CHALLENGER TEXT LIMITED

Register to unlock more data on OkredoRegister

CHALLENGER TEXT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05512986

Incorporation date

19/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Riverview The Embankment, Vale Road, Heaton Mersey, Cheshire SK4 3GNCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2005)
dot icon18/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon21/07/2025
Confirmation statement made on 2025-07-19 with updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon16/11/2022
Satisfaction of charge 1 in full
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon08/06/2022
Satisfaction of charge 055129860008 in full
dot icon08/06/2022
Satisfaction of charge 055129860009 in full
dot icon14/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon21/07/2020
Confirmation statement made on 2020-07-19 with updates
dot icon10/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon16/11/2017
Director's details changed for Mr Michael Shwartz on 2017-11-16
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon19/07/2017
Change of details for Windowhome Limited as a person with significant control on 2016-04-06
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon16/11/2016
Registration of charge 055129860009, created on 2016-11-03
dot icon14/11/2016
Registration of charge 055129860008, created on 2016-11-03
dot icon12/10/2016
Satisfaction of charge 4 in full
dot icon12/10/2016
Satisfaction of charge 3 in full
dot icon03/09/2016
Satisfaction of charge 055129860005 in full
dot icon03/09/2016
Satisfaction of charge 055129860006 in full
dot icon03/09/2016
Satisfaction of charge 055129860007 in full
dot icon20/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon14/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon22/01/2015
Registered office address changed from Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE to 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN on 2015-01-22
dot icon13/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon21/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon13/05/2014
Registration of charge 055129860007
dot icon13/05/2014
Registration of charge 055129860005
dot icon13/05/2014
Registration of charge 055129860006
dot icon24/03/2014
Satisfaction of charge 2 in full
dot icon05/01/2014
Accounts for a small company made up to 2013-04-30
dot icon22/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon30/01/2013
Accounts for a small company made up to 2012-04-30
dot icon20/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon01/02/2012
Accounts for a small company made up to 2011-04-30
dot icon21/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon01/02/2011
Accounts for a small company made up to 2010-04-30
dot icon22/12/2010
Director's details changed for Alan Philip David Musry on 2010-12-22
dot icon21/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon20/07/2010
Director's details changed for Michael Shwartz on 2010-07-01
dot icon20/07/2010
Director's details changed for Alan Philip David Musry on 2010-07-01
dot icon01/02/2010
Accounts for a small company made up to 2009-04-30
dot icon31/10/2009
Secretary's details changed for Alan Philip David Musry on 2009-10-30
dot icon30/10/2009
Director's details changed for Michael Shwartz on 2009-10-30
dot icon30/10/2009
Director's details changed for Alan Philip David Musry on 2009-10-30
dot icon22/07/2009
Return made up to 19/07/09; full list of members
dot icon22/07/2009
Director's change of particulars / michael shwartz / 01/07/2009
dot icon22/07/2009
Secretary's change of particulars / alan musry / 01/07/2009
dot icon29/01/2009
Registered office changed on 29/01/2009 from 6TH floor cardinal house 20 st marys parsonage manchester M3 2LY
dot icon22/12/2008
Accounts for a small company made up to 2008-04-30
dot icon06/08/2008
Return made up to 19/07/08; no change of members
dot icon13/02/2008
Accounts for a small company made up to 2007-04-30
dot icon11/09/2007
Return made up to 19/07/07; no change of members
dot icon05/03/2007
Accounts for a small company made up to 2006-04-30
dot icon21/08/2006
Return made up to 19/07/06; full list of members
dot icon12/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon08/04/2006
Particulars of mortgage/charge
dot icon08/04/2006
Particulars of mortgage/charge
dot icon16/02/2006
Secretary resigned
dot icon16/02/2006
New secretary appointed
dot icon16/02/2006
New director appointed
dot icon26/09/2005
Registered office changed on 26/09/05 from: wrengate house, 221 palantine road, didsbury manchester M20 2EE
dot icon26/09/2005
Accounting reference date shortened from 31/07/06 to 30/04/06
dot icon19/07/2005
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+9.94 % *

* during past year

Cash in Bank

£51,407.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
490.25K
-
0.00
46.76K
-
2022
0
912.81K
-
0.00
51.41K
-
2022
0
912.81K
-
0.00
51.41K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

912.81K £Ascended86.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.41K £Ascended9.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Musry, Alan Philip David
Director
19/07/2005 - Present
55
Shwartz, Michael
Director
16/08/2005 - Present
49

Persons with Significant Control

0

No PSC data available.

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 TEXT LIMITED

CHALLENGER TEXT LIMITED is an(a) Active company incorporated on 19/07/2005 with the registered office located at 10 Riverview The Embankment, Vale Road, Heaton Mersey, Cheshire SK4 3GN. 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 TEXT LIMITED?

toggle

CHALLENGER TEXT LIMITED is currently Active. It was registered on 19/07/2005 .

Where is CHALLENGER TEXT LIMITED located?

toggle

CHALLENGER TEXT LIMITED is registered at 10 Riverview The Embankment, Vale Road, Heaton Mersey, Cheshire SK4 3GN.

What does CHALLENGER TEXT LIMITED do?

toggle

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

What is the latest filing for CHALLENGER TEXT LIMITED?

toggle

The latest filing was on 18/11/2025: Total exemption full accounts made up to 2025-04-30.