CHALLENGER WORLD LIMITED

Register to unlock more data on OkredoRegister

CHALLENGER WORLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02356239

Incorporation date

07/03/1989

Size

Dormant

Contacts

Registered address

Registered address

Building 6 Chiswick Park, 566 Chiswick High Road, London W4 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1989)
dot icon02/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon13/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon05/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon09/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon10/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/09/2018
Termination of appointment of Timothy John Powell Cotton as a secretary on 2018-08-08
dot icon25/09/2018
Termination of appointment of Timothy John Powell Cotton as a director on 2018-08-08
dot icon24/09/2018
Appointment of Mr Anil Singh Matharu as a secretary on 2018-08-08
dot icon24/09/2018
Appointment of Mr Anil Singh Matharu as a director on 2018-08-08
dot icon11/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon02/03/2017
Appointment of Timothy John Powell Cotton as a director on 2016-10-04
dot icon17/10/2016
Appointment of Timothy John Powell Cotton as a secretary on 2016-10-04
dot icon13/10/2016
Termination of appointment of John Marsden Loffhagen as a director on 2016-10-04
dot icon13/10/2016
Termination of appointment of John Marsden Loffhagen as a secretary on 2016-10-04
dot icon13/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon06/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/08/2015
Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 2015-08-12
dot icon21/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon17/03/2015
Termination of appointment of John Hall Raleigh as a director on 2015-01-01
dot icon08/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/06/2014
Director's details changed for John Marsden Loffhagen on 2014-06-09
dot icon16/06/2014
Secretary's details changed for John Marsden Loffhagen on 2014-06-09
dot icon09/06/2014
Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 2014-06-09
dot icon01/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon21/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon14/02/2013
Director's details changed for John Marsden Loffhagen on 2011-01-04
dot icon14/02/2013
Secretary's details changed for John Marsden Loffhagen on 2011-01-04
dot icon10/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon15/03/2012
Termination of appointment of Anthony Crispino as a director
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/05/2010
Termination of appointment of Robert Mason as a director
dot icon14/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon01/09/2009
Appointment terminated director andrew finan
dot icon31/03/2009
Return made up to 30/03/09; full list of members
dot icon14/10/2008
Full accounts made up to 2007-12-31
dot icon14/04/2008
Return made up to 30/03/08; full list of members
dot icon10/01/2008
Director resigned
dot icon02/01/2008
Director resigned
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon02/06/2007
Registered office changed on 02/06/07 from: 8-10 new fetter lane london EC4A 1RS
dot icon02/06/2007
Return made up to 30/03/07; full list of members
dot icon02/05/2007
Secretary resigned
dot icon02/05/2007
New secretary appointed;new director appointed
dot icon02/05/2007
New director appointed
dot icon02/05/2007
New director appointed
dot icon14/04/2007
Auditor's resignation
dot icon22/12/2006
Auditor's resignation
dot icon01/09/2006
Full accounts made up to 2005-12-31
dot icon31/07/2006
Secretary resigned
dot icon31/07/2006
New secretary appointed
dot icon31/07/2006
Registered office changed on 31/07/06 from: 14-15 lower grosvenor place london SW1W 0EX
dot icon25/07/2006
Return made up to 30/03/06; full list of members
dot icon22/07/2005
New secretary appointed;new director appointed
dot icon22/07/2005
New director appointed
dot icon22/07/2005
Secretary resigned
dot icon22/07/2005
Director resigned
dot icon12/07/2005
Accounts for a small company made up to 2004-12-31
dot icon09/07/2005
Resolutions
dot icon09/07/2005
Declaration of assistance for shares acquisition
dot icon30/06/2005
Particulars of mortgage/charge
dot icon23/06/2005
Declaration of satisfaction of mortgage/charge
dot icon20/04/2005
Return made up to 30/03/05; full list of members
dot icon21/12/2004
Certificate of change of name
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon08/04/2004
Return made up to 30/03/04; full list of members
dot icon06/01/2004
Accounts for a small company made up to 2002-12-31
dot icon11/11/2003
New director appointed
dot icon11/11/2003
New secretary appointed
dot icon11/11/2003
Secretary resigned
dot icon29/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon15/04/2003
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon09/04/2003
Return made up to 30/03/03; full list of members
dot icon27/08/2002
Director resigned
dot icon30/07/2002
Accounts for a small company made up to 2001-09-30
dot icon08/04/2002
Return made up to 30/03/02; full list of members
dot icon01/08/2001
Accounts for a small company made up to 2000-09-30
dot icon09/04/2001
Return made up to 30/03/01; full list of members
dot icon29/01/2001
Auditor's resignation
dot icon24/11/2000
Registered office changed on 24/11/00 from: 14-15 lower grosvenor place london SW1W 0EX
