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

LONDON CHAMPIONSHIPS LIMITED

ATHLETICS HOUSE ALEXANDER STADIUM, WALSALL ROAD PERRY BARR, BIRMINGHAM, WEST MIDLANDS, B42 2BE,
Company Registration Number
08822936
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About London Championships Ltd
LONDON CHAMPIONSHIPS LIMITED was founded on 2013-12-20 and has its registered office in Birmingham. The organisation's status is listed as "Active". London Championships Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LONDON CHAMPIONSHIPS LIMITED
 
Legal Registered Office
ATHLETICS HOUSE ALEXANDER STADIUM
WALSALL ROAD PERRY BARR
BIRMINGHAM
WEST MIDLANDS
B42 2BE
Other companies in B42
 
Filing Information
Company Number 08822936
Company ID Number 08822936
Date formed 2013-12-20
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:18:28
Primary Source:Companies House
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.

Company Officers of LONDON CHAMPIONSHIPS LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHRISTOPHER DEMOLDER
Company Secretary 2016-05-24
DAVID JAMES ARMSTRONG
Director 2016-04-21
SIMON LOUIS BAZALGETTE
Director 2016-04-21
STEVEN RICHARD BOWKER
Director 2017-09-01
KIM DANIEL BROMLEY-DERRY
Director 2016-05-04
TERENCE JOHNATHAN COLTON
Director 2016-03-31
XAVIER GONZALEZ LAFONT
Director 2016-03-31
JEFFREY JACOBS
Director 2014-01-29
ELIZABETH ANN MCMAHON
Director 2016-04-21
STEFANIE MCLEOD REID
Director 2016-07-12
VINAICHANDRA GUDUGUNTLA VENKATESHAM
Director 2016-04-21
ROBIN URQUHART YOUNG
Director 2016-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LIONEL ALEXANDER GOLDSTONE
Director 2015-10-07 2018-03-14
EDMOND WILLIAM WARNER
Director 2013-12-20 2017-08-31
KEVAN TAYLOR
Company Secretary 2013-12-20 2016-05-24
TANNI CARYS DAVINA GREY-THOMPSON
Director 2014-04-30 2016-02-25
NIELS ERNEST DE VOS
Director 2013-12-20 2016-02-12
KEVAN TAYLOR
Director 2015-10-07 2016-02-12
SALLY LOUISE BOLTON
Director 2014-04-30 2016-02-08
HEATHER JANE HANCOCK
Director 2014-01-29 2016-02-04
MARTIN DAVID STEWART
Director 2014-01-29 2016-02-04
NEALE COLEMAN
Director 2014-01-29 2015-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES ARMSTRONG WTGC LIMITED Director 2016-05-17 CURRENT 2016-05-17 Dissolved 2017-10-24
DAVID JAMES ARMSTRONG LONDON 2017 LIMITED Director 2016-04-21 CURRENT 2013-04-17 Liquidation
DAVID JAMES ARMSTRONG WPS TRADING LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
