AUTHENTIC ADVENTURES LTD

Register to unlock more data on OkredoRegister

AUTHENTIC ADVENTURES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03368838

Incorporation date

09/05/1997

Size

Dormant

Contacts

Registered address

Registered address

111 High Street, Cheltenham GL50 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1997)
dot icon19/03/2026
Registered office address changed from The Clock Tower Unit 4 Oakridge Office Park Southampton Road Whaddon Salisbury Wiltshire SP5 3HT to 111 High Street Cheltenham GL50 1DW on 2026-03-19
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/08/2025
Termination of appointment of Gary Peter Turner as a director on 2025-08-04
dot icon14/08/2025
Appointment of Mr John Constable as a director on 2025-08-04
dot icon14/08/2025
Appointment of Mr Rajesh Kumar Sharma as a director on 2025-08-04
dot icon12/08/2025
Termination of appointment of Jackie Willis as a director on 2025-08-01
dot icon22/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon16/12/2024
Appointment of Mr Gary Peter Turner as a director on 2024-12-12
dot icon16/12/2024
Termination of appointment of Jacqueline Louise Bedlow as a director on 2024-12-12
dot icon02/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/07/2024
Appointment of Jacqueline Louise Bedlow as a director on 2024-05-24
dot icon05/07/2024
Termination of appointment of Ewan Moore as a director on 2024-05-24
dot icon05/06/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon24/01/2024
Appointment of Mr Ewan Moore as a director on 2024-01-02
dot icon02/01/2024
Termination of appointment of Andrew Edward Dale as a director on 2024-01-02
dot icon07/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon13/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon19/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon06/11/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon15/10/2018
Termination of appointment of Richard Francis Kelman as a director on 2018-09-27
dot icon08/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon08/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon08/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon05/09/2018
Appointment of Mr Andrew Edward Dale as a director on 2018-08-29
dot icon05/09/2018
Appointment of Ms Jackie Willis as a director on 2018-08-29
dot icon03/07/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon24/05/2018
Termination of appointment of Colin James Parselle as a director on 2018-01-26
dot icon08/03/2018
Termination of appointment of Ian Stuart Finlay as a director on 2018-03-06
dot icon08/03/2018
Termination of appointment of Safia Mary Bhutta as a director on 2018-03-06
dot icon08/03/2018
Appointment of Richard Francis Kelman as a director on 2018-03-06
dot icon11/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon11/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon11/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon11/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon16/06/2017
Confirmation statement made on 2017-05-09 with updates
dot icon24/05/2017
Registered office address changed from Bonds Mill Bristol Road Stonehouse Gloucestershire GL10 3RF to The Clock Tower Unit 4 Oakridge Office Park Southampton Road Whaddon Salisbury Wiltshire SP5 3HT on 2017-05-24
dot icon21/10/2016
Termination of appointment of John Frederick Brian Brough as a director on 2016-09-20
dot icon21/10/2016
Termination of appointment of Rachel Paula Stevens as a secretary on 2016-09-20
dot icon06/10/2016
Statement of company's objects
dot icon06/10/2016
Resolutions
dot icon03/10/2016
Change of share class name or designation
dot icon03/10/2016
Appointment of Mr Ian Stuart Finlay as a director on 2016-09-20
dot icon03/10/2016
Appointment of Safia Mary Bhutta as a director on 2016-09-20
dot icon03/10/2016
Appointment of Mr Colin James Parselle as a director on 2016-09-20
dot icon10/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon13/06/2012
Registered office address changed from the Wheelhouse Bonds Mill Estate Bristol Road Stonehouse Gloucestershire GL10 3RF on 2012-06-13
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/06/2010
Certificate of change of name
dot icon14/06/2010
Change of name notice
dot icon04/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon04/06/2010
Director's details changed for John Frederick Brian Brough on 2010-05-08
dot icon22/04/2010
Secretary's details changed for Rachel Paula Stevens on 2010-04-06
dot icon22/04/2010
Registered office address changed from Unit 15 Merretts Mill Industrial Estate Woodchester Stroud Gloucestershire GL5 5EU on 2010-04-22
