Company NameThe Challenge Trading Company Limited
Company StatusDissolved
Company Number08341886
CategoryPrivate Limited Company
Incorporation Date27 December 2012(11 years, 4 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)
Previous NameMushroomvale Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sian Elizabeth Vernon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2019(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 15 June 2021)
RoleHr & Organisation Development Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Craig Stuart Morley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 September 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address75 Westminster Bridge Road
London
SE1 7HS
Secretary NameRobert Ovens
NationalityBritish
StatusResigned
Appointed01 March 2013(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 December 2016)
RoleCompany Director
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Director NameMr Oliver Andrew Lee
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2014(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 December 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Director NameMr Mark Conrad Cornish
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(3 years, 11 months after company formation)
Appointment Duration3 months (resigned 21 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Secretary NameMr Mark Conrad Cornish
StatusResigned
Appointed20 December 2016(3 years, 11 months after company formation)
Appointment Duration3 months (resigned 21 March 2017)
RoleCompany Director
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Director NameMrs Deirdre Therese Evans
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Secretary NameMs Deirdre Evans
StatusResigned
Appointed21 March 2017(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2018)
RoleCompany Director
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Director NameMr Christopher Kenneth Vincent
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(5 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 December 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Secretary NameMr Christopher Kenneth Vincent
StatusResigned
Appointed01 May 2018(5 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Director NameMrs Michelle Susanne Shuttleworth
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2019(6 years after company formation)
Appointment Duration4 months, 1 week (resigned 23 May 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Secretary NameMichelle Shuttleworth
StatusResigned
Appointed10 January 2019(6 years after company formation)
Appointment Duration4 months, 1 week (resigned 23 May 2019)
RoleCompany Director
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Secretary NameMr Christopher William Robert Parsloe
StatusResigned
Appointed11 June 2019(6 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 November 2019)
RoleCompany Director
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed27 December 2012(same day as company formation)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Contact

Websitethe-challenge.org
Email address[email protected]
Telephone020 35422400
Telephone regionLondon

Location

Registered AddressElizabeth House
39 York Road
London
SE1 7NQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Challenge Network
100.00%
Ordinary

Financials

Year2014
Turnover£100,000
Gross Profit£100,000
Net Worth£1
Cash£98,520
Current Liabilities£98,520

