General information

Name:

Challenge Control Limited

Office Address:

Victoria Court 17-21 Ashford Road ME14 5FA Maidstone

Number: 08876677

Incorporation date: 2014-02-05

Dissolution date: 2020-09-04

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2014 is the year of the beginning of Challenge Control Ltd, a company that was situated at Victoria Court, 17-21 Ashford Road, Maidstone. It was started on 2014-02-05. The company's Companies House Reg No. was 08876677 and its zip code was ME14 5FA. The firm had existed on the British market for six years until 2020-09-04. Created as Challenge Tv, the firm used the name up till 2014, when it got changed to Challenge Control Ltd.

When it comes to this firm's register, there were four directors to name just a few: Peta A. and Roy A..

Executives who controlled the firm include: Roy A. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Peta A. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Challenge Control Ltd 2014-03-19
  • Challenge Tv Ltd 2014-02-05

Financial data based on annual reports

Company staff

Peta A.

Role: Director

Appointed: 05 February 2014

Latest update: 25 October 2023

Roy A.

Role: Director

Appointed: 05 February 2014

Latest update: 25 October 2023

People with significant control

Roy A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peta A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 19 February 2019
Confirmation statement last made up date 05 February 2018
Annual Accounts 3 November 2015
Start Date For Period Covered By Report 2014-02-05
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 3 November 2015
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 7 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47540 : Retail sale of electrical household appliances in specialised stores
6
Company Age

Closest Companies - by postcode