 Jun 2009

Persons with significant control

1

Kettering Parkway, KetteringNN15 6XR

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
Fundings
Financials
Latest Activities

Filing History

157

Appoint Person Secretary Company With Name Date
4 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2023
AAAnnual Accounts
Legacy
26 September 2023
PARENT_ACCPARENT_ACC
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2021
AAAnnual Accounts
Legacy
7 October 2021
PARENT_ACCPARENT_ACC
Legacy
7 October 2021
GUARANTEE2GUARANTEE2
Legacy
7 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
6 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2020
AAAnnual Accounts
Legacy
20 October 2020
PARENT_ACCPARENT_ACC
Legacy
19 October 2020
AGREEMENT2AGREEMENT2
Legacy
19 October 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2019
AAAnnual Accounts
Legacy
27 August 2019
PARENT_ACCPARENT_ACC
Legacy
27 August 2019
AGREEMENT2AGREEMENT2
Legacy
27 August 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2018
AAAnnual Accounts
Legacy
9 October 2018
PARENT_ACCPARENT_ACC
Legacy
20 September 2018
AGREEMENT2AGREEMENT2
Legacy
20 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Capital Name Of Class Of Shares
4 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
4 June 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
4 June 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 June 2014
SH01Allotment of Shares
Resolution
4 June 2014
RESOLUTIONSResolutions
Resolution
4 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Accounts With Accounts Type Group
12 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Legacy
5 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Group
28 August 2012
AAAnnual Accounts
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Certificate Change Of Name Company
2 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 April 2012
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
15 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Termination Secretary Company
10 February 2012
TM02Termination of Secretary
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Capital Allotment Shares
25 November 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
25 November 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 November 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
6 September 2011
AAAnnual Accounts
Resolution
26 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Change Sail Address Company With Old Address
19 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
3 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Capital Allotment Shares
14 April 2010
SH01Allotment of Shares
Capital Allotment Shares
14 April 2010
SH01Allotment of Shares
Resolution
13 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Resolution
10 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 February 2010
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 February 2010
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Move Registers To Sail Company
25 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 January 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Resolution
27 October 2009
RESOLUTIONSResolutions
Legacy
19 August 2009
88(2)Return of Allotment of Shares
Legacy
10 August 2009
88(2)Return of Allotment of Shares
Legacy
31 July 2009
88(2)Return of Allotment of Shares
Legacy
31 July 2009
88(2)Return of Allotment of Shares
Legacy
31 July 2009
88(2)Return of Allotment of Shares
Legacy
31 July 2009
88(2)Return of Allotment of Shares
Legacy
31 July 2009
88(2)Return of Allotment of Shares
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
225Change of Accounting Reference Date
Legacy
9 July 2009
287Change of Registered Office
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
123Notice of Increase in Nominal Capital
Resolution
8 July 2009
RESOLUTIONSResolutions
Legacy
7 July 2009
395Particulars of Mortgage or Charge
Legacy
4 July 2009
395Particulars of Mortgage or Charge
Legacy
30 June 2009
395Particulars of Mortgage or Charge
Legacy
26 June 2009
395Particulars of Mortgage or Charge
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
287Change of Registered Office
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Incorporation Company
15 January 2009
NEWINCIncorporation