UKBizDB.co.uk

CHALLOW DESIGN NETWORK SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Challow Design Network Services Limited. The company was founded 25 years ago and was given the registration number 03583590. The firm's registered office is in LONDON. You can find them at Unit 27, 8 Hornsey Street, London, . This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:CHALLOW DESIGN NETWORK SERVICES LIMITED
Company Number:03583590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Unit 27, 8 Hornsey Street, London, England, N7 8EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 27, 8 Hornsey Street, London, England, N7 8EG

Director22 December 2006Active
2 Elswith Close, Grove, Wantage, OX12 0BT

Secretary18 June 1998Active
57, Cecil Crescent, Hatfield, AL10 0HG

Secretary20 June 2007Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary18 June 1998Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director18 June 1998Active
57, Cecil Crescent, Hatfield, AL10 0HG

Director18 June 1998Active
Flat 18 261 Upper Richmond Road, London, SW15 6NF

Director22 December 2006Active
Flat 5 250-252 Elgin Avenue, London, W9 1JD

Director22 December 2006Active

People with Significant Control

Mr Michael Edward Clare
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:57, Cecil Crescent, Hatfield, England, AL10 0HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Fryer
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Unit 27, 8 Hornsey Street, London, England, N7 8EG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Address

Change registered office address company with date old address new address.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Address

Change registered office address company with date old address new address.

Download
2023-05-03Address

Change registered office address company with date old address new address.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Officers

Change person director company with change date.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-04-16Mortgage

Mortgage satisfy charge full.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Capital

Capital return purchase own shares.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Persons with significant control

Change to a person with significant control.

Download
2017-11-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.