Background WavePink WaveYellow Wave

IFH CO LIMITED (13301985)

IFH CO LIMITED (13301985) is a dissolved UK company. incorporated on 30 March 2021. with registered office in Wigan. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IFH CO LIMITED has been registered for 5 years. Current directors include ARCHER, Daniel Jonathon, CROPPER, Richard William, CROPPER, Thomas Edward and 1 others.

Company Number
13301985
Status
dissolved
Type
ltd
Incorporated
30 March 2021
Age
5 years
Address
1 Smithy Court, Wigan, WN3 6PS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARCHER, Daniel Jonathon, CROPPER, Richard William, CROPPER, Thomas Edward, O'REILLY, Peadar James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IFH CO LIMITED

IFH CO LIMITED is an dissolved company incorporated on 30 March 2021 with the registered office located in Wigan. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IFH CO LIMITED was registered 5 years ago.(SIC: 64209)

Status

dissolved

Active since 5 years ago

Company No

13301985

LTD Company

Age

5 Years

Incorporated 30 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to N/A
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 29 April 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

CHALLENGE-TRG GROUP HOLDINGS LIMITED
From: 30 March 2021To: 10 November 2022
Contact
Address

1 Smithy Court Smithy Brook Road Wigan, WN3 6PS,

Timeline

9 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Aug 21
New Owner
Aug 21
Funding Round
Aug 21
Director Joined
Jan 22
Director Left
Jan 23
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ARCHER, Daniel Jonathon

Active
Smithy Brook Road, WiganWN3 6PS
Born March 1988
Director
Appointed 21 Jul 2021

CROPPER, Richard William

Active
Smithy Brook Road, WiganWN3 6PS
Born January 1983
Director
Appointed 21 Jul 2021

CROPPER, Thomas Edward

Active
Smithy Brook Road, WiganWN3 6PS
Born April 1979
Director
Appointed 30 Mar 2021

O'REILLY, Peadar James

Active
Smithy Brook Road, WiganWN3 6PS
Born November 1976
Director
Appointed 21 Jul 2021

EVANS, David Timothy Chisnall

Resigned
Smithy Brook Road, WiganWN3 6PS
Born January 1966
Director
Appointed 06 Jan 2022
Resigned 16 Jan 2023

Persons with significant control

2

Mr Richard William Cropper

Active
Smithy Brook Road, WiganWN3 6PS
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2021

Mr Thomas Edward Cropper

Active
Smithy Brook Road, WiganWN3 6PS
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2021
Fundings
Financials
Latest Activities

Filing History

19

Gazette Dissolved Voluntary
12 March 2024
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
16 January 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
26 December 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 December 2023
DS01DS01
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Certificate Change Of Name Company
10 November 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Resolution
19 August 2021
RESOLUTIONSResolutions
Memorandum Articles
19 August 2021
MAMA
Notification Of A Person With Significant Control
6 August 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 August 2021
PSC04Change of PSC Details
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Incorporation Company
30 March 2021
NEWINCIncorporation