Company NameChallenge Life Limited
DirectorsManojkanth Somasundaram and Usha Manojkanth
Company StatusActive
Company Number06655625
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Manojkanth Somasundaram
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2008(same day as company formation)
RoleConsultant-Equality
Country of ResidenceUnited Kingdom
Correspondence AddressBoardman House 64 Broadway
Stratford
London
E15 1NT
Director NameUsha Manojkanth
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(3 years after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoardman House 64 Broadway
Stratford
London
E15 1NT
Director NameMs Usha Manojkanth
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleAdvisor
Country of ResidenceEngland
Correspondence Address10 East Avenue
Manor Park
London
E12 6SQ

Contact

Websitechallengelife.co.uk

Location

Registered AddressBoardman House 64 Broadway
Stratford
London
E15 1NT
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Manojkanth Somasundaram
50.00%
Ordinary
1 at £1Usha Kumaran
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,628
Cash£425
Current Liabilities£2,024

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months, 3 weeks ago)
Next Return Due3 August 2024 (2 months, 3 weeks from now)

Filing History

16 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
25 May 2023Micro company accounts made up to 31 July 2022 (10 pages)
25 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (9 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
27 April 2021Director's details changed for Mr Manojkanth Somasundaram on 1 January 2021 (2 pages)
27 April 2021Director's details changed for Usha Manojkanth on 1 January 2021 (2 pages)
27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
25 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
26 September 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
5 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
5 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 April 2014Registered office address changed from Office 14 Boardman House 64 Broadway London E15 1NT England on 17 April 2014 (1 page)
17 April 2014Registered office address changed from , Office 14 Boardman House, 64 Broadway, London, E15 1NT, England on 17 April 2014 (1 page)
17 April 2014Registered office address changed from , Office 14 Boardman House, 64 Broadway, London, E15 1NT, England on 17 April 2014 (1 page)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 May 2013Registered office address changed from 64 Office 14, Boardman House 64 Broadway London E15 1NT England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from , 64 Office 14, Boardman House, 64 Broadway, London, E15 1NT, England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from , 64 Office 14, Boardman House, 64 Broadway, London, E15 1NT, England on 1 May 2013 (1 page)
30 April 2013Registered office address changed from 49 the Broadway Stratford London E15 4BQ on 30 April 2013 (1 page)
30 April 2013Registered office address changed from , 49 the Broadway, Stratford, London, E15 4BQ on 30 April 2013 (1 page)
30 April 2013Registered office address changed from , 49 the Broadway, Stratford, London, E15 4BQ on 30 April 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 September 2011Appointment of Usha Manojkanth as a director (3 pages)
9 September 2011Appointment of Usha Manojkanth as a director (3 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 February 2011Termination of appointment of Usha Manojkanth as a director (2 pages)
15 February 2011Termination of appointment of Usha Manojkanth as a director (2 pages)
10 September 2010Registered office address changed from 63 Warrior Square Manor Park London E12 5RP United Kingdom on 10 September 2010 (2 pages)
10 September 2010Registered office address changed from , 63 Warrior Square, Manor Park, London, E12 5RP, United Kingdom on 10 September 2010 (2 pages)
10 September 2010Registered office address changed from , 63 Warrior Square, Manor Park, London, E12 5RP, United Kingdom on 10 September 2010 (2 pages)
8 September 2010Director's details changed for Usha Manojkanth on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Usha Manojkanth on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Usha Manojkanth on 1 October 2009 (2 pages)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 February 2010Director's details changed for Usha Kumaran on 8 February 2010 (3 pages)
24 February 2010Director's details changed for Usha Kumaran on 8 February 2010 (3 pages)
24 February 2010Director's details changed for Usha Kumaran on 8 February 2010 (3 pages)
3 August 2009Return made up to 24/07/09; full list of members (3 pages)
3 August 2009Return made up to 24/07/09; full list of members (3 pages)
24 July 2008Incorporation (10 pages)
24 July 2008Incorporation (10 pages)