ADVENTURE PHILANTHROPY LIMITED

Register to unlock more data on OkredoRegister

ADVENTURE PHILANTHROPY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09286885

Incorporation date

29/10/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Gresham House, 5-7 St Pauls Street, Leeds LS1 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2014)
dot icon12/04/2025
Resolutions
dot icon12/04/2025
Appointment of a voluntary liquidator
dot icon12/04/2025
Registered office address changed from 6th Floor 17a Curzon Street London W1J 5HS England to Gresham House 5-7 st Pauls Street Leeds LS1 2JG on 2025-04-12
dot icon04/02/2025
Micro company accounts made up to 2024-10-31
dot icon06/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon08/07/2024
Micro company accounts made up to 2023-10-31
dot icon12/06/2024
Director's details changed for Mr Garreth Rene Clark Wood on 2024-06-10
dot icon12/06/2024
Registered office address changed from 6th Floor 17a Curzon Street Edinburgh W1J 5HS United Kingdom to 6th Floor 17a Curzon Street London W1J 5HS on 2024-06-12
dot icon10/06/2024
Director's details changed for Mr Garreth Rene Clark Wood on 2024-06-10
dot icon10/06/2024
Registered office address changed from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW England to 6th Floor 17a Curzon Street Edinburgh W1J 5HS on 2024-06-10
dot icon07/12/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon20/07/2023
Micro company accounts made up to 2022-10-31
dot icon13/12/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon10/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon22/07/2021
Micro company accounts made up to 2020-10-31
dot icon05/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon27/10/2020
Micro company accounts made up to 2019-10-31
dot icon08/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon18/07/2019
Micro company accounts made up to 2018-10-31
dot icon14/01/2019
Registered office address changed from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW England to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 2019-01-14
dot icon14/01/2019
Change of details for Mr Garreth Rene Clark Wood as a person with significant control on 2019-01-14
dot icon08/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon07/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon25/09/2017
Amended total exemption small company accounts made up to 2016-10-31
dot icon14/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/01/2017
Confirmation statement made on 2016-10-29 with updates
dot icon09/01/2017
Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London Greater London W4 5YA to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 2017-01-09
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/07/2016
Satisfaction of charge 092868850001 in full
dot icon15/07/2016
Director's details changed for Mr Garreth Rene Clark Wood on 2016-07-01
dot icon15/07/2016
Termination of appointment of Lindsay Anne Mckenzie as a secretary on 2016-06-20
dot icon10/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon04/11/2015
Appointment of Mrs Lindsay Anne Mckenzie as a secretary on 2015-09-01
dot icon04/11/2015
Termination of appointment of Alistair Buchan as a secretary on 2015-09-01
dot icon18/05/2015
Appointment of Mr Alistair Buchan as a secretary on 2015-04-01
dot icon18/04/2015
Registration of charge 092868850001, created on 2015-04-13
dot icon13/11/2014
Certificate of change of name
dot icon13/11/2014
Change of name notice
dot icon29/10/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
29/10/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
306.95K
-
0.00
-
-
2022
0
307.11K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Wood, Garreth Rene Clark
Director
29/10/2014 - Present
23
Buchan, Alistair
Secretary
01/04/2015 - 01/09/2015
-
Mckenzie, Lindsay Anne
Secretary
01/09/2015 - 20/06/2016
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVENTURE PHILANTHROPY LIMITED

ADVENTURE PHILANTHROPY LIMITED is an(a) Liquidation company incorporated on 29/10/2014 with the registered office located at Gresham House, 5-7 St Pauls Street, Leeds LS1 2JG. There is currently 1 active director 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 PHILANTHROPY LIMITED?

toggle

ADVENTURE PHILANTHROPY LIMITED is currently Liquidation. It was registered on 29/10/2014 .

Where is ADVENTURE PHILANTHROPY LIMITED located?

toggle

ADVENTURE PHILANTHROPY LIMITED is registered at Gresham House, 5-7 St Pauls Street, Leeds LS1 2JG.

What does ADVENTURE PHILANTHROPY LIMITED do?

toggle

ADVENTURE PHILANTHROPY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADVENTURE PHILANTHROPY LIMITED?

toggle

The latest filing was on 12/04/2025: Resolutions.