Company NameChallim Ltd
DirectorIvor Malcolm Leibert
Company StatusActive
Company Number05737136
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Ivor Malcolm Leibert
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(14 years, 12 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Nightingale Road
Bushey
WD23 3NJ
Secretary NameMrs Gillian Hazel Leibert
StatusCurrent
Appointed01 March 2021(14 years, 12 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address36 Nightingale Road
Bushey
WD23 3NJ
Director NameMrs Gillian Hazel Leibert
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(1 day after company formation)
Appointment Duration6 years (resigned 31 March 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence Address36 Nightingale Road
Bushey
Hertfordshire
WD23 3NJ
Secretary NameStacey Anne Hibbitt
NationalityBritish
StatusResigned
Appointed10 March 2006(1 day after company formation)
Appointment Duration14 years, 12 months (resigned 01 March 2021)
RoleChild Care Assistant
Correspondence Address151 Gateshead Road
Borehamwood
Hertfordshire
WD6 5DZ
Director NameMr Christopher Hibbitt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(6 years after company formation)
Appointment Duration8 years, 11 months (resigned 01 March 2021)
RoleFax Broadcasting
Country of ResidenceEngland
Correspondence Address36 Nightingale Road
Bushey
WD23 3NJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Telephone020 71939331
Telephone regionLondon

Location

Registered Address36 Nightingale Road
Bushey
WD23 3NJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey St James
Built Up AreaGreater London

Shareholders

1 at £1Gillian Hazel Leibert
50.00%
Ordinary
1 at £1Stacey Anne Hibbitt
50.00%
Ordinary

Financials

Year2014
Net Worth£3,076
Cash£2,344
Current Liabilities£759

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Filing History

8 June 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
10 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
28 April 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
10 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
8 April 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
11 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
9 March 2021Termination of appointment of Christopher Hibbitt as a director on 1 March 2021 (1 page)
9 March 2021Termination of appointment of Stacey Anne Hibbitt as a secretary on 1 March 2021 (1 page)
9 March 2021Appointment of Mrs Gillian Hazel Leibert as a secretary on 1 March 2021 (2 pages)
9 March 2021Appointment of Mr Ivor Malcolm Leibert as a director on 1 March 2021 (2 pages)
30 April 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
10 July 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
18 June 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
12 June 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
12 June 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
16 August 2012Appointment of Mr Christopher Hibbitt as a director (2 pages)
16 August 2012Termination of appointment of Gillian Leibert as a director (1 page)
16 August 2012Termination of appointment of Gillian Leibert as a director (1 page)
16 August 2012Appointment of Mr Christopher Hibbitt as a director (2 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 March 2010Director's details changed for Gillian Hazel Leibert on 17 March 2010 (2 pages)
18 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Gillian Hazel Leibert on 17 March 2010 (2 pages)
18 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
25 October 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
25 October 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
10 March 2009Registered office changed on 10/03/2009 from 36 nightingale road bushey WD23 3NJ (1 page)
10 March 2009Registered office changed on 10/03/2009 from 36 nightingale road bushey WD23 3NJ (1 page)
10 March 2009Location of register of members (1 page)
10 March 2009Return made up to 09/03/09; full list of members (3 pages)
10 March 2009Location of register of members (1 page)
10 March 2009Return made up to 09/03/09; full list of members (3 pages)
10 March 2009Location of debenture register (1 page)
10 March 2009Location of debenture register (1 page)
21 May 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
21 May 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
10 March 2008Return made up to 09/03/08; full list of members (3 pages)
10 March 2008Return made up to 09/03/08; full list of members (3 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (2 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (2 pages)
13 March 2007Return made up to 09/03/07; full list of members (2 pages)
13 March 2007Return made up to 09/03/07; full list of members (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006Ad 10/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006Ad 10/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
9 March 2006Incorporation (13 pages)
9 March 2006Incorporation (13 pages)