AVENTURE INTL LIMITED

Register to unlock more data on OkredoRegister

AVENTURE INTL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01828626

Incorporation date

28/06/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Radiant House, 28-30 Fowler Road, Ilford, Essex IG6 3UTCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1986)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/12/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/12/2024
Confirmation statement made on 2024-11-19 with updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/12/2023
Registered office address changed from Unit 1-12 Radiant House 28-30 Fowler Road Hainault Ilford Essex IG6 3LT to Radiant House 28-30 Fowler Road Ilford Essex IG6 3UT on 2023-12-03
dot icon03/12/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/12/2022
Confirmation statement made on 2022-11-19 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/12/2020
Confirmation statement made on 2020-11-19 with updates
dot icon25/06/2020
Secretary's details changed for Mr Duane Sullivan on 2020-06-23
dot icon06/04/2020
Director's details changed for Duane Sullivan on 2020-03-24
dot icon21/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon09/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon03/01/2019
Confirmation statement made on 2018-11-19 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon25/04/2018
Registration of charge 018286260017, created on 2018-04-23
dot icon12/12/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon21/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon11/02/2016
Registration of charge 018286260016, created on 2016-01-25
dot icon04/01/2016
Annual return made up to 2015-11-19 with full list of shareholders
dot icon19/11/2015
Registered office address changed from Radiant House 28-30 Fowler Road Hainault Essex IG6 3UT England to Unit 1-12 Radiant House 28-30 Fowler Road Hainault Ilford Essex IG6 3LT on 2015-11-19
dot icon10/11/2015
Registered office address changed from 191 High Street Hornchurch Essex RM11 3XT to Radiant House 28-30 Fowler Road Hainault Essex IG6 3UT on 2015-11-10
dot icon06/10/2015
Director's details changed for Duane Sullivan on 2015-09-16
dot icon11/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon02/05/2015
Registration of charge 018286260014, created on 2015-04-30
dot icon02/05/2015
Registration of charge 018286260015, created on 2015-04-30
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/11/2014
Accounts for a small company made up to 2012-06-30
dot icon16/09/2014
Full accounts made up to 2011-06-30
dot icon13/08/2014
Auditor's resignation
dot icon02/01/2014
Annual return made up to 2013-11-19 with full list of shareholders
dot icon29/07/2013
Registered office address changed from , 24-26 Fowler Road, Hainault, Essex, IG6 3UT on 2013-07-29
dot icon20/06/2013
Director's details changed for Duane Suleyman on 2013-06-06
dot icon29/05/2013
Secretary's details changed for Duane Suleyman on 2013-05-29
dot icon04/01/2013
Miscellaneous
dot icon18/12/2012
Resolutions
dot icon18/12/2012
Change of name notice
dot icon17/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/02/2012
Director's details changed for Jonathan Suleyman on 2011-04-13
dot icon16/02/2012
Director's details changed for Jonathan Sullivan on 2012-02-15
dot icon16/02/2012
Director's details changed for Duane Suleyman on 2012-02-15
dot icon16/02/2012
Secretary's details changed for Duane Suleyman on 2012-02-15
dot icon15/02/2012
Director's details changed for Jonathan Suleyman on 2011-04-13
dot icon09/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon09/12/2011
Director's details changed for Duane Suleyman on 2010-11-20
dot icon09/12/2011
Director's details changed for Jonathan Suleyman on 2010-11-20
dot icon15/09/2011
Registered office address changed from , Spectrum House 2B Suttons Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom on 2011-09-15
dot icon09/03/2011