DAVID JAMES ARMSTRONG WASPS HOLDINGS LIMITED Director 2015-04-08 CURRENT 2001-03-26 In Administration
SIMON LOUIS BAZALGETTE EVENTINGLIVE LIMITED Director 2017-06-13 CURRENT 2015-04-15 Active
SIMON LOUIS BAZALGETTE RAGGED SCHOOL MUSEUM TRUST Director 2017-02-13 CURRENT 1988-10-25 Active
SIMON LOUIS BAZALGETTE JOCKEY CLUB ENTERPRISES LIMITED Director 2016-08-05 CURRENT 2004-07-15 Active
SIMON LOUIS BAZALGETTE RACECOURSE RETAIL BUSINESS LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active
SIMON LOUIS BAZALGETTE CROSSFIELDS INSTITUTE INTERNATIONAL LIMITED Director 2015-03-19 CURRENT 2014-11-13 Active - Proposal to Strike off
SIMON LOUIS BAZALGETTE JOCKEY CLUB SERVICES LIMITED Director 2013-05-24 CURRENT 2013-05-24 Active
SIMON LOUIS BAZALGETTE THE JOCKEY CLUB RACECOURSE BOND COMPANY PLC Director 2013-02-04 CURRENT 2013-02-04 Active
SIMON LOUIS BAZALGETTE RACECOURSE BETTING COMPANY LIMITED Director 2012-03-22 CURRENT 2012-03-22 Liquidation
SIMON LOUIS BAZALGETTE RACECOURSE MEDIA GROUP LIMITED Director 2008-05-07 CURRENT 2008-03-26 Active
SIMON LOUIS BAZALGETTE THE RACING CORPORATION LIMITED Director 2008-03-13 CURRENT 2008-03-13 Dissolved 2016-11-15
SIMON LOUIS BAZALGETTE RACECOURSE MEDIA SERVICES LIMITED Director 2006-10-24 CURRENT 2005-08-09 Liquidation
SIMON LOUIS BAZALGETTE GRUBB INSTITUTE OF BEHAVIOURAL STUDIES LIMITED Director 2003-02-25 CURRENT 1966-10-28 Liquidation
STEVEN RICHARD BOWKER LONDON 2017 LIMITED Director 2017-09-01 CURRENT 2013-04-17 Liquidation
STEVEN RICHARD BOWKER THOROUGHLY FULFILLED HOLDINGS LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active - Proposal to Strike off
STEVEN RICHARD BOWKER THOROUGHLY FULFILLED LIMITED Director 2017-04-27 CURRENT 2007-10-05 Active - Proposal to Strike off
STEVEN RICHARD BOWKER BORDER PEAK LIMITED Director 2013-01-03 CURRENT 2012-12-28 Active - Proposal to Strike off
JEFFREY JACOBS THE ROYAL PARKS LIMITED Director 2017-06-27 CURRENT 2016-02-19 Active
JEFFREY JACOBS LONDON 2017 LIMITED Director 2013-04-24 CURRENT 2013-04-17 Liquidation
STEFANIE MCLEOD REID STEFANIE REID LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
VINAICHANDRA GUDUGUNTLA VENKATESHAM ONEFOOTBALL UK LTD. Director 2016-08-10 CURRENT 2016-05-20 Active
VINAICHANDRA GUDUGUNTLA VENKATESHAM ARSENAL BROADBAND LIMITED Director 2013-11-08 CURRENT 2000-08-16 Active
ROBIN URQUHART YOUNG FILM LONDON Director 2012-01-01 CURRENT 2003-03-17 Active
ROBIN URQUHART YOUNG CAMBRIDGE CLEANTECH LIMITED Director 2011-12-05 CURRENT 2002-10-22 Active

