CHALLOW DESIGN NETWORK SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHALLOW DESIGN NETWORK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03583590

Incorporation date

18/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 31, 10 Hornsey Street, London N7 8ELCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1998)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon04/08/2025
Memorandum and Articles of Association
dot icon31/07/2025
Cessation of Andrew Fryer as a person with significant control on 2025-07-16
dot icon31/07/2025
Resolutions
dot icon30/07/2025
Termination of appointment of Andrew Fryer as a director on 2025-07-16
dot icon30/07/2025
Appointment of Mr Michael Paul Conn as a director on 2025-07-16
dot icon30/07/2025
Notification of Atlas Cloud Limited as a person with significant control on 2025-07-16
dot icon30/07/2025
Appointment of Mr Peter Thomas Watson as a director on 2025-07-16
dot icon17/07/2025
Registration of charge 035835900003, created on 2025-07-16
dot icon05/07/2025
Confirmation statement made on 2025-06-18 with updates
dot icon19/06/2025
Director's details changed for Andrew Fryer on 2025-01-01
dot icon19/06/2025
Change of details for Mr Andrew Fryer as a person with significant control on 2025-01-01
dot icon17/06/2025
Resolutions
dot icon16/06/2025
Cancellation of shares. Statement of capital on 2017-10-25
dot icon04/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/07/2024
Confirmation statement made on 2024-06-18 with updates
dot icon05/02/2024
Registered office address changed from 10 Unit 31, Hornsey Street London London N7 8EL United Kingdom to Unit 31, 10 Hornsey Street London N7 8EL on 2024-02-05
dot icon07/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon04/07/2023
Confirmation statement made on 2023-06-18 with updates
dot icon03/05/2023
Registered office address changed from Unit 27 8 Hornsey Street London N7 8EG England to 10 Unit 31, 10 Hornsey Street London London N7 8EL on 2023-05-03
dot icon03/05/2023
Registered office address changed from 10 Unit 31, 10 Hornsey Street London London N7 8EL United Kingdom to 10 Unit 31, Hornsey Street London London N7 8EL on 2023-05-03
dot icon24/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/07/2022
Confirmation statement made on 2022-06-18 with updates
dot icon24/06/2022
Director's details changed for Andrew Fryer on 2022-06-01
dot icon23/06/2022
Director's details changed for Andrew Fryer on 2022-06-01
dot icon21/06/2022
Change of details for Mr Andrew Fryer as a person with significant control on 2022-06-01
dot icon12/01/2022
Change of details for Mr Andrew David Fryer as a person with significant control on 2022-01-12
dot icon11/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon16/04/2019
Director's details changed for Andrew Fryer on 2019-04-15
dot icon16/04/2019
Satisfaction of charge 2 in full
dot icon14/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-18 with updates
dot icon20/12/2017
Purchase of own shares.
dot icon06/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon16/11/2017
Change of details for Mr Andrew David Fryer as a person with significant control on 2017-10-25
dot icon16/11/2017
Termination of appointment of Michael Edward Clare as a director on 2017-10-25
dot icon16/11/2017
Cessation of Michael Edward Clare as a person with significant control on 2017-10-25
dot icon16/11/2017
Termination of appointment of Michael Edward Clare as a secretary on 2017-10-25
dot icon03/07/2017
Confirmation statement made on 2017-06-18 with updates
dot icon03/07/2017
Notification of Michael Edward Clare as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Andrew David Fryer as a person with significant control on 2016-04-06
dot icon16/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/02/2017
Registered office address changed from Unit 3 st.Marks Studio 14 Chillingworth Road London N7 8QJ England to Unit 27 8 Hornsey Street London N7 8EG on 2017-02-27
dot icon08/08/2016
Registered office address changed from Unit 19 Tileyard Road London N7 9AH to Unit 3 st.Marks Studio 14 Chillingworth Road London N7 8QJ on 2016-08-08
dot icon18/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon05/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon24/03/2014
Satisfaction of charge 1 in full
dot icon13/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon04/01/2013
