Background WavePink WaveYellow Wave

CHALLENGE-TRG RECRUITMENT LIMITED (03974669)

CHALLENGE-TRG RECRUITMENT LIMITED (03974669) is a administration UK company. incorporated on 17 April 2000. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. CHALLENGE-TRG RECRUITMENT LIMITED has been registered for 26 years. Current directors include COLEMAN, Scott Adrian, CROPPER, Richard William, CROPPER, Thomas Edward and 2 others.

Company Number
03974669
Status
administration
Type
ltd
Incorporated
17 April 2000
Age
26 years
Address
2nd Floor, Abbey House, Manchester, M2 4AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
COLEMAN, Scott Adrian, CROPPER, Richard William, CROPPER, Thomas Edward, HAYES, Daniel Stuart, IMBER, Steven John
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALLENGE-TRG RECRUITMENT LIMITED

CHALLENGE-TRG RECRUITMENT LIMITED is an administration company incorporated on 17 April 2000 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. CHALLENGE-TRG RECRUITMENT LIMITED was registered 26 years ago.(SIC: 78200)

Status

administration

Active since 26 years ago

Company No

03974669

LTD Company

Age

26 Years

Incorporated 17 April 2000

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

TRG LOGISTICS LTD
From: 13 June 2012To: 1 April 2022
THE RECRUIT GROUP LIMITED
From: 4 March 2009To: 13 June 2012
THE RECRUITGROUP LIMITED
From: 27 February 2009To: 4 March 2009
SOUTHERN RECRUIT LIMITED
From: 17 April 2000To: 27 February 2009
Contact
Address

2nd Floor, Abbey House 32 Booth Street Manchester, M2 4AB,

Previous Addresses

C/O Frp Advisory Trading Ltd 4th Floor Abbey House 32 Booth Street Manchester M2 4AB
From: 21 July 2025To: 10 February 2026
1 Smithy Court Smithy Brook Road Wigan WN3 6PS United Kingdom
From: 28 March 2025To: 21 July 2025
1 Smithy Court 1 Smith Court Smithy Brook Road Wigan WN3 6PS England
From: 28 March 2025To: 28 March 2025
2nd Floor, Pathrace House 91-99 High Street Banstead Surrey SM7 2NL England
From: 10 December 2024To: 28 March 2025
2nd Floor, Pathtrace House 91-99 High Street Banstead Surrey SM7 2NL England
From: 13 May 2019To: 10 December 2024
, 2nd Floor, Pathtrace House 91-93 High Street, Banstead, Surrey, SM7 2NL, England
From: 13 May 2019To: 13 May 2019
, 1 Smithy Court, Wigan, WN3 6PS, England
From: 9 May 2019To: 13 May 2019
, 2nd Floor, Pathtrace House 91-99 High Street, Banstead, Surrey, SM7 2NL, England
From: 5 September 2017To: 9 May 2019
, Trg House 2 Roy Richmond Way, Epsom, Surrey, KT19 9BA
From: 8 May 2013To: 5 September 2017
, 41 Alexandra Road, London, SW19 7JZ, United Kingdom
From: 20 April 2010To: 8 May 2013
, 19 a Wimbledon Bridge Road, Wimbledon, London, SW19 7NH
From: 17 April 2000To: 20 April 2010
Timeline

41 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Jan 11
Funding Round
Apr 12
Capital Reduction
May 12
Share Buyback
May 12
Loan Secured
Dec 13
Loan Secured
Jan 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Joined
Jul 14
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Apr 18
Capital Update
Apr 19
Loan Secured
Apr 19
Loan Secured
May 19
Loan Secured
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Jul 20
Loan Secured
Nov 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Joined
Dec 23
Director Left
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Nov 24
Director Joined
Dec 24
Loan Secured
Jun 25
Director Left
Jul 25
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

COLEMAN, Scott Adrian

Active
32 Booth Street, ManchesterM2 4AB
Born January 1979
Director
Appointed 21 Dec 2023

CROPPER, Richard William

Active
32 Booth Street, ManchesterM2 4AB
Born January 1983
Director
Appointed 29 Apr 2019

CROPPER, Thomas Edward

Active
32 Booth Street, ManchesterM2 4AB
Born April 1979
Director
Appointed 29 Apr 2019

HAYES, Daniel Stuart

Active
32 Booth Street, ManchesterM2 4AB
Born February 1984
Director
Appointed 29 Oct 2024

IMBER, Steven John

Active
32 Booth Street, ManchesterM2 4AB
Born July 1963
Director
Appointed 01 Jul 2014

CARTWRIGHT, Keith James

Resigned
2 Roy Richmond Way, EpsomKT19 9BA
Secretary
Appointed 25 Nov 2014
Resigned 21 Jun 2016

GORDON, Nicholas Lucien

Resigned
30 Shere Avenue, CheamSM2 7JX
Secretary
Appointed 30 Apr 2004
Resigned 16 Feb 2010

