ADVENTURE SPEC LIMITED

Register to unlock more data on OkredoRegister

ADVENTURE SPEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06429495

Incorporation date

16/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Fitton & Co Callis Mill, Woodland View, Hebden Bridge HX7 6PJCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2007)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/10/2025
Change of details for Mr David John Lomax as a person with significant control on 2025-10-11
dot icon13/10/2025
Director's details changed for Mr David John Lomax on 2025-10-11
dot icon03/10/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon23/07/2025
Registered office address changed from Unit 3 Cragg Road Mytholmroyd HX7 5EY to C/O Fitton & Co Callis Mill Woodland View Hebden Bridge HX7 6PJ on 2025-07-23
dot icon23/07/2025
Director's details changed for Mr Christopher Paul Colling on 2025-07-23
dot icon23/07/2025
Director's details changed for Mr David John Lomax on 2025-07-23
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon12/04/2023
Change of share class name or designation
dot icon11/04/2023
Resolutions
dot icon11/04/2023
Memorandum and Articles of Association
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon30/03/2023
Appointment of Mr Walter John Colebatch as a director on 2023-03-17
dot icon30/03/2023
Appointment of Mr Gregory John Villalobas as a director on 2023-03-17
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/12/2022
Change of details for Mr Christopher Paul Colling as a person with significant control on 2022-11-01
dot icon10/12/2022
Director's details changed for Mr Christopher Paul Colling on 2022-11-01
dot icon10/12/2022
Director's details changed for Mr David John Lomax on 2022-11-01
dot icon10/12/2022
Change of details for Mr David John Lomax as a person with significant control on 2022-11-01
dot icon10/12/2022
Confirmation statement made on 2022-11-24 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/02/2021
Change of details for Mr David John Lomax as a person with significant control on 2016-11-24
dot icon15/02/2021
Change of details for Mr Christopher Paul Colling as a person with significant control on 2016-11-24
dot icon26/01/2021
Director's details changed for Mr David Lomax on 2021-01-26
dot icon26/01/2021
Director's details changed for Mr Christopher Colling on 2021-01-26
dot icon01/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon14/08/2014
Registration of charge 064294950002, created on 2014-08-14
dot icon13/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon13/12/2013
Director's details changed for Mr David Lomax on 2013-11-01
dot icon13/12/2013
Director's details changed for Christopher Colling on 2013-11-01
dot icon11/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Director's details changed for Mr David Lomax on 2013-03-10
dot icon21/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/09/2012
Termination of appointment of Julie Lomax as a secretary
dot icon20/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon07/12/2010
Statement of capital following an allotment of shares on 2010-11-23
dot icon23/11/2010
Statement of capital following an allotment of shares on 2010-11-22
dot icon16/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon12/02/2010
Annual return made up to 2009-11-16 with full list of shareholders
dot icon12/02/2010
Director's details changed for David Lomax on 2009-12-31
dot icon12/02/2010
Director's details changed for Christopher Colling on 2009-12-31
dot icon12/02/2010
Secretary's details changed for Julie Lomax on 2009-12-31
dot icon07/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/10/2009
Registered office address changed from 15 Crab Lane Higher Blackley Manchester M9 8NB on 2009-10-08
dot icon09/12/2008
Return made up to 16/11/08; full list of members
dot icon20/11/2008
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon18/08/2008
Registered office changed on 18/08/2008 from 15 leeds road, rawdon leeds west yorkshire LS19 6HQ
dot icon18/02/2008
Ad 16/11/07--------- £ si 99@1=99 £ ic 1/100
dot icon21/11/2007
New secretary appointed
dot icon21/11/2007
New director appointed
dot icon21/11/2007
New director appointed
dot icon16/11/2007
Director resigned
dot icon16/11/2007
Secretary resigned
dot icon16/11/2007
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
31/03/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
303.71K
-
0.00
48.24K
-
2022
2
328.01K
-
0.00
13.60K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Corporate Secretary
16/11/2007 - 16/11/2007
1498
INSTANT COMPANIES LIMITED
Corporate Director
16/11/2007 - 16/11/2007
812
Mr David John Lomax
Director
16/11/2007 - Present
-
Mr Christopher Paul Colling
Director
16/11/2007 - Present
-
Villalobas, Gregory John
Director
17/03/2023 - Present
-

Persons with Significant Control

2
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 SPEC LIMITED

ADVENTURE SPEC LIMITED is an(a) Active company incorporated on 16/11/2007 with the registered office located at C/O Fitton & Co Callis Mill, Woodland View, Hebden Bridge HX7 6PJ. There are currently 4 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 SPEC LIMITED?

toggle

ADVENTURE SPEC LIMITED is currently Active. It was registered on 16/11/2007 .

Where is ADVENTURE SPEC LIMITED located?

toggle

ADVENTURE SPEC LIMITED is registered at C/O Fitton & Co Callis Mill, Woodland View, Hebden Bridge HX7 6PJ.

What does ADVENTURE SPEC LIMITED do?

toggle

ADVENTURE SPEC LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for ADVENTURE SPEC LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.