ADVENTURE IN ARCHITECTURE LIMITED

Register to unlock more data on OkredoRegister

ADVENTURE IN ARCHITECTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07134032

Incorporation date

22/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Arrans Office 3 Swan Park Business Centre, Kettlebrook Road, Tamworth B77 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2010)
dot icon08/03/2026
Final Gazette dissolved following liquidation
dot icon08/12/2025
Return of final meeting in a creditors' voluntary winding up
dot icon29/01/2025
Resolutions
dot icon29/01/2025
Statement of affairs
dot icon29/01/2025
Appointment of a voluntary liquidator
dot icon29/01/2025
Registered office address changed from 8 Bure Lane Christchurch BH23 4DW United Kingdom to Arrans Office 3 Swan Park Business Centre Kettlebrook Road Tamworth B77 1AG on 2025-01-29
dot icon29/01/2025
Registered office address changed from Arrans Office 3 Swan Park Business Centre Kettlebrook Road Tamworth B77 1AG to Arrans Office 3 Swan Park Business Centre Kettlebrook Road Tamworth B77 1AG on 2025-01-29
dot icon20/06/2024
Micro company accounts made up to 2024-01-31
dot icon14/03/2024
Statement of capital following an allotment of shares on 2023-12-19
dot icon14/03/2024
Statement of capital following an allotment of shares on 2024-03-07
dot icon29/01/2024
Confirmation statement made on 2024-01-22 with updates
dot icon30/10/2023
Micro company accounts made up to 2023-01-31
dot icon06/07/2023
Registered office address changed from 57 Church Street Twickenham TW1 3NR United Kingdom to 8 Bure Lane Christchurch BH23 4DW on 2023-07-06
dot icon26/01/2023
Confirmation statement made on 2023-01-22 with updates
dot icon19/12/2022
Micro company accounts made up to 2022-01-31
dot icon14/11/2022
Registered office address changed from Regal House 70 London Road Twickenham TW1 3QS United Kingdom to 57 Church Street Twickenham TW1 3NR on 2022-11-14
dot icon21/02/2022
Confirmation statement made on 2022-01-22 with updates
dot icon28/10/2021
Micro company accounts made up to 2021-01-31
dot icon10/02/2021
Change of details for Mr Jonathan Stuart Cambell Beswick as a person with significant control on 2021-02-02
dot icon10/02/2021
Director's details changed for Mr Jonathan Stuart Cambell Beswick on 2021-02-02
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with updates
dot icon25/11/2020
Micro company accounts made up to 2020-01-31
dot icon06/02/2020
Change of details for Mr Jonathan Stuart Cambell Beswick as a person with significant control on 2020-02-05
dot icon06/02/2020
Registered office address changed from 12 South Molton Street London W1K 5QN United Kingdom to Regal House 70 London Road Twickenham TW1 3QS on 2020-02-06
dot icon05/02/2020
Director's details changed for Mr Jonathan Stuart Cambell Beswick on 2020-02-05
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon30/11/2019
Micro company accounts made up to 2019-01-31
dot icon09/08/2019
Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU to 12 South Molton Street London W1K 5QN on 2019-08-09
dot icon25/02/2019
Confirmation statement made on 2019-01-22 with updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon13/03/2018
Confirmation statement made on 2018-01-22 with updates
dot icon26/01/2018
Resolutions
dot icon26/01/2018
Cancellation of shares. Statement of capital on 2017-11-24
dot icon26/01/2018
Change of details for Mr Jonathan Stuart Cambell Beswick as a person with significant control on 2018-01-11
dot icon26/01/2018
Director's details changed for Mr Jonathan Stuart Cambell Beswick on 2018-01-11
dot icon26/01/2018
Purchase of own shares.
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon05/09/2017
Change of details for Mr Jonathan Stuart Cambell Beswick as a person with significant control on 2017-02-16
dot icon05/04/2017
Resolutions
dot icon23/03/2017
Resolutions
dot icon07/03/2017
Change of name notice
dot icon03/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon02/02/2017
Statement of capital following an allotment of shares on 2016-09-23
dot icon05/01/2017
Termination of appointment of Charles Alexander Curtis as a director on 2017-01-04
dot icon25/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon26/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon19/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon19/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon19/02/2014
Director's details changed for Mr Jonathan Stuart Cambell Beswick on 2014-01-21
dot icon19/02/2014
Director's details changed for Mr Charles Alexander Curtis on 2014-01-21
dot icon10/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/03/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon02/03/2012
Director's details changed for Mr Jonathan Stuart Cambell Beswick on 2012-01-21
dot icon02/03/2012
Statement of capital following an allotment of shares on 2011-12-21
dot icon25/01/2012
Appointment of Mr Charles Alexander Curtis as a director
dot icon20/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/07/2011
Director's details changed for Mr Jonathan Stuart Cambell Beswick on 2011-04-04
dot icon21/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon20/07/2010
Registered office address changed from 21 the Ridgeway Kingsbury London NW9 0UB United Kingdom on 2010-07-20
dot icon26/02/2010
Termination of appointment of Anne Gaur as a secretary
dot icon22/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
22/01/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
302.38K
-
0.00
-
-
2022
4
386.93K
-
0.00
-
-
2023
6
441.78K
-
0.00
-
-
2023
6
441.78K
-
0.00
-
-

Employees

2023

Employees

6 Ascended50 % *

Net Assets(GBP)

441.78K £Ascended14.18 % *

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
Beswick, Jonathan Stuart Cambell
Director
22/01/2010 - Present
10
Mr Charles Alexander Curtis
Director
21/12/2011 - 04/01/2017
7
Gaur, Anne
Secretary
22/01/2010 - 01/02/2010
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ADVENTURE IN ARCHITECTURE LIMITED

ADVENTURE IN ARCHITECTURE LIMITED is an(a) Dissolved company incorporated on 22/01/2010 with the registered office located at Arrans Office 3 Swan Park Business Centre, Kettlebrook Road, Tamworth B77 1AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVENTURE IN ARCHITECTURE LIMITED?

toggle

ADVENTURE IN ARCHITECTURE LIMITED is currently Dissolved. It was registered on 22/01/2010 and dissolved on 08/03/2026.

Where is ADVENTURE IN ARCHITECTURE LIMITED located?

toggle

ADVENTURE IN ARCHITECTURE LIMITED is registered at Arrans Office 3 Swan Park Business Centre, Kettlebrook Road, Tamworth B77 1AG.

What does ADVENTURE IN ARCHITECTURE LIMITED do?

toggle

ADVENTURE IN ARCHITECTURE LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does ADVENTURE IN ARCHITECTURE LIMITED have?

toggle

ADVENTURE IN ARCHITECTURE LIMITED had 6 employees in 2023.

What is the latest filing for ADVENTURE IN ARCHITECTURE LIMITED?

toggle

The latest filing was on 08/03/2026: Final Gazette dissolved following liquidation.