ADVENTURE TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

ADVENTURE TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05742973

Incorporation date

15/03/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Platinum House, St. Marks Hill, Surbiton KT6 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2006)
dot icon24/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon19/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon12/05/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon12/05/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon12/05/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon23/12/2024
Appointment of Ms Sally Ann Cowdry as a director on 2024-12-16
dot icon23/12/2024
Termination of appointment of Samuel Michael Seward as a director on 2024-12-16
dot icon25/09/2024
Change of details for Travelopia Adventure Limited as a person with significant control on 2024-09-20
dot icon25/09/2024
Registered office address changed from Origin One 108 High Street Crawley West Sussex RH10 1BD United Kingdom to Platinum House St. Marks Hill Surbiton KT6 4BH on 2024-09-25
dot icon08/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon21/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon28/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon28/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon28/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon04/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon19/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon12/05/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon12/05/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon12/05/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon18/05/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon11/05/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon11/05/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon11/05/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon12/08/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon29/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon29/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon29/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon20/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon16/11/2020
Confirmation statement made on 2020-11-11 with updates
dot icon16/11/2020
Notification of Travelopia Adventure Limited as a person with significant control on 2020-11-11
dot icon16/11/2020
Cessation of Trek Investco Limited as a person with significant control on 2020-11-11
dot icon25/08/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon23/06/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon23/06/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon23/06/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon26/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon25/06/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon07/05/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon10/04/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon10/04/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon23/05/2018
Audit exemption subsidiary accounts made up to 2017-09-30
dot icon17/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon10/04/2018
Termination of appointment of Catherine Gordon as a director on 2018-03-27
dot icon29/03/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon29/03/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon29/03/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon22/02/2018
Appointment of Richard William Isaacs as a director on 2018-02-05
dot icon22/02/2018
Appointment of Mr Samuel Michael Seward as a director on 2018-01-23
dot icon21/02/2018
Termination of appointment of Peter James Burrell as a director on 2018-01-23
dot icon03/01/2018
Resolutions
dot icon21/09/2017
Auditor's resignation
dot icon15/09/2017
Termination of appointment of Hans Bernard Lagerweij as a director on 2017-08-31
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon20/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon04/04/2017
Director's details changed for Catherine Gordon on 2017-03-31
dot icon20/03/2017
Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL to Origin One 108 High Street Crawley West Sussex RH10 1BD on 2017-03-20
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon23/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon22/01/2016
Termination of appointment of Joyce Walter as a secretary on 2015-12-18
dot icon04/08/2015
Certificate of change of name
dot icon04/08/2015
Change of name notice
dot icon14/07/2015
Termination of appointment of Brett Ian Mitchell as a director on 2015-07-14
dot icon30/06/2015
Appointment of Catherine Gordon as a director on 2015-06-23
dot icon26/06/2015
Appointment of Hans Bernard Lagerweij as a director on 2015-06-23
dot icon10/06/2015
Full accounts made up to 2014-09-30
dot icon14/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon21/11/2014
Appointment of Mr Brett Ian Mitchell as a director on 2014-11-12
dot icon17/11/2014
Termination of appointment of Stephen John Brann as a director on 2014-11-14
