Company NameDebtchampion Limited
DirectorsPaul Boyle and David Michael Clements
Company StatusActive
Company Number10596705
CategoryPrivate Limited Company
Incorporation Date2 February 2017(7 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Boyle
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2017(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate House 9 Holborn
London
EC1N 2LL
Director NameMr David Michael Clements
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2017(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate House 9 Holborn
London
EC1N 2LL
Director NameMr Thomas Bowes
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence Address102 Sunlight House Quay Street
Manchester
M3 3JZ
Director NameMrs Anel Andrew
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 August 2023)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence AddressSuite 2d Queens Chambers 5 John Dalton Street
Manchester
M2 6ET

Location

Registered AddressSuite 2d Queens Chambers
5 John Dalton Street
Manchester
M2 6ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 February 2023 (1 year, 2 months ago)
Next Return Due15 February 2024 (overdue)

Filing History

22 August 2023Termination of appointment of Anel Andrew as a director on 22 August 2023 (1 page)
27 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
21 February 2023Confirmation statement made on 1 February 2023 with updates (6 pages)
3 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
1 October 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
19 July 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
21 April 2021Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ United Kingdom to Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET on 21 April 2021 (1 page)
15 March 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
15 April 2020Statement of capital following an allotment of shares on 30 March 2020
  • GBP 16
(5 pages)
3 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
25 October 2019Notification of Champion Group Limited as a person with significant control on 1 October 2019 (1 page)
25 October 2019Cessation of Hbri Holdings Ltd as a person with significant control on 1 October 2019 (1 page)
25 October 2019Director's details changed for Mr Paul Boyle on 14 October 2019 (2 pages)
20 February 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
7 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
4 September 2018Appointment of Mrs Anel Andrew as a director on 1 September 2018 (2 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
13 January 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
20 September 2017Previous accounting period shortened from 28 February 2018 to 30 June 2017 (1 page)
20 September 2017Previous accounting period shortened from 28 February 2018 to 30 June 2017 (1 page)
16 August 2017Termination of appointment of Thomas Bowes as a director on 14 August 2017 (1 page)
2 February 2017Incorporation
Statement of capital on 2017-02-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
2 February 2017Incorporation
Statement of capital on 2017-02-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)