Background WavePink WaveYellow Wave

CHAMPION PETFOODS UK LTD. (13444337)

CHAMPION PETFOODS UK LTD. (13444337) is an active UK company. incorporated on 8 June 2021. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. CHAMPION PETFOODS UK LTD. has been registered for 4 years. Current directors include ROUX, Jean-Christophe, SEKA, Peter, SINGH, Ikdeep.

Company Number
13444337
Status
active
Type
ltd
Incorporated
8 June 2021
Age
4 years
Address
One Fleet Place, London, EC4M 7WS
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores
Directors
ROUX, Jean-Christophe, SEKA, Peter, SINGH, Ikdeep
SIC Codes
47760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMPION PETFOODS UK LTD.

CHAMPION PETFOODS UK LTD. is an active company incorporated on 8 June 2021 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. CHAMPION PETFOODS UK LTD. was registered 4 years ago.(SIC: 47760)

Status

active

Active since 4 years ago

Company No

13444337

LTD Company

Age

4 Years

Incorporated 8 June 2021

Size

N/A

Accounts

ARD: 30/6

Overdue

3 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

One Fleet Place London, EC4M 7WS,

Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
New Owner
Nov 24
New Owner
Aug 25
Owner Exit
Aug 25
Director Left
Dec 25
Director Left
Mar 26
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ROUX, Jean-Christophe

Active
Mclean22101
Born November 1980
Director
Appointed 28 Feb 2023

SEKA, Peter

Active
Mclean22101
Born December 1966
Director
Appointed 28 Feb 2023

SINGH, Ikdeep

Active
LondonEC4M 7WS
Born November 1975
Director
Appointed 28 Feb 2023

AGGARWAL, Anoop Kumar

Resigned
LondonEC4M 7WS
Born June 1974
Director
Appointed 28 Feb 2023
Resigned 01 Dec 2024

CHRISTENSON, Gregory Stephen

Resigned
LondonEC4M 7WS
Born November 1967
Director
Appointed 08 Jun 2021
Resigned 28 Feb 2023

GAMBRELL-GLENN, Myriah Michelle

Resigned
LondonW2 6BD
Born August 1977
Director
Appointed 28 Feb 2023
Resigned 01 Feb 2026

MCPEAK, Blaine Earl

Resigned
LondonEC4M 7WS
Born February 1966
Director
Appointed 08 Jun 2021
Resigned 28 Feb 2023

Persons with significant control

2

1 Active
1 Ceased

Jacqueline Badger Mars

Active
LondonEC4M 7WS
Born October 1939

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Jun 2025

Mr. John Franklyn Mars

Ceased
LondonEC4M 7WS
Born October 1935

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2023
Ceased 06 Jun 2025
Fundings
Financials
Latest Activities

Filing History

27

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
22 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
27 November 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 November 2024
PSC09Update to PSC Statements
Second Filing Of Confirmation Statement With Made Up Date
27 July 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
10 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Gazette Notice Compulsory
9 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Incorporation Company
8 June 2021
NEWINCIncorporation