CHALLEN COMMERCIAL INVESTIGATIONS LIMITED

Register to unlock more data on OkredoRegister

CHALLEN COMMERCIAL INVESTIGATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03426833

Incorporation date

01/09/1997

Size

Group

Contacts

Registered address

Registered address

C/O RRS, S&W PARTNERS LLP, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton SO15 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1997)
dot icon30/03/2026
Final Gazette dissolved following liquidation
dot icon30/12/2025
Notice of move from Administration to Dissolution
dot icon04/11/2025
Administrator's progress report
dot icon20/10/2025
Notice of extension of period of Administration
dot icon25/09/2025
Notice of order removing administrator from office
dot icon25/09/2025
Notice of appointment of a replacement or additional administrator
dot icon05/09/2025
Termination of appointment of Jonathan Matthew Clements as a director on 2025-08-27
dot icon19/05/2025
Administrator's progress report
dot icon15/05/2025
Registered office address changed from C/O Evelyn Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2025-05-15
dot icon18/11/2024
Administrator's progress report
dot icon03/10/2024
Notice of extension of period of Administration
dot icon22/05/2024
Administrator's progress report
dot icon17/11/2023
Administrator's progress report
dot icon05/09/2023
Notice of extension of period of Administration
dot icon23/05/2023
Administrator's progress report
dot icon08/02/2023
Statement of affairs with form AM02SOA
dot icon08/02/2023
Statement of affairs with form AM02SOA
dot icon08/02/2023
Statement of affairs with form AM02SOA
dot icon17/12/2022
Notice of deemed approval of proposals
dot icon01/12/2022
Statement of administrator's proposal
dot icon09/11/2022
Appointment of an administrator
dot icon02/11/2022
Appointment of an administrator
dot icon02/11/2022
Registered office address changed from 2 Browns Road Daventry NN11 4NS England to C/O Evelyn Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2022-11-02
dot icon22/09/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon30/08/2022
Termination of appointment of Francis William Mark Price as a director on 2022-08-30
dot icon30/05/2022
Second filing for the termination of Asif Ali as a director
dot icon24/05/2022
Termination of appointment of Asif Ali as a director on 2022-05-24
dot icon30/03/2022
Group of companies' accounts made up to 2021-03-31
dot icon18/02/2022
Termination of appointment of Samuel Savage as a director on 2022-02-18
dot icon18/02/2022
Termination of appointment of Miranda Jane Wright as a director on 2022-02-18
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon17/05/2021
Amended group of companies' accounts made up to 2020-03-31
dot icon29/03/2021
Accounts for a small company made up to 2020-03-31
dot icon29/10/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon06/12/2019
Registered office address changed from The Forge Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB to 2 Browns Road Daventry NN11 4NS on 2019-12-06
dot icon25/10/2019
Registration of charge 034268330006, created on 2019-10-24
dot icon21/10/2019
Director's details changed for Mr Gregory John Kirkman on 2019-10-21
dot icon21/10/2019
Appointment of Mr Francis William Mark Price as a director on 2019-10-21
dot icon03/10/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon10/09/2019
Registration of charge 034268330005, created on 2019-09-10
dot icon18/06/2019
Registration of charge 034268330004, created on 2019-06-18
dot icon30/11/2018
Accounts for a small company made up to 2018-03-31
dot icon14/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon27/10/2017
Accounts for a small company made up to 2017-03-31
dot icon21/09/2017
Appointment of Mr Samuel Savage as a director on 2017-09-21
dot icon21/09/2017
Appointment of Miss Miranda Wright as a director on 2017-09-21
dot icon21/09/2017
Appointment of Mr Asif Ali as a director on 2017-09-21
dot icon21/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon23/12/2016
Full accounts made up to 2016-03-31
dot icon14/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon23/10/2015
Full accounts made up to 2015-03-31
dot icon25/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon03/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon03/07/2014
Full accounts made up to 2014-03-31
dot icon29/04/2014
Termination of appointment of Karen Harvey as a director
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon03/07/2013
Satisfaction of charge 1 in full
dot icon30/05/2013
Previous accounting period extended from 2012-09-30 to 2013-03-31
dot icon27/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon08/12/2011
Total exemption full accounts made up to 2011-09-30
dot icon27/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon27/09/2011
Director's details changed for Gregory John Kirkman on 2011-09-27
dot icon27/09/2011
Director's details changed for Karen Dawn Harvey on 2011-09-27
dot icon19/07/2011
Registered office address changed from 9 Ladys Lane Northampton Northamptonshire NN1 3AH England on 2011-07-19
dot icon14/01/2011
Total exemption full accounts made up to 2010-09-30
dot icon02/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon02/09/2010
Registered office address changed from 9 Ladys Lane Northampton NN1 3AH United Kingdom on 2010-09-02
dot icon08/07/2010
Registered office address changed from 35 37 St Leonards Road Northampton NN4 8DL on 2010-07-08
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon16/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon25/01/2010
Appointment of a director
dot icon25/01/2010
Termination of appointment of Anthony Kirkman as a director
dot icon25/01/2010
Appointment of Mr Richard Allen Assenheim as a director
dot icon25/01/2010
Appointment of Mr Jonathan Matthew Clements as a director
dot icon25/01/2010
Termination of appointment of Sandra Kirkman as a director
dot icon25/01/2010
Termination of appointment of Sandra Kirkman as a secretary
dot icon13/11/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon11/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/06/2009
Total exemption small company accounts made up to 2007-09-30
dot icon05/11/2008
Return made up to 31/08/08; full list of members
dot icon05/11/2008
Director's change of particulars / karen harvey / 05/11/2008
dot icon21/11/2007
Return made up to 31/08/07; full list of members
dot icon28/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon11/10/2006
Return made up to 31/08/06; full list of members
dot icon30/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon01/09/2005
New director appointed
dot icon01/09/2005
Return made up to 31/08/05; full list of members
dot icon31/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon05/11/2004
Return made up to 01/09/04; full list of members
dot icon12/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon06/11/2003
Return made up to 01/09/03; full list of members
dot icon13/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon08/09/2002
Return made up to 01/09/02; full list of members
dot icon11/12/2001
Total exemption small company accounts made up to 2001-09-30
dot icon05/09/2001
Return made up to 01/09/01; full list of members
dot icon19/06/2001
Full accounts made up to 2000-09-30
dot icon07/09/2000
Return made up to 01/09/00; full list of members
dot icon17/05/2000
Full accounts made up to 1999-09-30
dot icon25/08/1999
Return made up to 01/09/99; no change of members
dot icon17/02/1999
Full accounts made up to 1998-09-30
dot icon12/10/1998
Return made up to 01/09/98; full list of members
dot icon04/02/1998
New director appointed
dot icon18/09/1997
Ad 07/09/97--------- £ si 98@1=98 £ ic 2/100
dot icon04/09/1997
Secretary resigned
dot icon01/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
20/08/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Francis William Mark
Director
21/10/2019 - 30/08/2022
4
Ali, Asif
Director
21/09/2017 - 14/04/2022
8
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
01/09/1997 - 01/09/1997
7613
Assenheim, Richard Allen
Director
21/01/2010 - Present
16
Kirkman, Gregory John
Director
01/09/1997 - Present
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

