Background WavePink WaveYellow Wave

CHALLENGER SOLUTIONS ECO LIMITED (07273076)

CHALLENGER SOLUTIONS ECO LIMITED (07273076) is an active UK company. incorporated on 3 June 2010. with registered office in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. CHALLENGER SOLUTIONS ECO LIMITED has been registered for 15 years. Current directors include MAIR, Andrew John, SHAKESPEARE, Neil Brian.

Company Number
07273076
Status
active
Type
ltd
Incorporated
3 June 2010
Age
15 years
Address
85 Haltwhistle Road, Chelmsford, CM3 5ZA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
MAIR, Andrew John, SHAKESPEARE, Neil Brian
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALLENGER SOLUTIONS ECO LIMITED

CHALLENGER SOLUTIONS ECO LIMITED is an active company incorporated on 3 June 2010 with the registered office located in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. CHALLENGER SOLUTIONS ECO LIMITED was registered 15 years ago.(SIC: 72190)

Status

active

Active since 15 years ago

Company No

07273076

LTD Company

Age

15 Years

Incorporated 3 June 2010

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

CHALLENGER SOLUTIONS (AEROSPACE & DEFENSE) LIMITED
From: 3 June 2010To: 30 April 2021
Contact
Address

85 Haltwhistle Road South Woodham Ferrers Chelmsford, CM3 5ZA,

Timeline

7 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jun 11
New Owner
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Owner Exit
Mar 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MAIR, Andrew John

Active
Westmarch, ChelmsfordCM3 7AB
Born February 1964
Director
Appointed 23 Mar 2018

SHAKESPEARE, Neil Brian

Active
Haltwhistle Road, ChelmsfordCM3 5ZA
Born October 1964
Director
Appointed 03 Jun 2010

QUILL, Helen Yvonne

Resigned
Haltwhistle Road, ChelmsfordCM3 5ZA
Secretary
Appointed 03 Jun 2010
Resigned 16 Jun 2015

QUILL, Nicholas Alan

Resigned
Haltwhistle Road, ChelmsfordCM3 5ZA
Born December 1956
Director
Appointed 03 Jun 2010
Resigned 23 Mar 2018

CHALLENGER SOLUTIONS LIMITED

Resigned
Haltwhistle Road, ChelmsfordCM3 5ZA
Corporate director
Appointed 03 Jun 2010
Resigned 03 Jun 2010

Persons with significant control

3

1 Active
2 Ceased
Haltwhistle Road, South Woodham FerrersCM3 5ZA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2025

Mr Andrew John Mair

Ceased
Haltwhistle Road, ChelmsfordCM3 5ZA
Born February 1964

Nature of Control

Significant influence or control
Notified 23 Mar 2018
Ceased 01 Mar 2025

Mr Nicholas Alan Quill

Ceased
Haltwhistle Road, ChelmsfordCM3 5ZA
Born December 1956

Nature of Control

Significant influence or control
Notified 04 Jun 2016
Ceased 23 Mar 2018
Fundings
Financials
Latest Activities

Filing History

42

Change Account Reference Date Company Current Extended
12 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Resolution
30 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
7 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
18 June 2014
AR01AR01
Accounts With Accounts Type Dormant
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Dormant
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
18 June 2012
AR01AR01
Accounts With Accounts Type Dormant
7 February 2012
AAAnnual Accounts
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Incorporation Company
3 June 2010
NEWINCIncorporation