Company NameChallenger Mobile Solutions Limited
DirectorJeffrey Eamens
Company StatusActive - Proposal to Strike off
Company Number06304575
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 9 months ago)
Previous NamesJulian 11 Limited and W & J Services Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Jeffrey Eamens
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(1 year after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunications House Parkway
Deeside Industrial Park
Deeside
CH5 2NS
Wales
Secretary NameMr Jeffrey Eamens
NationalityBritish
StatusCurrent
Appointed01 August 2008(1 year after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunications House Parkway
Deeside Industrial Park
Deeside
CH5 2NS
Wales
Director NameMrs Lisa Ann Ludlow
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Doric Avenue
Frodsham
Cheshire
WA6 6QF
Director NameMr Julian Mark Roylance
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakenclough Farm
Higher Sutton
Macclesfield
Cheshire
SK11 0NG
Secretary NameMr Julian Mark Roylance
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakenclough Farm
Higher Sutton
Macclesfield
Cheshire
SK11 0NG
Director NameWayne Robert Skellon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 year after company formation)
Appointment Duration10 years, 8 months (resigned 04 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cas Ltd, Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP

Location

Registered AddressCommunications House Parkway
Deeside Industrial Park
Deeside
CH5 2NS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

50 at £0.04Jeffrey Eamens
49.02%
Ordinary B
50 at £0.04Wayne Skellon
49.02%
Ordinary A
1 at £0.04Christine Skellon
0.98%
Ordinary D
1 at £0.04Clair Parry
0.98%
Ordinary C

Financials

Year2014
Net Worth£1,657,342
Cash£4
Current Liabilities£164,058

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return3 July 2021 (2 years, 9 months ago)
Next Return Due17 July 2022 (overdue)

Filing History

11 October 2022Compulsory strike-off action has been suspended (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
3 August 2021Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET England to Communications House Parkway Deeside Industrial Park Deeside CH5 2NS on 3 August 2021 (1 page)
3 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
2 February 2021Registered office address changed from C/O Cas Ltd, Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Bank House Market Square Congleton Cheshire CW12 1ET on 2 February 2021 (1 page)
31 December 2020Micro company accounts made up to 30 November 2020 (5 pages)
31 December 2020Micro company accounts made up to 30 November 2019 (5 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
10 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
26 April 2019Notification of Challenger Mobile Communications Limited as a person with significant control on 30 November 2018 (2 pages)
26 April 2019Termination of appointment of Wayne Robert Skellon as a director on 4 April 2019 (1 page)
26 April 2019Change of details for Mr Jeffrey Eamens as a person with significant control on 4 April 2019 (2 pages)
26 April 2019Cessation of Wayne Robert Skellon as a person with significant control on 4 April 2019 (1 page)
30 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
18 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
20 July 2017Confirmation statement made on 6 July 2017 with updates (3 pages)
20 July 2017Confirmation statement made on 6 July 2017 with updates (3 pages)
18 October 2016Amended total exemption small company accounts made up to 30 November 2014 (5 pages)
18 October 2016Amended total exemption small company accounts made up to 30 November 2014 (5 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-13
(2 pages)
2 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-13
(2 pages)
14 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
14 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
12 June 2016Change of name notice (2 pages)
12 June 2016Change of name notice (2 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4.08
(5 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4.08
(5 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4.08
(5 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
17 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 4.08
(5 pages)
17 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 4.08
(5 pages)
17 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 4.08
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
5 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
20 October 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Wayne Skellon on 6 July 2010 (2 pages)
6 July 2010Secretary's details changed for Jeffrey Eamens on 6 July 2010 (1 page)
6 July 2010Director's details changed for Jeffrey Eamens on 6 July 2010 (2 pages)
6 July 2010Secretary's details changed for Jeffrey Eamens on 6 July 2010 (1 page)
6 July 2010Director's details changed for Wayne Skellon on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Jeffrey Eamens on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Jeffrey Eamens on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Wayne Skellon on 6 July 2010 (2 pages)
6 July 2010Secretary's details changed for Jeffrey Eamens on 6 July 2010 (1 page)
17 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 4.08
(5 pages)
17 June 2010Sub-division of shares on 8 June 2010 (5 pages)
17 June 2010Notice of Restriction on the Company's Articles (2 pages)
17 June 2010Particulars of variation of rights attached to shares (6 pages)
17 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 4.08
(5 pages)
17 June 2010Notice of Restriction on the Company's Articles (2 pages)
17 June 2010Sub-division of shares on 8 June 2010 (5 pages)
17 June 2010Change of share class name or designation (2 pages)
17 June 2010Memorandum and Articles of Association (9 pages)
17 June 2010Sub-division of shares on 8 June 2010 (5 pages)
17 June 2010Particulars of variation of rights attached to shares (6 pages)
17 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 4.08
(5 pages)
17 June 2010Memorandum and Articles of Association (9 pages)
17 June 2010Change of share class name or designation (2 pages)
16 September 2009Accounting reference date extended from 31/03/2009 to 30/11/2009 (1 page)
16 September 2009Accounting reference date extended from 31/03/2009 to 30/11/2009 (1 page)
9 July 2009Return made up to 06/07/09; full list of members (5 pages)
9 July 2009Return made up to 06/07/09; full list of members (5 pages)
8 July 2009Ad 01/08/08\gbp si 1@1=1\gbp ic 4/5\ (2 pages)
8 July 2009Ad 01/08/08\gbp si 1@1=1\gbp ic 4/5\ (2 pages)
26 June 2009Ad 31/03/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
26 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
26 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 June 2009Ad 31/03/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
25 June 2009Company name changed julian 11 LIMITED\certificate issued on 26/06/09 (2 pages)
25 June 2009Company name changed julian 11 LIMITED\certificate issued on 26/06/09 (2 pages)
10 June 2009Director appointed jeffrey eamens (1 page)
10 June 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
10 June 2009Appointment terminated secretary julian roylance (1 page)
10 June 2009Secretary appointed jeffrey eamens (1 page)
10 June 2009Ad 01/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 June 2009Ad 01/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 June 2009Appointment terminated director julian roylance (1 page)
10 June 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
10 June 2009Secretary appointed jeffrey eamens (1 page)
10 June 2009Director appointed wayne skellon (1 page)
10 June 2009Director appointed jeffrey eamens (1 page)
10 June 2009Appointment terminated director julian roylance (1 page)
10 June 2009Appointment terminated director lisa ludlow (1 page)
10 June 2009Appointment terminated secretary julian roylance (1 page)
10 June 2009Director appointed wayne skellon (1 page)
10 June 2009Appointment terminated director lisa ludlow (1 page)
28 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 July 2008Return made up to 06/07/08; full list of members (3 pages)
28 July 2008Return made up to 06/07/08; full list of members (3 pages)
21 July 2008Ad 07/07/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 July 2008Ad 07/07/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 July 2007Incorporation (11 pages)
6 July 2007Incorporation (11 pages)