ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Champion INNS Ltd

Champion INNS Ltd is an active company incorporated on 20 November 2019 with the registered office located in Plymouth, Devon. Champion INNS Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12324384
Private limited company
Age
6 years
Incorporated 20 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 November 2025 (1 month ago)
Next confirmation dated 19 November 2026
Due by 3 December 2026 (11 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (8 months remaining)
Contact
Address
33 Riverside Walk
Tamerton Foliot
Plymouth
PL5 4AQ
England
Address changed on 22 Aug 2025 (4 months ago)
Previous address was Southgate Office Village 286-a Chase Road SE9 6DX London Greater London N14 6HF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Feb 1966
Director • British • Lives in England • Born in Jun 1950
Mrs Anita Elizabeth ING
PSC • British • Lives in England • Born in Feb 1966
Mr Richard Arthur ING
PSC • British • Lives in England • Born in Jun 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
ING & Brierley Limited
Anita Elizabeth ING and Richard Arthur ING are mutual people.
Active
Match INNS Ltd
Anita Elizabeth ING and Richard Arthur ING are mutual people.
Active
Drakemill Services Ltd
Richard Arthur ING is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£146.03K
Increased by £18.94K (+15%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£264.63K
Decreased by £1.16M (-81%)
Total Liabilities
-£235.06K
Decreased by £1.16M (-83%)
Net Assets
£29.57K
Increased by £481 (+2%)
Debt Ratio (%)
89%
Decreased by 9.14% (-9%)
Latest Activity
Confirmation Submitted
29 Days Ago on 2 Dec 2025
Full Accounts Submitted
1 Month Ago on 2 Nov 2025
Registered Address Changed
4 Months Ago on 22 Aug 2025
Registered Address Changed
7 Months Ago on 4 Jun 2025
Mr Richard Arthur Ing Details Changed
7 Months Ago on 1 Jun 2025
Mrs Anita Elizabeth Ing Details Changed
7 Months Ago on 1 Jun 2025
Mr Richard Arthur Ing (PSC) Details Changed
8 Months Ago on 1 May 2025
Mrs Anita Elizabeth Ing (PSC) Details Changed
8 Months Ago on 1 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 26 Nov 2024
Abridged Accounts Submitted
1 Year 10 Months Ago on 21 Feb 2024
Get Credit Report
Discover Champion INNS Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 November 2025 with no updates
Submitted on 2 Dec 2025
Director's details changed for Mr Richard Arthur Ing on 1 June 2025
Submitted on 30 Nov 2025
Director's details changed for Mrs Anita Elizabeth Ing on 1 June 2025
Submitted on 30 Nov 2025
Change of details for Mrs Anita Elizabeth Ing as a person with significant control on 1 May 2025
Submitted on 30 Nov 2025
Change of details for Mr Richard Arthur Ing as a person with significant control on 1 May 2025
Submitted on 30 Nov 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 2 Nov 2025
Registered office address changed from Southgate Office Village 286-a Chase Road SE9 6DX London Greater London N14 6HF United Kingdom to 33 Riverside Walk Tamerton Foliot Plymouth PL5 4AQ on 22 August 2025
Submitted on 22 Aug 2025
Registered office address changed from 33 Riverside Walk Tamerton Foliot Plymouth PL5 4AQ England to Southgate Office Village 286-a Chase Road SE9 6DX London Greater London N14 6HF on 4 June 2025
Submitted on 4 Jun 2025
Confirmation statement made on 19 November 2024 with no updates
Submitted on 26 Nov 2024
Withdrawal of the directors' register information from the public register
Submitted on 22 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year