Background WavePink WaveYellow Wave

CHALLENGE RECRUITMENT GROUP LIMITED (08821900)

CHALLENGE RECRUITMENT GROUP LIMITED (08821900) is a administration UK company. incorporated on 19 December 2013. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHALLENGE RECRUITMENT GROUP LIMITED has been registered for 12 years. Current directors include COLEMAN, Scott Adrian, CROPPER, Richard William, CROPPER, Thomas Edward and 2 others.

Company Number
08821900
Status
administration
Type
ltd
Incorporated
19 December 2013
Age
12 years
Address
2nd Floor, Abbey House, Manchester, M2 4AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLEMAN, Scott Adrian, CROPPER, Richard William, CROPPER, Thomas Edward, HAYES, Daniel Stuart, IMBER, Steven John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALLENGE RECRUITMENT GROUP LIMITED

CHALLENGE RECRUITMENT GROUP LIMITED is an administration company incorporated on 19 December 2013 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHALLENGE RECRUITMENT GROUP LIMITED was registered 12 years ago.(SIC: 70100)

Status

administration

Active since 12 years ago

Company No

08821900

LTD Company

Age

12 Years

Incorporated 19 December 2013

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

3 months overdue

Last Filed

Made up to 19 December 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)

Next Due

Due by 2 January 2026
For period ending 19 December 2025
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 Wigan WN3 6PS England
From: 28 December 2016To: 21 July 2025
3 Beecham Court Smithy Brook Road Wigan Greater Manchester WN3 6PR
From: 19 December 2013To: 28 December 2016
Timeline

37 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Feb 14
Director Joined
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Director Joined
Apr 14
Loan Secured
Oct 14
Director Left
Nov 15
Director Joined
Jan 16
Loan Secured
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 17
Loan Secured
Oct 18
Loan Secured
Mar 19
Loan Secured
May 19
Loan Secured
May 19
Director Left
Mar 21
Director Left
Oct 22
Loan Secured
Nov 22
Director Joined
Dec 23
Director Left
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Feb 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Secured
Jun 25
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 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 19 Dec 2013

CROPPER, Thomas Edward

Active
32 Booth Street, ManchesterM2 4AB
Born April 1979
Director
Appointed 19 Dec 2013

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 29 Oct 2024

ARCHER, Daniel Jonathon

Resigned
Smithy Court, WiganWN3 6PS
Born March 1988
Director
Appointed 08 Nov 2017
Resigned 01 Feb 2024

COTTOM, Gary

Resigned
Smithy Court, WiganWN3 6PS
Born August 1967
Director
Appointed 25 Jan 2016
Resigned 05 Mar 2021

CROPPER, Richard William

Resigned
Smithy Court, WiganWN3 6PS
Born January 1983
Director
Appointed 19 Dec 2013
Resigned 19 Dec 2013

FOREMAN, David Christopher

Resigned
Smithy Court, WiganWN3 6PS
Born October 1981
Director
Appointed 14 Sept 2016
Resigned 17 Mar 2020

O'REILLY, Paedar James

Resigned
Smithy Court, WiganWN3 6PS
Born November 1976
Director
Appointed 14 Sept 2016
Resigned 29 Oct 2024

TAYLOR, John

Resigned
Beecham Court, WiganWN3 6PR
Born February 1971
Director
Appointed 28 Mar 2014
Resigned 30 Sept 2015

Persons with significant control

1

Potato Wharf, ManchesterM3 4NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

70

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 Administration Notice Deemed Approval Of Proposals
8 August 2025
AM06AM06
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
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
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
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
27 December 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
10 June 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
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
18 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Resolution
3 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 December 2016
AD01Change of Registered Office Address
Resolution
8 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Accounts With Accounts Type Group
11 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Capital Allotment Shares
21 February 2014
SH01Allotment of Shares
Incorporation Company
19 December 2013
NEWINCIncorporation