Background WavePink WaveYellow Wave

IT CHAMPION LIMITED (07104776)

IT CHAMPION LIMITED (07104776) is an active UK company. incorporated on 15 December 2009. with registered office in Exeter. The company operates in the Information and Communication sector, engaged in other information technology service activities. IT CHAMPION LIMITED has been registered for 16 years. Current directors include CHALLICE, Anthony, GOULD, Glenn, JACOBS, Thomas and 1 others.

Company Number
07104776
Status
active
Type
ltd
Incorporated
15 December 2009
Age
16 years
Address
First Floor, Exeter, EX4 3LR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CHALLICE, Anthony, GOULD, Glenn, JACOBS, Thomas, PHILLIPS, Matthew James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IT CHAMPION LIMITED

IT CHAMPION LIMITED is an active company incorporated on 15 December 2009 with the registered office located in Exeter. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. IT CHAMPION LIMITED was registered 16 years ago.(SIC: 62090)

Status

active

Active since 16 years ago

Company No

07104776

LTD Company

Age

16 Years

Incorporated 15 December 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

D.W. A.P. LIMITED
From: 15 December 2009To: 16 June 2010
Contact
Address

First Floor 228 High Street Exeter, EX4 3LR,

Previous Addresses

Pearl Assurance House 236 High Street Exeter Devon EX4 3NE England
From: 8 November 2018To: 24 October 2024
33-34 Southernhay East Lower Ground Floor Exeter Devon EX1 1NX United Kingdom
From: 7 December 2016To: 8 November 2018
33-34 Southernhay East Exeter Devon EX1 1NX England
From: 24 March 2016To: 7 December 2016
33-35 Southernhay East Exeter Devon EX1 1NX England
From: 10 March 2016To: 24 March 2016
30 Southernhay East Exeter Devon EX1 1NS
From: 6 March 2012To: 10 March 2016
the Senate Southernhay Gardens Exeter Devon EX1 1UG
From: 20 May 2010To: 6 March 2012
Highclyffe Lodge Highcliff Close Seaton Devon EX122QA England
From: 15 December 2009To: 20 May 2010
Timeline

12 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Feb 10
Director Left
May 10
Director Joined
Jan 11
Funding Round
Feb 11
Director Left
May 11
Director Joined
Dec 12
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Jul 24
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CHALLICE, Anthony

Active
228 High Street, ExeterEX4 3LR
Born September 1982
Director
Appointed 17 Jun 2020

GOULD, Glenn

Active
228 High Street, ExeterEX4 3LR
Born February 1991
Director
Appointed 17 Jun 2020

JACOBS, Thomas

Active
228 High Street, ExeterEX4 3LR
Born December 1989
Director
Appointed 17 Jun 2020

PHILLIPS, Matthew James

Active
228 High Street, ExeterEX4 3LR
Born January 1979
Director
Appointed 30 Nov 2012

PHILLIPS, Matthew James

Resigned
14 Bedford Street, ExeterEX1 1LR
Born January 1979
Director
Appointed 17 Dec 2009
Resigned 03 May 2011

WALKER, Diane

Resigned
Highcliff Close, SeatonEX122QA
Born October 1969
Director
Appointed 15 Dec 2009
Resigned 14 May 2010

WISCOMBE, David John

Resigned
236 High Street, ExeterEX4 3NE
Born May 1955
Director
Appointed 01 Dec 2010
Resigned 27 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Mr David John Wiscombe

Ceased
236 High Street, ExeterEX4 3NE
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Mar 2020

Matthew James Phillips

Active
228 High Street, ExeterEX4 3LR
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Gazette Filings Brought Up To Date
1 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
20 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Capital Allotment Shares
14 February 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
9 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Certificate Change Of Name Company
16 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 June 2010
CONNOTConfirmation Statement Notification
Legacy
2 June 2010
ANNOTATIONANNOTATION
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Legacy
27 May 2010
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address
20 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Incorporation Company
15 December 2009
NEWINCIncorporation