Background WavePink WaveYellow Wave

CHAMPALL CONSULTANCY LIMITED (07602942)

CHAMPALL CONSULTANCY LIMITED (07602942) is an active UK company. incorporated on 13 April 2011. with registered office in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CHAMPALL CONSULTANCY LIMITED has been registered for 14 years. Current directors include WALLISS, Erica, WALLISS, Michael Dean.

Company Number
07602942
Status
active
Type
ltd
Incorporated
13 April 2011
Age
14 years
Address
Second Floor Ridgeland House, Horsham, RH12 1ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WALLISS, Erica, WALLISS, Michael Dean
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMPALL CONSULTANCY LIMITED

CHAMPALL CONSULTANCY LIMITED is an active company incorporated on 13 April 2011 with the registered office located in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CHAMPALL CONSULTANCY LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07602942

LTD Company

Age

14 Years

Incorporated 13 April 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Second Floor Ridgeland House 15 Carfax Horsham, RH12 1ER,

Previous Addresses

First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom
From: 25 November 2024To: 2 July 2025
Beldhamland Skiff Lane Wisborough Green Billingshurst West Sussex RH14 0AJ
From: 15 March 2013To: 25 November 2024
Lee Cottage Loxwood Road Tismans Common West Sussex RH12 3DW England
From: 13 April 2011To: 15 March 2013
Timeline

3 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Apr 21
New Owner
May 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

WALLISS, Michael

Active
Ridgeland House, HorshamRH12 1ER
Secretary
Appointed 13 Apr 2011

WALLISS, Erica

Active
Ridgeland House, HorshamRH12 1ER
Born May 1967
Director
Appointed 18 Feb 2021

WALLISS, Michael Dean

Active
Ridgeland House, HorshamRH12 1ER
Born August 1964
Director
Appointed 13 Apr 2011

Persons with significant control

2

Mr Michael Walliss

Active
Ridgeland House, HorshamRH12 1ER
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Erica Walliss

Active
Skiff Lane, BillingshurstRH14 0AJ
Born May 1967

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

42

Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
2 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Resolution
23 January 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 January 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Incorporation Company
13 April 2011
NEWINCIncorporation