Company NameInvestors Champion Limited
Company StatusActive
Company Number03577867
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)
Previous NameMicrofact Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Caroline Ruth Boxall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1998(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Christopher Alfred Boxall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Secretary NameMr Christopher Alfred Boxall
NationalityBritish
StatusCurrent
Appointed09 June 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Stephen Drabwell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2008(10 years, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameHugh Ronald Hastings
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(6 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2008)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Tregenna Court
Port Pendennis
Falmouth
Cornwall
TR11 3XG
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitewww.investorschampion.com
Telephone01923 778092
Telephone regionWatford

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

490 at £1Fundamental Asset Management LTD
49.00%
Ordinary
210 at £1Caroline Ruth Boxall
21.00%
Ordinary
170 at £1Mrs Ellen Erike Boxall
17.00%
Ordinary
100 at £1Tracy Drabwell
10.00%
Ordinary
15 at £1Alan Graham James
1.50%
Ordinary
15 at £1Hugh Ronald Hastings
1.50%
Ordinary

Financials

Year2014
Net Worth£44,469
Cash£9,895
Current Liabilities£3,514

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

25 January 2024Change of details for Mr Christopher Alfred Boxall as a person with significant control on 1 September 2023 (2 pages)
25 January 2024Director's details changed for Mr Christopher Alfred Boxall on 1 September 2023 (2 pages)
30 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
22 August 2023Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023 (1 page)
9 August 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 August 2022Confirmation statement made on 29 July 2022 with updates (4 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 August 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 July 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
21 July 2020Notification of Christopher Alfred Boxall as a person with significant control on 7 July 2020 (2 pages)
21 July 2020Cessation of Fundamental Asset Management Ltd as a person with significant control on 7 July 2020 (1 page)
23 June 2020Director's details changed for Mr Christopher Alfred Boxall on 9 June 2020 (2 pages)
23 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
10 June 2020Registered office address changed from Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 10 June 2020 (1 page)
10 June 2020Change of details for Fundamental Asset Management Ltd as a person with significant control on 9 June 2020 (2 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
24 July 2019Secretary's details changed for Mr Christopher Alfred Boxall on 3 June 2019 (1 page)
24 July 2019Confirmation statement made on 9 June 2019 with updates (5 pages)
24 July 2019Director's details changed for Mrs Caroline Ruth Boxall on 3 June 2019 (2 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 August 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 August 2017Change of details for Fundamental Asset Management Ltd as a person with significant control on 10 August 2017 (2 pages)
16 August 2017Change of details for Fundamental Asset Management Ltd as a person with significant control on 10 August 2017 (2 pages)
16 August 2017Change of details for Fundamental Asset Management Ltd as a person with significant control on 10 August 2017 (2 pages)
16 August 2017Change of details for Fundamental Asset Management Ltd as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Christopher Alfred Boxall on 10 August 2017 (2 pages)
10 August 2017Registered office address changed from Langwood House 63-81 High Street Rickmansworth WD3 1EQ to Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 10 August 2017 (1 page)
10 August 2017Director's details changed for Mr Christopher Alfred Boxall on 10 August 2017 (2 pages)
10 August 2017Registered office address changed from Langwood House 63-81 High Street Rickmansworth WD3 1EQ to Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 10 August 2017 (1 page)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(7 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(7 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(7 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(7 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(7 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 June 2014Director's details changed for Stephen Drabwell on 25 July 2013 (2 pages)
11 June 2014Director's details changed for Stephen Drabwell on 25 July 2013 (2 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(7 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(7 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Stephen Drabwell on 2 October 2009 (2 pages)
18 June 2010Director's details changed for Stephen Drabwell on 2 October 2009 (2 pages)