Registered office address changed from 57 Cecil Crescent Hatfield Hertfordshire AL10 0HG on 2013-01-04
dot icon26/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon16/08/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/09/2010
Termination of appointment of Gavin Pollock as a director
dot icon14/09/2010
Termination of appointment of Alan Perestrello as a director
dot icon01/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon01/07/2010
Director's details changed for Alan Perestrello on 2010-06-18
dot icon01/07/2010
Director's details changed for Gavin Pollock on 2010-06-18
dot icon01/07/2010
Director's details changed for Andrew Fryer on 2010-06-18
dot icon13/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon10/08/2009
Return made up to 18/06/09; full list of members
dot icon04/08/2009
Director's change of particulars / gavin pollock / 18/06/2009
dot icon04/08/2009
Director's change of particulars / alan perestrello / 18/06/2009
dot icon04/08/2009
Director's change of particulars / andrew fryer / 18/06/2009
dot icon04/08/2009
Director and secretary's change of particulars / michael clare / 18/06/2009
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/08/2008
Return made up to 18/06/08; full list of members
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/09/2007
Return made up to 18/06/07; full list of members
dot icon28/09/2007
Director's particulars changed
dot icon04/09/2007
Ad 20/06/07--------- £ si 325@1=325 £ ic 675/1000
dot icon04/09/2007
Particulars of contract relating to shares
dot icon04/09/2007
Ad 20/06/07--------- £ si 575@1=575 £ ic 100/675
dot icon10/07/2007
Secretary resigned
dot icon10/07/2007
New secretary appointed
dot icon05/07/2007
Resolutions
dot icon05/07/2007
£ nc 100/1000 20/06/07
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon10/02/2007
New director appointed
dot icon24/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon07/09/2006
Return made up to 18/06/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon12/07/2005
Return made up to 18/06/05; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon07/07/2004
Return made up to 18/06/04; full list of members
dot icon29/06/2004
Total exemption small company accounts made up to 2003-06-30
dot icon31/07/2003
Total exemption small company accounts made up to 2002-06-30
dot icon06/03/2003
Particulars of mortgage/charge
dot icon03/12/2002
Total exemption small company accounts made up to 2001-06-30
dot icon06/07/2002
Return made up to 18/06/02; full list of members
dot icon18/10/2001
Return made up to 18/06/01; full list of members
dot icon05/07/2001
Total exemption small company accounts made up to 2000-06-30
dot icon05/06/2001
Return made up to 18/06/00; full list of members
dot icon19/04/2000
Accounts for a small company made up to 1999-06-30
dot icon19/04/2000
Return made up to 18/06/99; full list of members
dot icon25/07/1998
New director appointed
dot icon25/07/1998
New secretary appointed
dot icon15/07/1998
Ad 18/06/98--------- £ si 99@1=99 £ ic 1/100
dot icon07/07/1998
Director resigned
dot icon07/07/1998
Secretary resigned
dot icon18/06/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
11
424.56K
-
0.00
382.94K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Peter Thomas
Director
16/07/2025 - Present
4
Conn, Michael Paul
Director
16/07/2025 - Present
1
Mr Andrew Fryer
Director
22/12/2006 - 16/07/2025
3
Perestrello, Alan
Director
21/12/2006 - 29/06/2010
3
Pollock, Gavin
Director
21/12/2006 - 29/06/2010
2

Persons with Significant Control

4
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 CHALLOW DESIGN NETWORK SERVICES LIMITED

CHALLOW DESIGN NETWORK SERVICES LIMITED is an(a) Active company incorporated on 18/06/1998 with the registered office located at Unit 31, 10 Hornsey Street, London N7 8EL. 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 CHALLOW DESIGN NETWORK SERVICES LIMITED?

toggle

CHALLOW DESIGN NETWORK SERVICES LIMITED is currently Active. It was registered on 18/06/1998 .

Where is CHALLOW DESIGN NETWORK SERVICES LIMITED located?

toggle

CHALLOW DESIGN NETWORK SERVICES LIMITED is registered at Unit 31, 10 Hornsey Street, London N7 8EL.

What does CHALLOW DESIGN NETWORK SERVICES LIMITED do?

toggle

CHALLOW DESIGN NETWORK SERVICES LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for CHALLOW DESIGN NETWORK SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.