CHALLENGER DEEP PROJECT LIMITED

Register to unlock more data on OkredoRegister

CHALLENGER DEEP PROJECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08782403

Incorporation date

19/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2013)
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon03/12/2025
Change of details for Mr Pacal Gauthier as a person with significant control on 2025-11-01
dot icon23/05/2025
Termination of appointment of Raphael Gauthier as a director on 2025-05-23
dot icon23/01/2025
Termination of appointment of Edwin Coe Secretaries Limited as a secretary on 2025-01-23
dot icon22/01/2025
Director's details changed for Laurène Gauthier on 2025-01-21
dot icon21/01/2025
Director's details changed for Mr Raphael Gauthier on 2025-01-21
dot icon21/01/2025
Director's details changed for Mr Pascal Gauthier on 2025-01-21
dot icon18/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/08/2024
Director's details changed for Mr Pascal Gauthier on 2024-08-15
dot icon16/07/2024
Director's details changed for Mr Pascal Gauthier on 2024-07-16
dot icon12/03/2024
Director's details changed for Mr Raphael Gauthier on 2024-03-01
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon28/11/2023
Confirmation statement made on 2023-11-24 with updates
dot icon25/04/2023
Director's details changed for Mr Raphael Gauthier on 2023-04-25
dot icon04/04/2023
Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04
dot icon03/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03
dot icon22/02/2023
Total exemption full accounts made up to 2021-12-31
dot icon31/01/2023
Registered office address changed from 2 Stone Buildings London WC2A 3th England to 64 New Cavendish Street London W1G 8TB on 2023-01-31
dot icon21/12/2022
Previous accounting period shortened from 2021-12-28 to 2021-12-27
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon23/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2021
Previous accounting period shortened from 2020-12-29 to 2020-12-28
dot icon25/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon28/01/2021
Termination of appointment of Edwin Coe Llp as a secretary on 2021-01-28
dot icon28/01/2021
Appointment of Edwin Coe Secretaries Limited as a secretary on 2021-01-28
dot icon29/12/2020
Current accounting period shortened from 2019-12-30 to 2019-12-29
dot icon24/12/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon29/09/2020
Appointment of Laurène Gauthier as a director on 2020-07-01
dot icon20/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon28/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon28/11/2018
Director's details changed for Mr Pascal Gauthier on 2018-11-28
dot icon28/11/2018
Secretary's details changed for Edwin Coe Llp on 2018-11-28
dot icon28/11/2018
Registered office address changed from C/O C/O Edwin Coe C/O Edwin Coe 2 Stone Builings Lincoln's Inn 2 Stone Buildings London WC2A 3th England to 2 Stone Buildings London WC2A 3th on 2018-11-28
dot icon17/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/08/2018
Appointment of Edwin Coe Secretaries Limited as a secretary on 2016-04-04
dot icon12/07/2018
Appointment of Mr Raphael Gauthier as a director on 2018-07-03
dot icon12/01/2018
Confirmation statement made on 2017-11-19 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/03/2017
Compulsory strike-off action has been discontinued
dot icon13/03/2017
Confirmation statement made on 2016-11-19 with updates
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/04/2016
Rectified The AP04 was removed from the public register on 02/11/2018 as the information Is invalid or ineffective,
dot icon04/04/2016
Registered office address changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to C/O C/O Edwin Coe C/O Edwin Coe 2 Stone Builings Lincoln's Inn 2 Stone Buildings London WC2A 3th on 2016-04-04
dot icon08/01/2016
Annual return made up to 2015-11-19 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/01/2015
Statement of capital following an allotment of shares on 2014-12-29
dot icon18/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon18/12/2014
Statement of capital following an allotment of shares on 2014-11-27
dot icon14/11/2014
Certificate of change of name
dot icon14/11/2014
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon19/11/2013
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
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.72M
-
0.00
1.56M
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EDWIN COE SECRETARIES LIMITED
Corporate Secretary
28/01/2021 - 23/01/2025
104
Gauthier, Pascal
Director
19/11/2013 - Present
7
Gauthier, Laurene
Director
01/07/2020 - Present
10
Mr Raphael Gauthier
Director
03/07/2018 - 23/05/2025
9
Challenger Deep Project Limited
Corporate Secretary
04/04/2016 - 28/01/2021
5

Persons with Significant Control

2
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 CHALLENGER DEEP PROJECT LIMITED

CHALLENGER DEEP PROJECT LIMITED is an(a) Active company incorporated on 19/11/2013 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. 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 CHALLENGER DEEP PROJECT LIMITED?

toggle

CHALLENGER DEEP PROJECT LIMITED is currently Active. It was registered on 19/11/2013 .

Where is CHALLENGER DEEP PROJECT LIMITED located?

toggle

CHALLENGER DEEP PROJECT LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does CHALLENGER DEEP PROJECT LIMITED do?

toggle

CHALLENGER DEEP PROJECT LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CHALLENGER DEEP PROJECT LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2024-12-31.