dot icon19/10/2000
Registered office changed on 19/10/00 from: grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS
dot icon04/07/2000
Full accounts made up to 1999-09-30
dot icon02/05/2000
New director appointed
dot icon28/04/2000
Return made up to 30/03/00; full list of members
dot icon16/11/1999
Secretary resigned
dot icon25/10/1999
New director appointed
dot icon25/10/1999
Director resigned
dot icon25/10/1999
Director resigned
dot icon25/10/1999
Director resigned
dot icon25/10/1999
Director resigned
dot icon25/10/1999
New secretary appointed
dot icon25/10/1999
Registered office changed on 25/10/99 from: c/o bishop 40 housefield willesborough ashford kent TN24 0AF
dot icon24/08/1999
Director resigned
dot icon08/04/1999
Return made up to 30/03/99; full list of members
dot icon09/03/1999
Full accounts made up to 1998-09-30
dot icon24/01/1999
Registered office changed on 24/01/99 from: 11 bouverie square folkestone kent CT20 1BD
dot icon12/05/1998
Full accounts made up to 1997-09-30
dot icon09/04/1998
Return made up to 30/03/98; full list of members
dot icon04/05/1997
Full accounts made up to 1996-09-30
dot icon15/04/1997
Return made up to 30/03/97; full list of members
dot icon20/03/1997
New director appointed
dot icon14/06/1996
Registered office changed on 14/06/96 from: 'the bothy' barwell chessington surrey KT9 2LZ
dot icon08/05/1996
Full accounts made up to 1995-09-30
dot icon23/04/1996
Resolutions
dot icon23/04/1996
Ad 12/04/96--------- £ si 400000@1=400000 £ ic 764750/1164750
dot icon23/04/1996
Resolutions
dot icon23/04/1996
Resolutions
dot icon23/04/1996
£ nc 1005000/1405000 12/04/96
dot icon10/04/1996
Return made up to 30/03/96; full list of members
dot icon21/09/1995
Director resigned
dot icon06/09/1995
Secretary's particulars changed
dot icon10/04/1995
Accounts for a small company made up to 1994-06-30
dot icon07/04/1995
Return made up to 30/03/95; full list of members
dot icon30/03/1995
Accounting reference date extended from 30/06 to 30/09
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
New director appointed
dot icon25/04/1994
Accounts for a small company made up to 1993-06-30
dot icon22/04/1994
Particulars of mortgage/charge
dot icon22/04/1994
Director resigned
dot icon22/04/1994
Return made up to 30/03/94; full list of members
dot icon13/10/1993
New director appointed
dot icon21/04/1993
Return made up to 30/03/93; full list of members
dot icon01/04/1993
Ad 17/03/93--------- £ si 760000@1=760000 £ ic 4750/764750
dot icon01/04/1993
Nc inc already adjusted 17/03/93
dot icon01/04/1993
Resolutions
dot icon01/04/1993
Resolutions
dot icon01/04/1993
Resolutions
dot icon26/03/1993
Director resigned
dot icon26/02/1993
Full accounts made up to 1992-06-30
dot icon22/02/1993
Registered office changed on 22/02/93 from: c/o macroberts 39 victoria street london SW1H oee
dot icon29/05/1992
Full accounts made up to 1991-06-30
dot icon13/04/1992
Return made up to 30/03/92; change of members
dot icon07/04/1992
Certificate of change of name
dot icon30/09/1991
Auditor's resignation
dot icon16/08/1991
New director appointed
dot icon16/08/1991
Director resigned
dot icon18/06/1991
Return made up to 29/05/91; full list of members
dot icon23/04/1991
Full accounts made up to 1990-06-30
dot icon23/04/1991
Accounting reference date shortened from 31/03 to 30/06
dot icon10/04/1991
Return made up to 07/03/90; full list of members
dot icon08/11/1990
Memorandum and Articles of Association
dot icon08/11/1990
Registered office changed on 08/11/90 from: 30 furnival street london EC4A 1JE
dot icon29/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/10/1990
Director resigned;new director appointed
dot icon04/05/1990
Director resigned;new director appointed
dot icon20/03/1990
New director appointed
dot icon20/03/1990
New director appointed
dot icon16/08/1989
New director appointed
dot icon16/08/1989
Secretary resigned;new secretary appointed
dot icon03/08/1989
Resolutions
dot icon03/08/1989
Resolutions
dot icon03/08/1989
Resolutions
dot icon03/08/1989
Wd 28/07/89 ad 06/07/89--------- £ si 4748@1=4748 £ ic 2/4750
dot icon03/08/1989
£ nc 1000/5000
dot icon31/07/1989
Registered office changed on 31/07/89 from: 17 grosvenor street london W1X 9FD
dot icon31/07/1989
Memorandum and Articles of Association
dot icon31/07/1989
Memorandum and Articles of Association
dot icon16/05/1989
Director resigned;new director appointed
dot icon12/05/1989
Certificate of change of name
dot icon07/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Robert Charles William
Director
30/09/2003 - 14/04/2010
7
Matharu, Anil Singh, Mr.
Director
08/08/2018 - Present
1

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 WORLD LIMITED

CHALLENGER WORLD LIMITED is an(a) Active company incorporated on 07/03/1989 with the registered office located at Building 6 Chiswick Park, 566 Chiswick High Road, London W4 5HR. 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 WORLD LIMITED?

toggle

CHALLENGER WORLD LIMITED is currently Active. It was registered on 07/03/1989 .

Where is CHALLENGER WORLD LIMITED located?

toggle

CHALLENGER WORLD LIMITED is registered at Building 6 Chiswick Park, 566 Chiswick High Road, London W4 5HR.

What does CHALLENGER WORLD LIMITED do?

toggle

CHALLENGER WORLD LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CHALLENGER WORLD LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-04-02 with no updates.