CHALLENGER INDUSTRIES LTD

Register to unlock more data on OkredoRegister

CHALLENGER INDUSTRIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09105341

Incorporation date

27/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cedar House, Little Gaddesden, Berkhamsted, Hertfordshire HP4 1PECopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2014)
dot icon10/12/2024
Final Gazette dissolved via compulsory strike-off
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon08/03/2024
Appointment of Mr Terence Marvin Byrne as a director on 2024-03-06
dot icon14/02/2024
Termination of appointment of Terence Marvin Byrne as a director on 2024-01-02
dot icon06/02/2024
Appointment of Mr Warren Stuart Hobbs as a director on 2024-01-01
dot icon30/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon24/09/2023
Registered office address changed from 94 Wigmore Street London W1U 3RF England to Cedar House Little Gaddesden Berkhamsted Hertfordshire HP4 1PE on 2023-09-24
dot icon12/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon18/05/2023
Registered office address changed from 3 Berkeley Mews London W1H 7AT England to 94 Wigmore Street London W1U 3RF on 2023-05-18
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon31/07/2021
Statement of capital following an allotment of shares on 2021-01-01
dot icon31/07/2021
Statement of capital following an allotment of shares on 2021-01-01
dot icon31/07/2021
Statement of capital following an allotment of shares on 2021-01-01
dot icon31/07/2021
Statement of capital following an allotment of shares on 2021-01-01
dot icon18/11/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon29/10/2020
Compulsory strike-off action has been discontinued
dot icon28/10/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/10/2020
Confirmation statement made on 2020-07-07 with updates
dot icon27/10/2020
First Gazette notice for compulsory strike-off
dot icon18/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon13/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon20/03/2018
Micro company accounts made up to 2017-06-30
dot icon09/10/2017
Registered office address changed from 1 Great Cumberland Place London W1H 7AL to 3 Berkeley Mews London W1H 7AT on 2017-10-09
dot icon11/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon07/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon07/07/2017
Notification of Terence Marvin Byrne as a person with significant control on 2016-04-06
dot icon02/08/2016
Micro company accounts made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon22/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon26/09/2014
Appointment of Mr Terence Byrne as a director on 2014-09-01
dot icon18/09/2014
Termination of appointment of Osker Heiman as a director on 2014-09-18
dot icon18/09/2014
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 1 Great Cumberland Place London W1H 7AL on 2014-09-18
dot icon27/06/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+26.26 % *

* during past year

Cash in Bank

£18,463.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
07/07/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
356.90K
-
0.00
14.62K
-
2022
0
377.71K
-
0.00
18.46K
-
2022
0
377.71K
-
0.00
18.46K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

377.71K £Ascended5.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.46K £Ascended26.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Byrne, Terence Marvin
Director
01/09/2014 - 02/01/2024
63
Byrne, Terence Marvin
Director
06/03/2024 - Present
63
Heiman, Osker
Director
27/06/2014 - 18/09/2014
3008
Hobbs, Warren Stuart
Director
01/01/2024 - Present
27

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALLENGER INDUSTRIES LTD

CHALLENGER INDUSTRIES LTD is an(a) Dissolved company incorporated on 27/06/2014 with the registered office located at Cedar House, Little Gaddesden, Berkhamsted, Hertfordshire HP4 1PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHALLENGER INDUSTRIES LTD?

toggle

CHALLENGER INDUSTRIES LTD is currently Dissolved. It was registered on 27/06/2014 and dissolved on 10/12/2024.

Where is CHALLENGER INDUSTRIES LTD located?

toggle

CHALLENGER INDUSTRIES LTD is registered at Cedar House, Little Gaddesden, Berkhamsted, Hertfordshire HP4 1PE.

What does CHALLENGER INDUSTRIES LTD do?

toggle

CHALLENGER INDUSTRIES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHALLENGER INDUSTRIES LTD?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved via compulsory strike-off.