Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHALLENGE WALES
Company Information for

CHALLENGE WALES

CROWN HOUSE, WINDSOR ROAD, PENARTH, CF64 1JG,
Company Registration Number
05342397
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Challenge Wales
CHALLENGE WALES was founded on 2005-01-25 and has its registered office in Penarth. The organisation's status is listed as "Active". Challenge Wales is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHALLENGE WALES
 
Legal Registered Office
CROWN HOUSE
WINDSOR ROAD
PENARTH
CF64 1JG
Other companies in CF10
 
Previous Names
MAIDEN VOYAGE13/07/2009
Charity Registration
Charity Number 1111859
Charity Address 19 CASTLE STREET, TREDEGAR, GWENT, NP22 3DF
Charter PROVISION OF SAIL TRAINING TO YOUNG PEOPLE
Filing Information
Company Number 05342397
Company ID Number 05342397
Date formed 2005-01-25
Country WALES
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB930532352  
Last Datalog update: 2024-04-06 19:14:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHALLENGE WALES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHALLENGE WALES
The following companies were found which have the same name as CHALLENGE WALES. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHALLENGE ADVISORY LLP 3RD FLOOR 86-90 PAUL STREET PAUL STREET LONDON EC2A 4NE Active Company formed on the 2012-11-29
CHALLENGE & ADVENTURE LTD 9 ST JOHN'S PLACE NEWPORT ISLE OF WIGHT PO30 1LH Active - Proposal to Strike off Company formed on the 2004-10-25
CHALLENGE & WRENCOTE LIMITED 121 HIGH STREET CROYDON ENGLAND CR0 1QG Dissolved Company formed on the 2005-09-16
CHALLENGE (EUROPE) LIMITED UNIT 13 SHUTTLEWORTH ROAD GOLDINGTON BEDFORDSHIRE MK41 0EP Active Company formed on the 2003-03-28
CHALLENGE (UK) LIMITED THE OLD HOUSE MAIN STREET MAIDS MORETON BUCKINGHAM MK18 1QU Active Company formed on the 1988-03-17
CHALLENGE 4 CHANGE LIMITED C/O RSM UK RESTRUCTURING ADVISORY LLP 9TH FLOOR 3 HARDMAN STREET MANCHESTER M3 3HF Liquidation Company formed on the 2008-08-11
CHALLENGE 4 CHANGE TRADING LIMITED RSM RESTRUCTURING ADVISORY LLP 9th Floor 3 Hardman Street Manchester M3 3HF Liquidation Company formed on the 2010-03-02
CHALLENGE 4000 LIMITED HILLCREST MONTGOMERY HILL WIRRAL MERSEYSIDE CH48 1NF Dissolved Company formed on the 2012-04-17
CHALLENGE 500 LTD 12 STATION TERRACE LLANYBYDDER CARMS SA40 9XX Dissolved Company formed on the 2009-11-27
CHALLENGE A NORTHERN IRELAND CHARITY FOR PEOPLE WITH LEARNING DISABILITIES 25-31 LISBURN ROAD BELFAST BT9 7AA Active Company formed on the 1993-11-29
CHALLENGE ACCESS LTD 236 BRIMINGTON ROAD CHESTERFIELD S41 0TB Active Company formed on the 2007-11-05
CHALLENGE ADVENTURE CHARITIES ELLIOTTS MILLBANK STREET SOUTHAMPTON SO14 5AG Active Company formed on the 1996-06-12
CHALLENGE ALARM SERVICES LIMITED 1 LIMEFIELD SOUTH PATHFIELDS BUSINESS PARK SOUTH MOLTON EX36 3LH Active Company formed on the 2001-07-09
CHALLENGE AND CHANGE LIMITED 1 CHURCH TERRACE YEOVIL UNITED KINGDOM BA20 1HX Active - Proposal to Strike off Company formed on the 2007-03-05
CHALLENGE AUTO REPRESENTATIVE OFFICE BRANCH REGISTRATION REFER TO PARENT REGISTRY Active Company formed on the 2010-03-20
CHALLENGE AVIATION SERVICES LIMITED THE SIDINGS ADDERLEY MARKET DRAYTON SHROPSHIRE TF9 3TQ Dissolved Company formed on the 1992-01-14
CHALLENGE BREAST CANCER SCOTLAND 14 SEAVIEW TERRACE EDINBURGH EH15 2HD Active - Proposal to Strike off Company formed on the 2012-05-15
CHALLENGE BUILDING SERVICES LIMITED THE OLD SURGERY 19 MENGHAM LANE HAYLING ISLAND HAMPSHIRE PO11 9JT Active Company formed on the 2012-04-13
CHALLENGE BUSINESS SOLUTIONS LIMITED 3-4 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE SO51 8JJ Dissolved Company formed on the 2011-06-02
CHALLENGE CAPITAL LLP 82 SUNDON ROAD HARLINGTON DUNSTABLE LU5 6LS Active Company formed on the 2008-05-19