18 June 2010Director's details changed for Mrs Caroline Ruth Boxall on 2 October 2009 (2 pages)
18 June 2010Director's details changed for Mrs Caroline Ruth Boxall on 2 October 2009 (2 pages)
18 June 2010Director's details changed for Mr Christopher Alfred Boxall on 2 October 2009 (2 pages)
18 June 2010Director's details changed for Mrs Caroline Ruth Boxall on 2 October 2009 (2 pages)
18 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Mr Christopher Alfred Boxall on 2 October 2009 (2 pages)
18 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Stephen Drabwell on 2 October 2009 (2 pages)
18 June 2010Director's details changed for Mr Christopher Alfred Boxall on 2 October 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 July 2009Return made up to 09/06/09; full list of members (5 pages)
23 July 2009Return made up to 09/06/09; full list of members (5 pages)
15 April 2009Ad 31/12/08\gbp si 300@1=300\gbp ic 700/1000\ (3 pages)
15 April 2009Ad 31/12/08\gbp si 300@1=300\gbp ic 700/1000\ (3 pages)
30 March 2009Ad 31/01/09-28/02/09\gbp si 500@1=500\gbp ic 2/502\ (3 pages)
30 March 2009Ad 31/01/09-28/02/09\gbp si 500@1=500\gbp ic 2/502\ (3 pages)
30 March 2009Ad 30/09/08-31/10/08\gbp si 198@1=198\gbp ic 502/700\ (3 pages)
30 March 2009Ad 30/09/08-31/10/08\gbp si 198@1=198\gbp ic 502/700\ (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Appointment terminated director hugh hastings (1 page)
6 January 2009Appointment terminated director hugh hastings (1 page)
25 November 2008Director appointed stephen drabwell (2 pages)
25 November 2008Director appointed stephen drabwell (2 pages)
13 June 2008Return made up to 09/06/08; full list of members (4 pages)
13 June 2008Return made up to 09/06/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 August 2007Return made up to 09/06/07; no change of members (7 pages)
17 August 2007Return made up to 09/06/07; no change of members (7 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 September 2006Return made up to 09/06/06; full list of members
  • 363(287) ‐ Registered office changed on 11/09/06
(7 pages)
11 September 2006Return made up to 09/06/06; full list of members
  • 363(287) ‐ Registered office changed on 11/09/06
(7 pages)
10 July 2005Return made up to 09/06/05; full list of members
  • 363(287) ‐ Registered office changed on 10/07/05
(7 pages)
10 July 2005Return made up to 09/06/05; full list of members
  • 363(287) ‐ Registered office changed on 10/07/05
(7 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
19 August 2004Registered office changed on 19/08/04 from: 3 high close rickmansworth hertfordshire WD3 4DZ (1 page)
19 August 2004Registered office changed on 19/08/04 from: 3 high close rickmansworth hertfordshire WD3 4DZ (1 page)
28 June 2004Return made up to 09/06/04; full list of members (7 pages)
28 June 2004Return made up to 09/06/04; full list of members (7 pages)
5 May 2004Company name changed microfact LIMITED\certificate issued on 05/05/04 (2 pages)
5 May 2004Company name changed microfact LIMITED\certificate issued on 05/05/04 (2 pages)
30 March 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
30 March 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
11 July 2003Return made up to 09/06/03; full list of members (7 pages)
11 July 2003Return made up to 09/06/03; full list of members (7 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
1 June 2002Return made up to 09/06/02; full list of members (7 pages)
1 June 2002Return made up to 09/06/02; full list of members (7 pages)
17 April 2002Registered office changed on 17/04/02 from: 52 williamson way rickmansworth hertfordshire WD3 2GL (1 page)
17 April 2002Secretary's particulars changed;director's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
17 April 2002Registered office changed on 17/04/02 from: 52 williamson way rickmansworth hertfordshire WD3 2GL (1 page)
17 April 2002Secretary's particulars changed;director's particulars changed (1 page)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
27 July 2001Return made up to 09/06/01; full list of members (6 pages)
27 July 2001Return made up to 09/06/01; full list of members (6 pages)
12 January 2001Full accounts made up to 31 March 2000 (7 pages)
12 January 2001Full accounts made up to 31 March 2000 (7 pages)
5 July 2000Return made up to 09/06/00; full list of members (6 pages)
5 July 2000Return made up to 09/06/00; full list of members (6 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
13 July 1999Return made up to 09/06/99; full list of members (6 pages)
13 July 1999Return made up to 09/06/99; full list of members (6 pages)
18 June 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
18 June 1998Ad 12/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 June 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
18 June 1998Ad 12/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 June 1998New secretary appointed (2 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998New secretary appointed (2 pages)
9 June 1998Incorporation (16 pages)
9 June 1998Incorporation (16 pages)