Challenges Worldwide Limited EDINBURGH


Challenges Worldwide started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC193890. The Challenges Worldwide company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Edinburgh at 7 Montgomery Street Lane. Postal code: EH7 5JT.

The firm has 3 directors, namely John B., Eoghan M. and Melanie H.. Of them, Melanie H. has been with the company the longest, being appointed on 14 November 2007 and John B. has been with the company for the least time - from 1 April 2014. As of 29 March 2024, there were 13 ex directors - Pamela W., Ian S. and others listed below. There were no ex secretaries.

Challenges Worldwide Limited Address / Contact

Office Address 7 Montgomery Street Lane
Town Edinburgh
Post code EH7 5JT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC193890
Date of Incorporation Tue, 2nd Mar 1999
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

John B.

Position: Director

Appointed: 01 April 2014

Eoghan M.

Position: Director

Appointed: 20 January 2012

Melanie H.

Position: Director

Appointed: 14 November 2007

Pamela W.

Position: Director

Appointed: 22 February 2013

Resigned: 08 January 2014

Ian S.

Position: Director

Appointed: 20 January 2012

Resigned: 13 December 2013

Ben W.

Position: Director

Appointed: 18 July 2011

Resigned: 31 March 2014

Michael D.

Position: Director

Appointed: 01 April 2009

Resigned: 08 January 2012

Peter L.

Position: Director

Appointed: 25 April 2007

Resigned: 01 April 2010

Kay Y.

Position: Director

Appointed: 25 April 2007

Resigned: 16 December 2008

Margaret H.

Position: Director

Appointed: 27 March 2002

Resigned: 11 December 2007

Eoghan M.

Position: Director

Appointed: 26 January 2001

Resigned: 03 November 2001

Jonathan H.

Position: Director

Appointed: 22 January 2001

Resigned: 04 November 2001

Shelagh M.

Position: Director

Appointed: 27 May 1999

Resigned: 29 March 2001

Fiona F.

Position: Director

Appointed: 27 May 1999

Resigned: 18 March 2002

Cohen & Co Solicitors

Position: Corporate Secretary

Appointed: 02 March 1999

Resigned: 31 October 2008

Daniel C.

Position: Director

Appointed: 02 March 1999

Resigned: 08 January 2012

Lorraine M.

Position: Director

Appointed: 02 March 1999

Resigned: 11 March 2009

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats researched, there is Eoghan M. This PSC has 25-50% voting rights. The second one in the PSC register is Melanie H. This PSC and has 25-50% voting rights. The third one is John B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Eoghan M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Melanie H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

John B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Small company accounts made up to Thu, 31st Mar 2022
filed on: 15th, December 2022
Free Download (24 pages)

Company search

Advertisements