ADVENTURE ALTERNATIVE LIMITED

Register to unlock more data on OkredoRegister

ADVENTURE ALTERNATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04121105

Incorporation date

07/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Holzern Lodge Friary, Freshford, Bath BA2 7UECopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2000)
dot icon01/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon08/08/2025
Micro company accounts made up to 2024-12-31
dot icon19/12/2024
Secretary's details changed for Andrew William Macdonald on 2024-12-19
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon25/07/2024
Micro company accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-19 with updates
dot icon27/11/2023
Statement of capital following an allotment of shares on 2023-11-23
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/01/2023
Resolutions
dot icon10/01/2023
Solvency Statement dated 15/12/22
dot icon10/01/2023
Statement by Directors
dot icon10/01/2023
Statement of capital on 2023-01-10
dot icon29/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon17/06/2021
Micro company accounts made up to 2020-12-31
dot icon26/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon16/09/2020
Micro company accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon19/06/2019
Micro company accounts made up to 2018-12-31
dot icon22/03/2019
Change of details for Mr Gavin Bate as a person with significant control on 2019-03-08
dot icon22/03/2019
Director's details changed for Mr Gavin Bate on 2019-03-08
dot icon22/03/2019
Registered office address changed from 141a Queens Drive London N4 2BB England to Holzern Lodge Friary Freshford Bath BA2 7UE on 2019-03-22
dot icon20/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon16/04/2018
Micro company accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon07/08/2017
Secretary's details changed for Andrew William Macdonald on 2017-07-31
dot icon01/08/2017
Micro company accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon13/11/2015
Statement of capital following an allotment of shares on 2015-08-14
dot icon05/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/06/2015
Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE to 141a Queens Drive London N4 2BB on 2015-06-08
dot icon05/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon05/01/2015
Register inspection address has been changed to 141a Queens Drive London N4 2BB
dot icon18/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon20/12/2013
Director's details changed for Mr Gavin Bate on 2012-08-20
dot icon22/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon20/12/2012
Director's details changed for Gavin Bate on 2012-08-20
dot icon02/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon15/07/2010
Statement of capital following an allotment of shares on 2010-06-14
dot icon09/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/07/2010
Miscellaneous
dot icon06/07/2010
Resolutions
dot icon05/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon05/01/2010
Registered office address changed from Brunswick Square Union Street Oldham Lancashire OL1 1DE on 2010-01-05
dot icon04/01/2010
Director's details changed for Gavin Bate on 2009-11-20
dot icon07/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/12/2008
Return made up to 07/12/08; full list of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/02/2008
Return made up to 07/12/07; no change of members
dot icon09/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 07/12/06; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/12/2005
Return made up to 07/12/05; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/12/2004
Return made up to 07/12/04; full list of members
dot icon20/10/2004
Accounts for a small company made up to 2003-12-31
dot icon04/12/2003
Return made up to 07/12/03; full list of members
dot icon30/08/2003
Secretary resigned;director resigned
dot icon30/08/2003
New secretary appointed
dot icon01/07/2003
Accounts for a small company made up to 2002-12-31
dot icon03/02/2003
Return made up to 07/12/02; full list of members
dot icon01/08/2002
Accounts for a small company made up to 2001-12-31
dot icon28/12/2001
Return made up to 07/12/01; full list of members
dot icon02/04/2001
Ad 11/01/01--------- £ si 99@1=99 £ ic 1/100
dot icon15/12/2000
Secretary resigned
dot icon07/12/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
12.79K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Howard
Nominee Secretary
07/12/2000 - 07/12/2000
3157
Bate, Gavin Clifford
Director
07/12/2000 - Present
2
Sheane, Derek John Livingstone
Director
07/12/2000 - 13/08/2003
1
Macdonald, Andrew William
Secretary
13/08/2003 - Present
-
Sheane, Derek John Livingstone
Secretary
07/12/2000 - 13/08/2003
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVENTURE ALTERNATIVE LIMITED

ADVENTURE ALTERNATIVE LIMITED is an(a) Active company incorporated on 07/12/2000 with the registered office located at Holzern Lodge Friary, Freshford, Bath BA2 7UE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVENTURE ALTERNATIVE LIMITED?

toggle

ADVENTURE ALTERNATIVE LIMITED is currently Active. It was registered on 07/12/2000 .

Where is ADVENTURE ALTERNATIVE LIMITED located?

toggle

ADVENTURE ALTERNATIVE LIMITED is registered at Holzern Lodge Friary, Freshford, Bath BA2 7UE.

What does ADVENTURE ALTERNATIVE LIMITED do?

toggle

ADVENTURE ALTERNATIVE LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for ADVENTURE ALTERNATIVE LIMITED?

toggle

The latest filing was on 01/01/2026: Confirmation statement made on 2025-12-19 with no updates.