ADVENTURE CAPITALISTS LIMITED

Register to unlock more data on OkredoRegister

ADVENTURE CAPITALISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03852676

Incorporation date

04/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Suite Q, Athene House, 86 The Broadway, London NW7 3TDCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1999)
dot icon24/11/2025
Micro company accounts made up to 2025-02-28
dot icon01/09/2025
Confirmation statement made on 2025-08-16 with updates
dot icon02/12/2024
Micro company accounts made up to 2024-02-29
dot icon21/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon19/03/2024
Termination of appointment of Simon Lewis Gilbert as a director on 2024-03-18
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon30/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon25/11/2022
Micro company accounts made up to 2022-02-28
dot icon16/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon09/11/2021
Micro company accounts made up to 2021-02-28
dot icon02/09/2021
Confirmation statement made on 2021-08-16 with updates
dot icon24/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon25/09/2020
Previous accounting period extended from 2019-10-31 to 2020-02-29
dot icon16/08/2020
Notification of Simon Gilbert as a person with significant control on 2020-01-01
dot icon16/08/2020
Confirmation statement made on 2020-08-16 with updates
dot icon16/08/2020
Notification of James Coleman as a person with significant control on 2020-01-01
dot icon16/08/2020
Change of details for Mr Simon Mark Levy as a person with significant control on 2020-01-01
dot icon16/08/2020
Appointment of Mr Simon Lewis Gilbert as a director on 2020-01-01
dot icon16/08/2020
Cessation of Graham Michael Cowan as a person with significant control on 2019-12-01
dot icon16/08/2020
Notification of Simon Levy as a person with significant control on 2019-12-01
dot icon16/08/2020
Statement of capital following an allotment of shares on 2020-01-01
dot icon16/08/2020
Termination of appointment of Graham Michael Cowan as a director on 2019-11-30
dot icon16/08/2020
Appointment of Mr James Benjamin Coleman as a director on 2020-01-01
dot icon16/08/2020
Termination of appointment of Access Nominees Limited as a secretary on 2019-12-01
dot icon16/08/2020
Termination of appointment of Access Nominees Limited as a director on 2019-12-01
dot icon16/08/2020
Appointment of Mr Simon Mark Levy as a director on 2019-12-01
dot icon01/05/2020
Secretary's details changed for Access Registrars Limited on 2020-04-30
dot icon16/12/2019
Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW to Suite Q, Athene House 86 the Broadway London NW7 3TD on 2019-12-16
dot icon09/12/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon18/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon05/12/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon18/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon30/11/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon14/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon01/12/2016
Confirmation statement made on 2016-10-04 with updates
dot icon21/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon14/12/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon16/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon12/12/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon22/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon09/12/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon15/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon10/12/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon17/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon12/12/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon04/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon21/12/2010
Appointment of Mr Graham Michael Cowan as a director
dot icon13/12/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon12/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon14/12/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon14/12/2009
Director's details changed for Access Nominees Limited on 2009-10-04
dot icon14/12/2009
Secretary's details changed for Access Registrars Limited on 2009-10-04
dot icon01/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon08/12/2008
Return made up to 04/10/08; full list of members
dot icon15/07/2008
Accounts for a dormant company made up to 2007-10-31
dot icon03/04/2008
Return made up to 04/10/07; full list of members
dot icon23/07/2007
Accounts for a dormant company made up to 2006-10-31
dot icon04/01/2007
Return made up to 04/10/06; full list of members
dot icon12/04/2006
Accounts for a dormant company made up to 2005-10-31
dot icon17/01/2006
Return made up to 04/10/05; full list of members
dot icon10/08/2005
Return made up to 04/10/04; full list of members
dot icon12/07/2005
Accounts for a dormant company made up to 2004-10-31
dot icon19/04/2005
Secretary's particulars changed
dot icon19/04/2005
Director's particulars changed
dot icon30/06/2004
Accounts for a dormant company made up to 2003-10-31
dot icon18/03/2004
Registered office changed on 18/03/04 from: international house 31 church road hendon london NW4 4EB
dot icon26/02/2004
Return made up to 04/10/03; full list of members
dot icon21/07/2003
Accounts for a dormant company made up to 2002-10-31
dot icon17/01/2003
Return made up to 04/10/02; full list of members
dot icon21/07/2002
Accounts for a dormant company made up to 2001-10-31
dot icon02/02/2002
Return made up to 04/10/01; full list of members
dot icon28/07/2001
Accounts for a dormant company made up to 2000-10-31
dot icon22/11/2000
Return made up to 04/10/00; full list of members
dot icon22/11/2000
Resolutions
dot icon22/11/2000
Resolutions
dot icon22/11/2000
Resolutions
dot icon22/11/2000
New secretary appointed
dot icon22/11/2000
New director appointed
dot icon04/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
300.00
-
0.00
-
-
2022
0
300.00
-
0.00
-
-
2022
0
300.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

300.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levy, Simon Mark
Director
01/12/2019 - Present
288
Mr James Benjamin Coleman
Director
01/01/2020 - Present
20
Cowan, Graham Michael
Director
01/10/2010 - 30/11/2019
7049
QA REGISTRARS LIMITED
Nominee Secretary
03/10/1999 - 03/10/2000
9026
QA NOMINEES LIMITED
Nominee Director
03/10/1999 - 03/10/2000
8850

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

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 CAPITALISTS LIMITED

ADVENTURE CAPITALISTS LIMITED is an(a) Active company incorporated on 04/10/1999 with the registered office located at Suite Q, Athene House, 86 The Broadway, London NW7 3TD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVENTURE CAPITALISTS LIMITED?

toggle

ADVENTURE CAPITALISTS LIMITED is currently Active. It was registered on 04/10/1999 .

Where is ADVENTURE CAPITALISTS LIMITED located?

toggle

ADVENTURE CAPITALISTS LIMITED is registered at Suite Q, Athene House, 86 The Broadway, London NW7 3TD.

What does ADVENTURE CAPITALISTS LIMITED do?

toggle

ADVENTURE CAPITALISTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ADVENTURE CAPITALISTS LIMITED?

toggle

The latest filing was on 24/11/2025: Micro company accounts made up to 2025-02-28.