Background WavePink WaveYellow Wave

CHALLENGER SOLUTIONS LIMITED (02934399)

CHALLENGER SOLUTIONS LIMITED (02934399) is an active UK company. incorporated on 31 May 1994. with registered office in South Woodham Ferrers. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. CHALLENGER SOLUTIONS LIMITED has been registered for 31 years. Current directors include MAIR, Andrew John, NORMAN, Michael John William, SHAKESPEARE, Neil Brian.

Company Number
02934399
Status
active
Type
ltd
Incorporated
31 May 1994
Age
31 years
Address
Unit 85 Halt Whistle Road, South Woodham Ferrers, CM3 5ZA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
MAIR, Andrew John, NORMAN, Michael John William, SHAKESPEARE, Neil Brian
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALLENGER SOLUTIONS LIMITED

CHALLENGER SOLUTIONS LIMITED is an active company incorporated on 31 May 1994 with the registered office located in South Woodham Ferrers. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. CHALLENGER SOLUTIONS LIMITED was registered 31 years ago.(SIC: 71129)

Status

active

Active since 31 years ago

Company No

02934399

LTD Company

Age

31 Years

Incorporated 31 May 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 April 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 18 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Unit 85 Halt Whistle Road Western Industrial Area South Woodham Ferrers, CM3 5ZA,

Timeline

13 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
May 94
Share Issue
Jun 10
Share Issue
May 11
Funding Round
Oct 14
Director Joined
May 16
Director Joined
May 16
Director Left
Jul 17
Director Joined
Apr 20
Loan Cleared
Aug 21
Loan Secured
May 24
Loan Cleared
Nov 25
Loan Cleared
Feb 26
Loan Secured
Mar 26
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MAIR, Andrew John

Active
Haltwhistle Road, ChelmsfordCM3 5ZA
Born February 1964
Director
Appointed 01 Jan 2016

NORMAN, Michael John William

Active
Saltcoats, ChelmsfordCM3 5LE
Born August 1962
Director
Appointed 15 Apr 2020

SHAKESPEARE, Neil Brian

Active
Willowbrook Farm, MaldonCM9 8JQ
Born October 1964
Director
Appointed 31 May 1994

QUILL, Helen Yvonne

Resigned
Haltwhistle Road, South Woodham FerrersCM3 5ZA
Secretary
Appointed 30 Nov 2009
Resigned 16 Jun 2015

QUILL, Nicholas Alan

Resigned
7 Hyde Green, DanburyCM3 4QU
Secretary
Appointed 31 May 1994
Resigned 30 Nov 2009

CO FORM (SECRETARIES) LIMITED

Resigned
Dominions House North, CardiffCF1 4AR
Corporate nominee secretary
Appointed 31 May 1994
Resigned 31 May 1994

ARMSTRONG, Jon Ernest

Resigned
8 Broom Street, SudburyCO10 0JT
Born March 1941
Director
Appointed 31 May 1994
Resigned 11 Apr 1997

QUILL, Nicholas Alan

Resigned
7 Hyde Green, DanburyCM3 4QU
Born December 1956
Director
Appointed 31 May 1994
Resigned 04 Jul 2017

CO FORM (NOMINEES) LIMITED

Resigned
Dominions House North, CardiffCF1 4AR
Corporate nominee director
Appointed 31 May 1994
Resigned 31 May 1994

Persons with significant control

1

Haltwhistle Road, ChelmsfordCM3 5ZA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

99

Change Account Reference Date Company Current Extended
12 March 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
17 January 2022
AAMDAAMD
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Appoint Person Director Company With Name
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
22 June 2015
TM02Termination of Secretary
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Legacy
15 March 2013
MG01MG01
Legacy
13 November 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Legacy
10 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Capital Alter Shares Subdivision
26 May 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Legacy
9 July 2010
MG01MG01
Legacy
1 July 2010
MG01MG01
Capital Alter Shares Subdivision
29 June 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Termination Secretary Company With Name
23 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
26 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
26 October 2006
AUDAUD
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 September 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 October 2002
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Legacy
29 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
25 July 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 December 2000
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
6 June 2000
395Particulars of Mortgage or Charge
Accounts With Made Up Date
5 January 2000
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 November 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 January 1998
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Legacy
11 June 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
8 January 1997
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 1995
AAAnnual Accounts
Resolution
10 August 1995
RESOLUTIONSResolutions
Legacy
2 August 1995
363sAnnual Return (shuttle)
Legacy
14 January 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 June 1994
288288
Legacy
21 June 1994
287Change of Registered Office
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Incorporation Company
31 May 1994
NEWINCIncorporation