Challenger Mobile Solutions Limited

General information

Name:

Challenger Mobile Solutions Ltd

Office Address:

Communications House Parkway Deeside Industrial Park CH5 2NS Deeside

Number: 06304575

Incorporation date: 2007-07-06

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

Challenger Mobile Solutions came into being in 2007 as a company enlisted under no 06304575, located at CH5 2NS Deeside at Communications House Parkway. This firm has been in business for 17 years and its state is active - proposal to strike off. This firm changed its business name already two times. Before 2016 the firm has provided its services under the name of W & J Services but currently the firm is registered under the business name Challenger Mobile Solutions Limited. The firm's declared SIC number is 61900 meaning Other telecommunications activities. Mon, 30th Nov 2020 is the last time when account status updates were reported.

Jeffrey E. is this particular enterprise's single director, who was formally appointed sixteen years ago. Since 2008 Wayne S., had been performing the duties for this limited company up to the moment of the resignation in 2019. What is more a different director, namely Lisa L. resigned sixteen years ago. To support the directors in their duties, this specific limited company has been utilizing the skillset of Jeffrey E. as a secretary since August 2008.

  • Previous company's names
  • Challenger Mobile Solutions Limited 2016-08-02
  • W & J Services Ltd 2009-06-26
  • Julian 11 Limited 2007-07-06

Financial data based on annual reports

Company staff

Jeffrey E.

Role: Director

Appointed: 01 August 2008

Latest update: 6 November 2023

Jeffrey E.

Role: Secretary

Appointed: 01 August 2008

Latest update: 6 November 2023

People with significant control

Executives who control the firm include: Jeffrey E. owns over 3/4 of company shares and has 3/4 to full of voting rights. Challenger Mobile Communications Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Deeside at Parkway, Deeside Industrial Park, CH5 2NS and was registered as a PSC under the reg no 02780264.

Jeffrey E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Challenger Mobile Communications Limited
Address: Communications House Parkway, Deeside Industrial Park, Deeside, CH5 2NS, United Kingdom
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 02780264
Notified on 30 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Wayne S.
Notified on 6 April 2016
Ceased on 4 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2022
Account last made up date 30 November 2020
Confirmation statement next due date 17 July 2022
Confirmation statement last made up date 03 July 2021
Annual Accounts 12th August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 12th August 2014
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 20 August 2015
Annual Accounts 11th August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 11th August 2016
Annual Accounts 29th August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 29th August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts 27th August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 27th August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 20th, September 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Georges Court Chestergate

Post code:

SK11 6DP

City / Town:

Macclesfield

HQ address,
2013

Address:

Georges Court Chestergate

Post code:

SK11 6DP

City / Town:

Macclesfield

HQ address,
2015

Address:

Georges Court Chestergate

Post code:

SK11 6DP

City / Town:

Macclesfield

HQ address,
2016

Address:

Georges Court Chestergate

Post code:

SK11 6DP

City / Town:

Macclesfield

Accountant/Auditor,
2016 - 2015

Name:

Corporate Accountancy Solutions Limited

Address:

Georges Court Chestergate

Post code:

SK11 6DP

City / Town:

Macclesfield

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
16
Company Age

Closest Companies - by postcode