Background WavePink WaveYellow Wave

K CHALLENGE LIMITED (09593050)

K CHALLENGE LIMITED (09593050) is an active UK company. incorporated on 15 May 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities. K CHALLENGE LIMITED has been registered for 10 years. Current directors include WALWIN, Kent Leslie.

Company Number
09593050
Status
active
Type
ltd
Incorporated
15 May 2015
Age
10 years
Address
11 Amwell Street, London, EC1R 1UL
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
WALWIN, Kent Leslie
SIC Codes
59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K CHALLENGE LIMITED

K CHALLENGE LIMITED is an active company incorporated on 15 May 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities. K CHALLENGE LIMITED was registered 10 years ago.(SIC: 59120)

Status

active

Active since 10 years ago

Company No

09593050

LTD Company

Age

10 Years

Incorporated 15 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

KALASHNIKOV CHALLENGE LIMITED
From: 22 February 2016To: 19 February 2021
KALASHNIKOV KITTEN CHALLENGE LIMITED
From: 15 May 2015To: 22 February 2016
Contact
Address

11 Amwell Street London, EC1R 1UL,

Timeline

12 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
May 15
Funding Round
Aug 15
Funding Round
Aug 15
Director Joined
Aug 15
Share Issue
Sept 15
Funding Round
Nov 15
New Owner
Jul 17
New Owner
Jul 17
Capital Reduction
Jul 17
Funding Round
Sept 20
Director Left
Nov 20
Owner Exit
Feb 21
6
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SALLOWS ASSOCIATES LTD

Active
Western Road, LewesBN7 1RS
Corporate secretary
Appointed 27 May 2016

WALWIN, Kent Leslie

Active
Amwell Street, LondonEC1R 1UL
Born April 1946
Director
Appointed 15 May 2015

EUSTACE, Timothy

Resigned
Gardiner Close, AbingdonOX14 3YA
Secretary
Appointed 05 Aug 2015
Resigned 20 Jan 2016

DURRANTS NOMINEES LIMITED

Resigned
Amwell Street, LondonEC1R 1UL
Corporate secretary
Appointed 15 May 2015
Resigned 05 Aug 2015

SIMONS, Edward Douglas

Resigned
Wargrave Road, Henley-On-ThamesRG9 3HY
Born December 1945
Director
Appointed 05 Aug 2015
Resigned 03 Nov 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Edward Douglas Simons

Ceased
Amwell Street, LondonEC1R 1UL
Born December 1945

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 01 Feb 2021

Mr Kent Leslie Walwin

Active
Amwell Street, LondonEC1R 1UL
Born March 1946

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Resolution
19 February 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Capital Allotment Shares
1 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Capital Cancellation Shares
1 August 2017
SH06Cancellation of Shares
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
27 May 2016
AP04Appointment of Corporate Secretary
Certificate Change Of Name Company
22 February 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 September 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
4 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 August 2015
AP03Appointment of Secretary
Incorporation Company
15 May 2015
NEWINCIncorporation