Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHALLENGE (UK) LIMITED
Company Information for

CHALLENGE (UK) LIMITED

THE OLD HOUSE, MAIN STREET, MAIDS MORETON, BUCKINGHAM, MK18 1QU,
Company Registration Number
02231797
Private Limited Company
Active

Company Overview

About Challenge (uk) Ltd
CHALLENGE (UK) LIMITED was founded on 1988-03-17 and has its registered office in Maids Moreton. The organisation's status is listed as "Active". Challenge (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHALLENGE (UK) LIMITED
 
Legal Registered Office
THE OLD HOUSE
MAIN STREET
MAIDS MORETON
BUCKINGHAM
MK18 1QU
Other companies in MK18
 
Filing Information
Company Number 02231797
Company ID Number 02231797
Date formed 1988-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 11:42:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHALLENGE (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHALLENGE (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN OWEN
Company Secretary 1991-12-29
FABIO COLAPINTO
Director 1991-12-29
DAVID JOHN OWEN
Director 2010-11-05
FRANCESCO VENTURI
Director 1991-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN OWEN WELLHEAD LIMITED Company Secretary 2006-03-27 CURRENT 2006-03-27 Active
DAVID JOHN OWEN STARTER PRODUCTIONS LIMITED Company Secretary 2005-07-21 CURRENT 2005-07-21 Active
DAVID JOHN OWEN STOWE CASTLE FILM PRODUCTIONS LIMITED Company Secretary 2005-06-21 CURRENT 2005-06-21 Active
DAVID JOHN OWEN PLUTONIUM PRODUCTIONS LIMITED Company Secretary 2005-04-07 CURRENT 2005-03-18 Active
DAVID JOHN OWEN STUDIOS INTERNATIONAL (UK) LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Active
DAVID JOHN OWEN BOOKINABOX LIMITED Company Secretary 2004-07-14 CURRENT 2004-07-14 Liquidation
DAVID JOHN OWEN NEVER AGAIN PRODUCTIONS LIMITED Company Secretary 2003-10-07 CURRENT 2003-10-07 Active
DAVID JOHN OWEN PREMIER AUTO SERVICES LIMITED Company Secretary 2003-09-11 CURRENT 2003-09-11 Active
DAVID JOHN OWEN STOWE CASTLE FILMS LIMITED Company Secretary 2003-04-08 CURRENT 2003-04-08 Active
DAVID JOHN OWEN SPANIEL FILM PRODUCTIONS LIMITED Company Secretary 2002-10-25 CURRENT 2002-10-25 Active
DAVID JOHN OWEN MORETON FILMS LIMITED Company Secretary 2002-10-25 CURRENT 2002-10-25 Active
DAVID JOHN OWEN CANINE FILM SERVICES LIMITED Company Secretary 2002-06-25 CURRENT 2002-06-25 Active
DAVID JOHN OWEN LABRADOR FILM SERVICES (ENGLAND) LIMITED Company Secretary 2002-04-10 CURRENT 2002-04-10 Active
DAVID JOHN OWEN EDDISON SADD INVESTMENTS LIMITED Company Secretary 2000-11-28 CURRENT 2000-11-28 Dissolved 2016-04-19
DAVID JOHN OWEN AMBASSADOR CAR RECOVERY LIMITED Company Secretary 2000-07-17 CURRENT 2000-07-17 Dissolved 2016-04-26
DAVID JOHN OWEN A&B MERCHANDISING LIMITED Company Secretary 2000-02-28 CURRENT 2000-02-28 Active - Proposal to Strike off
DAVID JOHN OWEN AMBASSADOR ESTATES LIMITED Company Secretary 2000-02-28 CURRENT 2000-02-28 Active
DAVID JOHN OWEN SPANIEL FILMS LIMITED Company Secretary 1999-09-17 CURRENT 1999-09-17 Active
DAVID JOHN OWEN STOKKE UK LIMITED Company Secretary 1999-01-01 CURRENT 1997-07-22 Active
DAVID JOHN OWEN MAVERICK EUROPE LIMITED Company Secretary 1998-08-12 CURRENT 1998-07-29 Active
DAVID JOHN OWEN CELIA FORNER LIMITED Company Secretary 1998-04-30 CURRENT 1998-04-30 Active
DAVID JOHN OWEN LABRADOR FILM SERVICES LIMITED Company Secretary 1997-10-22 CURRENT 1997-10-22 Active
DAVID JOHN OWEN OLD GAYTONIANS LIMITED Company Secretary 1997-09-01 CURRENT 1934-11-23 Dissolved 2017-02-07
DAVID JOHN OWEN ROUTE MASTER PUBLICATIONS LIMITED Company Secretary 1996-07-10 CURRENT 1994-10-19 Active - Proposal to Strike off
DAVID JOHN OWEN CONNECTIONS BOOK PUBLISHING LIMITED Company Secretary 1993-06-07 CURRENT 1993-06-07 Liquidation
DAVID JOHN OWEN KEA PUBLISHING SERVICES LIMITED Company Secretary 1991-11-30 CURRENT 1985-02-13 Active
DAVID JOHN OWEN FRENCHENTREE PROPERTY SERVICES LIMITED Director 2011-01-26 CURRENT 2011-01-26 Dissolved 2016-01-26
DAVID JOHN OWEN A&B MERCHANDISING LIMITED Director 2010-11-27 CURRENT 2000-02-28 Active - Proposal to Strike off
DAVID JOHN OWEN WELLHEAD LIMITED Director 2006-03-27 CURRENT 2006-03-27 Active
DAVID JOHN OWEN STARTER PRODUCTIONS LIMITED Director 2005-07-21 CURRENT 2005-07-21 Active
DAVID JOHN OWEN STOWE CASTLE FILM PRODUCTIONS LIMITED Director 2005-06-21 CURRENT 2005-06-21 Active
DAVID JOHN OWEN PLUTONIUM PRODUCTIONS LIMITED Director 2005-04-07 CURRENT 2005-03-18 Active
DAVID JOHN OWEN BOOKINABOX LIMITED Director 2004-07-14 CURRENT 2004-07-14 Liquidation
DAVID JOHN OWEN NEVER AGAIN PRODUCTIONS LIMITED Director 2003-10-07 CURRENT 2003-10-07 Active
DAVID JOHN OWEN PREMIER AUTO SERVICES LIMITED Director 2003-09-11 CURRENT 2003-09-11 Active
DAVID JOHN OWEN STOWE CASTLE FILMS LIMITED Director 2003-04-08 CURRENT 2003-04-08 Active
DAVID JOHN OWEN SPANIEL FILM PRODUCTIONS LIMITED Director 2002-10-25 CURRENT 2002-10-25 Active
DAVID JOHN OWEN MORETON FILMS LIMITED Director 2002-10-25 CURRENT 2002-10-25 Active
DAVID JOHN OWEN CANINE FILM SERVICES LIMITED Director 2002-06-25 CURRENT 2002-06-25 Active
DAVID JOHN OWEN LABRADOR FILM SERVICES (ENGLAND) LIMITED Director 2002-04-10 CURRENT 2002-04-10 Active
DAVID JOHN OWEN EDDISON SADD INVESTMENTS LIMITED Director 2000-11-28 CURRENT 2000-11-28 Dissolved 2016-04-19
DAVID JOHN OWEN AMBASSADOR CAR RECOVERY LIMITED Director 2000-07-17 CURRENT 2000-07-17 Dissolved 2016-04-26
