CHALLENGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHALLENGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02987418

Incorporation date

07/11/1994

Size

Micro Entity

Contacts

Registered address

Registered address

61 Dalling Road, London W6 0JDCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1994)
dot icon17/01/2026
Change of details for Mr John William Rigg as a person with significant control on 2026-01-17
dot icon17/01/2026
Director's details changed for Mr John William Rigg on 2026-01-17
dot icon19/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon05/08/2025
Micro company accounts made up to 2024-11-30
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-11-30
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon21/08/2023
Micro company accounts made up to 2022-11-30
dot icon15/11/2022
Micro company accounts made up to 2021-11-30
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon08/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon21/08/2021
Micro company accounts made up to 2020-11-30
dot icon07/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon08/09/2020
Micro company accounts made up to 2019-11-30
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon26/06/2019
Termination of appointment of Anne Kelly as a secretary on 2019-06-25
dot icon08/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon07/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon08/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/01/2014
Annual return made up to 2013-11-07 with full list of shareholders
dot icon04/12/2013
Appointment of Mr John William Rigg as a director
dot icon04/12/2013
Registered office address changed from 335 City Road London EC1V 1LJ on 2013-12-04
dot icon04/12/2013
Termination of appointment of Rouzanna Papazian as a director
dot icon04/12/2013
Termination of appointment of Zorik Gasparian as a secretary
dot icon04/12/2013
Appointment of Anne Kelly as a secretary
dot icon16/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/12/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon25/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon03/11/2009
Total exemption small company accounts made up to 2008-11-30
dot icon02/04/2009
Total exemption small company accounts made up to 2007-11-30
dot icon10/11/2008
Return made up to 07/11/08; full list of members
dot icon16/11/2007
Return made up to 07/11/07; full list of members
dot icon14/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon06/12/2006
Return made up to 07/11/06; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon12/12/2005
Return made up to 07/11/05; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2004-11-30
dot icon07/10/2005
Delivery ext'd 3 mth 30/11/04
dot icon20/12/2004
Total exemption small company accounts made up to 2003-11-30
dot icon18/11/2004
Return made up to 07/11/04; full list of members
dot icon01/10/2004
Delivery ext'd 3 mth 30/11/03
dot icon21/11/2003
Return made up to 07/11/03; full list of members
dot icon03/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon25/11/2002
Return made up to 07/11/02; full list of members
dot icon26/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon04/12/2001
Return made up to 07/11/01; full list of members
dot icon01/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon14/11/2000
Return made up to 07/11/00; full list of members
dot icon21/06/2000
Accounts for a small company made up to 1999-11-30
dot icon24/11/1999
Return made up to 07/11/99; full list of members
dot icon15/05/1999
Accounts for a small company made up to 1998-11-30
dot icon30/11/1998
Return made up to 07/11/98; full list of members
dot icon02/10/1998
Accounts for a small company made up to 1997-11-30
dot icon13/03/1998
Accounts for a small company made up to 1996-11-30
dot icon30/12/1997
Return made up to 07/11/97; no change of members
dot icon25/09/1997
Delivery ext'd 3 mth 30/11/96
dot icon21/12/1996
Accounts for a small company made up to 1995-11-30
dot icon13/12/1996
Return made up to 07/11/96; no change of members
dot icon04/09/1996
Delivery ext'd 3 mth 30/11/95
dot icon28/11/1995
Return made up to 07/11/95; full list of members
dot icon28/01/1995
Ad 20/01/95--------- £ si 100@1=100 £ ic 2/102
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Director resigned;new director appointed
dot icon16/12/1994
Secretary resigned;new secretary appointed
dot icon11/12/1994
Registered office changed on 11/12/94 from: 788-790 finchley road london NW11 7UR
dot icon07/11/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
375.42K
-
0.00
-
-
2022
3
421.67K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rigg, John William
Director
15/11/2013 - Present
4

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALLENGE SERVICES LIMITED

CHALLENGE SERVICES LIMITED is an(a) Active company incorporated on 07/11/1994 with the registered office located at 61 Dalling Road, London W6 0JD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHALLENGE SERVICES LIMITED?

toggle

CHALLENGE SERVICES LIMITED is currently Active. It was registered on 07/11/1994 .

Where is CHALLENGE SERVICES LIMITED located?

toggle

CHALLENGE SERVICES LIMITED is registered at 61 Dalling Road, London W6 0JD.

What does CHALLENGE SERVICES LIMITED do?

toggle

CHALLENGE SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHALLENGE SERVICES LIMITED?

toggle

The latest filing was on 17/01/2026: Change of details for Mr John William Rigg as a person with significant control on 2026-01-17.