ADVENTURE CATALYSTS LIMITED

Register to unlock more data on OkredoRegister

ADVENTURE CATALYSTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04454812

Incorporation date

05/06/2002

Size

Dormant

Contacts

Registered address

Registered address

The Annexe, 13 Hope Street, Liverpool L1 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2002)
dot icon22/07/2025
Accounts for a dormant company made up to 2025-06-30
dot icon09/07/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon18/09/2024
Accounts for a dormant company made up to 2024-06-30
dot icon24/07/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon25/03/2024
Director's details changed for Mr Henry (Han) Cecil Willy Duijvendak on 2024-03-18
dot icon12/07/2023
Accounts for a dormant company made up to 2023-06-30
dot icon08/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon14/10/2022
Accounts for a dormant company made up to 2022-06-30
dot icon08/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon13/09/2021
Micro company accounts made up to 2021-06-30
dot icon16/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon16/06/2021
Termination of appointment of David Leonard Scott as a director on 2021-06-10
dot icon23/11/2020
Micro company accounts made up to 2020-06-30
dot icon20/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon24/09/2019
Micro company accounts made up to 2019-06-30
dot icon19/06/2019
Appointment of Mr David Leonard Scott as a director on 2019-06-18
dot icon19/06/2019
Appointment of Ms. Lucy Katherine Dossor as a director on 2019-06-18
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon13/08/2018
Micro company accounts made up to 2018-06-30
dot icon09/07/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon07/11/2017
Satisfaction of charge 1 in full
dot icon14/07/2017
Micro company accounts made up to 2017-06-30
dot icon27/06/2017
Notification of Nicholas Charles Stanley as a person with significant control on 2016-07-01
dot icon26/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon14/09/2016
Micro company accounts made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2015-06-30
dot icon25/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon10/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon10/06/2013
Termination of appointment of Adrienne Taylor as a director
dot icon10/06/2013
Termination of appointment of Lance Routh as a director
dot icon10/06/2013
Termination of appointment of Joanne Mcmahon as a director
dot icon10/06/2013
Termination of appointment of Andrew Massie as a director
dot icon10/06/2013
Termination of appointment of Lucy Dossor as a director
dot icon12/07/2012
Total exemption small company accounts made up to 2012-06-30
dot icon11/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon24/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon24/06/2010
Director's details changed for Mr Lance Michael Routh on 2010-01-01
dot icon24/06/2010
Director's details changed for Lucy Katherine Dossor on 2010-01-01
dot icon24/06/2010
Director's details changed for Joanne Mcmahon on 2010-01-01
dot icon11/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon27/06/2009
Return made up to 05/06/09; full list of members
dot icon18/07/2008
Total exemption small company accounts made up to 2008-06-30
dot icon07/07/2008
Return made up to 05/06/08; full list of members
dot icon07/07/2008
Director's change of particulars / keith hackett / 01/07/2007
dot icon16/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/07/2007
Return made up to 05/06/07; full list of members
dot icon13/07/2007
Director's particulars changed
dot icon13/07/2007
Director's particulars changed
dot icon06/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon08/08/2006
Director's particulars changed
dot icon14/07/2006
Return made up to 05/06/06; full list of members
dot icon25/07/2005
Total exemption small company accounts made up to 2005-06-30
dot icon11/07/2005
Return made up to 05/06/05; full list of members
dot icon11/08/2004
Total exemption small company accounts made up to 2004-06-30
dot icon19/07/2004
Return made up to 05/06/04; full list of members
dot icon18/10/2003
Return made up to 05/06/03; full list of members
dot icon14/10/2003
Ad 08/08/03--------- £ si 14@1=14 £ ic 2/16
dot icon14/10/2003
New director appointed
dot icon14/10/2003
New director appointed
dot icon14/10/2003
New director appointed
dot icon14/10/2003
New director appointed
dot icon14/10/2003
New director appointed
dot icon14/10/2003
New director appointed
dot icon26/09/2003
Particulars of mortgage/charge
dot icon19/08/2003
Total exemption small company accounts made up to 2003-06-30
dot icon03/03/2003
Registered office changed on 03/03/03 from: the annexe 13 hope street liverpool merseyside L19 9BH
dot icon29/11/2002
Registered office changed on 29/11/02 from: 16 churchill way cardiff CF10 2DX
dot icon26/11/2002
Director resigned
dot icon26/11/2002
Secretary resigned
dot icon25/11/2002
Resolutions
dot icon21/11/2002
Certificate of change of name
dot icon20/11/2002
Ad 14/07/02--------- £ si 1@1=1 £ ic 1/2
dot icon20/11/2002
New director appointed
dot icon20/11/2002
New secretary appointed;new director appointed
dot icon05/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/06/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.54K
-
0.00
-
-
2022
0
3.54K
-
0.00
-
-
2023
0
3.54K
-
0.00
-
-
2023
0
3.54K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.54K £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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanley, Nicholas Charles, Mr.
Director
14/07/2002 - Present
27
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
04/06/2002 - 13/07/2002
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
04/06/2002 - 13/07/2002
15962
Hackett, Keith John
Director
14/07/2002 - Present
8
Taylor, Adrienne Jeanette
Director
07/08/2003 - 31/05/2013
16

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVENTURE CATALYSTS LIMITED

ADVENTURE CATALYSTS LIMITED is an(a) Active company incorporated on 05/06/2002 with the registered office located at The Annexe, 13 Hope Street, Liverpool L1 9BH. There are currently 5 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 CATALYSTS LIMITED?

toggle

ADVENTURE CATALYSTS LIMITED is currently Active. It was registered on 05/06/2002 .

Where is ADVENTURE CATALYSTS LIMITED located?

toggle

ADVENTURE CATALYSTS LIMITED is registered at The Annexe, 13 Hope Street, Liverpool L1 9BH.

What does ADVENTURE CATALYSTS LIMITED do?

toggle

ADVENTURE CATALYSTS LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for ADVENTURE CATALYSTS LIMITED?

toggle

The latest filing was on 22/07/2025: Accounts for a dormant company made up to 2025-06-30.