Background WavePink WaveYellow Wave

DEVELOPMENT THROUGH CHALLENGE (02238901)

DEVELOPMENT THROUGH CHALLENGE (02238901) is an active UK company. incorporated on 23 March 1988. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. DEVELOPMENT THROUGH CHALLENGE has been registered for 38 years. Current directors include BEAL, Chris, CLAYTON, Michaela, CORONA, Angharad and 6 others.

Company Number
02238901
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 March 1988
Age
38 years
Address
C/O Mile End Climbing Wall, London, E3 5BE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BEAL, Chris, CLAYTON, Michaela, CORONA, Angharad, FILIPPINI, Carolina, GOLDBERG, Naomi, HOBDEN, Daniel James, KURUP, Abhinav Manikanta, LEEFE, Rod, MCLEAN, Calum
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVELOPMENT THROUGH CHALLENGE

DEVELOPMENT THROUGH CHALLENGE is an active company incorporated on 23 March 1988 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. DEVELOPMENT THROUGH CHALLENGE was registered 38 years ago.(SIC: 93110)

Status

active

Active since 38 years ago

Company No

02238901

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 23 March 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

NORTH LONDON RESCUE COMMANDO
From: 23 March 1988To: 12 November 1997
Contact
Address

C/O Mile End Climbing Wall Haverfield Road London, E3 5BE,

Previous Addresses

Haverfield Road Bow London E3 5BE
From: 23 March 1988To: 19 August 2021
Timeline

27 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Jan 14
Director Joined
Jan 14
Loan Cleared
Oct 17
Director Joined
Apr 19
Director Joined
May 20
Director Left
May 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
May 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Aug 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

BEAL, Chris

Active
Haverfield Road, LondonE3 5BE
Born November 1985
Director
Appointed 30 May 2022

CLAYTON, Michaela

Active
Haverfield Road, LondonE3 5BE
Born October 1987
Director
Appointed 30 May 2022

CORONA, Angharad

Active
Haverfield Road, LondonE3 5BE
Born October 1976
Director
Appointed 17 Jul 2023

FILIPPINI, Carolina

Active
Haverfield Road, LondonE3 5BE
Born June 1978
Director
Appointed 22 Mar 2021

GOLDBERG, Naomi

Active
Haverfield Road, LondonE3 5BE
Born May 1964
Director
Appointed 17 Jul 2023

HOBDEN, Daniel James

Active
Haverfield Road, LondonE3 5BE
Born December 1986
Director
Appointed 30 May 2022

KURUP, Abhinav Manikanta

Active
Haverfield Road, LondonE3 5BE
Born May 1983
Director
Appointed 21 Jul 2025

LEEFE, Rod

Active
Haverfield Road, LondonE3 5BE
Born June 1961
Director
Appointed 20 Apr 2020

MCLEAN, Calum

Active
Haverfield Road, LondonE3 5BE
Born September 1972
Director
Appointed 28 Sept 2020

COOPER, Steven

Resigned
18 Woodstock Grove, LondonW12 8LE
Secretary
Appointed 21 Jun 1996
Resigned 11 Jun 1997

COTTAM, David William, Dr

Resigned
133a Saint Johns Hill, SevenoaksTN13 3PE
Secretary
Appointed 26 Jun 2000
Resigned 22 May 2006

COX, John James

Resigned
68 Station Approach, RuislipHA4 6SB
Secretary
Appointed 11 Jun 1997
Resigned 01 Apr 2005

JOSHI, Hiren

Resigned
35 Nathans Road, North WembleyHA0 3RZ
Secretary
Appointed 22 May 2006
Resigned 29 Jul 2015

MURPHY, Kevin

Resigned
Haverfield Road, LondonE3 5BE
Secretary
Appointed 29 Jul 2015
Resigned 07 Sept 2020

ROOK, Keith

Resigned
363 Thorold Road, IlfordIG1 4HG
Secretary
Appointed 01 Apr 1994
Resigned 12 Dec 1995

TRIM, Richard Graham

Resigned
21 Cambridge Gardens, LondonN10 2LL
Secretary
Appointed N/A
Resigned 31 Mar 1994

BLEWETT, Adam

Resigned
Haverfield Road, LondonE3 5BE
Born March 1986
Director
Appointed 22 Mar 2021
Resigned 31 Oct 2022

COOPER, Steven

Resigned
18 Woodstock Grove, LondonW12 8LE
Born December 1963
Director
Appointed 01 Apr 1993
Resigned 11 Jun 1997

