Company NameChallenger Designs Limited
DirectorJulian Spencer Taylor
Company StatusActive
Company Number10136772
CategoryPrivate Limited Company
Incorporation Date20 April 2016(8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr Julian Spencer Taylor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address20 Elysian Gardens
Tollesbury
Maldon
Essex
CM9 8QN

Location

Registered Address16 Bentalls Shopping Centre Colchester Road
Heybridge
Maldon
Essex
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

3 September 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
25 August 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
22 November 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
5 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
23 January 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
2 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
2 June 2021Registered office address changed from PO Box 4385 10136772: Companies House Default Address Cardiff CF14 8LH to 16 Bentalls Shopping Centre Colchester Road Heybridge Maldon Essex CM9 4GD on 2 June 2021 (2 pages)
18 May 2021Director's details changed for Mr Julian Spencer Taylor on 18 May 2021 (2 pages)
18 May 2021Change of details for Mr Julian Spencer Taylor as a person with significant control on 18 May 2021 (2 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
7 January 2021Compulsory strike-off action has been discontinued (1 page)
6 January 2021Confirmation statement made on 20 August 2020 with no updates (3 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
27 April 2020Confirmation statement made on 20 August 2019 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
25 July 2019Registered office address changed to PO Box 4385, 10136772: Companies House Default Address, Cardiff, CF14 8LH on 25 July 2019 (1 page)
30 April 2019Confirmation statement made on 19 April 2019 with updates (5 pages)
26 February 2019Registered office address changed from , 2 Catchpole Lane, Great Totham, Maldon, Essex, CM9 8PY, England to PO Box 4385 Cardiff CF14 8LH on 26 February 2019 (1 page)
22 November 2018Registered office address changed from , 195 London Road Stanway, Colchester, Essex, CO3 8PB, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 22 November 2018 (1 page)
14 November 2018Registered office address changed from , White Friars Lewins Mead, Bristol, BS1 2NT, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 14 November 2018 (1 page)
12 June 2018Micro company accounts made up to 30 April 2018 (6 pages)
1 May 2018Confirmation statement made on 19 April 2018 with updates (5 pages)
17 October 2017Change of details for Mr Julian Spencer Taylor as a person with significant control on 16 October 2017 (2 pages)
17 October 2017Change of details for Mr Julian Spencer Taylor as a person with significant control on 16 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Julian Spencer Taylor on 16 October 2017 (3 pages)
17 October 2017Director's details changed for Mr Julian Spencer Taylor on 16 October 2017 (3 pages)
6 September 2017Micro company accounts made up to 30 April 2017 (7 pages)
6 September 2017Micro company accounts made up to 30 April 2017 (7 pages)
9 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
20 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-20
  • GBP 1
(22 pages)
20 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-20
  • GBP 1
(22 pages)