GORDON, Nicholas Lucien

Resigned
30 Shere Avenue, CheamSM2 7JX
Secretary
Appointed 17 Apr 2000
Resigned 31 Mar 2002

IMBER, Steve

Resigned
2 Roy Richmond Way, EpsomKT19 9BA
Secretary
Appointed 14 Mar 2014
Resigned 25 Nov 2014

IMBER, Steven John

Resigned
91-99 High Street, BansteadSM7 2NL
Secretary
Appointed 21 Jun 2016
Resigned 29 Apr 2019

MAXWELL, Herbert Henry

Resigned
Alexandra Road, LondonSW19 7JZ
Secretary
Appointed 16 Feb 2010
Resigned 30 Apr 2012

RAND, Derek Albert

Resigned
Garden House, CrowhurstRH7 6LY
Secretary
Appointed 01 Apr 2002
Resigned 30 Apr 2004

SCHRODER, Nigel Alan Daniel

Resigned
2 Roy Richmond Way, EpsomKT19 9BA
Secretary
Appointed 30 Apr 2012
Resigned 14 Mar 2014

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 17 Apr 2000
Resigned 17 Apr 2000

ARCHER, Daniel Jonathon

Resigned
91-99 High Street, BansteadSM7 2NL
Born March 1988
Director
Appointed 29 Apr 2019
Resigned 01 Feb 2024

CASEBOURNE, Suzanne Beverley

Resigned
Alexandra Road, LondonSW19 7JZ
Born November 1950
Director
Appointed 17 Apr 2000
Resigned 21 Jun 2010

GORDON, Nicholas Lucien

Resigned
Smithy Brook Road, WiganWN3 6PS
Born September 1975
Director
Appointed 17 Apr 2000
Resigned 29 Oct 2024

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 17 Apr 2000
Resigned 17 Apr 2000

Persons with significant control

1

91-99 High Street, BansteadSM7 2NL

Nature of Control

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

Filing History

193

Liquidation In Administration Progress Report
16 February 2026
AM10AM10
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Liquidation In Administration Result Creditors Meeting
28 August 2025
AM07AM07
Liquidation In Administration Proposals
25 July 2025
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
21 July 2025
AM01AM01
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Resolution
20 July 2022
RESOLUTIONSResolutions
Resolution
19 July 2022
RESOLUTIONSResolutions
Resolution
19 July 2022
RESOLUTIONSResolutions
Resolution
19 July 2022
RESOLUTIONSResolutions
Resolution
19 July 2022
RESOLUTIONSResolutions
Resolution
18 July 2022
RESOLUTIONSResolutions
Resolution
18 July 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
26 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
1 April 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 October 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
24 July 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 July 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 July 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 July 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 July 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 July 2019
RP04AR01RP04AR01
Legacy
16 May 2019
RP04CS01RP04CS01
Legacy
16 May 2019
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 May 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Legacy
11 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 April 2019
SH19Statement of Capital
Legacy
11 April 2019
CAP-SSCAP-SS
Resolution
11 April 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
29 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Sail Address Company With Old Address
10 June 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
9 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
9 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 August 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Certificate Change Of Name Company
13 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 June 2012
CONNOTConfirmation Statement Notification
Capital Cancellation Shares
22 May 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 May 2012
SH03Return of Purchase of Own Shares
Capital Allotment Shares
18 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Small
28 January 2011
AAAnnual Accounts
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Legacy
4 December 2010
MG01MG01
Legacy
23 November 2010
MG02MG02
Miscellaneous
17 November 2010
MISCMISC
Legacy
21 September 2010
MG02MG02
Legacy
21 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Sail Address Company
21 April 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
25 August 2009
363aAnnual Return
Legacy
24 March 2009
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 March 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
26 February 2009
AAAnnual Accounts
Certificate Change Of Name Company
26 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 2008
403aParticulars of Charge Subject to s859A
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Legacy
6 June 2007
288cChange of Particulars
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
27 March 2007
403b403b
Legacy
27 March 2007
403b403b
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2006
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
287Change of Registered Office
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
287Change of Registered Office
Accounts With Accounts Type Small
19 January 2004
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 February 2003
AAAnnual Accounts
Resolution
7 January 2003
RESOLUTIONSResolutions
Resolution
7 January 2003
RESOLUTIONSResolutions
Legacy
7 January 2003
123Notice of Increase in Nominal Capital
Legacy
18 December 2002
88(2)R88(2)R
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
28 August 2001
287Change of Registered Office
Legacy
30 May 2001
395Particulars of Mortgage or Charge
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
25 August 2000
88(2)R88(2)R
Legacy
5 June 2000
395Particulars of Mortgage or Charge
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
287Change of Registered Office
Incorporation Company
17 April 2000
NEWINCIncorporation