Background WavePink WaveYellow Wave

GO BEYOND CHALLENGE LIMITED (06963984)

GO BEYOND CHALLENGE LIMITED (06963984) is an active UK company. incorporated on 16 July 2009. with registered office in Kettering. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. GO BEYOND CHALLENGE LIMITED has been registered for 16 years. Current directors include HOLLIS, Rachael Louise, HOLLIS, Simon John.

Company Number
06963984
Status
active
Type
ltd
Incorporated
16 July 2009
Age
16 years
Address
21 Silver Street, Kettering, NN14 1PA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
HOLLIS, Rachael Louise, HOLLIS, Simon John
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GO BEYOND CHALLENGE LIMITED

GO BEYOND CHALLENGE LIMITED is an active company incorporated on 16 July 2009 with the registered office located in Kettering. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. GO BEYOND CHALLENGE LIMITED was registered 16 years ago.(SIC: 93199)

Status

active

Active since 16 years ago

Company No

06963984

LTD Company

Age

16 Years

Incorporated 16 July 2009

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 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

21 Silver Street Broughton Kettering, NN14 1PA,

Previous Addresses

Alexandra House Harrowden Road Wellingborough Northamptonshire NN8 5BD
From: 16 July 2009To: 18 December 2017
Timeline

13 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Aug 10
Director Left
Dec 12
Director Joined
Feb 13
Director Joined
Jan 14
Director Left
Jan 14
Owner Exit
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
New Owner
Aug 18
New Owner
Dec 18
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HOLLIS, Simon John

Active
Bradfield Road, WellingboroughNN8 4HB
Secretary
Appointed 18 Dec 2017

HOLLIS, Rachael Louise

Active
Bradfield Road, WellingboroughNN8 4HB
Born August 1972
Director
Appointed 18 Dec 2017

HOLLIS, Simon John

Active
Bradfield Road, WellingboroughNN8 4HB
Born April 1967
Director
Appointed 18 Mar 2017

ADAMS, Steven Paul

Resigned
Harrowden Road, WellingboroughNN8 5BD
Secretary
Appointed 16 Jul 2009
Resigned 18 Dec 2017

ADAMS, Steven Paul

Resigned
Alexandra House, WellingboroughNN8 5BD
Born March 1956
Director
Appointed 16 Jul 2009
Resigned 18 Dec 2017

ADAMS, Teresa Ann

Resigned
Harrowden Road, WellingboroughNN8 5BD
Born August 1957
Director
Appointed 11 Jan 2014
Resigned 18 Dec 2017

TRAVERS, Guy Philip

Resigned
Harrowden Road, WellingboroughNN8 5BD
Born December 1970
Director
Appointed 01 Feb 2013
Resigned 11 Jan 2014

TRAVERS, Guy Philip

Resigned
Samuels Close, WellingboroughNN9 6UH
Born December 1970
Director
Appointed 01 Aug 2010
Resigned 18 Dec 2012

Persons with significant control

3

2 Active
1 Ceased

Mrs Rachael Louise Hollis

Active
Silver Street, KetteringNN14 1PA
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2018

Mr Simon John Hollis

Active
Silver Street, KetteringNN14 1PA
Born April 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2017

Mr Steven Paul Adams

Ceased
Silver Street, KetteringNN14 1PA
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 December 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 December 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Legacy
23 July 2009
287Change of Registered Office
Legacy
23 July 2009
225Change of Accounting Reference Date
Incorporation Company
16 July 2009
NEWINCIncorporation