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

CHALLENGE ENERGY LIMITED

7 WORNAL PARK, MENMARSH ROAD, WORMINGHALL, AYLESBURY, BUCKS,
Company Registration Number
03411275
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Challenge Energy Ltd
CHALLENGE ENERGY LIMITED was founded on 1997-07-29 and has its registered office in Aylesbury. The organisation's status is listed as "Active - Proposal to Strike off". Challenge Energy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHALLENGE ENERGY LIMITED
 
Legal Registered Office
7 WORNAL PARK
MENMARSH ROAD, WORMINGHALL
AYLESBURY
BUCKS
 
Previous Names
CHALLENGE ASSET MANAGEMENT LIMITED10/04/2003
Filing Information
Company Number 03411275
Company ID Number 03411275
Date formed 1997-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 02/11/2018
Account next due 31/10/2020
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts DORMANT
Last Datalog update: 2020-08-05 14:06:08
Primary Source:Companies House
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 ENERGY LIMITED
The following companies were found which have the same name as CHALLENGE ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHALLENGE ENERGY UPPER SERANGOON ROAD Singapore 534635 Dissolved Company formed on the 2009-12-18
CHALLENGE ENERGY COMPANY INC Delaware Unknown
CHALLENGE ENERGY, INC. 1515 RINGLING BLVD., SUITE 800 SARASOTA FL 34236 Inactive Company formed on the 1983-04-18
CHALLENGE ENERGY HOLDINGS LLC 8584 KATY FWY STE 103 HOUSTON TX 77024 Forfeited Company formed on the 2018-08-30
CHALLENGE ENERGY INC Louisiana Unknown

Company Officers of CHALLENGE ENERGY LIMITED

Current Directors
Officer Role Date Appointed
JOHN GREEN
Company Secretary 2014-11-03
NICHOLAS JOHN HOOKE
Director 1997-10-09
NEIL CHRISTOPHER PENHALL
Director 2014-11-03
ALAN JAMES SHEPPARD
Director 2014-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE MARY LONGMAN
Company Secretary 2012-12-18 2014-11-03
MATTHEW GERALD CAROLAN
Director 2013-10-01 2014-11-03
GRAHAM LAWRENCE FOOTITT
Director 2001-02-01 2014-11-03
CHRISTOPHER DAVID LONGMAN
Director 2000-10-01 2014-11-03
PHILIP JOHN MARLOW
Director 2013-10-01 2014-11-03
PAUL JOHN WILLCOCKS
Director 2014-01-07 2014-11-03
DAVID ROGER KEITH
Director 1997-10-09 2014-04-28
NICHOLAS JOHN HOOKE
Company Secretary 1997-10-09 2012-12-18
JOHN NICOLAS KNIGHT
Director 2001-10-01 2008-03-14
STEPHEN ANDREW BROWN
Director 1997-10-09 2002-05-31
PHILIP SELIGMANN
Director 1997-10-09 2001-04-14
PAUL CYRIL WARWICK
Director 1997-10-09 1998-04-12
BONDLAW SECRETARIES LIMITED
Company Secretary 1997-07-29 1997-10-09
BONDLAW DIRECTORS LIMITED
Director 1997-07-29 1997-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN HOOKE CHALLENGE GAS TRADING LIMITED Director 2003-09-23 CURRENT 2000-02-21 Active - Proposal to Strike off
NICHOLAS JOHN HOOKE CHALLENGE OIL & GAS LIMITED Director 1997-10-09 CURRENT 1997-07-29 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL SLR GLOBAL LIMITED Director 2018-06-21 CURRENT 2018-02-01 Active
NEIL CHRISTOPHER PENHALL SLR HD LIMITED Director 2018-06-21 CURRENT 2018-02-01 Active
NEIL CHRISTOPHER PENHALL SLR MD LIMITED Director 2018-06-21 CURRENT 2018-02-01 Active
NEIL CHRISTOPHER PENHALL CHALLENGE OIL & GAS LIMITED Director 2014-11-03 CURRENT 1997-07-29 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL CHALLENGE GAS TRADING LIMITED Director 2014-11-03 CURRENT 2000-02-21 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL EASYWASTE LIMITED Director 2013-11-06 CURRENT 2000-04-28 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL SLR TRUSTEE LIMITED Director 2013-11-06 CURRENT 1999-11-24 Active
NEIL CHRISTOPHER PENHALL SLR HOLDINGS LIMITED Director 2013-11-06 CURRENT 2004-05-20 Active
NEIL CHRISTOPHER PENHALL SLR INTERMEDIATE HOLDING COMPANY LIMITED Director 2013-11-06 CURRENT 2000-06-05 Active
NEIL CHRISTOPHER PENHALL ENVIRO RESEARCH LIMITED Director 2013-11-06 CURRENT 2002-02-20 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL COOPER PARTNERSHIP LIMITED Director 2013-09-03 CURRENT 1996-12-31 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL ANDREW MCCARTHY ASSOCIATES LIMITED Director 2010-01-29 CURRENT 2002-08-22 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL INSITE ENVIRONMENTS LTD Director 2009-07-20 CURRENT 1994-07-15 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL BOWMAN PLANTON LIMITED Director 2008-11-03 CURRENT 2003-03-27 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL ARCHITECTURE AND PLANNING SOLUTIONS LIMITED Director 2008-10-31 CURRENT 2004-04-07 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL SLR GROUP LIMITED Director 2008-06-20 CURRENT 1994-07-20 Active
NEIL CHRISTOPHER PENHALL FMH CONSULTING LTD Director 2008-06-05 CURRENT 2002-01-29 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL SLR MANAGEMENT LIMITED Director 2008-05-28 CURRENT 2008-03-18 Active
NEIL CHRISTOPHER PENHALL SLR CONSULTING LIMITED Director 2000-10-28 CURRENT 1999-11-19 Active
ALAN JAMES SHEPPARD CHALLENGE OIL & GAS LIMITED Director 2014-11-03 CURRENT 1997-07-29 Active - Proposal to Strike off
ALAN JAMES SHEPPARD CHALLENGE GAS TRADING LIMITED Director 2014-11-03 CURRENT 2000-02-21 Active - Proposal to Strike off

