Background WavePink WaveYellow Wave

CHALLENGER WORLD LIMITED (02356239)

CHALLENGER WORLD LIMITED (02356239) is an active UK company. incorporated on 7 March 1989. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. CHALLENGER WORLD LIMITED has been registered for 37 years. Current directors include MATHARU, Anil Singh, Mr..

Company Number
02356239
Status
active
Type
ltd
Incorporated
7 March 1989
Age
37 years
Address
Building 6 Chiswick Park, London, W4 5HR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
MATHARU, Anil Singh, Mr.
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALLENGER WORLD LIMITED

CHALLENGER WORLD LIMITED is an active company incorporated on 7 March 1989 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. CHALLENGER WORLD LIMITED was registered 37 years ago.(SIC: 93120)

Status

active

Active since 37 years ago

Company No

02356239

LTD Company

Age

37 Years

Incorporated 7 March 1989

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

CHALLENGER UK LIMITED
From: 8 April 1992To: 21 December 2004
CHALLENGER BUSINESS ENTERPRISES LIMITED
From: 15 May 1989To: 8 April 1992
WESCO 125 LIMITED
From: 7 March 1989To: 15 May 1989
Contact
Address

Building 6 Chiswick Park 566 Chiswick High Road London, W4 5HR,

Previous Addresses

One Burlington Lane Hogarth Business Park Chiswick London W4 2th
From: 9 June 2014To: 12 August 2015
Mccormack House Burlington Lane Chiswick London W4 2TH
From: 7 March 1989To: 9 June 2014
Timeline

8 key events • 1989 - 2018

Funding Officers Ownership
Company Founded
Mar 89
Director Left
May 10
Director Left
Mar 12
Director Left
Mar 15
Director Left
Oct 16
Director Joined
Mar 17
Director Joined
Sept 18
Director Left
Sept 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

MATHARU, Anil Singh

Active
Chiswick Park, LondonW4 5HR
Secretary
Appointed 08 Aug 2018

MATHARU, Anil Singh, Mr.

Active
Chiswick Park, LondonW4 5HR
Born February 1978
Director
Appointed 08 Aug 2018

ALEXANDER, Margarete Anne

Resigned
9 Dalmore Road, LondonSE21 8HD
Secretary
Appointed 11 Oct 1999
Resigned 30 Sept 2003

BENNIE, Lynne Haig

Resigned
Kintail 10 Middle Road, BoardmillsBT27 6UU
Secretary
Appointed N/A
Resigned 11 Oct 1999

CHILVERS, Angus Donald

Resigned
Further Pegs, BeaconsfieldHP9 2TE
Secretary
Appointed 24 Jun 2005
Resigned 03 Jul 2006

COTTON, Timothy John Powell

Resigned
Chiswick Park, LondonW4 5HR
Secretary
Appointed 04 Oct 2016
Resigned 08 Aug 2018

FINAN, Andrew John Jude

Resigned
3 Middle Crescent, Higher DenhamUB9 5EF
Secretary
Appointed 30 Sept 2003
Resigned 24 Jun 2005

LOFFHAGEN, John Marsden

Resigned
Chiswick Park, LondonW4 5HR
Secretary
Appointed 02 Apr 2007
Resigned 04 Oct 2016

MACKIE, Alexander Charles Gordon

Resigned
24a Cleveden Gardens, GlasgowG12 0PU
Secretary
Appointed N/A
Resigned 18 Mar 1993

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 10 Jul 2006
Resigned 02 Apr 2007

ALEXANDER, Roderic Scott

Resigned
9 Dalmore Road, LondonSE21 8HD
Born April 1950
Director
Appointed 11 Oct 1999
Resigned 24 Jun 2005

BARKER, Francis Patrick Vere

Resigned
`Barwell' Hindon Lane, SalisburySP3 6PZ
Born July 1929
Director
Appointed N/A
Resigned 11 Oct 1999

BARKER, Herbert Mark Vere

Resigned
Virginia Cottage, ChessingtonKT9 2LZ
Born August 1931
Director
Appointed N/A
Resigned 11 Oct 1999

BISHOP, Peter

Resigned
40 Housefield, AshfordTN24 0AF
Born June 1939
Director
Appointed 16 Jun 1994
Resigned 31 Jul 2002

CHILVERS, Angus Donald

Resigned
Further Pegs, BeaconsfieldHP9 2TE
Born April 1966
Director
Appointed 24 Jun 2005
Resigned 02 Jan 2008

COTTON, Timothy John Powell

Resigned
Chiswick Park, LondonW4 5HR
Born October 1969
Director
Appointed 04 Oct 2016
Resigned 08 Aug 2018

CRISPINO, Anthony Donato

Resigned
37282 Tidewater Drive, Solon
Born October 1966
Director
Appointed 02 Apr 2007
Resigned 02 Sept 2011

CUNNINGHAM, Alastair Howard

Resigned
Huntlaw, PeeblesEH45 9JW
Born August 1948
Director
Appointed N/A
Resigned 15 Mar 1994

FINAN, Andrew John Jude

Resigned
3 Middle Crescent, Higher DenhamUB9 5EF
Born April 1964
Director
Appointed 01 Apr 2000
Resigned 30 Jun 2009

GOUGH, Shane Hugh Maryon, Estate Of Viscount

Resigned
17 Stanhope Gardens, LondonSW7 5RQ
Born August 1941
Director
Appointed N/A
Resigned 11 Oct 1999

