Background WavePink WaveYellow Wave

CHALLENGER SOLUTIONS HOLDINGS LIMITED (09055758)

CHALLENGER SOLUTIONS HOLDINGS LIMITED (09055758) is an active UK company. incorporated on 23 May 2014. with registered office in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. CHALLENGER SOLUTIONS HOLDINGS LIMITED has been registered for 11 years. Current directors include CLAPTON, Eric, MAIR, Andrew John, SHAKESPEARE, Neil Brian.

Company Number
09055758
Status
active
Type
ltd
Incorporated
23 May 2014
Age
11 years
Address
85 Haltwhistle Road South Woodham Ferrers, Chelmsford, CM3 5ZA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
CLAPTON, Eric, MAIR, Andrew John, SHAKESPEARE, Neil Brian
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALLENGER SOLUTIONS HOLDINGS LIMITED

CHALLENGER SOLUTIONS HOLDINGS LIMITED is an active company incorporated on 23 May 2014 with the registered office located in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. CHALLENGER SOLUTIONS HOLDINGS LIMITED was registered 11 years ago.(SIC: 71129)

Status

active

Active since 11 years ago

Company No

09055758

LTD Company

Age

11 Years

Incorporated 23 May 2014

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 18 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

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

Timeline

9 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
May 14
Director Joined
Oct 14
Funding Round
Oct 14
Loan Secured
Feb 15
Director Joined
Jun 16
Director Joined
Mar 18
Director Left
Mar 18
Funding Round
May 22
Funding Round
Apr 23
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CLAPTON, Eric

Active
Riverside Close, LondonE5 9SS
Born November 1955
Director
Appointed 23 Mar 2018

MAIR, Andrew John

Active
South Woodham Ferrers, ChelmsfordCM3 5ZA
Born February 1964
Director
Appointed 01 Jan 2016

SHAKESPEARE, Neil Brian

Active
South Woodham Ferrers, ChelmsfordCM3 5ZA
Born October 1964
Director
Appointed 23 May 2014

QUILL, Nicholas Alan

Resigned
South Woodham Ferrers, ChelmsfordCM3 5ZA
Born December 1956
Director
Appointed 30 Sept 2014
Resigned 23 Mar 2018

Persons with significant control

1

Mr Neil Brian Shakespeare

Active
South Woodham Ferrers, ChelmsfordCM3 5ZA
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 May 2016
Fundings
Financials
Latest Activities

Filing History

39

Change Account Reference Date Company Current Extended
12 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Capital Allotment Shares
23 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
29 November 2022
AAAnnual Accounts
Capital Allotment Shares
29 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
29 May 2022
CS01Confirmation Statement
Resolution
17 May 2022
RESOLUTIONSResolutions
Memorandum Articles
17 May 2022
MAMA
Resolution
17 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Capital Allotment Shares
21 October 2014
SH01Allotment of Shares
Resolution
20 October 2014
RESOLUTIONSResolutions
Incorporation Company
23 May 2014
NEWINCIncorporation