Background WavePink WaveYellow Wave

CHAMPION TECHNOLOGIES LIMITED (SC224908)

CHAMPION TECHNOLOGIES LIMITED (SC224908) is an active UK company. incorporated on 2 November 2001. with registered office in Altens. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750). CHAMPION TECHNOLOGIES LIMITED has been registered for 24 years. Current directors include FERGUSON, John, MARSH, Martin Graham, REID, Alison Mary.

Company Number
SC224908
Status
active
Type
ltd
Incorporated
2 November 2001
Age
24 years
Address
W. Sam White Building, Altens, AB12 3HT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
FERGUSON, John, MARSH, Martin Graham, REID, Alison Mary
SIC Codes
46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMPION TECHNOLOGIES LIMITED

CHAMPION TECHNOLOGIES LIMITED is an active company incorporated on 2 November 2001 with the registered office located in Altens. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750). CHAMPION TECHNOLOGIES LIMITED was registered 24 years ago.(SIC: 46750)

Status

active

Active since 24 years ago

Company No

SC224908

LTD Company

Age

24 Years

Incorporated 2 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

CHAMPION SERVO LIMITED
From: 18 February 2002To: 3 December 2003
PEAKDEAN LIMITED
From: 2 November 2001To: 18 February 2002
Contact
Address

W. Sam White Building Peterseat Drive Altens, AB12 3HT,

Timeline

30 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Feb 12
Director Left
Jun 12
Director Left
Feb 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Joined
Feb 18
Director Left
Feb 18
Capital Update
Jan 20
Funding Round
Feb 20
Director Left
Jun 20
Director Joined
Jun 20
Owner Exit
Jul 20
Director Left
Oct 21
Director Joined
Oct 21
Capital Update
Jun 22
Director Joined
Oct 22
Owner Exit
May 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Jan 26
3
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

FERGUSON, John

Active
Peterseat Drive, AberdeenAB12 3HT
Born December 1981
Director
Appointed 10 Nov 2025

MARSH, Martin Graham

Active
Peterseat Drive, AberdeenAB12 3HT
Born April 1977
Director
Appointed 10 Nov 2025

REID, Alison Mary

Active
W. Sam White Building, AltensAB12 3HT
Born June 1974
Director
Appointed 14 Sept 2021

WHITE, Karen

Resigned
West Lodge, AberdeenAB21 9TN
Secretary
Appointed 08 Jan 2002
Resigned 17 Oct 2005

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 21 Feb 2013
Resigned 24 Mar 2020

P & W SECRETARIES LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee secretary
Appointed 02 Nov 2001
Resigned 08 Jan 2002

PAULL & WILLIAMSONS

Resigned
Union Plaza (6th Floor), AberdeenAB10 1DQ
Corporate secretary
Appointed 17 Oct 2005
Resigned 06 Apr 2009

PAULL & WILLIAMSONS LLP

Resigned
6th Floor, AberdeenAB10 1DQ
Corporate secretary
Appointed 06 Apr 2009
Resigned 21 Feb 2013

BISSET, Alison, Dr

Resigned
24 Osborne Place, AberdeenAB24 2DA
Born March 1967
Director
Appointed 01 Oct 2003
Resigned 30 Jun 2009

CHRISTIE, Brian Alexander

Resigned
Desswood Place, AberdeenAB15 4DQ
Born March 1960
Director
Appointed 01 Feb 2012
Resigned 04 Jun 2012

GAMBLE, Christopher George

Resigned
Peterseat Drive, AberdeenAB12 3HT
Born November 1959
Director
Appointed 18 Mar 2014
Resigned 26 May 2020

GHOTAGE, Atul Vasant

Resigned
Jebel Ali Freezone, Dubai
Born September 1978
Director
Appointed 26 May 2020
Resigned 10 Nov 2025

HART, Susan Lee

Resigned
Peterseat Park, AberdeenAB12 3HT
Born January 1981
Director
Appointed 31 Jan 2018
Resigned 14 Sept 2021

