VEGA ADVENTURES LIMITED

Register to unlock more data on OkredoRegister

VEGA ADVENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05966110

Incorporation date

13/10/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

74 Glendon Road, Rothwell, Kettering NN14 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2006)
dot icon22/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon01/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon28/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon17/09/2024
Confirmation statement made on 2024-08-30 with updates
dot icon29/12/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon03/10/2023
Confirmation statement made on 2023-08-30 with updates
dot icon31/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon20/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon31/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon01/10/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon28/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon09/04/2021
Registered office address changed from 86 Glendon Road Rothwell Kettering NN14 6BS England to 74 Glendon Road Rothwell Kettering NN14 6BS on 2021-04-09
dot icon15/10/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon30/10/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon26/07/2019
Previous accounting period extended from 2018-10-31 to 2019-04-30
dot icon27/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon27/09/2018
Termination of appointment of Paul Anthony Holliday as a secretary on 2018-04-01
dot icon31/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon15/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/07/2017
Registered office address changed from 14a Main Street Cockermouth Cumbria CA13 9LQ England to 86 Glendon Road Rothwell Kettering NN14 6BS on 2017-07-28
dot icon28/11/2016
Registered office address changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW to 14a Main Street Cockermouth Cumbria CA13 9LQ on 2016-11-28
dot icon02/11/2016
Confirmation statement made on 2016-08-31 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/12/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon26/08/2011
Registered office address changed from 6 Brunswick Street Carlisle Cumbria CA1 1PN on 2011-08-26
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/04/2011
Director's details changed for Mr Keith Patrick on 2011-04-05
dot icon23/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/05/2010
Appointment of Mr. Paul Anthony Holliday as a secretary
dot icon05/05/2010
Termination of appointment of James Cochrane as a secretary
dot icon28/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon28/10/2009
Director's details changed for Keith Patrick on 2009-10-28
dot icon29/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/10/2008
Return made up to 13/10/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/10/2007
Return made up to 13/10/07; full list of members
dot icon05/04/2007
New secretary appointed
dot icon05/04/2007
Secretary resigned
dot icon13/10/2006
Secretary resigned
dot icon13/10/2006
Incorporation
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
30/04/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
660.00
-
0.00
1.46K
-
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
Warner, Heather
Secretary
13/10/2006 - 05/04/2007
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/10/2006 - 13/10/2006
99600
Patrick, Keith
Director
13/10/2006 - Present
5
Holliday, Paul Anthony
Secretary
03/05/2010 - 01/04/2018
-
Cochrane, James Stirling
Secretary
05/04/2007 - 03/05/2010
4

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 VEGA ADVENTURES LIMITED

VEGA ADVENTURES LIMITED is an(a) Active company incorporated on 13/10/2006 with the registered office located at 74 Glendon Road, Rothwell, Kettering NN14 6BS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VEGA ADVENTURES LIMITED?

toggle

VEGA ADVENTURES LIMITED is currently Active. It was registered on 13/10/2006 .

Where is VEGA ADVENTURES LIMITED located?

toggle

VEGA ADVENTURES LIMITED is registered at 74 Glendon Road, Rothwell, Kettering NN14 6BS.

What does VEGA ADVENTURES LIMITED do?

toggle

VEGA ADVENTURES LIMITED operates in the Inland passenger water transport (50.30 - SIC 2007) sector.

What is the latest filing for VEGA ADVENTURES LIMITED?

toggle

The latest filing was on 22/01/2026: Unaudited abridged accounts made up to 2025-04-30.