Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAMPION SOCCER LIMITED
Company Information for

CHAMPION SOCCER LIMITED

172 TOTTENHAM COURT ROAD, 2ND FLOOR, LONDON, W1T 7NS,
Company Registration Number
04361382
Private Limited Company
Active

Company Overview

About Champion Soccer Ltd
CHAMPION SOCCER LIMITED was founded on 2002-01-28 and has its registered office in London. The organisation's status is listed as "Active". Champion Soccer Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHAMPION SOCCER LIMITED
 
Legal Registered Office
172 TOTTENHAM COURT ROAD
2ND FLOOR
LONDON
W1T 7NS
Other companies in LS27
 
Filing Information
Company Number 04361382
Company ID Number 04361382
Date formed 2002-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB789515865  
Last Datalog update: 2023-12-05 20:53:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAMPION SOCCER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHAMPION SOCCER LIMITED
The following companies were found which have the same name as CHAMPION SOCCER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHAMPION SOCCER ACADEMY LLC 2509 HASSONITE STREET KISSIMMEE FL 34744 Inactive Company formed on the 2014-04-16
CHAMPION SOCCER, LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Inactive Company formed on the 2015-04-09
CHAMPION SOCCER CAMP LLC Michigan UNKNOWN
CHAMPION SOCCER ACADEMY LLC California Unknown
Champion Soccer LLC Connecticut Unknown