Accounts for a small company made up to 2010-06-30
dot icon17/02/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon07/10/2010
Director's details changed for Duane Suleyman on 2010-10-05
dot icon07/10/2010
Secretary's details changed for Duane Suleyman on 2010-10-05
dot icon07/10/2010
Registered office address changed from , 191-193 High Street, Hornchurch, Essex, RM11 3XT on 2010-10-07
dot icon07/10/2010
Director's details changed for Jonathan Suleyman on 2010-10-05
dot icon11/06/2010
Particulars of a mortgage or charge / charge no: 13
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 12
dot icon23/03/2010
First Gazette notice for compulsory strike-off
dot icon20/03/2010
Compulsory strike-off action has been discontinued
dot icon19/03/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon19/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/01/2010
Director's details changed for Duane Suleyman on 2009-11-18
dot icon12/01/2010
Secretary's details changed for Duane Suleyman on 2009-11-18
dot icon12/01/2010
Director's details changed for Jonathan Suleyman on 2009-11-18
dot icon01/05/2009
Accounts for a small company made up to 2008-06-30
dot icon16/01/2009
Accounts for a small company made up to 2007-06-30
dot icon15/01/2009
Certificate of change of name
dot icon04/12/2008
Return made up to 19/11/08; full list of members
dot icon19/03/2008
Director's change of particulars / jonathan suleyman / 01/11/2007
dot icon10/03/2008
Total exemption small company accounts made up to 2006-06-30
dot icon18/01/2008
Director's particulars changed
dot icon18/01/2008
Secretary's particulars changed;director's particulars changed
dot icon07/01/2008
Return made up to 19/11/07; full list of members
dot icon04/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon27/11/2007
Certificate of change of name
dot icon31/10/2007
Certificate of change of name
dot icon09/10/2007
Registered office changed on 09/10/07 from: 24 fowler road, hainault industrial estate, hainault, essex IG6 3UT
dot icon26/09/2007
New secretary appointed
dot icon28/08/2007
Director resigned
dot icon28/08/2007
Secretary resigned
dot icon28/08/2007
Director resigned
dot icon26/06/2007
Registered office changed on 26/06/07 from: suite 4 59 high street, romford, essex, RM1 1JL
dot icon16/06/2007
Declaration of satisfaction of mortgage/charge
dot icon16/06/2007
Declaration of satisfaction of mortgage/charge
dot icon16/06/2007
Declaration of satisfaction of mortgage/charge
dot icon16/06/2007
Declaration of satisfaction of mortgage/charge
dot icon16/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/02/2007
Total exemption small company accounts made up to 2005-06-30
dot icon27/12/2006
Declaration of satisfaction of mortgage/charge
dot icon27/12/2006
Declaration of satisfaction of mortgage/charge
dot icon04/12/2006
Return made up to 19/11/06; full list of members
dot icon23/08/2006
Director resigned
dot icon23/08/2006
New director appointed
dot icon07/08/2006
New director appointed
dot icon27/07/2006
Director resigned
dot icon23/02/2006
Return made up to 19/11/05; full list of members
dot icon23/02/2006
Director's particulars changed
dot icon23/02/2006
Registered office changed on 23/02/06 from: 43 blackstock road, london, N4 2JF
dot icon16/08/2005
Particulars of mortgage/charge
dot icon25/07/2005
Accounts for a small company made up to 2004-06-30
dot icon08/04/2005
Registered office changed on 08/04/05 from: pegasus works, roebuck rd, hainault, essex IG6 3UE
dot icon04/04/2005
New director appointed
dot icon15/12/2004
Return made up to 19/11/04; full list of members
dot icon10/05/2004
Accounts for a small company made up to 2003-06-30
dot icon18/12/2003
Return made up to 19/11/03; full list of members
dot icon12/03/2003
Accounts for a small company made up to 2002-06-30
dot icon26/01/2003
Return made up to 19/11/02; full list of members
dot icon17/04/2002
Accounts for a small company made up to 2001-06-30
