Background WavePink WaveYellow Wave

CHALLENGEAID (05318179)

CHALLENGEAID (05318179) is an active UK company. incorporated on 21 December 2004. with registered office in Llandovery. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CHALLENGEAID has been registered for 21 years. Current directors include BYWATER, Russell John, COX, Julian, ELLIS, Mark and 3 others.

Company Number
05318179
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 December 2004
Age
21 years
Address
1 Kings Road, Llandovery, SA20 0AW
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BYWATER, Russell John, COX, Julian, ELLIS, Mark, HUNT, Ian Michael, RYAN, Martyn, THOMAS, Gwenllian Eluned Knoyle
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALLENGEAID

CHALLENGEAID is an active company incorporated on 21 December 2004 with the registered office located in Llandovery. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CHALLENGEAID was registered 21 years ago.(SIC: 94990)

Status

active

Active since 21 years ago

Company No

05318179

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 21 December 2004

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

SCHOOLCHILDREN FOR CHILDREN
From: 8 February 2005To: 7 December 2015
C FOR C
From: 21 December 2004To: 8 February 2005
Contact
Address

1 Kings Road Llandovery, SA20 0AW,

Previous Addresses

1 Kings Road Llandovery Dyfed SA20 0AW Wales
From: 21 August 2013To: 22 August 2013
C/O Edward Martineau 9 New Square Lincoln's Inn London WC2A 3QN England
From: 5 February 2013To: 21 August 2013
C/O Edward Martineau 9 New Square Lincoln's Inn London WC2A 3QN England
From: 31 December 2009To: 5 February 2013
9 New Square Lincoln's Inn London WC2A 3QN
From: 21 December 2004To: 31 December 2009
Timeline

15 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Nov 15
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
May 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Nov 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

THOMAS, Iestyn Owen

Active
Kings Road, LlandoverySA20 0AW
Secretary
Appointed 12 Aug 2013

BYWATER, Russell John

Active
Red Lion Square, LondonWC1R 4QT
Born March 1960
Director
Appointed 06 Nov 2012

COX, Julian

Active
Queen Victoria Street, LondonEC4V 4EH
Born June 1960
Director
Appointed 23 May 2017

ELLIS, Mark

Active
Bedford Gardens, LondonW8 7EQ
Born September 1953
Director
Appointed 25 Jul 2018

HUNT, Ian Michael

Active
30 Charles Ii Street, LondonSW1Y 4AE
Born July 1960
Director
Appointed 06 Nov 2012

RYAN, Martyn

Active
Kings Road, LlandoverySA20 0AW
Born December 1957
Director
Appointed 18 May 2022

THOMAS, Gwenllian Eluned Knoyle

Active
Henrietta Place, LondonW1G 0NB
Born May 1986
Director
Appointed 11 Sept 2019

ALLEN, Andrew John

Resigned
Binden Road, LondonW12 9RJ
Secretary
Appointed 21 Dec 2004
Resigned 02 Mar 2005

MARTINEAU, Edward Crispin Akers

Resigned
Moorland, BromhamMK43 8LU
Secretary
Appointed 02 Mar 2005
Resigned 01 Jan 2014

BIRKETT, Graham Anthony

Resigned
Anderson Road, WeybridgeKT13 9NL
Born October 1954
Director
Appointed 02 Mar 2005
Resigned 26 May 2022

BREWER, Paul Anthony

Resigned
Donhead Hall, ShaftesburySP7 9DS
Born November 1956
Director
Appointed 16 Mar 2005
Resigned 18 May 2022

DAVIES, Rhodri

Resigned
Henrietta Place, LondonW1G 0NB
Born August 1974
Director
Appointed 06 Nov 2012
Resigned 28 Apr 2015

JONES-MATHIAS, Veronica Mary

Resigned
Kings Road, LlandoverySA20 0AW
Born November 1968
Director
Appointed 04 Mar 2020
Resigned 19 Mar 2025

MARSHALL, Jill Patricia

Resigned
18 Netheravon Road, LondonW4 2NA
Born June 1954
Director
Appointed 18 Apr 2005
Resigned 04 Mar 2020

MARTINEAU, Edward Crispin Akers

Resigned
Moorland, BromhamMK43 8LU
Born October 1949
Director
Appointed 21 Dec 2004
Resigned 18 Apr 2005

WALL, Malcolm Robert

Resigned
The Close, LondonSW14 7AU
Born July 1956
Director
Appointed 10 Nov 2005
Resigned 10 Jul 2012

Persons with significant control

1

Mr Iestyn Owen Thomas

Active
Kings Road, LlandoverySA20 0AW
Born June 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Certificate Change Of Name Company
7 December 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 December 2015
MISCMISC
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Resolution
12 November 2015
RESOLUTIONSResolutions
Change Of Name Notice
12 November 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Termination Secretary Company With Name
6 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 December 2009
AD01Change of Registered Office Address
Legacy
2 April 2009
363aAnnual Return
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
20 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2006
AAAnnual Accounts
Memorandum Articles
13 June 2006
MEM/ARTSMEM/ARTS
Resolution
13 June 2006
RESOLUTIONSResolutions
Legacy
26 April 2006
225Change of Accounting Reference Date
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 February 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 December 2004
NEWINCIncorporation