Company Officers of CHALLENGE WALES

Current Directors
Officer Role Date Appointed
DAVID PETER CHAPMAN
Director 2015-12-07
LIAM BRENDAN CREAVEN
Director 2010-03-08
ANDREW HARMAN HALL
Director 2009-02-09
ALAN CHARLES OBORNE
Director 2015-12-07
VICKY WILLIAMS
Director 2009-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
GERRY REDMOND
Director 2013-09-25 2017-01-07
DAVID ALEXANDER CHARLES MACKAY
Director 2010-12-01 2014-11-03
CHRISTOPHER JOHN NIGEL BYROM
Director 2007-12-10 2012-09-12
CHRISTOPHER JOHN NIGEL BYROM
Company Secretary 2008-08-22 2012-09-10
KEVIN DOYLE
Director 2009-06-08 2010-05-10
DAVID ROBERT NORTON
Director 2009-02-09 2010-02-24
PETER RALPH THOMAS
Director 2008-07-14 2009-12-31
STEPHEN WILLIAMS
Director 2007-11-28 2009-12-31
STUART GORDON ROBERTS
Director 2009-02-09 2009-10-01
BRIAN MERVYN JAMES KEANE
Director 2008-08-12 2009-06-02
CATHERINE HENRIETTA SMITH
Director 2008-07-14 2009-05-15
RALPH CHRISTOPHER BETTANY
Director 2007-11-28 2009-02-15
JOHN MICHAEL HILL
Director 2007-11-28 2008-10-31
JUSTIN BRUCE COTTER
Company Secretary 2008-03-19 2008-08-22
CATHERINE HENRIETTO SMITH
Director 2005-01-25 2008-03-19
PETER RALPH THOMAS
Director 2005-01-25 2008-03-19
ADRIAN RONALD FRIGGENS
Company Secretary 2005-01-25 2007-11-28
ADRIAN RONALD FRIGGENS
Director 2005-01-25 2007-11-28
SIMON NICHOLAS LEADER
Director 2005-01-25 2007-11-28
7SIDE SECRETARIAL LIMITED
Company Secretary 2005-01-25 2005-01-25
7SIDE NOMINEES LIMITED
Director 2005-01-25 2005-01-25
7SIDE SECRETARIAL LIMITED
Director 2005-01-25 2005-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIAM BRENDAN CREAVEN GREENLANDS (PENARTH) MANAGEMENT COMPANY LIMITED Director 2002-07-09 CURRENT 1983-10-31 Active
ANDREW HARMAN HALL CHALLENGE WALES (SALES) LIMITED Director 2013-01-07 CURRENT 2012-04-27 Active
VICKY WILLIAMS CHALLENGE WALES (SALES) LIMITED Director 2012-10-05 CURRENT 2012-04-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-06-19APPOINTMENT TERMINATED, DIRECTOR CARL WILLIAM SANDOM
2023-03-17CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-10-1331/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CH01Director's details changed for Mr Russell Bright on 2022-03-07
2022-02-07CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2021-12-01AP01DIRECTOR APPOINTED MRS KATHY MASON
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEITH EVANS
2021-11-17AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19AP01DIRECTOR APPOINTED MR CARL WILLIAM SANDOM
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARMAN HALL
2021-04-04TM01APPOINTMENT TERMINATED, DIRECTOR LIAM BRENDAN CREAVEN
2021-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/21 FROM 20 Glebe Street Penarth South Glamorgan CF64 1EE
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-11-04AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-10-25AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05AP01DIRECTOR APPOINTED MRS HELEN PHILLIPS
2019-04-02AP01DIRECTOR APPOINTED MR DAVID KEITH EVANS
2019-04-02AP01DIRECTOR APPOINTED MR DAVID KEITH EVANS
2019-03-11AP01DIRECTOR APPOINTED MR RUSSELL BRIGHT
2019-03-11AP01DIRECTOR APPOINTED MR RUSSELL BRIGHT
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-10-25AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES OBORNE
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES OBORNE
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-06-23AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30RES01ADOPT ARTICLES 30/05/17
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GERRY REDMOND
2016-10-21AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-25AR0125/01/16 ANNUAL RETURN FULL LIST
2016-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM BRENDAN CREAVEN / 05/05/2015
2016-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HARMAN HALL / 05/04/2015
2015-12-21AP01DIRECTOR APPOINTED MR DAVID PETER CHAPMAN
2015-12-21AP01DIRECTOR APPOINTED MR ALAN CHARLES OBORNE
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/15 FROM 12 Cooper's Yard Curran Road Cardiff CF10 5NB
2015-08-25AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-20AR0125/01/15 ANNUAL RETURN FULL LIST
2014-11-07AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER CHARLES MACKAY
2014-02-19AR0125/01/14 ANNUAL RETURN FULL LIST
2013-09-27AP01DIRECTOR APPOINTED MR GERRY REDMOND
