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

CHALLENGER TEXT LIMITED

10 RIVERVIEW THE EMBANKMENT, VALE ROAD, HEATON MERSEY, CHESHIRE, SK4 3GN,
Company Registration Number
05512986
Private Limited Company
Active

Company Overview

About Challenger Text Ltd
CHALLENGER TEXT LIMITED was founded on 2005-07-19 and has its registered office in Heaton Mersey. The organisation's status is listed as "Active". Challenger Text Limited is a Private Limited Company registered in 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
CHALLENGER TEXT LIMITED
 
Legal Registered Office
10 RIVERVIEW THE EMBANKMENT
VALE ROAD
HEATON MERSEY
CHESHIRE
SK4 3GN
Other companies in M20
 
Filing Information
Company Number 05512986
Company ID Number 05512986
Date formed 2005-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB865195002  
Last Datalog update: 2024-03-06 11:42:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHALLENGER TEXT LIMITED
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.

Company Officers of CHALLENGER TEXT LIMITED

Current Directors
Officer Role Date Appointed
ALAN PHILIP DAVID MUSRY
Company Secretary 2005-08-16
ALAN PHILIP DAVID MUSRY
Director 2005-07-19
MICHAEL SHWARTZ
Director 2005-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
R S NOMINEES LIMITED
Company Secretary 2005-07-19 2005-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN PHILIP DAVID MUSRY OVERBRIDGE TRADES LIMITED Company Secretary 2006-08-29 CURRENT 2004-11-08 Active
ALAN PHILIP DAVID MUSRY GLADEBROOK NORTH LTD Company Secretary 2006-07-14 CURRENT 2006-06-22 Active
ALAN PHILIP DAVID MUSRY CYCLESCREEN LIMITED Company Secretary 2005-08-26 CURRENT 2005-06-30 Active
ALAN PHILIP DAVID MUSRY QUESTPORT LIMITED Company Secretary 2004-07-20 CURRENT 2004-07-16 Active
ALAN PHILIP DAVID MUSRY FILEBRICK LIMITED Company Secretary 2004-06-09 CURRENT 2004-04-20 Active - Proposal to Strike off
ALAN PHILIP DAVID MUSRY BUILDSCREEN LIMITED Company Secretary 2004-04-29 CURRENT 2004-03-31 Dissolved 2017-07-18
ALAN PHILIP DAVID MUSRY WINDOWHOME LIMITED Company Secretary 2004-04-29 CURRENT 2004-04-08 Active
ALAN PHILIP DAVID MUSRY MINTMARK DEVELOPMENTS LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
ALAN PHILIP DAVID MUSRY AVENMILE LIMITED Director 2016-10-11 CURRENT 2016-09-26 Active - Proposal to Strike off
ALAN PHILIP DAVID MUSRY MANGATE LTD Director 2016-10-11 CURRENT 2016-10-11 Active
ALAN PHILIP DAVID MUSRY ALPERTON PROJECTS 3 LTD Director 2015-12-03 CURRENT 2015-12-03 Active
ALAN PHILIP DAVID MUSRY ALPERTON PROJECTS 2 LTD Director 2015-09-18 CURRENT 2015-09-18 Active
ALAN PHILIP DAVID MUSRY NIMUS TRADING LTD Director 2015-08-13 CURRENT 2015-08-13 Active
ALAN PHILIP DAVID MUSRY ALPERTON PROJECTS LTD Director 2013-11-28 CURRENT 2013-11-28 Active
ALAN PHILIP DAVID MUSRY MINTMARK LTD Director 2013-11-28 CURRENT 2013-11-28 Active
ALAN PHILIP DAVID MUSRY POWER COTTON LIMITED Director 2013-11-20 CURRENT 1964-08-05 Active
ALAN PHILIP DAVID MUSRY CHALLENGER AYLESFORD LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active - Proposal to Strike off
ALAN PHILIP DAVID MUSRY WRENGATE HOLDINGS LIMITED Director 2010-10-27 CURRENT 2010-10-27 Active
ALAN PHILIP DAVID MUSRY SOMUS LTD Director 2010-05-11 CURRENT 2010-05-11 Active
ALAN PHILIP DAVID MUSRY ZOHANIC LTD Director 2010-05-10 CURRENT 2010-05-10 Active
ALAN PHILIP DAVID MUSRY GLADEBROOK NORTH LTD Director 2006-07-14 CURRENT 2006-06-22 Active
ALAN PHILIP DAVID MUSRY WRENGATE LIMITED Director 2006-05-04 CURRENT 1974-06-06 Active
ALAN PHILIP DAVID MUSRY ROLLY LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active
ALAN PHILIP DAVID MUSRY CYCLESCREEN LIMITED Director 2005-08-26 CURRENT 2005-06-30 Active
ALAN PHILIP DAVID MUSRY OVERBRIDGE TRADES LIMITED Director 2004-11-08 CURRENT 2004-11-08 Active
ALAN PHILIP DAVID MUSRY OAKBRIDGE FINANCIAL SERVICES LIMITED Director 2004-11-01 CURRENT 2004-11-01 Active
ALAN PHILIP DAVID MUSRY QUESTPORT LIMITED Director 2004-07-20 CURRENT 2004-07-16 Active
ALAN PHILIP DAVID MUSRY FILEBRICK LIMITED Director 2004-06-09 CURRENT 2004-04-20 Active - Proposal to Strike off
ALAN PHILIP DAVID MUSRY MUSRY HOLDINGS LIMITED Director 2004-05-06 CURRENT 1974-06-12 Active
ALAN PHILIP DAVID MUSRY BUILDSCREEN LIMITED Director 2004-04-29 CURRENT 2004-03-31 Dissolved 2017-07-18
ALAN PHILIP DAVID MUSRY WINDOWHOME LIMITED Director 2004-04-29 CURRENT 2004-04-08 Active
ALAN PHILIP DAVID MUSRY G C NEWBURY AND COMPANY LIMITED Director 1992-01-06 CURRENT 1968-03-11 Active
ALAN PHILIP DAVID MUSRY M.& N.TEXTILES LIMITED Director 1991-09-19 CURRENT 1959-07-23 Active
MICHAEL SHWARTZ AVENMILE LIMITED Director 2017-11-28 CURRENT 2016-09-26 Active - Proposal to Strike off
MICHAEL SHWARTZ ALPERTON PROJECTS 3 LTD Director 2015-12-03 CURRENT 2015-12-03 Active
MICHAEL SHWARTZ ALPERTON PROJECTS 2 LTD Director 2015-09-18 CURRENT 2015-09-18 Active
MICHAEL SHWARTZ ASHLIN QUARTER MANAGEMENT LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
MICHAEL SHWARTZ ALPERTON PROJECTS LTD Director 2013-11-28 CURRENT 2013-11-28 Active
MICHAEL SHWARTZ CHALLENGER AYLESFORD LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active - Proposal to Strike off
MICHAEL SHWARTZ ROLLY LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active
