ADVENTURE CHALLENGE EVENTS LIMITED

Register to unlock more data on OkredoRegister

ADVENTURE CHALLENGE EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05449129

Incorporation date

11/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Lytchett House Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset BH16 6FACopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2005)
dot icon07/10/2025
Address of officer Mrs Paula Suzanne Loombe changed to 05449129 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-07
dot icon08/07/2025
Micro company accounts made up to 2025-05-31
dot icon17/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon24/04/2025
Registered office address changed
dot icon05/08/2024
Micro company accounts made up to 2024-05-31
dot icon18/05/2024
Register inspection address has been changed from 12a Great Percy Street London WC1X 9QW England to 129a Shooters Hill Road London SE3 8UQ
dot icon17/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon22/08/2023
Micro company accounts made up to 2023-05-31
dot icon12/07/2023
Registered office address changed from Ringwood Hill Top Stannington Sheffield S6 6GW England to 29 Lennox Road Sheffield S6 4FL on 2023-07-12
dot icon12/07/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon03/01/2023
Appointment of Mrs Paula Suzanne Loombe as a director on 2022-12-28
dot icon28/10/2022
Micro company accounts made up to 2022-05-31
dot icon24/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon24/05/2022
Register inspection address has been changed to 12a Great Percy Street London WC1X 9QW
dot icon04/08/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon25/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon29/09/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon14/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon01/10/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon16/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2018-05-31
dot icon17/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon04/04/2018
Change of details for Mr Ian David Loombe as a person with significant control on 2018-04-04
dot icon14/06/2017
Total exemption full accounts made up to 2017-05-31
dot icon15/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon07/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon09/12/2015
Registered office address changed from Ringwood Hill Top Stannington Sheffield S6 6GW England to Ringwood Hill Top Stannington Sheffield S6 6GW on 2015-12-09
dot icon09/12/2015
Registered office address changed from 144 Holme Lane Sheffield Yorkshire S6 4JW to Ringwood Hill Top Stannington Sheffield S6 6GW on 2015-12-09
dot icon17/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon19/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2014-05-31
dot icon20/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2013-05-31
dot icon03/07/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon06/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2011-05-31
dot icon12/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon26/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon26/06/2010
Director's details changed for Mr Ian David Loombe on 2010-05-11
dot icon26/06/2010
Total exemption small company accounts made up to 2010-05-31
dot icon06/11/2009
Termination of appointment of Ian Weeks as a secretary
dot icon06/11/2009
Termination of appointment of Ian Weeks as a director
dot icon18/08/2009
Total exemption full accounts made up to 2009-05-31
dot icon01/06/2009
Return made up to 11/05/09; full list of members
dot icon01/06/2009
Director and secretary's change of particulars / ian weeks / 15/12/2008
dot icon12/09/2008
Total exemption full accounts made up to 2008-05-31
dot icon19/05/2008
Return made up to 11/05/08; full list of members
dot icon27/09/2007
Total exemption full accounts made up to 2007-05-31
dot icon11/07/2007
Return made up to 11/05/07; full list of members
dot icon16/03/2007
Registered office changed on 16/03/07 from: harland works john street sheffield S2 4QU
dot icon12/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon30/05/2006
Return made up to 11/05/06; full list of members
dot icon30/05/2006
Registered office changed on 30/05/06 from: 21A sandygate road crosspool sheffield S10 5NG
dot icon26/05/2006
Secretary's particulars changed;director's particulars changed
dot icon28/03/2006
Ad 03/03/06--------- £ si 1@1=1 £ ic 3/4
dot icon28/03/2006
Director resigned
dot icon08/06/2005
Ad 25/05/05--------- £ si 2@1=2 £ ic 1/3
dot icon27/05/2005
New director appointed
dot icon25/05/2005
Director resigned
dot icon25/05/2005
Secretary resigned
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New secretary appointed
dot icon11/05/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.51K
-
0.00
11.55K
-
2022
1
6.03K
-
0.00
-
-
2023
1
10.27K
-
0.00
-
-
2023
1
10.27K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

10.27K £Ascended70.29 % *

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
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
11/05/2005 - 25/05/2005
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
11/05/2005 - 25/05/2005
9239
Mr Ian David Loombe
Director
25/05/2005 - Present
1
Weeks, Ian Christopher
Director
25/05/2005 - 01/11/2009
-
Weeks, Ian Christopher
Secretary
25/05/2005 - 01/11/2009
-

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+
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 CHALLENGE EVENTS LIMITED

ADVENTURE CHALLENGE EVENTS LIMITED is an(a) Active company incorporated on 11/05/2005 with the registered office located at Lytchett House Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset BH16 6FA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVENTURE CHALLENGE EVENTS LIMITED?

toggle

ADVENTURE CHALLENGE EVENTS LIMITED is currently Active. It was registered on 11/05/2005 .

Where is ADVENTURE CHALLENGE EVENTS LIMITED located?

toggle

ADVENTURE CHALLENGE EVENTS LIMITED is registered at Lytchett House Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset BH16 6FA.

What does ADVENTURE CHALLENGE EVENTS LIMITED do?

toggle

ADVENTURE CHALLENGE EVENTS LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does ADVENTURE CHALLENGE EVENTS LIMITED have?

toggle

ADVENTURE CHALLENGE EVENTS LIMITED had 1 employees in 2023.

What is the latest filing for ADVENTURE CHALLENGE EVENTS LIMITED?

toggle

The latest filing was on 07/10/2025: Address of officer Mrs Paula Suzanne Loombe changed to 05449129 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-07.