Background WavePink WaveYellow Wave

CHAMPION SUPPLIES LTD (12589216)

CHAMPION SUPPLIES LTD (12589216) is an active UK company. incorporated on 6 May 2020. with registered office in Kettering. The company operates in the Manufacturing sector, engaged in unknown sic code (13300) and 3 other business activities. CHAMPION SUPPLIES LTD has been registered for 5 years. Current directors include ALLANSON, Mark James, RUSSELL, Ella-Mai.

Company Number
12589216
Status
active
Type
ltd
Incorporated
6 May 2020
Age
5 years
Address
Unit 3 Northfield Point, Kettering, NN16 9QJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13300)
Directors
ALLANSON, Mark James, RUSSELL, Ella-Mai
SIC Codes
13300, 18129, 47710, 47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMPION SUPPLIES LTD

CHAMPION SUPPLIES LTD is an active company incorporated on 6 May 2020 with the registered office located in Kettering. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13300) and 3 other business activities. CHAMPION SUPPLIES LTD was registered 5 years ago.(SIC: 13300, 18129, 47710, 47721)

Status

active

Active since 5 years ago

Company No

12589216

LTD Company

Age

5 Years

Incorporated 6 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

EM DESIGN GROUP LTD
From: 6 May 2020To: 24 September 2021
Contact
Address

Unit 3 Northfield Point Cunliffe Drive Kettering, NN16 9QJ,

Previous Addresses

Unit 3 Cunliffe Drive Kettering Northamptonshire NN16 9QJ England
From: 31 August 2022To: 29 May 2024
Unit E Crawley House Shelton Road Willowbrook East Industrial Estate Corby NN17 5XH England
From: 29 July 2021To: 31 August 2022
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 6 May 2020To: 29 July 2021
Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
May 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

RUSSELL, Ella-Mai

Active
Cunliffe Drive, KetteringNN16 9QJ
Secretary
Appointed 06 May 2020

ALLANSON, Mark James

Active
Cunliffe Drive, KetteringNN16 9QJ
Born October 1981
Director
Appointed 06 May 2020

RUSSELL, Ella-Mai

Active
Cunliffe Drive, KetteringNN16 9QJ
Born January 2001
Director
Appointed 06 May 2020

Persons with significant control

2

Mr Mark Allanson

Active
Cunliffe Drive, KetteringNN16 9QJ
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2020

Miss Ella-Mai Russell

Active
Cunliffe Drive, KetteringNN16 9QJ
Born January 2001

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
29 May 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
22 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Certificate Change Of Name Company
24 September 2021
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
3 August 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Incorporation Company
6 May 2020
NEWINCIncorporation