CHALLENGER FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHALLENGER FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10167277

Incorporation date

06/05/2016

Size

Dormant

Contacts

Registered address

Registered address

4385, 10167277 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2016)
dot icon27/08/2025
Address of person with significant control Mr John Chong Lim changed to 10167277 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-27
dot icon27/08/2025
Address of officer Mr John Chong Lim changed to 10167277 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-27
dot icon14/06/2025
Confirmation statement made on 2024-05-06 with no updates
dot icon14/06/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon28/04/2025
Accounts for a dormant company made up to 2023-10-31
dot icon28/04/2025
Accounts for a dormant company made up to 2024-10-31
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon27/09/2023
Compulsory strike-off action has been discontinued
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon20/09/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon20/06/2023
Registered office address changed to PO Box 4385, 10167277 - Companies House Default Address, Cardiff, CF14 8LH on 2023-06-20
dot icon08/06/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon06/12/2022
Termination of appointment of Neville David Molyneux as a director on 2022-12-06
dot icon13/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon11/07/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon26/11/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon26/11/2021
Unaudited abridged accounts made up to 2019-10-31
dot icon25/11/2021
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 85 Great Portland Street London W1W 7LT on 2021-11-25
dot icon07/10/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon19/05/2020
Confirmation statement made on 2020-05-06 with updates
dot icon18/11/2019
Cessation of Hubert Werner Erich Knapp as a person with significant control on 2019-11-13
dot icon18/11/2019
Notification of John Chong Lim as a person with significant control on 2019-11-13
dot icon05/11/2019
Termination of appointment of Hubert Werner Erich Knapp as a director on 2019-11-01
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon06/06/2019
Confirmation statement made on 2019-05-06 with updates
dot icon03/04/2019
Director's details changed for Mr Hubert Werner Erich Knapp on 2019-04-03
dot icon15/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon15/05/2018
Change of details for Mr Hubert Werner Erich Knapp as a person with significant control on 2018-05-15
dot icon06/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon01/02/2018
Appointment of Mr Neville David Molyneux as a director on 2018-01-31
dot icon24/11/2017
Registered office address changed from Vintage House 36 - 37 Albert Embankment London SE1 7TL United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 2017-11-24
dot icon14/11/2017
Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
dot icon14/11/2017
Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
dot icon11/10/2017
Current accounting period extended from 2017-05-31 to 2017-10-31
dot icon01/08/2017
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Vintage House 36 - 37 Albert Embankment London SE1 7TL on 2017-08-01
dot icon05/06/2017
Confirmation statement made on 2017-05-05 with updates
dot icon04/06/2017
Appointment of Mr John Chong Lim as a director on 2017-06-01
dot icon01/12/2016
Registered office address changed from Knyvett House the Causeway Staines-upon-Thames TW18 3BA United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2016-12-01
dot icon13/06/2016
Registered office address changed from The Apex, 2 Sheriffs Orchard Coventry CV1 3PP United Kingdom to Knyvett House the Causeway Staines-upon-Thames TW18 3BA on 2016-06-13
dot icon06/05/2016
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
31/10/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
213.02K
-
0.00
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knapp, Hubert Werner Erich
Director
06/05/2016 - 01/11/2019
5
Lim, John Chong
Director
01/06/2017 - Present
2
Molyneux, Neville David
Director
31/01/2018 - 06/12/2022
17

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 FINANCIAL SERVICES LIMITED

CHALLENGER FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 06/05/2016 with the registered office located at 4385, 10167277 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 CHALLENGER FINANCIAL SERVICES LIMITED?

toggle

CHALLENGER FINANCIAL SERVICES LIMITED is currently Active. It was registered on 06/05/2016 .

Where is CHALLENGER FINANCIAL SERVICES LIMITED located?

toggle

CHALLENGER FINANCIAL SERVICES LIMITED is registered at 4385, 10167277 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CHALLENGER FINANCIAL SERVICES LIMITED do?

toggle

CHALLENGER FINANCIAL 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 CHALLENGER FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 27/08/2025: Address of person with significant control Mr John Chong Lim changed to 10167277 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-27.