ADVENTURE CAFE LTD

Register to unlock more data on OkredoRegister

ADVENTURE CAFE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04609237

Incorporation date

05/12/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

22 Wessex Park, Bancombe Business Estate, Somerton, Somerset TA11 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2002)
dot icon12/03/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon18/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon17/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon23/01/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon05/12/2023
Notification of Rachel Chard as a person with significant control on 2022-10-25
dot icon05/12/2023
Change of details for Mr Jonathan Phillip Ellis Smith as a person with significant control on 2022-10-25
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon23/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon14/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon31/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon25/10/2022
Termination of appointment of Nadine Michelle Mclaughlin as a director on 2022-10-25
dot icon25/10/2022
Termination of appointment of Nadine Michelle Mclaughlin as a secretary on 2022-10-25
dot icon25/10/2022
Appointment of Ms Rachel Elizabeth Chard as a director on 2022-10-25
dot icon05/04/2022
Registration of charge 046092370002, created on 2022-04-01
dot icon17/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon17/12/2021
Notification of Jonathan Phillip Ellis Smith as a person with significant control on 2021-11-05
dot icon17/12/2021
Cessation of Nadine Michelle Mclaughlin as a person with significant control on 2021-11-05
dot icon17/12/2021
Cessation of Richard Timothy Mclaughlin as a person with significant control on 2021-11-05
dot icon12/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon02/11/2021
Termination of appointment of Richard Timothy Mclaughlin as a director on 2021-11-01
dot icon02/11/2021
Appointment of Mr Jonathan Phillip Ellis Smith as a director on 2021-11-01
dot icon09/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon09/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon06/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon18/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon19/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon13/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon26/10/2017
Cancellation of shares. Statement of capital on 2017-08-31
dot icon26/10/2017
Purchase of own shares.
dot icon26/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-05-10
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-05-10
dot icon06/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon17/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon17/01/2012
Registered office address changed from the Oast 62 Bell Road Sittingbourne Kent ME10 4HE England on 2012-01-17
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon16/12/2009
Register inspection address has been changed
dot icon11/11/2009
Registered office address changed from Unit C1 St. Georges Business Park, Castle Road Sittingbourne Kent ME10 3TB United Kingdom on 2009-11-11
dot icon11/11/2009
Director's details changed for Richard Timothy Mclaughlin on 2009-10-01
dot icon11/11/2009
Director's details changed for Mrs Nadine Michelle Mclaughlin on 2009-10-01
dot icon11/11/2009
Secretary's details changed for Nadine Michelle Mclaughlin on 2009-10-01
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/01/2009
Return made up to 05/12/08; full list of members
dot icon27/01/2009
Location of debenture register
dot icon27/01/2009
Location of register of members
dot icon27/01/2009
Registered office changed on 27/01/2009 from unit 1 st georges business park castle road sittingbourne kent ME10 3TB
dot icon22/01/2008
Director's particulars changed
dot icon22/01/2008
Secretary's particulars changed;director's particulars changed
dot icon22/01/2008
Return made up to 05/12/07; full list of members
dot icon04/01/2008
Registered office changed on 04/01/08 from: 64 high street rochester kent ME1 1JY
dot icon22/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/01/2007
Return made up to 05/12/06; full list of members
dot icon14/02/2006
Return made up to 05/12/05; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/01/2005
Return made up to 05/12/04; full list of members
dot icon10/12/2004
Ad 27/10/04--------- £ si 1@1=1 £ ic 1/2
dot icon10/12/2004
New director appointed
dot icon08/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/12/2003
Return made up to 05/12/03; full list of members
dot icon07/10/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon22/07/2003
Particulars of mortgage/charge
dot icon24/12/2002
New director appointed
dot icon24/12/2002
New secretary appointed
dot icon09/12/2002
Secretary resigned
dot icon09/12/2002
Director resigned
dot icon05/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* 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
31/12/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
96.00
-
0.00
115.27K
-
2022
5
1.36K
-
0.00
56.87K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
05/12/2002 - 09/12/2002
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
05/12/2002 - 09/12/2002
41295
Chard, Rachel Elizabeth
Director
25/10/2022 - Present
5
Smith, Jonathan Phillip Ellis
Director
01/11/2021 - Present
3
Mr Richard Timothy Mclaughlin
Director
17/12/2002 - 01/11/2021
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADVENTURE CAFE LTD

ADVENTURE CAFE LTD is an(a) Active company incorporated on 05/12/2002 with the registered office located at 22 Wessex Park, Bancombe Business Estate, Somerton, Somerset TA11 6SB. 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 CAFE LTD?

toggle

ADVENTURE CAFE LTD is currently Active. It was registered on 05/12/2002 .

Where is ADVENTURE CAFE LTD located?

toggle

ADVENTURE CAFE LTD is registered at 22 Wessex Park, Bancombe Business Estate, Somerton, Somerset TA11 6SB.

What does ADVENTURE CAFE LTD do?

toggle

ADVENTURE CAFE LTD operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for ADVENTURE CAFE LTD?

toggle

The latest filing was on 12/03/2026: Unaudited abridged accounts made up to 2025-12-31.