MICHAEL SHWARTZ CYCLESCREEN LIMITED Director 2005-08-26 CURRENT 2005-06-30 Active
MICHAEL SHWARTZ BONDBALL LIMITED Director 2005-03-14 CURRENT 2005-03-14 Active
MICHAEL SHWARTZ FILEBRICK LIMITED Director 2004-06-09 CURRENT 2004-04-20 Active - Proposal to Strike off
MICHAEL SHWARTZ WINDOWHOME LIMITED Director 2004-04-29 CURRENT 2004-04-08 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
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2022-12-2830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055129860009
2022-01-1430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-02-02AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2020-01-10AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-01-07AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-01-22AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16CH01Director's details changed for Mr Michael Shwartz on 2017-11-16
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-07-19PSC05Change of details for Windowhome Limited as a person with significant control on 2016-04-06
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 055129860009
2016-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 055129860008
2016-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055129860005
2016-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055129860006
2016-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055129860007
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-01-14AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-20AR0119/07/15 ANNUAL RETURN FULL LIST
2015-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/15 FROM Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE
2015-01-13AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-21AR0119/07/14 ANNUAL RETURN FULL LIST
2014-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 055129860005
2014-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 055129860006
2014-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 055129860007
2014-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-07-22AR0119/07/13 FULL LIST
2013-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-07-20AR0119/07/12 FULL LIST
2012-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-07-21AR0119/07/11 FULL LIST
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILIP DAVID MUSRY / 22/12/2010
2010-07-21AR0119/07/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHWARTZ / 01/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILIP DAVID MUSRY / 01/07/2010
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN PHILIP DAVID MUSRY / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHWARTZ / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILIP DAVID MUSRY / 30/10/2009
2009-07-22363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHWARTZ / 01/07/2009
2009-07-22288cSECRETARY'S CHANGE OF PARTICULARS / ALAN MUSRY / 01/07/2009
2009-01-29287REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARYS PARSONAGE MANCHESTER M3 2LY
2008-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-08-06363sRETURN MADE UP TO 19/07/08; NO CHANGE OF MEMBERS
2008-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-09-11363sRETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS
2007-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-21363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-04-08395PARTICULARS OF MORTGAGE/CHARGE
2006-04-08395PARTICULARS OF MORTGAGE/CHARGE
2006-02-16288bSECRETARY RESIGNED
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-16288aNEW SECRETARY APPOINTED
2005-09-26225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/04/06
2005-09-26287REGISTERED OFFICE CHANGED ON 26/09/05 FROM: WRENGATE HOUSE, 221 PALANTINE ROAD, DIDSBURY MANCHESTER M20 2EE
2005-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CHALLENGER TEXT LIMITED 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 CHALLENGER TEXT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-03 Outstanding LLOYDS BANK PLC
2016-11-03 Outstanding LLOYDS BANK PLC
2014-05-13 Satisfied THE FIRST INTERNATIONAL BANK OF ISRAEL LTD
2014-05-13 Satisfied THE FIRST INTERNATIONAL BANK OF ISRAEL LTD
2014-05-13 Satisfied THE FIRST INTERNATIONAL BANK OF ISRAEL LTD
RENT CHARGE AGREEMENT 2006-04-12 Satisfied FIBI BANK (UK) PLC
LEGAL MORTGAGE 2006-04-12 Satisfied FIBI BANK (UK) PLC
MORTGAGE 2006-04-08 Outstanding QUESTPORT LIMITED
FIXED CHARGE OVER A DEBT 2006-04-06 Satisfied WRENGATE LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CHALLENGER TEXT LIMITED

Intangible Assets
Patents
We have not found any records of CHALLENGER TEXT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHALLENGER TEXT LIMITED
Trademarks
We have not found any records of CHALLENGER TEXT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 11

We have found 11 mortgage charges which are owed to CHALLENGER TEXT LIMITED

Income
Government Income

Government spend with CHALLENGER TEXT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-08-14 GBP £37,597 Receipts in Advance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHALLENGER TEXT LIMITED 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 CHALLENGER TEXT LIMITED 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 CHALLENGER TEXT LIMITED 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.