Background WavePink WaveYellow Wave

CHALLENGER LIGHTING SERVICES LIMITED (04035913)

CHALLENGER LIGHTING SERVICES LIMITED (04035913) is an active UK company. incorporated on 18 July 2000. with registered office in Gosport. The company operates in the Construction sector, engaged in electrical installation. CHALLENGER LIGHTING SERVICES LIMITED has been registered for 25 years. Current directors include SMITH, Richard Stuart.

Company Number
04035913
Status
active
Type
ltd
Incorporated
18 July 2000
Age
25 years
Address
210 Ordnance Business Park, Gosport, PO13 0FG
Industry Sector
Construction
Business Activity
Electrical installation
Directors
SMITH, Richard Stuart
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALLENGER LIGHTING SERVICES LIMITED

CHALLENGER LIGHTING SERVICES LIMITED is an active company incorporated on 18 July 2000 with the registered office located in Gosport. The company operates in the Construction sector, specifically engaged in electrical installation. CHALLENGER LIGHTING SERVICES LIMITED was registered 25 years ago.(SIC: 43210)

Status

active

Active since 25 years ago

Company No

04035913

LTD Company

Age

25 Years

Incorporated 18 July 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

210 Ordnance Business Park Aerodrome Road Gosport, PO13 0FG,

Timeline

9 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jul 00
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Mar 20
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Oct 24
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SMITH, Richard Stuart

Active
210 Ordnance Business Park, GosportPO13 0FG
Born August 1949
Director
Appointed 18 Jul 2000

HUTCHINSON, James Craig

Resigned
43 Crown Mews, GosportPO12 1DH
Secretary
Appointed 18 Jul 2000
Resigned 31 Jul 2003

POUNDS, Debbie Ann

Resigned
14 The Close, PetersfieldGU32 1RH
Secretary
Appointed 26 Nov 2002
Resigned 15 Nov 2010

BLOOMSBURY SECRETARIES LIMITED

Resigned
Kingsway House 103 Kingsway, LondonWC2B 6AW
Corporate nominee secretary
Appointed 18 Jul 2000
Resigned 18 Jul 2000

BLOOMSBURY DIRECTORS LIMITED

Resigned
Kingsway House 103 Kingsway, LondonWC2B 6AW
Corporate nominee director
Appointed 18 Jul 2000
Resigned 18 Jul 2000

Persons with significant control

3

2 Active
1 Ceased
Aerodrome Road, GosportPO13 0FG

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2016

Madame Nicole Champion

Ceased
Ordnance Business Park, GosportPO13 0FG
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2019

Mr Richard Stuart Smith

Active
Ordnance Business Park, GosportPO13 0FG
Born August 1949

Nature of Control

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

Filing History

103

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
12 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
31 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Legacy
2 December 2011
MG01MG01
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
6 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts Amended With Made Up Date
16 February 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 December 2008
AAAnnual Accounts
Legacy
19 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 March 2008
AAAnnual Accounts
Legacy
4 September 2007
363sAnnual Return (shuttle)
Legacy
27 April 2007
88(2)R88(2)R
Legacy
12 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
18 August 2006
88(2)R88(2)R
Legacy
26 April 2006
288cChange of Particulars
Legacy
22 March 2006
88(2)R88(2)R
Legacy
13 March 2006
88(2)R88(2)R
Legacy
2 March 2006
403aParticulars of Charge Subject to s859A
Legacy
18 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 February 2006
AAAnnual Accounts
Legacy
23 January 2006
287Change of Registered Office
Legacy
11 January 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2005
395Particulars of Mortgage or Charge
Legacy
6 December 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2005
88(2)R88(2)R
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
28 September 2005
88(2)R88(2)R
Legacy
3 June 2005
88(2)R88(2)R
Legacy
10 May 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2004
AAAnnual Accounts
Legacy
30 September 2003
288cChange of Particulars
Legacy
12 September 2003
288cChange of Particulars
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 March 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
5 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 May 2002
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
18 October 2001
225Change of Accounting Reference Date
Legacy
23 January 2001
395Particulars of Mortgage or Charge
Legacy
20 July 2000
287Change of Registered Office
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Incorporation Company
18 July 2000
NEWINCIncorporation