Background WavePink WaveYellow Wave

CHAMPION TLL LIMITED (13419524)

CHAMPION TLL LIMITED (13419524) is an active UK company. incorporated on 25 May 2021. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CHAMPION TLL LIMITED has been registered for 4 years. Current directors include BAIRD, Karen Lesley, BUCK, Peter, COSGROVE, Gerard and 1 others.

Company Number
13419524
Status
active
Type
ltd
Incorporated
25 May 2021
Age
4 years
Address
1 Worsley Court High Street, Manchester, M28 3NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BAIRD, Karen Lesley, BUCK, Peter, COSGROVE, Gerard, PANCHAL, Lucy
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMPION TLL LIMITED

CHAMPION TLL LIMITED is an active company incorporated on 25 May 2021 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CHAMPION TLL LIMITED was registered 4 years ago.(SIC: 69201)

Status

active

Active since 4 years ago

Company No

13419524

LTD Company

Age

4 Years

Incorporated 25 May 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

1 Worsley Court High Street Worlsey Manchester, M28 3NJ,

Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
May 22
New Owner
Jun 22
Funding Round
Feb 23
Director Joined
May 24
Director Left
Jul 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BAIRD, Karen Lesley

Active
High Street, ManchesterM28 3NJ
Born May 1971
Director
Appointed 12 Jul 2021

BUCK, Peter

Active
High Street, ManchesterM28 3NJ
Born March 1973
Director
Appointed 12 Jul 2021

COSGROVE, Gerard

Active
High Street, ManchesterM28 3NJ
Born April 1958
Director
Appointed 25 May 2021

PANCHAL, Lucy

Active
High Street, ManchesterM28 3NJ
Born July 1979
Director
Appointed 01 Nov 2023

ROBINSON, Stephen Maurice

Resigned
High Street, ManchesterM28 3NJ
Born May 1955
Director
Appointed 12 Jul 2021
Resigned 01 Jul 2024

Persons with significant control

2

Mr Peter Buck

Active
High Street, ManchesterM28 3NJ
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2022
High Street, ManchesterM28 3NJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 25 May 2021
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Full
5 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
23 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Resolution
21 February 2023
RESOLUTIONSResolutions
Memorandum Articles
20 February 2023
MAMA
Capital Variation Of Rights Attached To Shares
20 February 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 June 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
25 May 2021
NEWINCIncorporation