ADVENTURE TELECOM LTD

Register to unlock more data on OkredoRegister

ADVENTURE TELECOM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10796978

Incorporation date

31/05/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Soapworks, Ordsall Lane, Salford M5 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2017)
dot icon15/01/2026
Appointment of Mr Henry Jonathan Davies as a director on 2026-01-13
dot icon01/12/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon01/12/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon01/12/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon01/12/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon24/10/2025
Director's details changed for Mr James Donald Smith on 2024-12-19
dot icon15/10/2025
Register(s) moved to registered office address Soapworks Ordsall Lane Salford M5 3TT
dot icon03/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon26/12/2024
Termination of appointment of Timothy Simon Morris as a secretary on 2024-12-19
dot icon06/12/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon06/12/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon06/12/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon06/12/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon05/09/2024
Appointment of Mr Charles William Dunstone as a director on 2024-09-01
dot icon02/09/2024
Termination of appointment of Tristia Adele Harrison as a director on 2024-08-31
dot icon31/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon01/03/2024
Termination of appointment of Phil John Eayres as a director on 2024-02-29
dot icon30/11/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon30/11/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon30/11/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon30/11/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon06/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon25/04/2023
Appointment of Mr James Donald Smith as a director on 2023-04-17
dot icon21/02/2023
Termination of appointment of Jonathan Giles Thackray as a director on 2023-02-13
dot icon02/12/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon02/12/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon02/12/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon02/12/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon14/09/2022
Appointment of Mr Jonathan Giles Thackray as a director on 2022-09-01
dot icon08/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon01/12/2021
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon01/12/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon01/12/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon01/12/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon02/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon12/03/2021
Appointment of Mr Phil John Eayres as a director on 2021-03-12
dot icon12/03/2021
Termination of appointment of Kate Ferry as a director on 2021-03-12
dot icon11/01/2021
Current accounting period shortened from 2021-03-31 to 2021-02-28
dot icon08/01/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon08/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon08/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon08/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon03/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon17/04/2020
Register(s) moved to registered inspection location 11 Evesham Street London W11 4AR
dot icon06/04/2020
Change of details for Talktalk Communications Limited as a person with significant control on 2020-04-01
dot icon02/04/2020
Register inspection address has been changed to 11 Evesham Street London W11 4AR
dot icon02/04/2020
Registered office address changed from 11 Evesham Street London W11 4AR England to Soapworks Ordsall Lane Salford M5 3TT on 2020-04-02
dot icon21/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon21/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon03/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon03/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon14/06/2019
Full accounts made up to 2018-03-31
dot icon04/06/2019
Confirmation statement made on 2019-05-30 with updates
dot icon06/03/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon30/06/2018
Appointment of Mrs Tristia Adele Harrison as a director on 2018-06-30
dot icon30/06/2018
Termination of appointment of Charles Bligh as a director on 2018-06-30
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with updates
dot icon05/03/2018
Appointment of Mrs Kate Ferry as a director on 2018-02-27
dot icon27/02/2018
Termination of appointment of Timothy Simon Morris as a director on 2018-02-27
dot icon14/08/2017
Current accounting period shortened from 2018-05-31 to 2018-03-31
dot icon31/05/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunstone, Charles William
Director
01/09/2024 - Present
105
Eayres, Phil John
Director
12/03/2021 - 29/02/2024
36
Smith, James Donald
Director
17/04/2023 - Present
78
Harrison, Tristia Adele
Director
30/06/2018 - 31/08/2024
47
Ferry, Kate
Director
27/02/2018 - 12/03/2021
33

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+
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 TELECOM LTD

ADVENTURE TELECOM LTD is an(a) Active company incorporated on 31/05/2017 with the registered office located at Soapworks, Ordsall Lane, Salford M5 3TT. There are currently 3 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 TELECOM LTD?

toggle

ADVENTURE TELECOM LTD is currently Active. It was registered on 31/05/2017 .

Where is ADVENTURE TELECOM LTD located?

toggle

ADVENTURE TELECOM LTD is registered at Soapworks, Ordsall Lane, Salford M5 3TT.

What does ADVENTURE TELECOM LTD do?

toggle

ADVENTURE TELECOM LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ADVENTURE TELECOM LTD?

toggle

The latest filing was on 15/01/2026: Appointment of Mr Henry Jonathan Davies as a director on 2026-01-13.