495
L M ENTERPRISES LTDUnit 22 Cariocca Business Park, 2 Sawley Road, Manchester M40 8BB
Dissolved

Category:

Mixed farming

Comp. code:

10698550

Reg. date:

30/03/2017

Turnover:

-

No. of employees:

100
HOOK NORTON CROP CONSULTANCY LIMITEDBri Business Recovery And Insolvency, 100 St James Road, Northampton NN5 5LF
Dissolved

Category:

Support activities for crop production

Comp. code:

04705566

Reg. date:

20/03/2003

Turnover:

-

No. of employees:

100
BIONATIVA LTDAllen House, 1, Westmead Road, Sutton, Surrey SM1 4LA
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

10722536

Reg. date:

12/04/2017

Turnover:

-

No. of employees:

100
BLEIKER'S SMOKE HOUSE LIMITEDFirst Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX
Dissolved

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

02795468

Reg. date:

03/03/1993

Turnover:

-

No. of employees:

121
DEARNE RESIDENTIAL LTD67 Westow Street Upper Norwood, London SE19 3RW
Dissolved

Category:

Printing n.e.c.

Comp. code:

10571272

Reg. date:

18/01/2017

Turnover:

-

No. of employees:

121

Description

copy info iconCopy

About CHALLEN COMMERCIAL INVESTIGATIONS LIMITED

CHALLEN COMMERCIAL INVESTIGATIONS LIMITED is an(a) Dissolved company incorporated on 01/09/1997 with the registered office located at C/O RRS, S&W PARTNERS LLP, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton SO15 2BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHALLEN COMMERCIAL INVESTIGATIONS LIMITED?

toggle

CHALLEN COMMERCIAL INVESTIGATIONS LIMITED is currently Dissolved. It was registered on 01/09/1997 and dissolved on 30/03/2026.

Where is CHALLEN COMMERCIAL INVESTIGATIONS LIMITED located?

toggle

CHALLEN COMMERCIAL INVESTIGATIONS LIMITED is registered at C/O RRS, S&W PARTNERS LLP, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton SO15 2BG.

What does CHALLEN COMMERCIAL INVESTIGATIONS LIMITED do?

toggle

CHALLEN COMMERCIAL INVESTIGATIONS LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for CHALLEN COMMERCIAL INVESTIGATIONS LIMITED?

toggle

The latest filing was on 30/03/2026: Final Gazette dissolved following liquidation.