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
2020-07-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-24DS01Application to strike the company off the register
2020-01-30SH20Statement by Directors
2020-01-30SH19Statement of capital on 2020-01-30 GBP 1
2020-01-30CAP-SSSolvency Statement dated 02/01/20
2020-01-30RES13Resolutions passed:Company share capital be reduced by cancelling 40,808 ordinary shares of £1.00 each/share premium of £126,245 and the capital redemption reserve of £31,582 and transferring the proceeds to distributable reserves. 02/01/2020Resolut...
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES SHEPPARD
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN HOOKE
2019-10-05DISS40Compulsory strike-off action has been discontinued
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/11/18
2019-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/11/17
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM 7 Wornal Park Menmarsh Road Worminghall Aylesbury Buckinghamshire HP18 9JX
2017-11-06PSC02Notification of Slr Management Limited as a person with significant control on 2016-04-06
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-11-06PSC09Withdrawal of a person with significant control statement on 2017-11-06
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2017-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/10/16
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 40809
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-05-26AAFULL ACCOUNTS MADE UP TO 30/10/15
2016-05-26AAFULL ACCOUNTS MADE UP TO 30/10/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 40809
2015-10-13AR0129/07/15 ANNUAL RETURN FULL LIST
2015-05-11AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19MEM/ARTSARTICLES OF ASSOCIATION
2014-11-05AP03Appointment of Mr John Green as company secretary on 2014-11-03
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LONGMAN
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CAROLAN
2014-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/14 FROM 65 Woodbridge Road Guildford Surrey GU1 4RD
2014-11-04AP01DIRECTOR APPOINTED MR ALAN JAMES SHEPPARD
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LONGMAN
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARLOW
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FOOTITT
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLCOCKS
2014-11-04AP01DIRECTOR APPOINTED MR NEIL CHRISTOPHER PENHALL
2014-11-04TM02APPOINTMENT TERMINATED, SECRETARY DENISE LONGMAN
2014-10-16RES13WAIVER OF RIGHTS/RESTRICTIONS OF TRANSFER OF SHARES/CONTRACT OF PURCHASE 11/06/2013
2014-10-16RES01ALTER ARTICLES 11/06/2013
2014-09-17AA01CURREXT FROM 30/09/2014 TO 31/10/2014
2014-09-17AP01DIRECTOR APPOINTED MR PAUL JOHN WILLCOCKS
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 40809
2014-08-04AR0129/07/14 FULL LIST
2014-08-04SH0118/02/14 STATEMENT OF CAPITAL GBP 40809
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEITH
2014-01-24AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-08SH0102/09/13 STATEMENT OF CAPITAL GBP 39843
2013-10-09AP01DIRECTOR APPOINTED MR PHILIP JOHN MARLOW
2013-10-09AP01DIRECTOR APPOINTED MR MATTHEW GERALD CAROLAN
2013-08-01AR0129/07/13 FULL LIST
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CHRISTOPHER DAVID LONGMAN / 17/07/2013
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER KEITH / 17/07/2013
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HOOKE / 17/07/2013
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LAWRENCE FOOTITT / 17/07/2013
2013-04-23AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-02AP03SECRETARY APPOINTED MRS DENISE MARY LONGMAN
2013-01-02TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS HOOKE
2013-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 1 EASTGATE COURT, HIGH STREET GUILDFORD SURREY GU1 3DE