2013-05-07AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-06AR0125/01/13 ANNUAL RETURN FULL LIST
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM BRENDAN CREAVEN / 01/03/2013
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BYROM
2012-09-13TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BYROM
2012-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 19 CASTLE STREET TREDEGAR GWENT NP22 3DF
2012-07-17AA31/01/12 TOTAL EXEMPTION FULL
2012-03-05AR0125/01/12 NO MEMBER LIST
2011-11-02AA31/01/11 TOTAL EXEMPTION FULL
2011-06-13RES01ADOPT ARTICLES 06/06/2011
2011-06-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-06-13CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-06MEM/ARTSARTICLES OF ASSOCIATION
2011-03-09RES01ALTER ARTICLES 07/03/2011
2011-03-09CC04STATEMENT OF COMPANY'S OBJECTS
2011-02-09AR0125/01/11 NO MEMBER LIST
2011-02-09AP01DIRECTOR APPOINTED MR DAVID ALEXANDER CHARLES MACKAY
2010-11-02AA31/01/10 TOTAL EXEMPTION FULL
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DOYLE
2010-03-30AA31/01/09 TOTAL EXEMPTION FULL
2010-03-25AP01DIRECTOR APPOINTED MR LIAM BRENDAN CREAVEN
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NORTON
2010-02-24AR0125/01/10 NO MEMBER LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN ANDREW HARMAN HALL / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VICKY WILLIAMS / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT NORTON / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DOYLE / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN NIGEL BYROM / 23/02/2010
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBERTS
2009-07-10CERTNMCOMPANY NAME CHANGED MAIDEN VOYAGE CERTIFICATE ISSUED ON 13/07/09
2009-06-15288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BRIAN KEANE LOGGED FORM
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR BRIAN KEANE
2009-06-11288aDIRECTOR APPOINTED KEVIN DOYLE
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE SMITH
2009-03-11363aANNUAL RETURN MADE UP TO 25/01/09
2009-03-02288aDIRECTOR APPOINTED MR STUART GORDON ROBERTS
2009-02-26288aDIRECTOR APPOINTED DAVID ROBERT NORTON
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR RALPH BETTANY
2009-02-24288aDIRECTOR APPOINTED VICKY WILLIAMS
2009-02-24288aDIRECTOR APPOINTED CAPTAIN ANDREW HARMAN HALL
2008-12-27AA31/01/08 TOTAL EXEMPTION SMALL
2008-12-22288aDIRECTOR APPOINTED BRIAN MERVYN JAMES KEANE
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN HILL
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM UNIT 2 PIPEHOUSE WHARF MORFA ROAD SWANSEA SA1 1TD
2008-08-26288aSECRETARY APPOINTED MR CHRISTOPHER JOHN NIGEL BYROM
2008-08-26288bAPPOINTMENT TERMINATED SECRETARY JUSTIN COTTER
2008-08-19363aANNUAL RETURN MADE UP TO 25/01/08
2008-07-22288aDIRECTOR APPOINTED PETER RALPH THOMAS
2008-07-22288aDIRECTOR APPOINTED CATHERINE HENRIETTA SMITH
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM COMMUNITY DEVELOPMENT CENTRE BEVIN AVENUE SANDFIELDS PORT TALBOT NEATH PORT TALBOT SA12 6JW
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-26288aSECRETARY APPOINTED JUSTIN BRUCE COTTER
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR PETER THOMAS
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE SMITH
2008-01-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities



Licences & Regulatory approval
We could not find any licences issued to CHALLENGE WALES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHALLENGE WALES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF COVENANT 2008-04-08 Outstanding WALES COUNCIL FOR VOLUNTARY ACTION
STATUTORY SHIPS MORTGAGE 2008-04-08 Outstanding WALES COUNCIL FOR VOLUNTARY ACTION
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHALLENGE WALES

Intangible Assets
Patents
We have not found any records of CHALLENGE WALES registering or being granted any patents
Domain Names
We do not have the domain name information for CHALLENGE WALES
Trademarks
We have not found any records of CHALLENGE WALES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHALLENGE WALES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as CHALLENGE WALES are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where CHALLENGE WALES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHALLENGE WALES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHALLENGE WALES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.