Company Officers of CHAMPION SOCCER LIMITED

Current Directors
Officer Role Date Appointed
STUART SCOTT PENMAN
Director 2018-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT GEORGE CAMPBELL
Director 2016-10-28 2018-05-21
ANDREW WILLIAM RICHARD HILL
Director 2018-02-06 2018-05-21
JONATHAN PAUL GOODRICK
Director 2002-02-01 2016-10-28
KEITH HIRSTLE
Company Secretary 2006-07-06 2010-01-28
EVANS ACCOUNTANTS LIMITED
Company Secretary 2002-02-01 2006-07-06
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-01-28 2002-02-01
COMBINED NOMINEES LIMITED
Nominated Director 2002-01-28 2002-02-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-01-28 2002-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART SCOTT PENMAN J J BOYLE LEISURE LIMITED Director 2018-03-19 CURRENT 1997-04-03 Active - Proposal to Strike off
STUART SCOTT PENMAN SOCCER SENSATIONS LIMITED Director 2018-03-19 CURRENT 1996-08-01 Active - Proposal to Strike off
STUART SCOTT PENMAN TOP CORNER EVENTS LIMITED Director 2018-03-19 CURRENT 1997-10-20 Active - Proposal to Strike off
STUART SCOTT PENMAN THE POWERLEAGUE GROUP EMPLOYEE BENEFIT TRUST LIMITED Director 2018-03-19 CURRENT 2000-12-27 Active - Proposal to Strike off
STUART SCOTT PENMAN POWERLEAGUE GROUP LIMITED Director 2018-03-19 CURRENT 2005-03-08 Active
STUART SCOTT PENMAN PREMIER PLAYERS LTD Director 2018-03-19 CURRENT 2009-07-30 Active - Proposal to Strike off
STUART SCOTT PENMAN POWERLEAGUE LEAGUE SERVICES LIMITED Director 2018-03-19 CURRENT 2012-10-22 Active
STUART SCOTT PENMAN ANCHOR INTERNATIONAL LIMITED Director 2018-03-19 CURRENT 1987-02-20 Active - Proposal to Strike off
STUART SCOTT PENMAN POWERPLAY TEAM SPORTS LTD Director 2018-03-19 CURRENT 1998-01-15 Active
STUART SCOTT PENMAN PINNACLE FOOTBALL LTD. Director 2018-03-19 CURRENT 1999-10-12 Active
STUART SCOTT PENMAN POWERLEAGUE FIVES LIMITED Director 2018-03-19 CURRENT 1999-10-25 Active
STUART SCOTT PENMAN PITCH MANAGEMENT PARTNERS LIMITED Director 2018-03-19 CURRENT 2009-05-14 Active - Proposal to Strike off
STUART SCOTT PENMAN TOTTENHAM SOCCER CENTRE LIMITED Director 2018-03-19 CURRENT 1996-08-02 Active - Proposal to Strike off
STUART SCOTT PENMAN THE CORPORATE SPORTS COMPANY LIMITED Director 2018-03-19 CURRENT 1998-02-12 Active - Proposal to Strike off
STUART SCOTT PENMAN POWERLEAGUE COMMUNITY INTERESTS LIMITED Director 2018-03-19 CURRENT 2016-07-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-14REGISTRATION OF A CHARGE / CHARGE CODE 043613820004
2023-02-13CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-02-13REGISTRATION OF A CHARGE / CHARGE CODE 043613820003
2023-02-08Resolutions passed:<ul><li>Resolution on securities</ul>
2023-02-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution The company shall not have an authorised capital 20/04/2010</ul>
2023-02-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution The company shall not have an authorised capital 20/04/2010<li>Resolution passed adopt articles</ul>
2023-02-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-02-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Transfer of shares 17/01/2023<li>Resolution alteration to articles</ul>
2023-02-07Memorandum articles filed
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-16PSC05Change of details for Powerplay Team Sports Ltd as a person with significant control on 2022-03-16
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 043613820002
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2019-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/19 FROM Floor 11 North Wing, York House Empire Way Wembley HA9 0PA England
2018-11-20AP01DIRECTOR APPOINTED MR JOHN GILLESPIE
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART SCOTT PENMAN
2018-10-01AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY CAZEL EVANS
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM RICHARD HILL
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HILL
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT CAMPBELL
2018-05-21Annotation
2018-03-19AP01DIRECTOR APPOINTED MR STUART SCOTT PENMAN
2018-02-07AP01DIRECTOR APPOINTED MR ANDREW WILLIAM RICHARD HILL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-27AA01Previous accounting period shortened from 31/01/17 TO 31/12/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 043613820001
2016-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/16 FROM 20 - 22 Bedford Row London WC1R 4JS England
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL GOODRICK
2016-10-31AP01DIRECTOR APPOINTED MR RUPERT GEORGE CAMPBELL
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/16 FROM Unit 4 Axis Court Nepshaw Lane South, Gildersome Leeds West Yorkshire LS27 7UY
2016-10-29AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-08AR0128/01/16 ANNUAL RETURN FULL LIST
2016-02-08CH01Director's details changed for Mr Jonathan Paul Goodrick on 2016-02-08
2015-10-31AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-28AR0128/01/15 ANNUAL RETURN FULL LIST
2014-11-01AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-03AR0128/01/14 FULL LIST
2013-10-31AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-26AR0128/01/13 FULL LIST
2012-10-31AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-20AR0128/01/12 FULL LIST
2011-10-06AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-07AR0128/01/11 FULL LIST
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL GOODRICK / 08/12/2010
2010-10-29AA31/01/10 TOTAL EXEMPTION SMALL
2010-05-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-10RES01ADOPT ARTICLES 20/04/2010
2010-05-10RES13CAPITAL CLAUSE CEASE 20/04/2010
2010-02-04AR0128/01/10 FULL LIST
2010-02-04TM02APPOINTMENT TERMINATED, SECRETARY KEITH HIRSTLE
2009-06-08AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-09-15AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-13363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-02-13288cDIRECTOR'S PARTICULARS CHANGED
2008-02-13287REGISTERED OFFICE CHANGED ON 13/02/08 FROM: UNIT 4 AXIS COURT NEPSHAW LANE SOUTH, GILDERSOME LEEDS WEST YORKSHIRE LS27 6UY
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-15363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-02-15287REGISTERED OFFICE CHANGED ON 15/02/07 FROM: UNIT 4 AXIS COURT NEPSHAW LANE GILDERSOME LEEDS WEST YORKSHIRE LS27 6UY
2006-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-11-15288aNEW SECRETARY APPOINTED
2006-11-15288bSECRETARY RESIGNED
2006-07-25287REGISTERED OFFICE CHANGED ON 25/07/06 FROM: UNIT 15(1)SPRINGFIELD COMMERCIAL CENTRE BAGLEY LANE, FARSLEY PUDSEY WEST YORKSHIRE LS28 5LY
2006-05-09363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-18363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-06288cDIRECTOR'S PARTICULARS CHANGED
2004-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-16363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-04-22287REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 1ST FLOOR CONCEPT HOUSE 2 BURLEY ROAD LEEDS WEST YORKSHIRE LS3 1NJ
2003-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-21363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-03-11288aNEW SECRETARY APPOINTED
2002-03-11287REGISTERED OFFICE CHANGED ON 11/03/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2002-03-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-11288aNEW DIRECTOR APPOINTED
2002-03-11288bDIRECTOR RESIGNED
2002-02-06CERTNMCOMPANY NAME CHANGED BERSOL LIMITED CERTIFICATE ISSUED ON 06/02/02
2002-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to CHAMPION SOCCER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAMPION SOCCER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CHAMPION SOCCER LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAMPION SOCCER LIMITED

Intangible Assets
Patents
We have not found any records of CHAMPION SOCCER LIMITED registering or being granted any patents
Domain Names

CHAMPION SOCCER LIMITED owns 2 domain names.

championsoccer.co.uk   totalnetball.co.uk  

Trademarks
We have not found any records of CHAMPION SOCCER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHAMPION SOCCER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2013-05-17 GBP £60
Blackburn with Darwen Council 2013-03-08 GBP £1,200 Leisure Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for CHAMPION SOCCER LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES UNIT 4 AXIS COURT NEPSHAW LANE SOUTH, GILDERSOME LEEDS LS27 7UY 28,25019/05/2006

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAMPION SOCCER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAMPION SOCCER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.