DAVID JOHN OWEN AMBASSADOR ESTATES LIMITED Director 2000-02-28 CURRENT 2000-02-28 Active
DAVID JOHN OWEN SPANIEL FILMS LIMITED Director 1999-09-17 CURRENT 1999-09-17 Active
DAVID JOHN OWEN ALBATROSS AIR LIMITED Director 1999-07-01 CURRENT 1998-11-23 Active
DAVID JOHN OWEN DISTINGUISHED HOTELS LIMITED Director 1998-08-17 CURRENT 1998-07-29 Active
DAVID JOHN OWEN LABRADOR FILM SERVICES LIMITED Director 1997-10-22 CURRENT 1997-10-22 Active
DAVID JOHN OWEN OLD GAYTONIANS LIMITED Director 1997-09-01 CURRENT 1934-11-23 Dissolved 2017-02-07
DAVID JOHN OWEN GHED LIMITED Director 1994-06-29 CURRENT 1994-06-29 Active
DAVID JOHN OWEN CONNECTIONS BOOKS LIMITED Director 1994-04-18 CURRENT 1994-04-18 Active - Proposal to Strike off
DAVID JOHN OWEN EDDISON/SADD EDITIONS LIMITED Director 1993-11-12 CURRENT 1982-04-08 Liquidation
DAVID JOHN OWEN CONNECTIONS BOOK PUBLISHING LIMITED Director 1993-08-10 CURRENT 1993-06-07 Liquidation
DAVID JOHN OWEN SYSTEMSCOPE UK LIMITED Director 1992-02-20 CURRENT 1992-02-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-07CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-01-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-02-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-22AR0130/11/15 ANNUAL RETURN FULL LIST
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0130/11/14 ANNUAL RETURN FULL LIST
2014-11-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-12AR0130/11/13 ANNUAL RETURN FULL LIST
2012-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-12-11AR0130/11/12 ANNUAL RETURN FULL LIST
2011-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-12-15AR0130/11/11 ANNUAL RETURN FULL LIST
2010-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-12-06AP01DIRECTOR APPOINTED MR DAVID JOHN OWEN
2010-12-02AR0130/11/10 ANNUAL RETURN FULL LIST
2010-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-12-04AR0130/11/09 ANNUAL RETURN FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCESCO VENTURI / 10/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FABIO COLAPINTO / 10/10/2009
2008-12-22363aReturn made up to 30/11/08; full list of members
2008-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08
2008-01-28363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-04363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-12-13363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-12-11363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-12-08363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-02-27363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-12-10363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-12-08363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-02-22363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
2000-02-22287REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 63 EDITH GROVE LONDON SW10 0LB
1999-02-10363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1999-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-01-22363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1996-12-09363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1995-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-12-06363sRETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1995-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-12-08363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1994-02-04SRES03EXEMPTION FROM APPOINTING AUDITORS 04/01/94
1994-01-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-01-06363sRETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS
1993-02-26363sRETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS
1993-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-02-06363bRETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS
1991-08-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-08-08363aRETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS
1991-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1991-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1990-06-11363RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS
1988-06-07288NEW DIRECTOR APPOINTED
1988-05-31PUC 2WD 21/04/88 AD 12/04/88--------- £ SI 98@1=98 £ IC 2/100
1988-04-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-04-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-04-07287REGISTERED OFFICE CHANGED ON 07/04/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHALLENGE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHALLENGE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHALLENGE (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.429
MortgagesNumMortOutstanding0.799
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.639

This shows the max and average number of mortgages for companies with the same SIC code of 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHALLENGE (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CHALLENGE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHALLENGE (UK) LIMITED
Trademarks
We have not found any records of CHALLENGE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHALLENGE (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as CHALLENGE (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHALLENGE (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHALLENGE (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHALLENGE (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.