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-12AR0129/07/12 FULL LIST
2012-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-08-08AR0129/07/11 FULL LIST
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER KEITH / 06/04/2011
2011-08-08SH0115/03/11 STATEMENT OF CAPITAL GBP 39096
2011-03-31AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-24SH0128/04/10 STATEMENT OF CAPITAL GBP 38163
2010-08-20AR0129/07/10 FULL LIST
2010-02-23AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-11363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-08-13363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-04-22169GBP IC 59112/37034 18/03/08 GBP SR 22078@1=22078
2008-04-22169GBP IC 67616/59112 31/03/08 GBP SR 8504@1=8504
2008-04-04AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN KNIGHT
2008-03-19RES13APPROVE TERMS OF CONTRACT TO PURCH SHARES IN COMPANY 26/02/2008
2007-07-31288cDIRECTOR'S PARTICULARS CHANGED
2007-07-31363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-07-30190LOCATION OF DEBENTURE REGISTER
2007-07-30353LOCATION OF REGISTER OF MEMBERS
2007-07-30287REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 1 EASTGTE COURT, HIGH STREET GUILDFORD SURREY GU1 3DE
2007-03-01287REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 5 EASTGATE COURT HIGH STREET GUILDFORD SURREY GU1 3DF
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-16363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-08-03363aRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-08-16363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-03-27AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-08-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-08-11363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-04-10CERTNMCOMPANY NAME CHANGED CHALLENGE ASSET MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 10/04/03
2003-03-17AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-09-03363(288)DIRECTOR RESIGNED
2002-09-03363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-06-16287REGISTERED OFFICE CHANGED ON 16/06/02 FROM: DARWIN HOUSE SOUTHERNHAY GARDENS EXETER DEVON EX1 1LA
2002-03-18AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-12-31288cDIRECTOR'S PARTICULARS CHANGED
2001-10-29288aNEW DIRECTOR APPOINTED
2001-08-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-08-02363sRETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2001-06-07AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-30RES12VARYING SHARE RIGHTS AND NAMES
2001-05-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-10RES13SEVERANCE AGREEMENT 20/04/01
2001-05-10288bDIRECTOR RESIGNED
2001-05-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHALLENGE ENERGY 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 CHALLENGE ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-12-20 Outstanding ROYAL BANK OF CANADA TRUST CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-09-30

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 CHALLENGE ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of CHALLENGE ENERGY LIMITED registering or being granted any patents
Domain Names

CHALLENGE ENERGY LIMITED owns 1 domain names.

challengeenergy.co.uk  

Trademarks
We have not found any records of CHALLENGE ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHALLENGE ENERGY LIMITED. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as CHALLENGE ENERGY LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
Business rates information was found for CHALLENGE ENERGY LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Ground Floor Left 65 Woodbridge Road Guildford Surrey GU1 4RD 66,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHALLENGE ENERGY 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 CHALLENGE ENERGY 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.