General information

Name:

Champor-champor Ltd

Office Address:

6th Floor Amp House Dingwall Road CR0 2LX Croydon

Number: 07697251

Incorporation date: 2011-07-07

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

07697251 is a reg. no. used by Champor-champor Limited. The company was registered as a Private Limited Company on 7th July 2011. The company has been operating on the market for the last thirteen years. The firm can be contacted at 6th Floor Amp House Dingwall Road in Croydon. The main office's postal code assigned to this location is CR0 2LX. Registered as Fusion Table, this company used the business name until 2013, the year it got changed to Champor-champor Limited. The enterprise's classified under the NACE and SIC code 56101 which stands for Licensed restaurants. Its latest accounts describe the period up to 2022-08-31 and the most current confirmation statement was submitted on 2023-09-22.

As mentioned in the following firm's executives data, since 2011 there have been three directors: Nahathai D., Narongsak N. and David D..

Executives who control the firm include: Nahathai D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Champor-champor Limited 2013-04-16
  • Fusion Table Ltd. 2011-07-07

Financial data based on annual reports

Company staff

Nahathai D.

Role: Director

Appointed: 05 August 2011

Latest update: 12 April 2024

Narongsak N.

Role: Director

Appointed: 05 August 2011

Latest update: 12 April 2024

David D.

Role: Director

Appointed: 07 July 2011

Latest update: 12 April 2024

People with significant control

Nahathai D.
Notified on 14 September 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David D.
Notified on 14 September 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Pattaraporn B.
Notified on 6 April 2016
Ceased on 21 September 2021
Nature of control:
1/2 or less of shares
David D.
Notified on 21 September 2021
Ceased on 21 September 2021
Nature of control:
1/2 or less of shares
David D.
Notified on 14 September 2021
Ceased on 14 September 2021
Nature of control:
over 1/2 to 3/4 of shares
David D.
Notified on 6 April 2016
Ceased on 7 August 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 06 October 2024
Confirmation statement last made up date 22 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 7 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 7 April 2015
Annual Accounts 20 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 20 March 2016
Annual Accounts 28 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 28 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 15 March 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 15 March 2013
Annual Accounts 5 April 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 5 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2023-09-22 (CS01)
filed on: 22nd, September 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

62-64 Weston Street London

Post code:

SE1 3QJ

HQ address,
2013

Address:

62-64 Weston Street London

Post code:

SE1 3QJ

HQ address,
2014

Address:

62-64 Weston Street London

Post code:

SE1 3QJ

HQ address,
2015

Address:

62-64 Weston Street London

Post code:

SE1 3QJ

HQ address,
2016

Address:

62-64 Weston Street London

Post code:

SE1 3QJ

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
12
Company Age

Closest Companies - by postcode