Background WavePink WaveYellow Wave

CHAMPION INSURANCE GROUP LIMITED (07180321)

CHAMPION INSURANCE GROUP LIMITED (07180321) is an active UK company. incorporated on 5 March 2010. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CHAMPION INSURANCE GROUP LIMITED has been registered for 16 years. Current directors include MALONEY, Daniel Liam.

Company Number
07180321
Status
active
Type
ltd
Incorporated
5 March 2010
Age
16 years
Address
7th Floor, The St Botolph Building, London, EC3A 7AW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MALONEY, Daniel Liam
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMPION INSURANCE GROUP LIMITED

CHAMPION INSURANCE GROUP LIMITED is an active company incorporated on 5 March 2010 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CHAMPION INSURANCE GROUP LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07180321

LTD Company

Age

16 Years

Incorporated 5 March 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

CHAMPION INSURANCE BROKERS LIMITED
From: 2 July 2010To: 10 January 2020
CHAMPION INSURANCE CONSULTANTS LIMITED
From: 5 March 2010To: 2 July 2010
Contact
Address

7th Floor, The St Botolph Building 138 Houndsditch London, EC3A 7AW,

Previous Addresses

, 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ
From: 5 March 2010To: 22 October 2025
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Jun 10
Funding Round
Aug 10
Share Issue
May 12
Director Joined
Jun 12
Funding Round
May 17
Director Left
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MALONEY, Daniel Liam

Active
138 Houndsditch, LondonEC3A 7AW
Born December 1979
Director
Appointed 21 Jun 2010

BAIRD, Karen

Resigned
Worsley Court, ManchesterM28 3NJ
Secretary
Appointed 05 Mar 2010
Resigned 09 Oct 2025

COSGROVE, Gerard

Resigned
Worsley Court, ManchesterM28 3NJ
Born April 1958
Director
Appointed 05 Mar 2010
Resigned 09 Oct 2025

MALONEY, William Francis

Resigned
138 Houndsditch, LondonEC3A 7AW
Born November 1949
Director
Appointed 08 Jun 2012
Resigned 09 Oct 2025

Persons with significant control

4

1 Active
3 Ceased
The St Botolph Building, LondonEC3A 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2025

Mr Gerard Cosgrove

Ceased
138 Houndsditch, LondonEC3A 7AW
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Oct 2025

Ms Karen Lesley Baird

Ceased
138 Houndsditch, LondonEC3A 7AW
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Oct 2025

Mr Daniel Liam Maloney

Ceased
Worsley Court, ManchesterM28 3NJ
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Oct 2025
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Resolution
24 October 2025
RESOLUTIONSResolutions
Resolution
24 October 2025
RESOLUTIONSResolutions
Resolution
24 October 2025
RESOLUTIONSResolutions
Resolution
24 October 2025
RESOLUTIONSResolutions
Resolution
24 October 2025
RESOLUTIONSResolutions
Resolution
24 October 2025
RESOLUTIONSResolutions
Memorandum Articles
24 October 2025
MAMA
Capital Variation Of Rights Attached To Shares
23 October 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 October 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
27 August 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
21 August 2025
SH10Notice of Particulars of Variation
Second Filing Of Confirmation Statement With Made Up Date
20 August 2025
RP04CS01RP04CS01
Capital Name Of Class Of Shares
15 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 August 2025
SH10Notice of Particulars of Variation
Second Filing Of Annual Return With Made Up Date
14 August 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 August 2025
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
11 August 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Memorandum Articles
13 May 2024
MAMA
Capital Variation Of Rights Attached To Shares
5 April 2024
SH10Notice of Particulars of Variation
Resolution
28 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 March 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Resolution
10 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
7 January 2020
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
6 January 2020
NM06NM06
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
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
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Capital Alter Shares Consolidation
14 May 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
14 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Capital Allotment Shares
13 August 2010
SH01Allotment of Shares
Resolution
13 August 2010
RESOLUTIONSResolutions
Resolution
13 August 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 July 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 June 2010
AA01Change of Accounting Reference Date
Incorporation Company
5 March 2010
NEWINCIncorporation