JOLLEY, Amy Elizabeth

Resigned
Technology Forest Blvd, Bldg 4, Fl 12, The Woodlands77381
Born August 1968
Director
Appointed 19 Oct 2022
Resigned 10 Nov 2025

MACDONALD, Steven Henry

Resigned
10 Gladstone Place, AberdeenAB10 6XA
Born January 1954
Director
Appointed 23 Dec 2004
Resigned 15 Feb 2013

MATHIESON, Stuart James

Resigned
Peterseat Drive, AberdeenAB12 3HT
Born April 1960
Director
Appointed 18 Mar 2014
Resigned 31 Jan 2018

MILNE, John Alastair

Resigned
41 Carlton Place, AberdeenAB15 4BR
Born February 1965
Director
Appointed 08 Jan 2002
Resigned 03 May 2005

MONTGOMERIE, Henry Trenouth Russell

Resigned
Queens Road, AberdeenAB15 4ZN
Born August 1946
Director
Appointed 18 Mar 2014
Resigned 31 Mar 2014

MONTGOMERIE, Henry Trenouth Russell

Resigned
25 Queens Road, AberdeenAB15 4ZN
Born August 1946
Director
Appointed 29 Apr 2002
Resigned 18 Mar 2014

ROGERS, Jonathan Eryl

Resigned
Hilbre, StonehavenAB39 3QN
Born April 1963
Director
Appointed 29 Apr 2002
Resigned 01 Oct 2003

P & W DIRECTORS LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee director
Appointed 02 Nov 2001
Resigned 08 Jan 2002

Persons with significant control

4

1 Active
3 Ceased
Manor Royal, CrawleyRH10 9BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2026
Longwater Avenue, ReadingRG2 6GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2024
Ceased 27 Jan 2026
1209 Orange Street, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2020
Ceased 21 May 2024
Langestraat 169, Delden

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Jun 2020
Fundings
Financials
Latest Activities

Filing History

138

Notification Of A Person With Significant Control
31 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Full
12 April 2023
AAMDAAMD
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Resolution
15 June 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
15 June 2022
SH19Statement of Capital
Legacy
15 June 2022
CAP-SSCAP-SS
Legacy
15 June 2022
SH20SH20
Resolution
15 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Memorandum Articles
24 August 2021
MAMA
Resolution
24 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 November 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
8 July 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 March 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
30 January 2020
SH19Statement of Capital
Legacy
30 January 2020
SH20SH20
Legacy
30 January 2020
CAP-SSCAP-SS
Resolution
30 January 2020
RESOLUTIONSResolutions
Resolution
16 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
10 November 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 August 2013
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
22 February 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 February 2013
TM02Termination of Secretary
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Resolution
7 June 2010
RESOLUTIONSResolutions
Resolution
22 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Sail Address Company
11 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Legacy
3 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
19 September 2008
88(3)88(3)
Legacy
19 September 2008
88(2)Return of Allotment of Shares
Resolution
1 August 2008
RESOLUTIONSResolutions
Legacy
1 August 2008
123Notice of Increase in Nominal Capital
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 October 2007
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
7 April 2006
287Change of Registered Office
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
5 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
19 December 2003
88(2)R88(2)R
Resolution
19 December 2003
RESOLUTIONSResolutions
Resolution
19 December 2003
RESOLUTIONSResolutions
Resolution
19 December 2003
RESOLUTIONSResolutions
Legacy
19 December 2003
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
3 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
22 July 2003
410(Scot)410(Scot)
Legacy
17 July 2003
410(Scot)410(Scot)
Legacy
9 January 2003
410(Scot)410(Scot)
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
287Change of Registered Office
Certificate Change Of Name Company
18 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2002
410(Scot)410(Scot)
Legacy
30 January 2002
225Change of Accounting Reference Date
Legacy
30 January 2002
88(2)R88(2)R
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288bResignation of Director or Secretary
Incorporation Company
2 November 2001
NEWINCIncorporation