COX, John James

Resigned
68 Station Approach, RuislipHA4 6SB
Born May 1962
Director
Appointed 11 Jun 1997
Resigned 01 Apr 2005

DOBBYN, Francis

Resigned
Highfield House, SemingtonBA14 6JN
Born January 1948
Director
Appointed 06 Jun 2005
Resigned 25 Jul 2011

HAFAJEE, Salim

Resigned
26c Burton Street, LondonWC1H 9AQ
Born January 1964
Director
Appointed 14 Feb 2000
Resigned 22 Mar 2021

HAFESJI, Khatija

Resigned
Haverfield Road, LondonE3 5BE
Born April 1990
Director
Appointed 22 Mar 2021
Resigned 13 Feb 2023

HELLYER, Nicholas

Resigned
52 Hooper Square, LondonE1 8BU
Born January 1963
Director
Appointed 11 Jun 1997
Resigned 04 Feb 2001

JAQUES, Damian

Resigned
18 Elwin Street, LondonE2 7BU
Born November 1965
Director
Appointed 22 May 2006
Resigned 18 Nov 2019

MONKSFIELD, Dennis John

Resigned
16 Dornoch House, LondonE3 5HS
Born May 1960
Director
Appointed N/A
Resigned 31 Mar 1993

MURPHY, Kevin

Resigned
114 Stanley Road, LondonN11 2LG
Born June 1955
Director
Appointed 22 May 2006
Resigned 07 Sept 2020

NASH, Tim Mark

Resigned
Haverfield Road, LondonE3 5BE
Born November 1963
Director
Appointed 01 Nov 2012
Resigned 20 Apr 2020

PERRERA, Rohitha

Resigned
15 Church Street, Old IsleworthTW7 6BL
Born November 1964
Director
Appointed 11 Jun 1997
Resigned 28 Oct 1998

PETTITT, Michael Charlton

Resigned
Flat 1, 61 Selsdon Road, LondonSE27 0PQ
Born June 1960
Director
Appointed 01 Apr 1993
Resigned 11 Jun 1997

POWELL, Robert

Resigned
Flat 33 Victoria Wharf, LondonE2 0SZ
Born October 1976
Director
Appointed 22 May 2006
Resigned 07 Jul 2011

SOULSBY, Martin

Resigned
Haverfield Road, LondonE3 5BE
Born March 1964
Director
Appointed 22 May 2006
Resigned 27 Jun 2022

TAGGART, Brenda Lorraine

Resigned
Haverfield Road, LondonE3 5BE
Born May 1953
Director
Appointed 01 Jan 2011
Resigned 27 Jun 2022

TEAGUE, Matthew

Resigned
Mile End Climbing Wall, LondonE3 5BE
Born August 1967
Director
Appointed 01 Apr 2019
Resigned 22 Mar 2021

TRIM, Richard Graham

Resigned
21 Cambridge Gardens, LondonN10 2LL
Born December 1934
Director
Appointed N/A
Resigned 31 Mar 1993
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2020
TM01Termination of Director
Resolution
6 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
3 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2014
AR01AR01
Appoint Person Director Company With Name Date
23 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2012
AR01AR01
Legacy
2 October 2012
MG01MG01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Termination Director Company With Name Termination Date
30 September 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
30 March 2009
363aAnnual Return
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Resolution
14 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2006
AAAnnual Accounts
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
22 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
16 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
24 April 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1996
AAAnnual Accounts
Legacy
21 August 1996
288288
Legacy
21 August 1996
363sAnnual Return (shuttle)
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
26 April 1994
AAAnnual Accounts
Legacy
7 April 1994
288288
Legacy
25 March 1994
363sAnnual Return (shuttle)
Resolution
2 April 1993
RESOLUTIONSResolutions
Legacy
2 April 1993
288288
Legacy
2 April 1993
288288
Accounts With Accounts Type Full
29 March 1993
AAAnnual Accounts
Legacy
29 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1992
AAAnnual Accounts
Legacy
26 March 1992
363sAnnual Return (shuttle)
Legacy
15 November 1991
363aAnnual Return
Accounts With Accounts Type Full
15 March 1991
AAAnnual Accounts
Legacy
15 March 1991
363aAnnual Return
Accounts With Accounts Type Full
29 March 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Accounts With Accounts Type Full
28 March 1989
AAAnnual Accounts
Legacy
28 March 1989
363363
Legacy
22 December 1988
395Particulars of Mortgage or Charge
Legacy
12 May 1988
224224
Incorporation Company
23 March 1988
NEWINCIncorporation