dot icon28/12/2001
Return made up to 19/11/01; full list of members
dot icon20/06/2001
Accounts for a small company made up to 2000-06-30
dot icon21/11/2000
Return made up to 19/11/00; full list of members
dot icon29/08/2000
Accounts for a small company made up to 1999-06-30
dot icon22/03/2000
Return made up to 19/11/99; full list of members
dot icon06/04/1999
Accounts for a small company made up to 1998-06-30
dot icon15/02/1999
Return made up to 19/11/98; full list of members
dot icon26/06/1998
Particulars of mortgage/charge
dot icon09/06/1998
Secretary resigned
dot icon09/06/1998
New secretary appointed
dot icon30/04/1998
Accounts for a small company made up to 1997-06-30
dot icon15/12/1997
Return made up to 19/11/97; no change of members
dot icon14/05/1997
Particulars of mortgage/charge
dot icon16/12/1996
Accounts for a small company made up to 1996-06-30
dot icon03/12/1996
Return made up to 19/11/96; no change of members
dot icon02/05/1996
Accounts for a small company made up to 1995-06-30
dot icon02/02/1996
Return made up to 19/11/95; full list of members
dot icon03/03/1995
Accounts made up to 1994-06-30
dot icon05/01/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 19/11/94; no change of members
dot icon02/09/1994
Accounts made up to 1993-06-30
dot icon09/12/1993
Return made up to 19/11/93; no change of members
dot icon04/10/1993
Return made up to 19/11/92; full list of members
dot icon21/04/1993
Accounts made up to 1992-06-30
dot icon23/11/1992
Particulars of mortgage/charge
dot icon08/05/1992
Accounts made up to 1991-06-30
dot icon06/03/1992
Return made up to 19/11/91; no change of members
dot icon06/03/1992
Registered office changed on 06/03/92
dot icon24/07/1991
Particulars of mortgage/charge
dot icon23/11/1990
Accounts made up to 1990-06-30
dot icon23/11/1990
Return made up to 19/11/90; full list of members
dot icon06/06/1990
Particulars of mortgage/charge
dot icon04/05/1990
Accounts made up to 1989-06-30
dot icon04/05/1990
Return made up to 31/12/89; full list of members
dot icon24/04/1989
Particulars of mortgage/charge
dot icon13/04/1989
Accounts for a small company made up to 1988-06-30
dot icon15/03/1989
Return made up to 31/12/88; full list of members
dot icon09/06/1988
Accounts for a small company made up to 1987-06-30
dot icon27/04/1988
Particulars of mortgage/charge
dot icon19/04/1988
Return made up to 31/12/87; full list of members
dot icon23/09/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon23/06/1987
New director appointed
dot icon23/06/1987
Registered office changed on 23/06/87 from: 58-62 folgate street, london, E1
dot icon23/06/1987
Accounts made up to 1986-06-30
dot icon23/06/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/07/1986
Accounts made up to 1985-06-30
dot icon02/07/1986
Return made up to 31/12/85; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
9.04M
-
0.00
79.01K
-
2022
7
9.32M
-
0.00
33.45K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Suleyman, Eroll
Director
27/10/2004 - 20/08/2007
3
Mr Jonathan Sullivan
Director
22/06/2006 - Present
7
Sullivan, Duane
Director
14/06/2006 - Present
1
Suleyman, Serap
Secretary
29/05/1998 - 20/08/2007
1
Sullivan, Duane
Secretary
20/08/2007 - Present
1

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 AVENTURE INTL LIMITED

AVENTURE INTL LIMITED is an(a) Active company incorporated on 28/06/1984 with the registered office located at Radiant House, 28-30 Fowler Road, Ilford, Essex IG6 3UT. 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 AVENTURE INTL LIMITED?

toggle

AVENTURE INTL LIMITED is currently Active. It was registered on 28/06/1984 .

Where is AVENTURE INTL LIMITED located?

toggle

AVENTURE INTL LIMITED is registered at Radiant House, 28-30 Fowler Road, Ilford, Essex IG6 3UT.

What does AVENTURE INTL LIMITED do?

toggle

AVENTURE INTL LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AVENTURE INTL LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.