dot icon17/11/2014
Termination of appointment of Joyce Walter as a director on 2014-11-14
dot icon14/11/2014
Appointment of Peter James Burrell as a director on 2014-11-12
dot icon12/11/2014
Certificate of change of name
dot icon12/11/2014
Change of name notice
dot icon14/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon02/05/2014
Full accounts made up to 2013-09-30
dot icon23/09/2013
Termination of appointment of Andrew John as a director
dot icon17/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon10/04/2013
Full accounts made up to 2012-09-30
dot icon08/04/2013
Termination of appointment of Richard Bainbridge as a director
dot icon19/12/2012
Appointment of Mrs Joyce Walter as a director
dot icon18/12/2012
Appointment of Mr Andrew Lloyd John as a director
dot icon19/10/2012
Termination of appointment of Darren Mee as a director
dot icon15/10/2012
Termination of appointment of John Wimbleton as a director
dot icon17/05/2012
Appointment of Mr John Wimbleton as a director
dot icon16/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon13/03/2012
Appointment of Richard Charles Bainbridge as a director
dot icon13/02/2012
Accounts for a dormant company made up to 2011-09-30
dot icon08/02/2012
Miscellaneous
dot icon21/12/2011
Miscellaneous
dot icon21/11/2011
Termination of appointment of Paul Hawkes as a director
dot icon26/10/2011
Director's details changed for Mr Darren Mee on 2011-09-29
dot icon10/10/2011
Auditor's resignation
dot icon23/09/2011
Termination of appointment of Andrew Fraser as a director
dot icon21/09/2011
Termination of appointment of Samuel Seward as a director
dot icon12/09/2011
Termination of appointment of Ian Finlay as a director
dot icon09/09/2011
Appointment of Stephen John Brann as a director
dot icon25/08/2011
Certificate of change of name
dot icon25/08/2011
Change of name notice
dot icon11/08/2011
Full accounts made up to 2010-09-30
dot icon21/06/2011
Termination of appointment of Laura Braithwaite as a director
dot icon03/06/2011
Termination of appointment of Ann Seward as a secretary
dot icon31/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon28/06/2010
Secretary's details changed for Joyce Walter on 2010-06-24
dot icon25/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon16/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon04/03/2010
Registered office address changed from Woodrow House, Wigginton Tring Hertfordshire HP23 6HS on 2010-03-04
dot icon01/03/2010
Appointment of Mr Ian Stuart Finlay as a director
dot icon16/02/2010
Appointment of Mr Darren Mee as a director
dot icon16/02/2010
Appointment of Andrew Hector Fraser as a director
dot icon12/02/2010
Appointment of Paul Christopher Hawkes as a director
dot icon11/02/2010
Appointment of Miss Laura Braithwaite as a director
dot icon04/02/2010
Appointment of Joyce Walter as a secretary
dot icon25/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/12/2009
Previous accounting period extended from 2009-06-30 to 2009-09-30
dot icon17/03/2009
Return made up to 15/03/09; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/04/2008
Return made up to 15/03/08; full list of members
dot icon11/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/12/2007
Director's particulars changed
dot icon28/03/2007
Return made up to 15/03/07; full list of members
dot icon03/01/2007
Accounting reference date extended from 30/06/06 to 30/06/07
dot icon26/09/2006
Accounting reference date shortened from 31/03/07 to 30/06/06
dot icon21/03/2006
Registered office changed on 21/03/06 from: woodrow house wigginton tring hertfordshire HP23 6HS
dot icon21/03/2006
Ad 21/03/06--------- £ si 2000@1=2000 £ ic 1/2001
dot icon21/03/2006
Director resigned
dot icon21/03/2006
Secretary resigned
dot icon21/03/2006
Registered office changed on 21/03/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon21/03/2006
New director appointed
dot icon21/03/2006
New secretary appointed
dot icon15/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Isaacs, Richard William
Director
05/02/2018 - Present
24
Fraser, Andrew Hector
Director
22/12/2009 - 07/09/2011
144
Mee, Darren
Director
22/12/2009 - 18/10/2012
210
Braithwaite, Laura
Director
22/12/2009 - 14/06/2011
10
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Corporate Director
15/03/2006 - 15/03/2006
1037

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 TRANSPORT LIMITED

ADVENTURE TRANSPORT LIMITED is an(a) Active company incorporated on 15/03/2006 with the registered office located at Platinum House, St. Marks Hill, Surbiton KT6 4BH. 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 TRANSPORT LIMITED?

toggle

ADVENTURE TRANSPORT LIMITED is currently Active. It was registered on 15/03/2006 .

Where is ADVENTURE TRANSPORT LIMITED located?

toggle

ADVENTURE TRANSPORT LIMITED is registered at Platinum House, St. Marks Hill, Surbiton KT6 4BH.

What does ADVENTURE TRANSPORT LIMITED do?

toggle

ADVENTURE TRANSPORT LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for ADVENTURE TRANSPORT LIMITED?

toggle

The latest filing was on 24/06/2025: Audit exemption subsidiary accounts made up to 2024-09-30.