CHALLENGE SOUTH WEST LIMITED

Register to unlock more data on OkredoRegister

CHALLENGE SOUTH WEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04846878

Incorporation date

28/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

1 Oakleaf Way, Beech Tree Enterprise Park, Barnstaple, Devon EX32 7NZCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2003)
dot icon03/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon28/11/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon21/05/2024
Registered office address changed from 62 Glasshouse Lane Exeter Devon EX2 7BU England to 1 Oakleaf Way Beech Tree Enterprise Park Barnstaple Devon EX32 7NZ on 2024-05-21
dot icon21/05/2024
Appointment of Mr William Webster as a director on 2024-05-21
dot icon21/05/2024
Termination of appointment of Anthony Wallis as a director on 2024-05-21
dot icon21/05/2024
Appointment of Mr Lawrence Bostridge as a director on 2024-05-21
dot icon21/05/2024
Termination of appointment of Christopher Charles Hart as a director on 2024-05-21
dot icon21/05/2024
Termination of appointment of Frank Allen Buddle as a director on 2024-05-21
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/09/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon14/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon26/09/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon05/07/2021
Micro company accounts made up to 2020-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-28 with updates
dot icon07/02/2020
Micro company accounts made up to 2019-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-28 with updates
dot icon04/07/2019
Termination of appointment of Richard Laurence Tarr as a director on 2019-06-30
dot icon10/05/2019
Appointment of Mr Anthony Wallis as a director on 2019-05-10
dot icon08/05/2019
Registered office address changed from Wood Park East Down Barnstaple Devon EX31 4LZ to 62 Glasshouse Lane Exeter Devon EX2 7BU on 2019-05-08
dot icon15/04/2019
Micro company accounts made up to 2018-12-31
dot icon10/12/2018
Termination of appointment of Christopher Simon Pedlar as a director on 2018-12-09
dot icon20/11/2018
Appointment of Mr Christopher Charles Hart as a director on 2018-11-07
dot icon30/07/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon10/04/2018
Micro company accounts made up to 2017-12-31
dot icon01/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon01/08/2017
Micro company accounts made up to 2016-12-31
dot icon02/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon02/08/2016
Director's details changed for Mr Frank Allen Buddle on 2016-08-01
dot icon01/08/2016
Director's details changed for Christopher Simon Pedlar on 2016-08-01
dot icon14/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon03/08/2015
Director's details changed for Mr Frank Allen Buddle on 2015-07-15
dot icon23/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/07/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon25/06/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon12/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon06/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon06/08/2010
Director's details changed for Richard Laurence Tarr on 2010-07-25
dot icon06/08/2010
Director's details changed for Christopher Simon Pedlar on 2010-07-25
dot icon23/12/2009
Appointment of Mr Frank Allen Buddle as a director
dot icon09/12/2009
Statement of capital following an allotment of shares on 2009-11-14
dot icon09/12/2009
Termination of appointment of Nigel Woodhead as a director
dot icon09/12/2009
Termination of appointment of Richard Tarr as a secretary
dot icon25/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon28/07/2009
Return made up to 28/07/09; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon28/07/2008
Return made up to 28/07/08; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon10/08/2007
Return made up to 28/07/07; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2006-07-31
dot icon08/08/2006
Return made up to 28/07/06; full list of members
dot icon08/08/2006
Director resigned
dot icon05/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon28/07/2005
Return made up to 28/07/05; full list of members
dot icon06/01/2005
New director appointed
dot icon25/10/2004
Total exemption small company accounts made up to 2004-07-31
dot icon16/08/2004
Return made up to 28/07/04; full list of members
dot icon27/11/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon08/08/2003
New director appointed
dot icon08/08/2003
New secretary appointed
dot icon08/08/2003
Registered office changed on 08/08/03 from: burligton house 40 burlington rise east barnet hertfordshire EN4 8NN
dot icon08/08/2003
Secretary resigned
dot icon08/08/2003
Director resigned
dot icon28/07/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.93K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pedlar, Christopher Simon
Director
25/11/2004 - 09/12/2018
2
Webster, William
Director
21/05/2024 - Present
2
Wayne, Yvonne
Nominee Director
28/07/2003 - 28/07/2003
3393
Tarr, Richard Laurence
Director
02/08/2003 - 30/06/2019
2
Wayne, Harold
Nominee Secretary
28/07/2003 - 28/07/2003
2045

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 SOUTH WEST LIMITED

CHALLENGE SOUTH WEST LIMITED is an(a) Active company incorporated on 28/07/2003 with the registered office located at 1 Oakleaf Way, Beech Tree Enterprise Park, Barnstaple, Devon EX32 7NZ. 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 CHALLENGE SOUTH WEST LIMITED?

toggle

CHALLENGE SOUTH WEST LIMITED is currently Active. It was registered on 28/07/2003 .

Where is CHALLENGE SOUTH WEST LIMITED located?

toggle

CHALLENGE SOUTH WEST LIMITED is registered at 1 Oakleaf Way, Beech Tree Enterprise Park, Barnstaple, Devon EX32 7NZ.

What does CHALLENGE SOUTH WEST LIMITED do?

toggle

CHALLENGE SOUTH WEST LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CHALLENGE SOUTH WEST LIMITED?

toggle

The latest filing was on 03/12/2025: Compulsory strike-off action has been discontinued.