ADVENTURE EXPERTISE LTD

Register to unlock more data on OkredoRegister

ADVENTURE EXPERTISE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07394750

Incorporation date

02/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

1 Brunel House Hathersage Park, Heather Lane, Hathersage, Derbyshire S32 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2010)
dot icon15/08/2025
Micro company accounts made up to 2024-11-30
dot icon14/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon28/08/2024
Micro company accounts made up to 2023-11-30
dot icon12/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon25/08/2023
Micro company accounts made up to 2022-11-30
dot icon09/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon28/07/2022
Director's details changed for Mr Andrew Gerald Charlton on 2022-07-27
dot icon28/07/2022
Director's details changed for Catherine Freeman on 2022-07-27
dot icon28/07/2022
Change of details for Mr Andrew Gerald Charlton as a person with significant control on 2022-07-27
dot icon28/07/2022
Change of details for Mrs Catherine Rosaline Charlton as a person with significant control on 2022-07-27
dot icon28/07/2022
Cessation of Anthony Charles Freeman as a person with significant control on 2022-07-27
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon27/07/2022
Registered office address changed from 1 Brunel House Hathersage Park Heather Lane Hathersage Derbyshire S32 1DP England to 1 Brunel House Hathersage Park Heather Lane Hathersage Derbyshire S32 1DP on 2022-07-27
dot icon05/03/2022
Registered office address changed from 10a-10B Hathersage Park Heather Lane Hathersage Hope Valley S32 1DP England to 1 Brunel House Hathersage Park Heather Lane Hathersage Derbyshire S32 1DP on 2022-03-05
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon29/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon22/10/2020
Micro company accounts made up to 2019-11-30
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon29/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon21/06/2019
Micro company accounts made up to 2018-11-30
dot icon31/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon15/03/2018
Micro company accounts made up to 2017-11-30
dot icon24/08/2017
Micro company accounts made up to 2016-11-30
dot icon22/08/2017
Registered office address changed from 2a - 3a Hathersage Park Heather Lane Hathersage Derbyshire S32 1DP United Kingdom to 10a-10B Hathersage Park Heather Lane Hathersage Hope Valley S32 1DP on 2017-08-22
dot icon02/08/2017
Change of details for Miss Catherine Rosaline Freeman as a person with significant control on 2017-03-01
dot icon02/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon29/12/2016
Resolutions
dot icon29/12/2016
Change of name notice
dot icon27/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon27/07/2016
Registered office address changed from 2 Court Road Weymouth Dorset DT3 5DQ to 2a - 3a Hathersage Park Heather Lane Hathersage Derbyshire S32 1DP on 2016-07-27
dot icon27/07/2016
Appointment of Mr Andrew Gerald Charlton as a director on 2015-11-15
dot icon22/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon31/10/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon17/10/2012
Current accounting period extended from 2012-10-31 to 2012-11-30
dot icon02/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon30/10/2011
Termination of appointment of Alison Culshaw as a director
dot icon02/10/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* 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
30/11/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
281.00
-
0.00
-
-
2022
-
1.27K
-
0.00
-
-
2022
-
1.27K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.27K £Ascended350.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Culshaw, Alison
Director
02/10/2010 - 30/10/2011
3
Charlton, Andrew Gerald
Director
15/11/2015 - Present
12
Charlton, Catherine Rosaline
Director
02/10/2010 - Present
6

Persons with Significant Control

3
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 EXPERTISE LTD

ADVENTURE EXPERTISE LTD is an(a) Active company incorporated on 02/10/2010 with the registered office located at 1 Brunel House Hathersage Park, Heather Lane, Hathersage, Derbyshire S32 1DP. 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 EXPERTISE LTD?

toggle

ADVENTURE EXPERTISE LTD is currently Active. It was registered on 02/10/2010 .

Where is ADVENTURE EXPERTISE LTD located?

toggle

ADVENTURE EXPERTISE LTD is registered at 1 Brunel House Hathersage Park, Heather Lane, Hathersage, Derbyshire S32 1DP.

What does ADVENTURE EXPERTISE LTD do?

toggle

ADVENTURE EXPERTISE LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for ADVENTURE EXPERTISE LTD?

toggle

The latest filing was on 15/08/2025: Micro company accounts made up to 2024-11-30.