ADVENTURE BASE LIMITED

Register to unlock more data on OkredoRegister

ADVENTURE BASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06556200

Incorporation date

05/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Adventure Base, Unit 16 Chivenor Business Park, Braunton, Barnstaple, Devon EX31 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2008)
dot icon15/04/2026
Change of details for Mr Charles Michael Krarup as a person with significant control on 2026-04-14
dot icon14/04/2026
Registered office address changed from Zepha Studio, Unit 10, Velator Way Braunton Devon EX33 2FB England to Adventure Base, Unit 16 Chivenor Business Park Braunton Barnstaple Devon EX31 4AY on 2026-04-14
dot icon14/04/2026
Director's details changed for Mr Charles Michael Krarup on 2026-04-14
dot icon05/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon05/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon11/06/2025
Director's details changed for Mr Charles Michael Krarup on 2025-06-11
dot icon11/06/2025
Change of details for Mr Charles Michael Krarup as a person with significant control on 2025-06-11
dot icon04/02/2025
Statement of company's objects
dot icon04/02/2025
Memorandum and Articles of Association
dot icon04/02/2025
Resolutions
dot icon11/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon13/07/2024
Change of details for Mr Charles Michael Krarup as a person with significant control on 2024-07-12
dot icon12/07/2024
Registered office address changed from 65 Chaveney Road Quorn Leicestershire LE12 8AB England to Zepha Studio, Unit 10, Velator Way Braunton Devon EX33 2FB on 2024-07-12
dot icon12/07/2024
Director's details changed for Mr Charles Michael Krarup on 2024-07-12
dot icon12/07/2024
Director's details changed for Mr Charles Michael Krarup on 2024-07-12
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon22/08/2023
Resolutions
dot icon17/08/2023
Statement of capital following an allotment of shares on 2023-06-29
dot icon04/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon02/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon02/08/2022
Notification of Charles Michael Krarup as a person with significant control on 2022-04-26
dot icon02/08/2022
Cessation of Bradgate Ventures Ltd as a person with significant control on 2022-04-26
dot icon28/07/2022
Statement of capital following an allotment of shares on 2022-04-26
dot icon11/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon01/07/2021
Termination of appointment of Andrew Keith Eggleston as a director on 2021-07-01
dot icon15/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon15/04/2021
Cessation of Charles Michael Krarup as a person with significant control on 2020-08-06
dot icon13/11/2020
Director's details changed for Mr Charles Michael Krarup on 2020-11-13
dot icon13/11/2020
Change of details for Mr Charles Michael Krarup as a person with significant control on 2020-11-13
dot icon13/11/2020
Registered office address changed from 31 Rearsby Road, Thrussington Leicester LE7 4UD England to 65 Chaveney Road Quorn Leicestershire LE12 8AB on 2020-11-13
dot icon24/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon06/08/2020
Change of details for Bradgate Ventures Ltd as a person with significant control on 2020-08-06
dot icon06/08/2020
Notification of Bradgate Ventures Ltd as a person with significant control on 2020-03-31
dot icon06/08/2020
Cessation of The Bradgate Group Ltd as a person with significant control on 2020-03-31
dot icon06/08/2020
Notification of Charles Michael Krarup as a person with significant control on 2020-08-06
dot icon05/06/2020
Termination of appointment of Rhiannon Cook as a director on 2020-05-01
dot icon14/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon01/04/2020
Director's details changed for Miss Rhiannon Cook on 2020-03-30
dot icon01/04/2020
Director's details changed for Mr Charles Michael Krarup on 2020-03-30
dot icon01/04/2020
Registered office address changed from 20 Anchor Terrace 3-13 Southwark Bridge Road London SE1 9HQ to 31 Rearsby Road, Thrussington Leicester LE7 4UD on 2020-04-01
dot icon02/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon09/05/2019
Appointment of Mr Charles Krarup as a director on 2019-05-09
dot icon09/05/2019
Termination of appointment of Joseph Richard Cocozza as a director on 2019-05-09
dot icon08/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon02/04/2019
Change of details for Ake Investments Limited as a person with significant control on 2018-08-14
dot icon07/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon10/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon10/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/12/2016
Appointment of Miss Rhiannon Cook as a director on 2016-12-01
dot icon14/11/2016
Appointment of Mr Joseph Cocozza as a director on 2016-11-14
dot icon08/08/2016
Resolutions
dot icon26/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon14/03/2016
Director's details changed for Mr Andrew Keith Eggleston on 2016-03-14
dot icon25/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon30/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon27/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon10/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon08/04/2014
Termination of appointment of a director
dot icon07/04/2014
Statement of capital following an allotment of shares on 2013-05-01
dot icon13/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon09/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon07/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon23/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon10/08/2011
Accounts for a dormant company made up to 2011-04-30
dot icon27/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon11/02/2011
Director's details changed for Andrew Keith Eggleston on 2011-02-07
dot icon30/12/2010
Accounts for a dormant company made up to 2010-04-30
dot icon16/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon16/04/2010
Director's details changed for Andrew Eggleston on 2010-04-05
dot icon13/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon12/05/2009
Return made up to 05/04/09; full list of members
dot icon17/03/2009
Ad 05/03/09\gbp si 1@1=1\gbp ic 1/2\
dot icon08/05/2008
Registered office changed on 08/05/2008 from 31 corsham street london N1 6DR
dot icon08/05/2008
Appointment terminated secretary l & a secretarial LIMITED
dot icon08/05/2008
Appointment terminated director l & a registrars LIMITED
dot icon08/05/2008
Director appointed andrew eggleston
dot icon05/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
89.50K
-
0.00
110.54K
-
2022
1
99.16K
-
0.00
325.90K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A REGISTRARS LIMITED
Corporate Director
05/04/2008 - 05/04/2008
261
Cocozza, Joseph Richard
Director
14/11/2016 - 09/05/2019
13
Eggleston, Andrew Keith
Director
05/04/2008 - 01/07/2021
34
Krarup, Charles Michael
Director
09/05/2019 - Present
5
Cook, Rhiannon
Director
01/12/2016 - 01/05/2020
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADVENTURE BASE LIMITED

ADVENTURE BASE LIMITED is an(a) Active company incorporated on 05/04/2008 with the registered office located at Adventure Base, Unit 16 Chivenor Business Park, Braunton, Barnstaple, Devon EX31 4AY. There is currently 1 active director 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 BASE LIMITED?

toggle

ADVENTURE BASE LIMITED is currently Active. It was registered on 05/04/2008 .

Where is ADVENTURE BASE LIMITED located?

toggle

ADVENTURE BASE LIMITED is registered at Adventure Base, Unit 16 Chivenor Business Park, Braunton, Barnstaple, Devon EX31 4AY.

What does ADVENTURE BASE LIMITED do?

toggle

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

What is the latest filing for ADVENTURE BASE LIMITED?

toggle

The latest filing was on 15/04/2026: Change of details for Mr Charles Michael Krarup as a person with significant control on 2026-04-14.