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2020Compulsory strike-off action has been suspended (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
16 December 2019Termination of appointment of Oliver Andrew Lee as a director on 9 December 2019 (1 page)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
29 November 2019Termination of appointment of Christopher William Robert Parsloe as a secretary on 29 November 2019 (1 page)
18 June 2019Appointment of Mrs Sian Elizabeth Vernon as a director on 5 February 2019 (2 pages)
17 June 2019Appointment of Mr Christopher William Robert Parsloe as a secretary on 11 June 2019 (2 pages)
17 June 2019Notification of Sian Elizabeth Vernon as a person with significant control on 5 June 2019 (2 pages)
28 May 2019Cessation of Michelle Shuttleworth as a person with significant control on 23 May 2019 (1 page)
28 May 2019Termination of appointment of Michelle Shuttleworth as a secretary on 23 May 2019 (1 page)
28 May 2019Termination of appointment of Michelle Susanne Shuttleworth as a director on 23 May 2019 (1 page)
13 May 2019Change of details for The Challenge Network Limited as a person with significant control on 13 May 2019 (2 pages)
25 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
25 January 2019Appointment of Michelle Shuttleworth as a secretary on 10 January 2019 (2 pages)
25 January 2019Notification of Michelle Shuttleworth as a person with significant control on 10 January 2019 (2 pages)
25 January 2019Appointment of Michelle Shuttleworth as a director on 10 January 2019 (2 pages)
24 January 2019Termination of appointment of Christopher Kenneth Vincent as a director on 31 December 2018 (1 page)
24 January 2019Termination of appointment of Christopher Kenneth Vincent as a secretary on 31 December 2018 (1 page)
24 January 2019Cessation of Christopher Kenneth Vincent as a person with significant control on 31 December 2018 (1 page)
2 August 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
1 August 2018Accounts for a small company made up to 31 October 2017 (11 pages)
2 May 2018Notification of Christopher Kenneth Vincent as a person with significant control on 1 May 2018 (2 pages)
2 May 2018Appointment of Mr Christopher Kenneth Vincent as a director on 1 May 2018 (2 pages)
2 May 2018Cessation of Deirdre Therese Evans as a person with significant control on 1 May 2018 (1 page)
2 May 2018Termination of appointment of Deirdre Therese Evans as a director on 1 May 2018 (1 page)
2 May 2018Appointment of Mr Christopher Kenneth Vincent as a secretary on 1 May 2018 (2 pages)
2 May 2018Termination of appointment of Deirdre Evans as a secretary on 1 May 2018 (1 page)
22 February 2018Cessation of Mark Conrad Cornish as a person with significant control on 21 March 2017 (1 page)
22 February 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
22 February 2018Notification of Deirdre Therese Evans as a person with significant control on 21 March 2017 (2 pages)
4 September 2017Full accounts made up to 31 October 2016 (11 pages)
4 September 2017Full accounts made up to 31 October 2016 (11 pages)
27 April 2017Appointment of Ms Deirdre Therese Evans as a director on 21 March 2017 (2 pages)
27 April 2017Appointment of Ms Deirdre Therese Evans as a director on 21 March 2017 (2 pages)
25 April 2017Termination of appointment of Mark Conrad Cornish as a secretary on 21 March 2017 (1 page)
25 April 2017Termination of appointment of Mark Conrad Cornish as a director on 21 March 2017 (1 page)
25 April 2017Termination of appointment of Mark Conrad Cornish as a secretary on 21 March 2017 (1 page)
25 April 2017Appointment of Ms Deirdre Evans as a secretary on 21 March 2017 (2 pages)
25 April 2017Termination of appointment of Mark Conrad Cornish as a director on 21 March 2017 (1 page)
25 April 2017Appointment of Ms Deirdre Evans as a secretary on 21 March 2017 (2 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (7 pages)
21 December 2016Appointment of Mr Mark Conrad Cornish as a secretary on 20 December 2016 (2 pages)
21 December 2016Termination of appointment of Robert Ovens as a secretary on 20 December 2016 (1 page)
21 December 2016Termination of appointment of Robert Ovens as a secretary on 20 December 2016 (1 page)
21 December 2016Appointment of Mr Mark Conrad Cornish as a secretary on 20 December 2016 (2 pages)
21 December 2016Appointment of Mr Mark Conrad Cornish as a director on 20 December 2016 (2 pages)
21 December 2016Appointment of Mr Mark Conrad Cornish as a director on 20 December 2016 (2 pages)
9 June 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
9 June 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
19 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
23 June 2015Full accounts made up to 31 October 2014 (8 pages)
23 June 2015Full accounts made up to 31 October 2014 (8 pages)
13 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Secretary's details changed for Robert Ovens on 1 January 2014 (1 page)
13 January 2015Secretary's details changed for Robert Ovens on 1 January 2014 (1 page)
13 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Secretary's details changed for Robert Ovens on 1 January 2014 (1 page)
8 December 2014Appointment of Mr Oliver Andrew Lee as a director on 6 September 2014 (2 pages)
8 December 2014Appointment of Mr Oliver Andrew Lee as a director on 6 September 2014 (2 pages)
8 December 2014Termination of appointment of Craig Stuart Morley as a director on 5 September 2014 (1 page)
8 December 2014Termination of appointment of Craig Stuart Morley as a director on 5 September 2014 (1 page)
8 December 2014Termination of appointment of Craig Stuart Morley as a director on 5 September 2014 (1 page)
8 December 2014Appointment of Mr Oliver Andrew Lee as a director on 6 September 2014 (2 pages)
14 May 2014Full accounts made up to 31 October 2013 (10 pages)
14 May 2014Full accounts made up to 31 October 2013 (10 pages)
10 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(14 pages)
10 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(14 pages)
2 January 2014Registered office address changed from 75 Westminster Bridge Road London SE1 7HS on 2 January 2014 (2 pages)
2 January 2014Registered office address changed from 75 Westminster Bridge Road London SE1 7HS on 2 January 2014 (2 pages)
2 January 2014Registered office address changed from 75 Westminster Bridge Road London SE1 7HS on 2 January 2014 (2 pages)
13 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
13 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
7 March 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
7 March 2013Termination of appointment of David Pudge as a director (2 pages)
7 March 2013Statement of company's objects (2 pages)
7 March 2013Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 7 March 2013 (2 pages)
7 March 2013Appointment of Mr Craig Stuart Morley as a director (4 pages)
7 March 2013Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 7 March 2013 (2 pages)
7 March 2013Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 7 March 2013 (2 pages)
7 March 2013Appointment of Mr Craig Stuart Morley as a director (4 pages)
7 March 2013Current accounting period shortened from 31 December 2013 to 31 October 2013 (3 pages)
7 March 2013Termination of appointment of Adrian Levy as a director (2 pages)
7 March 2013Appointment of Robert Ovens as a secretary (5 pages)
7 March 2013Termination of appointment of David Pudge as a director (2 pages)
7 March 2013Termination of appointment of Adrian Levy as a director (2 pages)
7 March 2013Statement of company's objects (2 pages)
7 March 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
7 March 2013Appointment of Robert Ovens as a secretary (5 pages)
7 March 2013Current accounting period shortened from 31 December 2013 to 31 October 2013 (3 pages)
1 March 2013Change of name notice (2 pages)
1 March 2013Change of name notice (2 pages)
1 March 2013Company name changed mushroomvale LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
(2 pages)
1 March 2013Company name changed mushroomvale LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
(2 pages)
27 December 2012Incorporation (50 pages)
27 December 2012Incorporation (50 pages)