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
2023-11-27APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN SMITH
2023-11-27DIRECTOR APPOINTED MR NEIL JAMES WILCOX
2022-12-21CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-19Termination of appointment of Mark Draisey on 2022-12-19
2022-12-19Appointment of Mr Thomas Solesbury as company secretary on 2022-12-19
2022-12-19AP03Appointment of Mr Thomas Solesbury as company secretary on 2022-12-19
2022-12-19TM02Termination of appointment of Mark Draisey on 2022-12-19
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-10AP01DIRECTOR APPOINTED MR IAN DAVID BEATTIE
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN COWARD
2021-03-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-06-12AP03Appointment of Mr Mark Draisey as company secretary on 2020-06-12
2020-06-12TM02Termination of appointment of Jonathan Orr on 2020-06-12
2020-05-15AP01DIRECTOR APPOINTED MR NICHOLAS IAN COWARD
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE ROWELL
2020-03-19TM02Termination of appointment of David Christopher Demolder on 2020-03-19
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LOUIS BAZALGETTE
2020-03-19AP03Appointment of Mr Jonathan Orr as company secretary on 2020-03-19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID COOPER
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID COOPER
2019-12-11AP01DIRECTOR APPOINTED MR RAY JOHN SMITH
2019-12-11AP01DIRECTOR APPOINTED MR RAY JOHN SMITH
2019-02-01AP01DIRECTOR APPOINTED DR SARAH LOUISE ROWELL
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD BOWKER
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-12-14AP01DIRECTOR APPOINTED MR SIMON DAVID COOPER
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY JACOBS
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LIONEL ALEXANDER GOLDSTONE
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-09-13AP01DIRECTOR APPOINTED MR STEVEN RICHARD BOWKER
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR EDMOND WILLIAM WARNER
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-09CH01Director's details changed for Stefanie Mcleod Reid on 2016-08-09
2016-07-20AP01DIRECTOR APPOINTED STEFANIE MCLEOD REID
2016-07-08RES01ADOPT ARTICLES 08/07/16
2016-05-24AP03Appointment of Mr David Christopher Demolder as company secretary on 2016-05-24
2016-05-24TM02Termination of appointment of Kevan Taylor on 2016-05-24
2016-05-09AP01DIRECTOR APPOINTED MR KIM DANIEL BROMLEY-DERRY
2016-05-09CH01Director's details changed for Mr Xavier Gonzalez Lafont on 2016-05-09
2016-04-27AP01DIRECTOR APPOINTED MR XAVIER GONZALEZ LAFONT
2016-04-25AP01DIRECTOR APPOINTED MS ELIZABETH ANN MCMAHON
2016-04-22AP01DIRECTOR APPOINTED MR VINAICHANDRA GUDUGUNTLA VENKATESHAM
2016-04-22AP01DIRECTOR APPOINTED MR SIMON LOUIS BAZALGETTE
2016-04-22AP01DIRECTOR APPOINTED MR DAVID JAMES ARMSTRONG
2016-04-21AP01DIRECTOR APPOINTED MR TERENCE JOHNATHAN COLTON
2016-04-20AP01DIRECTOR APPOINTED SIR ROBIN URQUHART YOUNG
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR TANNI GREY-THOMPSON
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN TAYLOR
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR NIELS DE VOS
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BOLTON
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STEWART
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER HANCOCK
2016-01-12AR0120/12/15 NO MEMBER LIST
2015-10-08AP01DIRECTOR APPOINTED MR DAVID LIONEL ALEXANDER GOLDSTONE
2015-10-08AP01DIRECTOR APPOINTED MR KEVAN TAYLOR
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR NEALE COLEMAN
2015-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-08-03AA01PREVSHO FROM 31/12/2015 TO 31/03/2015
2015-01-05AR0120/12/14 NO MEMBER LIST
2014-05-06AP01DIRECTOR APPOINTED BARONESS TANNI CARY DAVINA GREY-THOMPSON
2014-05-02AP01DIRECTOR APPOINTED MS SALLY LOUISE BOLTON
2014-04-15AP01DIRECTOR APPOINTED MS HEATHER JANE HANCOCK
2014-04-14AP01DIRECTOR APPOINTED MR MARTIN DAVID STEWART
2014-04-14AP01DIRECTOR APPOINTED MR NEALE COLEMAN
2014-04-14AP01DIRECTOR APPOINTED MR JEFFREY JACOBS
2013-12-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 LONDON CHAMPIONSHIPS 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 LONDON CHAMPIONSHIPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONDON CHAMPIONSHIPS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LONDON CHAMPIONSHIPS LIMITED

Intangible Assets
Patents
We have not found any records of LONDON CHAMPIONSHIPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON CHAMPIONSHIPS LIMITED
Trademarks
We have not found any records of LONDON CHAMPIONSHIPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON CHAMPIONSHIPS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as LONDON CHAMPIONSHIPS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LONDON CHAMPIONSHIPS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON CHAMPIONSHIPS 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 LONDON CHAMPIONSHIPS 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.