dot icon22/04/2010
Director's details changed for John Brough on 2010-04-06
dot icon06/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/05/2009
Return made up to 09/05/09; full list of members
dot icon10/09/2008
Return made up to 09/05/08; full list of members
dot icon10/09/2008
Director's change of particulars / john brough / 01/01/2008
dot icon10/09/2008
Secretary's change of particulars / rachel stevens / 01/01/2008
dot icon01/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/11/2007
Ad 31/12/06--------- £ si 10000@1
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/06/2007
Return made up to 09/05/07; no change of members
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/07/2006
Ad 31/12/05--------- £ si 30000@1
dot icon15/06/2006
Return made up to 09/05/06; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/07/2005
Return made up to 09/05/05; no change of members
dot icon15/12/2004
Registered office changed on 15/12/04 from: dingle well washpool horsley gloucestershire GL6 0PP
dot icon31/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/06/2004
Return made up to 09/05/04; no change of members
dot icon23/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/07/2003
Return made up to 09/05/03; full list of members
dot icon30/04/2003
Ad 31/12/02--------- £ si 1@1=1 £ ic 15000/15001
dot icon24/04/2003
Memorandum and Articles of Association
dot icon24/04/2003
Resolutions
dot icon24/04/2003
Resolutions
dot icon27/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/07/2002
Return made up to 09/05/02; full list of members
dot icon05/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon29/06/2001
Return made up to 09/05/01; full list of members
dot icon22/01/2001
Ad 30/12/00--------- £ si 14998@1=14998 £ ic 2/15000
dot icon22/01/2001
Nc inc already adjusted 30/12/00
dot icon22/01/2001
Resolutions
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon16/10/2000
Secretary resigned
dot icon16/10/2000
Director resigned
dot icon21/09/2000
New secretary appointed
dot icon21/09/2000
Registered office changed on 21/09/00 from: 36 hotwell road bristol avon BS8 4UD
dot icon20/07/2000
Registered office changed on 20/07/00 from: 4 unity street bristol avon BS1 5HH
dot icon04/07/2000
Return made up to 09/05/00; full list of members
dot icon06/03/2000
Registered office changed on 06/03/00 from: 6 durdham park durdham downs bristol BS6 6XA
dot icon03/12/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon03/12/1999
Accounts for a small company made up to 1999-01-31
dot icon30/06/1999
Return made up to 09/05/99; no change of members
dot icon01/12/1998
Accounts for a small company made up to 1998-01-31
dot icon23/10/1998
Return made up to 09/05/98; full list of members
dot icon19/08/1998
Secretary's particulars changed;director's particulars changed
dot icon03/02/1998
Accounting reference date shortened from 31/05/98 to 31/01/98
dot icon31/05/1997
Director resigned
dot icon31/05/1997
Secretary resigned
dot icon31/05/1997
Registered office changed on 31/05/97 from: 209 luckwell road bristol BS3 3HD
dot icon21/05/1997
New director appointed
dot icon21/05/1997
Ad 10/05/97--------- £ si 2@1=2 £ ic 2/4
dot icon21/05/1997
New secretary appointed;new director appointed
dot icon09/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedlow, Jacqueline Louise
Director
24/05/2024 - 12/12/2024
62
Constable, John
Director
04/08/2025 - Present
44
Moore, Ewan
Director
02/01/2024 - 24/05/2024
41
COURT BUSINESS SERVICES LTD
Nominee Director
08/05/1997 - 08/05/1997
437
Brough, John Frederick Brian
Director
10/05/1997 - 20/09/2016
3

Persons with Significant Control

3
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 AUTHENTIC ADVENTURES LTD

AUTHENTIC ADVENTURES LTD is an(a) Active company incorporated on 09/05/1997 with the registered office located at 111 High Street, Cheltenham GL50 1DW. 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 AUTHENTIC ADVENTURES LTD?

toggle

AUTHENTIC ADVENTURES LTD is currently Active. It was registered on 09/05/1997 .

Where is AUTHENTIC ADVENTURES LTD located?

toggle

AUTHENTIC ADVENTURES LTD is registered at 111 High Street, Cheltenham GL50 1DW.

What does AUTHENTIC ADVENTURES LTD do?

toggle

AUTHENTIC ADVENTURES LTD operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for AUTHENTIC ADVENTURES LTD?

toggle

The latest filing was on 19/03/2026: Registered office address changed from The Clock Tower Unit 4 Oakridge Office Park Southampton Road Whaddon Salisbury Wiltshire SP5 3HT to 111 High Street Cheltenham GL50 1DW on 2026-03-19.