Background WavePink WaveYellow Wave

CHAMPERS (WHOLESALE) LIMITED (08712600)

CHAMPERS (WHOLESALE) LIMITED (08712600) is an active UK company. incorporated on 1 October 2013. with registered office in Wembley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). CHAMPERS (WHOLESALE) LIMITED has been registered for 12 years. Current directors include PATEL, Kilesh, THAKRAR, Sagar, THAKRAR, Sanjay and 1 others.

Company Number
08712600
Status
active
Type
ltd
Incorporated
1 October 2013
Age
12 years
Address
263 Water Road, Wembley, HA0 1HX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
PATEL, Kilesh, THAKRAR, Sagar, THAKRAR, Sanjay, THAKRAR, Shyam
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMPERS (WHOLESALE) LIMITED

CHAMPERS (WHOLESALE) LIMITED is an active company incorporated on 1 October 2013 with the registered office located in Wembley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). CHAMPERS (WHOLESALE) LIMITED was registered 12 years ago.(SIC: 46342)

Status

active

Active since 12 years ago

Company No

08712600

LTD Company

Age

12 Years

Incorporated 1 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

KSS DRINKS LIMITED
From: 1 October 2013To: 8 November 2013
Contact
Address

263 Water Road Abbeydale Industrial Estate Wembley, HA0 1HX,

Previous Addresses

46 Gorst Road Park Royal London NW10 6LD
From: 21 November 2013To: 16 July 2015
31-37 Park Royal Road Park Royal London NW10 7LQ England
From: 15 November 2013To: 21 November 2013
3 Montpelier Avenue Bexley Kent DA5 3AP United Kingdom
From: 1 October 2013To: 15 November 2013
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Dec 13
Loan Secured
Jan 14
Funding Round
Jan 19
Loan Secured
Jul 20
Loan Secured
Nov 22
Loan Secured
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Feb 23
Director Joined
Mar 25
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

PATEL, Kilesh

Active
Water Road, WembleyHA0 1HX
Born November 1972
Director
Appointed 01 Oct 2013

THAKRAR, Sagar

Active
Water Road, WembleyHA0 1HX
Born May 1985
Director
Appointed 01 Oct 2013

THAKRAR, Sanjay

Active
Water Road, WembleyHA0 1HX
Born January 1979
Director
Appointed 01 Oct 2013

THAKRAR, Shyam

Active
Water Road, WembleyHA0 1HX
Born August 1988
Director
Appointed 28 Feb 2025

Persons with significant control

1

Park Royal Road, LondonNW10 7LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
30 January 2019
RP04SH01RP04SH01
Change To A Person With Significant Control
2 January 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
2 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Legacy
25 November 2014
RPCH01RPCH01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
12 February 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
17 January 2014
MR01Registration of a Charge
Capital Allotment Shares
5 December 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 November 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Incorporation Company
1 October 2013
NEWINCIncorporation