LOFFHAGEN, John Marsden

Resigned
Chiswick Park, LondonW4 5HR
Born September 1962
Director
Appointed 02 Apr 2007
Resigned 04 Oct 2016

MACKIE, Alexander Charles Gordon

Resigned
24a Cleveden Gardens, GlasgowG12 0PU
Born October 1946
Director
Appointed N/A
Resigned 11 Oct 1999

MASON, Robert Charles William

Resigned
Park House, East GrinsteadRH19 2RB
Born May 1964
Director
Appointed 30 Sept 2003
Resigned 14 Apr 2010

OSBORNE, Hugh Martin, Lieutenant Colonel

Resigned
Mondys Cottage, Enford Pewsey
Born September 1946
Director
Appointed 04 Oct 1993
Resigned 08 Sept 1995

PEARCE, Philip Laurence

Resigned
Heathersaye, ReadingRG7 2PH
Born June 1947
Director
Appointed 13 Mar 1997
Resigned 18 Aug 1999

RALEIGH, John Hall

Resigned
17627 Berwyn Road, Shaker Heights44122
Born August 1970
Director
Appointed 02 Apr 2007
Resigned 01 Jan 2015

WORTH, Peter St John

Resigned
The Leaze, NettlebedRG9 5BJ
Born January 1952
Director
Appointed 24 Jun 2005
Resigned 31 Dec 2007

Persons with significant control

1

Chiswick Park, LondonW4 5HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Dormant
6 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
2 June 2007
287Change of Registered Office
Legacy
2 June 2007
363sAnnual Return (shuttle)
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
14 April 2007
AUDAUD
Auditors Resignation Company
22 December 2006
AUDAUD
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
287Change of Registered Office
Legacy
25 July 2006
363aAnnual Return
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 July 2005
AAAnnual Accounts
Resolution
9 July 2005
RESOLUTIONSResolutions
Legacy
9 July 2005
155(6)a155(6)a
Legacy
30 June 2005
395Particulars of Mortgage or Charge
Legacy
23 June 2005
403aParticulars of Charge Subject to s859A
Legacy
20 April 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2004
AAAnnual Accounts
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
244244
Legacy
15 April 2003
225Change of Accounting Reference Date
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
27 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
29 January 2001
AUDAUD
Legacy
24 November 2000
287Change of Registered Office
Legacy
19 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
363sAnnual Return (shuttle)
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
287Change of Registered Office
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
24 January 1999
287Change of Registered Office
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
9 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
14 June 1996
287Change of Registered Office
Accounts With Accounts Type Full
8 May 1996
AAAnnual Accounts
Resolution
23 April 1996
RESOLUTIONSResolutions
Legacy
23 April 1996
88(2)R88(2)R
Resolution
23 April 1996
RESOLUTIONSResolutions
Resolution
23 April 1996
RESOLUTIONSResolutions
Legacy
23 April 1996
123Notice of Increase in Nominal Capital
Legacy
10 April 1996
363sAnnual Return (shuttle)
Legacy
21 September 1995
288288
Legacy
6 September 1995
288288
Accounts With Accounts Type Small
10 April 1995
AAAnnual Accounts
Legacy
7 April 1995
363sAnnual Return (shuttle)
Legacy
30 March 1995
225(1)225(1)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 July 1994
288288
Accounts With Accounts Type Small
25 April 1994
AAAnnual Accounts
Legacy
22 April 1994
395Particulars of Mortgage or Charge
Legacy
22 April 1994
288288
Legacy
22 April 1994
363sAnnual Return (shuttle)
Legacy
13 October 1993
288288
Legacy
21 April 1993
363sAnnual Return (shuttle)
Legacy
1 April 1993
88(2)R88(2)R
Legacy
1 April 1993
123Notice of Increase in Nominal Capital
Resolution
1 April 1993
RESOLUTIONSResolutions
Resolution
1 April 1993
RESOLUTIONSResolutions
Resolution
1 April 1993
RESOLUTIONSResolutions
Legacy
26 March 1993
288288
Accounts With Accounts Type Full
26 February 1993
AAAnnual Accounts
Legacy
22 February 1993
287Change of Registered Office
Accounts With Accounts Type Full
29 May 1992
AAAnnual Accounts
Legacy
13 April 1992
363x363x
Certificate Change Of Name Company
7 April 1992
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
30 September 1991
AUDAUD
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Legacy
18 June 1991
363x363x
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Legacy
23 April 1991
225(1)225(1)
Legacy
10 April 1991
363aAnnual Return
Memorandum Articles
8 November 1990
MEM/ARTSMEM/ARTS
Legacy
8 November 1990
287Change of Registered Office
Legacy
29 October 1990
288288
Legacy
29 October 1990
288288
Legacy
4 May 1990
288288
Legacy
20 March 1990
288288
Legacy
20 March 1990
288288
Legacy
16 August 1989
288288
Legacy
16 August 1989
288288
Resolution
3 August 1989
RESOLUTIONSResolutions
Resolution
3 August 1989
RESOLUTIONSResolutions
Resolution
3 August 1989
RESOLUTIONSResolutions
Legacy
3 August 1989
88(2)R88(2)R
Legacy
3 August 1989
123Notice of Increase in Nominal Capital
Legacy
31 July 1989
287Change of Registered Office
Memorandum Articles
31 July 1989
MEM/ARTSMEM/ARTS
Memorandum Articles
31 July 1989
MEM/ARTSMEM/ARTS
Legacy
16 May 1989
288288
Certificate Change Of Name Company
12 May 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 March 1989
NEWINCIncorporation