Introduction
Watch Company
C
CHALLENGE - TENNIS LLP
CHALLENGE - TENNIS LLP is an active company incorporated on 3 December 2015 with the registered office located in Watford. CHALLENGE - TENNIS LLP was registered 10 years ago.
Status
active
Active since 10 years ago
Company No
OC403267
LLP Company
Age
10 Years
Incorporated 3 December 2015
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2024 (2 years ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 26 November 2025 (4 months ago)
Next Due
Due by 10 December 2026
For period ending 26 November 2026
Address
C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford, WD17 1HP,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
GOODCHILD, James
ActiveFirst Floor, Radius House, WatfordWD17 1HP
Born May 1986
Llp designated member
Appointed 03 Dec 2015
GOODCHILD, James
First Floor, Radius House, WatfordWD17 1HP
Born May 1986
Llp designated member
03 Dec 2015
Active
PHILLIPS, Huw
ActiveFirst Floor, Radius House, WatfordWD17 1HP
Born August 1978
Llp designated member
Appointed 01 Sept 2017
PHILLIPS, Huw
First Floor, Radius House, WatfordWD17 1HP
Born August 1978
Llp designated member
01 Sept 2017
Active
EDIS, Thomas David Edward
ResignedNorthbridge Road, BerkhamstedHP4 1EF
Born August 1982
Llp member
Appointed 03 Dec 2015
Resigned 31 Dec 2018
EDIS, Thomas David Edward
Northbridge Road, BerkhamstedHP4 1EF
Born August 1982
Llp member
03 Dec 2015
Resigned 31 Dec 2018
Resigned
YALDEN, Sarah
ResignedNorthbridge Road, BerkhamstedHP4 1EF
Born November 1976
Llp member
Appointed 01 Sept 2017
Resigned 31 Mar 2020
YALDEN, Sarah
Northbridge Road, BerkhamstedHP4 1EF
Born November 1976
Llp member
01 Sept 2017
Resigned 31 Mar 2020
Resigned
Persons with significant control
4
2 Active
2 Ceased
Name
Nature of Control
Notified
Status
Ms Sarah Yalden
CeasedNorthbridge Road, BerkhamstedHP4 1EF
Born November 1976
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Apr 2018
Ceased 31 Mar 2020
Ms Sarah Yalden
Northbridge Road, BerkhamstedHP4 1EF
Born November 1976
Significant influence or control limited liability partnership
01 Apr 2018
Ceased 31 Mar 2020
Ceased
Mr Huw Phillips
ActiveFirst Floor, Radius House, WatfordWD17 1HP
Born August 1978
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Apr 2018
Mr Huw Phillips
First Floor, Radius House, WatfordWD17 1HP
Born August 1978
Significant influence or control limited liability partnership
01 Apr 2018
Active
Mr Thomas David Edward Edis
CeasedNorthbridge Road, BerkhamstedHP4 1EF
Born August 1982
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 15 Oct 2018
Mr Thomas David Edward Edis
Northbridge Road, BerkhamstedHP4 1EF
Born August 1982
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 15 Oct 2018
Ceased
Mr James Graham Goodchild
ActiveFirst Floor, Radius House, WatfordWD17 1HP
Born May 1986
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mr James Graham Goodchild
First Floor, Radius House, WatfordWD17 1HP
Born May 1986
Significant influence or control limited liability partnership
06 Apr 2016
Active
Filing History
40
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 January 2025
17 December 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 December 2024
17 December 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
17 December 2024
12 March 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
12 March 2024
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
7 June 2022
22 January 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
22 January 2021
21 January 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 January 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 October 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 October 2019
25 October 2019
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
25 October 2019
14 March 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 March 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 October 2018
15 October 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
15 October 2018
12 September 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
12 September 2018
12 September 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
12 September 2018
12 September 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
12 September 2018
12 September 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
12 September 2018
17 January 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 January 2018
17 January 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 January 2018
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
9 May 2017