Background WavePink WaveYellow Wave

CHAMPAGNEWEBS LIMITED (07594083)

CHAMPAGNEWEBS LIMITED (07594083) is an active UK company. incorporated on 6 April 2011. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in other information technology service activities. CHAMPAGNEWEBS LIMITED has been registered for 14 years. Current directors include RICHARDSON, Helen Celeste Boyes, RICHARDSON, John Charles.

Company Number
07594083
Status
active
Type
ltd
Incorporated
6 April 2011
Age
14 years
Address
4 Cross Street, Nottingham, NG9 2NX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
RICHARDSON, Helen Celeste Boyes, RICHARDSON, John Charles
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMPAGNEWEBS LIMITED

CHAMPAGNEWEBS LIMITED is an active company incorporated on 6 April 2011 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CHAMPAGNEWEBS LIMITED was registered 14 years ago.(SIC: 62090)

Status

active

Active since 14 years ago

Company No

07594083

LTD Company

Age

14 Years

Incorporated 6 April 2011

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 12 November 2025 (4 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

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

4 Cross Street Beeston Nottingham, NG9 2NX,

Previous Addresses

Kingfisher House 140 Nottingham Road Long Eaton Nottingham NG10 2EN England
From: 21 March 2016To: 18 October 2024
Millhouse Business Centre Station Road Castle Donington Derby DE74 2NJ
From: 16 May 2014To: 21 March 2016
22-26 Nottingham Road Stapleford Nottingham Nottinghamshire NG9 8AA United Kingdom
From: 6 April 2011To: 16 May 2014
Timeline

7 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Dec 25
New Owner
Dec 25
Owner Exit
Dec 25
New Owner
Jan 26
Owner Exit
Jan 26
Funding Round
Jan 26
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

RICHARDSON, Helen Celeste Boyes

Active
Cross Street, NottinghamNG9 2NX
Born May 1971
Director
Appointed 04 Dec 2025

RICHARDSON, John Charles

Active
Cross Street, NottinghamNG9 2NX
Born November 1959
Director
Appointed 06 Apr 2011

Persons with significant control

3

1 Active
2 Ceased

Mr John Charles Richardson

Active
Cross Street, NottinghamNG9 2NX
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jan 2026

Mrs Helen Celeste Boyes Richardson

Ceased
Cross Street, NottinghamNG9 2NX
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Nov 2025
Ceased 19 Jan 2026

Mr John Charles Richardson

Ceased
Cross Street, NottinghamNG9 2NX
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Nov 2025
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
5 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Account Reference Date Company Current Shortened
21 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
6 April 2011
NEWINCIncorporation